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 FINANCE
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
-
Check the company
-
UK
-
West Berkshire
- Company name
- VERNHAM LABELS LIMITED
- Company number
- 03850924
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Sep 1999
Age - 26 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
- 50
- 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
- 59
- 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
- 87
- 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
- 89
- 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.