Advanced Labelling Limited POOLE


Founded in 2005, Advanced Labelling, classified under reg no. 05494341 is an active company. Currently registered at Unit B8 Arena Business Centre BH17 7FL, Poole the company has been in the business for nineteen years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. James U., appointed on 31 March 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stuart W. who worked with the the firm until 31 March 2023.

Advanced Labelling Limited Address / Contact

Office Address Unit B8 Arena Business Centre
Office Address2 Holyrood Close
Town Poole
Post code BH17 7FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05494341
Date of Incorporation Wed, 29th Jun 2005
Industry Wholesale of other office machinery and equipment
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

James U.

Position: Director

Appointed: 31 March 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2005

Resigned: 29 June 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 June 2005

Resigned: 29 June 2005

Stuart W.

Position: Director

Appointed: 29 June 2005

Resigned: 31 March 2023

Stuart W.

Position: Secretary

Appointed: 29 June 2005

Resigned: 31 March 2023

Siobhan W.

Position: Director

Appointed: 29 June 2005

Resigned: 31 March 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is James U. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Stuart W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Siobhan W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James U.

Notified on 31 March 2023
Nature of control: significiant influence or control

Stuart W.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Siobhan W.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand425 156388 284553 087252 189259 832
Current Assets896 264832 140806 211756 889824 538
Debtors135 883152 46584 848380 389423 830
Net Assets Liabilities731 775699 375645 765631 976613 380
Other Debtors   286 488291 961
Property Plant Equipment111 035115 33757 14044 85530 869
Total Inventories335 225291 391168 276124 311140 876
Other
Accrued Liabilities Deferred Income  3 6003 700 
Accumulated Amortisation Impairment Intangible Assets89 20696 068102 930109 792116 654
Accumulated Depreciation Impairment Property Plant Equipment214 447226 745101 488103 213104 294
Additions Other Than Through Business Combinations Property Plant Equipment   6 4431 666
Average Number Employees During Period  131110
Corporation Tax Payable  11 52012 336 
Creditors4 182271 541244 593188 692256 746
Deferred Income   2 246 
Dividends Paid On Shares 41 17034 308  
Fixed Assets159 067156 50791 44872 30151 453
Future Minimum Lease Payments Under Non-cancellable Operating Leases 266 078210 511157 500105 000
Increase From Amortisation Charge For Year Intangible Assets 6 8626 8626 8626 862
Increase From Depreciation Charge For Year Property Plant Equipment 27 82121 30716 45511 027
Intangible Assets48 03241 17034 30827 44620 584
Intangible Assets Gross Cost137 238137 238137 238137 238 
Net Current Assets Liabilities593 066560 599561 618568 197567 792
Other Creditors  15 26321 76327 859
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 523146 56414 7309 946
Other Disposals Property Plant Equipment 37 490192 95017 00314 571
Other Taxation Social Security Payable  44 96138 06839 111
Prepayments Accrued Income  17 6048 36614 337
Property Plant Equipment Gross Cost325 482342 082158 628148 068135 163
Provisions For Liabilities Balance Sheet Subtotal16 17617 7317 3018 5225 865
Total Additions Including From Business Combinations Property Plant Equipment 54 0909 496  
Total Assets Less Current Liabilities752 133717 106653 066640 498619 245
Trade Creditors Trade Payables  169 249122 915189 776
Trade Debtors Trade Receivables  67 24472 787108 198

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Extension of accounting period to 31st December 2023 from 31st July 2023
filed on: 11th, March 2024
Free Download (1 page)

Company search