About

Registered Number: 05656853
Date of Incorporation: 16/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 Riparian Court, Riparian Way Cross Hills, Keighley, West Yorkshire, BD20 7BW

 

Northern Labels Ltd was registered on 16 December 2005, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Ian Mark 16 December 2005 - 1
WILSON, Stuart Lee 16 December 2005 - 1
BIRCUMSHAW, Carl Robert 16 December 2005 03 December 2010 1
RANKIN, Kenneth James 16 December 2005 03 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
MR04 - N/A 14 July 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 13 February 2018
PSC04 - N/A 13 February 2018
CH01 - Change of particulars for director 13 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 05 February 2016
CH01 - Change of particulars for director 01 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 03 February 2015
CH03 - Change of particulars for secretary 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 09 October 2014
RESOLUTIONS - N/A 24 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 06 December 2013
MR01 - N/A 25 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 26 September 2011
SH01 - Return of Allotment of shares 07 June 2011
AR01 - Annual Return 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
SH10 - Notice of particulars of variation of rights attached to shares 31 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 January 2011
SH01 - Return of Allotment of shares 31 January 2011
TM01 - Termination of appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 09 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
353 - Register of members 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
395 - Particulars of a mortgage or charge 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2013 Outstanding

N/A

Debenture 25 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.