About

Registered Number: 02773434
Date of Incorporation: 14/12/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Denny Bros Group, Kempson Way, Bury St. Edmunds, IP32 7AR,

 

Willowbridge Labels Ltd was registered on 14 December 1992 with its registered office in Bury St. Edmunds. The companies directors are Cripps, Louise Helen, Mcdermott, John Thomas, Mcdermott, Joyce. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIPPS, Louise Helen 13 September 2004 18 May 2005 1
MCDERMOTT, John Thomas 06 January 1993 14 March 2004 1
MCDERMOTT, Joyce 06 January 1993 27 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
PARENT_ACC - N/A 22 July 2020
AGREEMENT2 - N/A 22 July 2020
GUARANTEE2 - N/A 22 July 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 13 October 2019
PARENT_ACC - N/A 13 October 2019
GUARANTEE2 - N/A 13 October 2019
AGREEMENT2 - N/A 13 October 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 06 August 2018
PARENT_ACC - N/A 06 August 2018
AGREEMENT2 - N/A 06 August 2018
GUARANTEE2 - N/A 06 August 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 12 October 2017
PARENT_ACC - N/A 12 October 2017
AGREEMENT2 - N/A 12 October 2017
GUARANTEE2 - N/A 12 October 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 19 October 2016
PARENT_ACC - N/A 19 October 2016
GUARANTEE2 - N/A 19 October 2016
AGREEMENT2 - N/A 19 October 2016
AD01 - Change of registered office address 17 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 21 October 2015
AGREEMENT2 - N/A 21 October 2015
PARENT_ACC - N/A 05 October 2015
GUARANTEE2 - N/A 05 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 22 July 2014
AGREEMENT2 - N/A 22 July 2014
GUARANTEE2 - N/A 22 July 2014
PARENT_ACC - N/A 17 July 2014
MR04 - N/A 20 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 11 October 2013
PARENT_ACC - N/A 11 October 2013
AGREEMENT2 - N/A 03 October 2013
GUARANTEE2 - N/A 03 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 27 January 2006
225 - Change of Accounting Reference Date 12 December 2005
MEM/ARTS - N/A 31 August 2005
CERTNM - Change of name certificate 24 August 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
AA - Annual Accounts 17 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
363s - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 20 December 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 20 December 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 23 December 1996
AA - Annual Accounts 26 November 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 26 September 1994
363b - Annual Return 06 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1993
287 - Change in situation or address of Registered Office 17 March 1993
395 - Particulars of a mortgage or charge 23 February 1993
CERTNM - Change of name certificate 17 February 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
287 - Change in situation or address of Registered Office 25 January 1993
NEWINC - New incorporation documents 14 December 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.