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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2013 | Outstanding |
N/A |
Debenture | 25 January 2006 | Fully Satisfied |
N/A |