Check the

VERNHAM LABELS LIMITED

Company
VERNHAM LABELS LIMITED (03850924)

VERNHAM LABELS

Phone: 01264 773 501
A⁺ rating

ABOUT VERNHAM LABELS LIMITED

Here at Vernham Labels, not only are we able to provide all your self-adhesive labelling needs, but we can also supply thermal printers, ribbons and packaging at extremely competitive prices making us a complete one stop shop.

Vernham Labels Ltd is a specialist self-adhesive label company based in Andover, Hampshire.

We believe our continued success is not only down to the quality of products we provide but also our level of dedication to customer service.

From your initial enquiry, right through to delivery of the finished product we aim to provide you with an excellent level of knowledge and expertise resulting in a product that is perfect for your requirements.

KEY FINANCES

Year
2017
Assets
£213.62k ▲ £20.75k (10.76 %)
Cash
£116.26k ▼ £-6.64k (-5.40 %)
Liabilities
£77.39k ▲ £21.3k (37.97 %)
Net Worth
£136.23k ▼ £-0.55k (-0.40 %)

REGISTRATION INFO

Company name
VERNHAM LABELS LIMITED
Company number
03850924
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
vernhamlabels.co.uk
Phones
01264 773 501
Registered Address
31A CHARNHAM STREET,
HUNGERFORD,
BERKSHIRE,
RG17 0EJ

ECONOMIC ACTIVITIES

18121
Manufacture of printed labels

LAST EVENTS

07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Oct 2015
Annual return made up to 30 September 2015 Statement of capital on 2015-10-01 GBP 10,002

See Also


Last update 2018

VERNHAM LABELS LIMITED DIRECTORS

Stuart Tony Bishop

  Acting PSC
Appointed
01 October 2001
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
2a, St Hubert Road, Andover, Hampshire, United Kingdom, SP10 3QA
Country Of Residence
United Kingdom
Name
BISHOP, Stuart Tony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Frances Ruth Harris

  Resigned
Appointed
30 September 1999
Resigned
24 January 2012
Role
Secretary
Address
19 The Dell, Vernham Dean, Andover, Hampshire, SP11 0LF
Name
HARRIS, Frances Ruth

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
30 September 1999
Resigned
30 September 1999
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Stewart James Burrows

  Resigned
Appointed
01 October 2001
Resigned
26 June 2006
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
6 Clover Mews, Andover, Hampshire, SP10 2RP
Name
BURROWS, Stewart James

Frances Ruth Harris

  Resigned
Appointed
30 September 1999
Resigned
24 January 2012
Occupation
Company Director
Role
Director
Age
86
Nationality
British
Address
19 The Dell, Vernham Dean, Andover, Hampshire, SP11 0LF
Country Of Residence
United Kingdom
Name
HARRIS, Frances Ruth

Lewis John Harris

  Resigned
Appointed
30 September 1999
Resigned
25 January 2012
Occupation
Printer
Role
Director
Age
88
Nationality
British
Address
19 The Dell, Vernham Dean, Andover, Hampshire, SP11 0LF
Country Of Residence
Northern Ireland
Name
HARRIS, Lewis John

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
30 September 1999
Resigned
30 September 1999
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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