ABOUT NORTHERN LABELS LIMITED
Welcome to Northern Labels
We are based in Cross Hills, near Keighley in West Yorkshire and can offer a wide range of high quality custom printed labels at very affordable prices.
Our website contains some details of the products and services we can offer. We have a very flexible approach to label printing which in many cases enables us to produce labels of a higher quality and at the same time more economically, so please do not hesitate to contact us with your requirements.
KEY FINANCES
Year
2016
Assets
£171.77k
▲ £38.15k (28.55 %)
Cash
£64.96k
▲ £6.73k (11.55 %)
Liabilities
£73.36k
▼ £-3.23k (-4.22 %)
Net Worth
£98.4k
▲ £41.38k (72.56 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Craven
- Company name
- NORTHERN LABELS LIMITED
- Company number
- 05656853
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Dec 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.northernlabels.co.uk
- Phones
-
01535 635 742
- Registered Address
- UNIT 4 RIPARIAN COURT,
RIPARIAN WAY CROSS HILLS,
KEIGHLEY,
WEST YORKSHIRE,
BD20 7BW
ECONOMIC ACTIVITIES
- 18121
- Manufacture of printed labels
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 18 Jan 2017
- Confirmation statement made on 9 January 2017 with updates
- 25 Aug 2016
- Total exemption small company accounts made up to 31 December 2015
- 05 Feb 2016
- Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 125
CHARGES
-
24 October 2013
- Status
- Outstanding
- Delivered
- 25 October 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit 4 the crossings riparian way cross hills north…
-
25 January 2006
- Status
- Outstanding
- Delivered
- 31 January 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
NORTHERN LABELS LIMITED DIRECTORS
Stuart Lee Wilson
Acting
- Appointed
- 16 December 2005
- Role
- Secretary
- Address
- 2 Fellwood Avenue, Haworth, Keighley, West Yorkshire, England, BD22 9ES
- Name
- WILSON, Stuart Lee
Ian Mark Wilson
Acting
PSC
- Appointed
- 16 December 2005
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 10 Woodvale Crescent, Bingley, West Yorkshire, England, BD16 4AL
- Country Of Residence
- England
- Name
- WILSON, Ian Mark
- Notified On
- 9 January 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Stuart Lee Wilson
Acting
PSC
- Appointed
- 16 December 2005
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 2 Fellwood Avenue, Haworth, Keighley, West Yorkshire, England, BD22 9ES
- Country Of Residence
- England
- Name
- WILSON, Stuart Lee
- Notified On
- 9 January 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Carl Robert Bircumshaw
Resigned
- Appointed
- 16 December 2005
- Resigned
- 03 December 2010
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- English
- Address
- Unit 19, Dalby Court, Gadbrook Park, Northwich, Cheshire, CW9 7NT
- Country Of Residence
- England
- Name
- BIRCUMSHAW, Carl Robert
Kenneth James Rankin
Resigned
- Appointed
- 16 December 2005
- Resigned
- 03 December 2010
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Unit 19, Dalby Court, Gadbrook Park, Northwich, Cheshire, CW9 7NT
- Country Of Residence
- United Kingdom
- Name
- RANKIN, Kenneth James
REVIEWS
Check The Company
Excellent according to the company’s financial health.