About

Registered Number: 01646571
Date of Incorporation: 25/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: Skanem Liverpool Bassendale Road, Croft Business Park, Bromborough, Wirral, Merseyside, CH62 3QL

 

Skanem Delta Label Systems Ltd was founded on 25 June 1982, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Skanem Delta Label Systems Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISSON, David John N/A 10 January 2005 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 07 December 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 13 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 18 December 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 14 December 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
363s - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 22 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 25 July 2003
CERTNM - Change of name certificate 30 December 2002
363s - Annual Return 09 December 2002
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
AUD - Auditor's letter of resignation 14 November 2002
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2002
AUD - Auditor's letter of resignation 07 August 2002
AUD - Auditor's letter of resignation 20 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 23 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 27 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 November 2000
363s - Annual Return 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
395 - Particulars of a mortgage or charge 05 January 1999
AA - Annual Accounts 29 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
123 - Notice of increase in nominal capital 12 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
363s - Annual Return 28 November 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 17 January 1997
225 - Change of Accounting Reference Date 31 July 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 16 February 1995
363s - Annual Return 13 December 1994
395 - Particulars of a mortgage or charge 11 August 1994
AA - Annual Accounts 22 April 1994
395 - Particulars of a mortgage or charge 21 January 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 19 January 1993
288 - N/A 15 July 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 04 December 1991
RESOLUTIONS - N/A 22 August 1991
MEM/ARTS - N/A 22 August 1991
288 - N/A 22 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1991
363a - Annual Return 25 March 1991
288 - N/A 25 March 1991
AA - Annual Accounts 22 March 1991
287 - Change in situation or address of Registered Office 15 March 1991
288 - N/A 19 December 1990
395 - Particulars of a mortgage or charge 14 September 1990
AA - Annual Accounts 06 September 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 23 November 1989
RESOLUTIONS - N/A 14 November 1989
RESOLUTIONS - N/A 14 November 1989
RESOLUTIONS - N/A 14 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1989
123 - Notice of increase in nominal capital 14 November 1989
288 - N/A 06 October 1989
288 - N/A 06 April 1989
RESOLUTIONS - N/A 04 April 1989
MEM/ARTS - N/A 30 March 1989
363 - Annual Return 10 February 1989
395 - Particulars of a mortgage or charge 09 December 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
288 - N/A 22 September 1987
287 - Change in situation or address of Registered Office 12 August 1987
363 - Annual Return 14 January 1987
AA - Annual Accounts 10 January 1987
AA - Annual Accounts 10 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 August 1986
363 - Annual Return 13 August 1986
NEWINC - New incorporation documents 25 June 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2002 Outstanding

N/A

Debenture 23 December 1998 Fully Satisfied

N/A

Legal charge 25 July 1994 Fully Satisfied

N/A

Charge and assignment 10 January 1994 Fully Satisfied

N/A

Legal charge 10 September 1990 Fully Satisfied

N/A

Legal charge 30 November 1988 Fully Satisfied

N/A

Debenture 12 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.