ABOUT KINGFISHER LABELS LIMITED
2013 Martin Jackson appointed Karl Jackson & Andy Watts as new directors to continue the growth of the family business
2016 Celebrating 20 Years of Kingfisher Labels Ltd
Kingfisher Labels Ltd will continue to work closely with their customers and suppliers to produce the very best products and invest in to the futures technology.
Kingfisher Labels
Kingfisher Labels Ltd, a company established in 1996 has risen to become a leader in servicing the self-adhesive label market.
Business growth achieved through Total Customer Satisfaction is at the core of the Kingfisher Labels philosophy.
Kingfisher Labels Ltd, A company established in 1996 has risen to become a leader in servicing the self-adhesive label sector.
It is our firm intention to continue to offer the type of service and quality that our present and proposed customers have every right to expect, and our vast experience indicates that we are able to supply at competitive prices on a consistent basis.
Business growth achieved through total customer satisfaction is at the core of the kingfisher labels philosophy.
KEY FINANCE
Year
2016
Assets
£613.71k
▲ £26.39k (4.49 %)
Cash
£282.28k
▼ £-22.65k (-7.43 %)
Liabilities
£184.07k
▲ £5.1k (2.85 %)
Net Worth
£429.64k
▲ £21.28k (5.21 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North Somerset
- Company name
- KINGFISHER LABELS LIMITED
- Company number
- 03136005
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Dec 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.kingfisherlabels.co.uk
- Phones
-
01454 321 456
01454 321 678
- Registered Address
- THE CLOCK TOWER OLD WESTON ROAD,
FLAX BOURTON,
BRISTOL,
ENGLAND,
BS48 1UR
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 07 Feb 2017
- Confirmation statement made on 8 December 2016 with updates
- 27 Oct 2016
- Total exemption small company accounts made up to 31 January 2016
- 18 Aug 2016
- Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR on 18 August 2016
CHARGES
-
7 March 1996
- Status
- Outstanding
- Delivered
- 11 March 1996
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
KINGFISHER LABELS LIMITED DIRECTORS
Jacqueline Beverley Jackson
Acting
- Appointed
- 04 April 2000
- Role
- Secretary
- Address
- 15 Harts Croft, Brimsham Park Yate, Bristol, BS37 7XE
- Name
- JACKSON, Jacqueline Beverley
Jacqueline Jackson
Acting
- Appointed
- 08 April 2014
- Occupation
- None
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 15 Harts Croft, Brimsham Park, Yate, Bristol, BS37 7XE
- Country Of Residence
- United Kingdom
- Name
- JACKSON, Jacqueline
Karl Martin Jackson
Acting
- Appointed
- 01 February 2012
- Occupation
- Production Director
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- 28 Pitchcombe, Yate, Bristol, England, BS37 4JX
- Country Of Residence
- England
- Name
- JACKSON, Karl Martin
Martin Ian Jackson
Acting
PSC
- Appointed
- 08 December 1995
- Occupation
- Managing Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 15 Harts Croft Brimsham Park, Yate, Bristol, BS37 7XE
- Country Of Residence
- United Kingdom
- Name
- JACKSON, Martin Ian
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Andrew James Watts
Acting
- Appointed
- 01 February 2012
- Occupation
- Sales Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Hay-Tor, 196 Wellsway, Keynsham, Bristol, England, BS31 1JL
- Country Of Residence
- England
- Name
- WATTS, Andrew James
Stanley Alfred Gladwin
Resigned
- Appointed
- 08 December 1995
- Resigned
- 04 April 2000
- Role
- Secretary
- Address
- 37 Eagle Road, Brislington, Bristol, Avon, BS4 3LQ
- Name
- GLADWIN, Stanley Alfred
BRISTOL LEGAL SERVICES LIMITED
Resigned
- Appointed
- 08 December 1995
- Resigned
- 05 January 1996
- Role
- Nominee Secretary
- Address
- Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
- Name
- BRISTOL LEGAL SERVICES LIMITED
BOURSE SECURITIES LIMITED
Resigned
- Appointed
- 08 December 1995
- Resigned
- 05 January 1996
- Role
- Nominee Director
- Address
- Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
- Name
- BOURSE SECURITIES LIMITED
Stanley Alfred Gladwin
Resigned
- Appointed
- 08 December 1995
- Resigned
- 04 April 2000
- Occupation
- Salesman
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- 37 Eagle Road, Brislington, Bristol, Avon, BS4 3LQ
- Name
- GLADWIN, Stanley Alfred
REVIEWS
Check The Company
Excellent according to the company’s financial health.