You are here: bizstats.co.uk > a-z index > B list

B.s. Labels Limited EARL SHILTON


Founded in 1983, B.s. Labels, classified under reg no. 01756520 is an active company. Currently registered at Units 1 And 2 LE9 7NE, Earl Shilton the company has been in the business for fourty one years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023. Since 9th June 1998 B.s. Labels Limited is no longer carrying the name Barwell Studio.

At the moment there are 3 directors in the the firm, namely Nicholas O., Barbara P. and Tony P.. In addition one secretary - Barbara P. - is with the company. At the moment there is 1 former director listed by the firm - Michael P., who left the firm on 28 May 2010. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

B.s. Labels Limited Address / Contact

Office Address Units 1 And 2
Office Address2 Wood Street
Town Earl Shilton
Post code LE9 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01756520
Date of Incorporation Tue, 27th Sep 1983
Industry Manufacture of printed labels
End of financial Year 31st May
Company age 41 years old
Account next due date Fri, 28th Feb 2025 (299 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Nicholas O.

Position: Director

Appointed: 01 January 2000

Barbara P.

Position: Director

Appointed: 01 August 1997

Barbara P.

Position: Secretary

Appointed: 01 August 1994

Tony P.

Position: Director

Appointed: 29 August 1991

Michael P.

Position: Director

Appointed: 01 August 1994

Resigned: 28 May 2010

Michael P.

Position: Secretary

Appointed: 09 March 1992

Resigned: 01 August 1994

Colin R.

Position: Secretary

Appointed: 29 August 1991

Resigned: 09 March 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Tony P. This PSC and has 75,01-100% shares.

Tony P.

Notified on 19 February 2017
Nature of control: 75,01-100% shares

Company previous names

Barwell Studio June 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 109281 850681 9301 080 2181 207 508
Current Assets1 373 2391 114 1961 696 5522 037 9972 138 423
Debtors725 024443 822729 818556 872499 538
Net Assets Liabilities2 203 6312 265 3382 468 8332 659 5542 786 607
Other Debtors46 61547 74148 67945 02152 756
Property Plant Equipment1 827 7961 824 0101 696 3921 540 8001 417 495
Total Inventories647 106388 524284 804400 907431 377
Other
Accumulated Depreciation Impairment Property Plant Equipment2 649 0152 802 5362 982 3452 825 4012 957 579
Average Number Employees During Period4747363535
Bank Borrowings Overdrafts155 426    
Bank Overdrafts155 426    
Corporation Tax Payable1127 507102 12880 97971 183
Creditors793 614458 160633 698652 227521 090
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 791 304 926 
Disposals Property Plant Equipment 25 608 350 005 
Increase From Depreciation Charge For Year Property Plant Equipment 168 312179 809147 982132 178
Net Current Assets Liabilities579 625656 0361 062 8541 385 7701 617 333
Other Creditors11 98211 74830 23211 90610 740
Other Taxation Social Security Payable18 72112 29717 0357 19115 589
Property Plant Equipment Gross Cost4 476 8114 626 5464 678 7374 366 2014 375 074
Provisions For Liabilities Balance Sheet Subtotal203 790214 708290 414267 016248 221
Total Additions Including From Business Combinations Property Plant Equipment 175 34352 19137 4698 873
Total Assets Less Current Liabilities2 407 4212 480 0462 759 2472 926 5703 034 828
Trade Creditors Trade Payables509 319304 087362 601461 156353 353
Trade Debtors Trade Receivables678 409396 081670 280500 982446 782

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 8th, September 2023
Free Download (9 pages)

Company search

Advertisements