Check the

STONE LABELS LIMITED

Company
STONE LABELS LIMITED (01857556)

STONE LABELS

Phone: 01216 434 858
A⁺ rating

ABOUT STONE LABELS LIMITED

Established in 1982 as a dedicated supplier of continuous "sprocket fed" labels for use on the popular "matrix" printers, Stone Labels has evolved to become a leading provider of labelling solutions and consumables.

If you're looking for a box of address labels that will work on your printer or a multi-coloured, bar coded, plastic label, capable of withstanding deep-freeze conditions, we can match a product to your requirement.

Self Adhesive Labels, Sheeted Labels, Reeled Labels, Continuous Labels, Avery Products, Thermal Ribbons, Numbering/Barcoding, Label Materials, Digital Labels, Full Colour/Printed Labels, Address Labels, Window Stickers, Laser Labels, Thermal Printers, Inkjet Labels Price gun labels, Butcher labels, and Food Rotation Labels... in fact... ANY label you require, we supply!!!

From pricemarking labels, point of sale, shelf edge tickets and printed product labels

KEY FINANCES

Year
2017
Assets
£97.12k ▼ £-1.98k (-2.00 %)
Cash
£16.49k ▲ £6.11k (58.81 %)
Liabilities
£91.43k ▼ £-7.41k (-7.50 %)
Net Worth
£5.7k ▲ £5.43k (2,065.78 %)

REGISTRATION INFO

Company name
STONE LABELS LIMITED
Company number
01857556
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Oct 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
stonelabels.co.uk
Phones
01216 434 858
Registered Address
38 MERIDEN STREET,
DIGBETH,
BIRMINGHAM,
B5 5LS

ECONOMIC ACTIVITIES

82920
Packaging activities

LAST EVENTS

19 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Nov 2015
Appointment of John Michael Cleaver as a director on 28 October 2015

CHARGES

25 November 1994
Status
Satisfied on 1 October 2014
Delivered
30 November 1994
Persons entitled
Midland Bank PLC
Description
Fixed charge on all goodwill and uncalled capital for the…

13 August 1987
Status
Satisfied on 1 October 2014
Delivered
3 September 1987
Persons entitled
Midland Bank PLC
Description
Fixed charge over all book debts & other debts owing to the…

See Also


Last update 2018

STONE LABELS LIMITED DIRECTORS

John Michael Cleaver

  Acting
Appointed
28 October 2015
Occupation
Sales Director
Role
Director
Age
44
Nationality
English
Address
38 Meriden Street, Digbeth, Birmingham, West Midlands, England, B5 5LS
Country Of Residence
England
Name
CLEAVER, John Michael

David William Taylor

  Acting
Appointed
30 September 2014
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
38 Meriden Street, Digbeth, Birmingham, England, B5 5LS
Country Of Residence
England
Name
TAYLOR, David William

Alexander Stephen Vergopoulos

  Acting PSC
Appointed
30 September 2014
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
38 Meriden Street, Digbeth, Birmingham, England, B5 5LS
Country Of Residence
England
Name
VERGOPOULOS, Alexander Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Susan Elizabeth Catford

  Resigned
Resigned
30 September 2014
Role
Secretary
Address
Red Gables Lodge, Hextalls Lane, Bletchingley, Surrey, RH1 4QT
Name
CATFORD, Susan Elizabeth

Andrew Maxwell Catford

  Resigned
Appointed
22 October 1984
Resigned
14 May 2015
Occupation
Managing Director
Role
Director
Age
68
Nationality
British
Address
Red Gables Lodge, Hextalls Lane, Bletchingley, Surrey, RH1 4QT
Country Of Residence
United Kingdom
Name
CATFORD, Andrew Maxwell

REVIEWS


Check The Company
Excellent according to the company’s financial health.