Check the

1ST OPTION LIMITED

Company
1ST OPTION LIMITED (02979561)

1ST OPTION

Phone: 08456 809 354
A⁺ rating

ABOUT 1ST OPTION LIMITED

About 1st Option Label Manufacturers

1st Option Ltd

us at 1st Option. 

Established in 1994, our years of expertise and experience in the manufacture of self adhesive labels combined with our promise of satisfaction means you can't fail to fulfil your requirements when you come to 1st Option for your plain or printed label needs.

WE GUARANTEE YOU WILL BE SATISFIED WITH OUR PRODUCT. IF FOR ANY REASON WE FAIL TO MEET YOUR EXPECTATIONS WE WILL REPLACE YOUR LABELS AT ABSOLUTELY NO EXPENSE TO YOURSELVES.

Specialists in plain Labels. Rolls and sheets all sizes catered for. Thermal labels made with a variety of different products to suit your requirements

Food labels for a variety of packaging and food products

Product Gallery

Have a look at our labels and the range of products. All types, materials and adhesives available  

Why 1st Option?

Well we think we are the best. We can be trusted on time and quality. Contact us for a quote 

is a bespoke label manufacturer specialising in providing high quality self adhesive labels and labelling solutions to all sectors of industry throughout the UK and abroad. Our dedicated label presses are capable of producing a wide range of standard and non-standard labels in roll, sheet or continuous formats. Whatever the quantity you might need - if you're looking for self adhesive labels for virtually any purpose you couldn't do better than to contact us at 1st Option.

KEY FINANCES

Year
2016
Assets
£211.49k ▲ £17.94k (9.27 %)
Cash
£0k ▼ £-8.91k (-100.00 %)
Liabilities
£174.3k ▲ £12.58k (7.78 %)
Net Worth
£37.2k ▲ £5.36k (16.83 %)

REGISTRATION INFO

Company name
1ST OPTION LIMITED
Company number
02979561
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
1stoptionlabels.co.uk
Phones
08456 809 354
01284 703 326
Registered Address
77 HIGH STREET,
CATERHAM,
SURREY,
ENGLAND,
CR3 5UF

ECONOMIC ACTIVITIES

17230
Manufacture of paper stationery

LAST EVENTS

15 Dec 2016
Confirmation statement made on 17 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Director's details changed for Mr Nicholas Macdonald Crumplin on 22 March 2016

CHARGES

1 July 2013
Status
Outstanding
Delivered
18 July 2013
Persons entitled
Hitachi Capital (UK) PLC
Description
Debenture. Notification of addition to or amendment of…

29 January 2008
Status
Outstanding
Delivered
1 February 2008
Persons entitled
Sme Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

20 June 2000
Status
Satisfied on 4 July 2014
Delivered
23 June 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

1ST OPTION LIMITED DIRECTORS

Nicholas Macdonald Crumplin

  Acting
Appointed
17 October 1994
Occupation
Office Manager
Role
Secretary
Nationality
British
Address
77 High Street, Caterham, Surrey, England, CR3 5UF
Name
CRUMPLIN, Nicholas Macdonald

Nicholas Macdonald Crumplin

  Acting PSC
Appointed
17 October 1994
Occupation
Office Manager
Role
Director
Age
64
Nationality
British
Address
77 High Street, Caterham, Surrey, England, CR3 5UF
Country Of Residence
England
Name
CRUMPLIN, Nicholas Macdonald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Alan David Day

  Acting
Appointed
31 August 2003
Occupation
Production Manager
Role
Director
Age
62
Nationality
British
Address
37 Arlington Way, Thetford, Norfolk, IP24 2DZ
Country Of Residence
United Kingdom
Name
DAY, Alan David

Andrew Lawson

  Resigned
Appointed
17 October 1994
Resigned
17 October 1994
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
LAWSON, Andrew

BLACKFRIAR COMPANY SERVICES LIMITED

  Resigned
Appointed
17 October 1994
Resigned
17 October 1994
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, Avon, BS8 2XN
Name
BLACKFRIAR COMPANY SERVICES LIMITED

Andrew Maxwell Catford

  Resigned
Appointed
17 October 1994
Resigned
28 February 2002
Occupation
Company 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

Ella Christine Williams

  Resigned
Appointed
01 March 1999
Resigned
31 August 2003
Occupation
Salesperson
Role
Director
Age
88
Nationality
British
Address
Stone House Lodge, Aldringham, Leiston, Suffolk, IP16 4LT
Name
WILLIAMS, Ella Christine

REVIEWS


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