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 FINANCE
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
-
Check the company
-
UK
-
Tandridge
- Company name
- 1ST OPTION LIMITED
- Company number
- 02979561
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Oct 1994
Age - 31 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
- 65
- 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
- 63
- 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
- 69
- 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
- 89
- 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.