ABOUT LABEL EXPRESS LIMITED
For over 30 years, Label Express has provided an exceptionally fast service, delivering your labels with unbeatable lead times
With full in house manufacturing and studio capabilities coupled with our depth of experience, we are the label supplier of choice when time is critical!
Our team has many years of experience of high quality label production and label applications. Contact us for all your labelling requirements
KEY FINANCES
Year
2011
Assets
£565.89k
▲ £32.22k (6.04 %)
Cash
£68.14k
▲ £65k (2,067.96 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£565.89k
▲ £32.22k (6.04 %)
REGISTRATION INFO
-
Check the company
-
UK
-
other
- Company name
- LABEL EXPRESS LIMITED
- Company number
- 02508174
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Jun 1990
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- label-express.co.uk
- Phones
-
02086 833 000
- Registered Address
- 8 BATH HOUSE ROAD,
BEDDINGTON TRADING PARK WEST,
BEDDINGTON LANE,
CROYDON,CR0 4TT
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 14 Dec 2016
- Total exemption small company accounts made up to 30 June 2016
- 09 Jun 2016
- Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
GBP 293,319
- 15 Dec 2015
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
2 April 2010
- Status
- Outstanding
- Delivered
- 7 April 2010
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
5 April 1994
- Status
- Satisfied
on 22 May 1997
- Delivered
- 6 April 1994
-
Persons entitled
- Lloyds Bowmaker Limited,.
- Description
- First fixed charge over 1X four colour nilpeter rotolable…
-
26 September 1990
- Status
- Satisfied
on 12 February 1994
- Delivered
- 9 October 1990
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on all book debts and other debts now and from…
See Also
Last update 2018
LABEL EXPRESS LIMITED DIRECTORS
Roger Alan John Bourner
Acting
- Appointed
- 09 September 2010
- Role
- Secretary
- Address
- 8 Bath House Road, Beddington Trading Park West, Beddington Lane, Croydon,Cr0 4tt
- Name
- BOURNER, Roger Alan John
Roger Alan John Bourner
Acting
- Appointed
- 09 September 2010
- Occupation
- None
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 8 Bath House Road, Beddington Trading Park West, Beddington Lane, Croydon,Cr0 4tt
- Country Of Residence
- United Kingdom
- Name
- BOURNER, Roger Alan John
Mark Antony Freestone
Acting
- Appointed
- 18 August 2008
- Occupation
- Works Manager
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 49 Anne Boleyn's Walk, Cheam, Surrey, SM3 8DE
- Country Of Residence
- United Kingdom
- Name
- FREESTONE, Mark Antony
Andrew William Riggs
Acting
- Appointed
- 31 January 2011
- Occupation
- None
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 8 Bath House Road, Beddington Trading Park West, Beddington Lane, Croydon,Cr0 4tt
- Country Of Residence
- Uk
- Name
- RIGGS, Andrew William
Simon James Williams
Acting
- Appointed
- 18 August 2008
- Occupation
- Production Manager
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 34 Kings Mead, South Nutfield, Surrey, Uk, RH1 5NN
- Country Of Residence
- United Kingdom
- Name
- WILLIAMS, Simon James
Roger Alan John Bourner
Resigned
- Resigned
- 01 July 1997
- Role
- Secretary
- Address
- 6 Estcots Drive, East Grinstead, West Sussex, RH19 3DA
- Name
- BOURNER, Roger Alan John
David Stewart Hercock
Resigned
- Appointed
- 01 July 1997
- Resigned
- 07 August 2008
- Role
- Secretary
- Address
- 133 Prospect Road, Farnborough, Hampshire, GU14 8JY
- Name
- HERCOCK, David Stewart
Linda Murphy
Resigned
- Appointed
- 07 August 2008
- Resigned
- 08 September 2010
- Role
- Secretary
- Address
- 222 Ravensbourne Avenue, Beckenham, Kent, BR3 5HG
- Name
- MURPHY, Linda
Brian John Edwards
Resigned
- Appointed
- 02 July 2007
- Resigned
- 23 September 2010
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 8 Bath House Road, Beddington Trading Park West, Beddington Lane, Croydon,Cr0 4tt
- Country Of Residence
- United Kingdom
- Name
- EDWARDS, Brian John
Martin Keith Gregory
Resigned
- Resigned
- 22 September 1995
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Radwell 89 Paynesfield Road, Tatsfield, Westerham, Kent, TN16 2BQ
- Name
- GREGORY, Martin Keith
David Stewart Hercock
Resigned
- Appointed
- 14 December 1999
- Resigned
- 29 August 2008
- Occupation
- Finance Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 133 Prospect Road, Farnborough, Hampshire, GU14 8JY
- Name
- HERCOCK, David Stewart
Maureen Anne Masters
Resigned
- Resigned
- 20 February 1998
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 25 Westview Road, Warlingham, Surrey, CR6 9JD
- Name
- MASTERS, Maureen Anne
Peter James Masters
Resigned
- Resigned
- 20 February 1997
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 25 Westview Road, Warlingham, Surrey, CR6 9JD
- Name
- MASTERS, Peter James
Michael Joseph Menczer
Resigned
- Appointed
- 02 October 1995
- Resigned
- 29 May 2001
- Occupation
- Managing Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 11 Latymer Close, Braybrooke, Market Harborough, Leicestershire, LE16 8LN
- Name
- MENCZER, Michael Joseph
Richard Worrell
Resigned
- Resigned
- 29 June 2007
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 12 Laurel Close, Crawley, West Sussex, RH10 6QE
- Name
- WORRELL, Richard
REVIEWS
Check The Company
Excellent according to the company’s financial health.