About

Registered Number: 04132623
Date of Incorporation: 29/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 20 Aston Fields Industrial Estate, Aston Road, Bromsgrove, Worcestershire, B60 3EX

 

Founded in 2000, Label Innovations (Holdings) Ltd are based in Bromsgrove, Worcestershire, it has a status of "Active". The current directors of the organisation are listed as Rutter, Philip Maurice Harry, Rutter, Philip Maurice, Rutter, Anthony Mark at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, Philip Maurice Harry 29 December 2000 - 1
RUTTER, Philip Maurice 29 December 2000 - 1
RUTTER, Anthony Mark 29 December 2000 26 October 2007 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 08 January 2020
PSC04 - N/A 07 January 2020
CH01 - Change of particulars for director 07 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 18 December 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 13 December 2018
PSC01 - N/A 09 January 2018
PSC01 - N/A 09 January 2018
PSC01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 01 February 2017
RESOLUTIONS - N/A 06 January 2017
SH01 - Return of Allotment of shares 05 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
SH06 - Notice of cancellation of shares 28 December 2016
SH03 - Return of purchase of own shares 28 December 2016
AA - Annual Accounts 14 October 2016
MR01 - N/A 09 July 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 January 2015
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 06 December 2013
SH01 - Return of Allotment of shares 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
RESOLUTIONS - N/A 04 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 16 December 2011
SH01 - Return of Allotment of shares 08 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 10 January 2007
363s - Annual Return 28 February 2006
AA - Annual Accounts 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
363s - Annual Return 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 05 November 2003
287 - Change in situation or address of Registered Office 06 May 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
225 - Change of Accounting Reference Date 10 October 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
287 - Change in situation or address of Registered Office 24 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.