About

Registered Number: 01468976
Date of Incorporation: 27/12/1979 (44 years and 3 months ago)
Company Status: Active
Registered Address: Suite 36 Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AP

 

Based in Shepperton, Pinewood Label Systems Ltd was founded on 27 December 1979, it's status at Companies House is "Active". This business is registered for VAT in the UK. This organisation currently employs 1-10 people. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDLEY, Anna Catherine 22 March 2002 - 1
ROBERTS, Michael John 01 February 1998 - 1
CAPON, Carole Margaret N/A 30 September 1998 1
CAPON, Graham John N/A 22 March 2002 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 17 March 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 12 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 05 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 2007
353 - Register of members 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 03 May 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 19 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 14 April 2000
287 - Change in situation or address of Registered Office 04 January 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 19 May 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 26 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 31 May 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 25 March 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 22 May 1992
RESOLUTIONS - N/A 11 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
123 - Notice of increase in nominal capital 20 June 1991
AA - Annual Accounts 04 June 1991
363b - Annual Return 04 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
395 - Particulars of a mortgage or charge 26 July 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
RESOLUTIONS - N/A 10 December 1987
RESOLUTIONS - N/A 10 December 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 1987
123 - Notice of increase in nominal capital 10 December 1987
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
395 - Particulars of a mortgage or charge 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 1988 Fully Satisfied

N/A

Debenture 27 August 1986 Fully Satisfied

N/A

Corporate mortgage 15 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.