Check the

LABEL EXPRESS LIMITED

Company
LABEL EXPRESS LIMITED (02508174)

LABEL EXPRESS

Phone: 02086 833 000
A⁺ rating

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

Company name
LABEL EXPRESS LIMITED
Company number
02508174
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jun 1990
Age - 34 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
78
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
67
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
71
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
58
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
63
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
73
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
68
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
80
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
81
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
78
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
74
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.