Cdm Labels Limited NORTH FERRIBY


Founded in 2015, Cdm Labels, classified under reg no. 09699350 is an active company. Currently registered at Unit 22 Melton Enterprise Park Redcliff Road HU14 3RS, North Ferriby the company has been in the business for nine years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

The firm has 2 directors, namely Shaun R., Matthew B.. Of them, Shaun R., Matthew B. have been with the company the longest, being appointed on 4 December 2017. As of 10 May 2024, there was 1 ex director - Philip M.. There were no ex secretaries.

Cdm Labels Limited Address / Contact

Office Address Unit 22 Melton Enterprise Park Redcliff Road
Office Address2 Melton
Town North Ferriby
Post code HU14 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09699350
Date of Incorporation Thu, 23rd Jul 2015
Industry Manufacture of paper stationery
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (204 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Shaun R.

Position: Director

Appointed: 04 December 2017

Matthew B.

Position: Director

Appointed: 04 December 2017

Philip M.

Position: Director

Appointed: 23 July 2015

Resigned: 04 December 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Label Metrics Limited from North Ferriby, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Philip M. This PSC owns 50,01-75% shares. Moving on, there is Maria L., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Label Metrics Limited

22 Redcliff Road, Melton, North Ferriby, HU14 3RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 07562401
Notified on 4 December 2017
Nature of control: 75,01-100% shares

Philip M.

Notified on 1 July 2016
Ceased on 4 December 2017
Nature of control: 50,01-75% shares

Maria L.

Notified on 1 July 2016
Ceased on 4 December 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth7 964        
Balance Sheet
Cash Bank On Hand7 74015 53524 86987 63247 07947 079112 77484 13389 227
Current Assets22 45936 36747 833116 270105 700105 700154 690142 545125 871
Debtors11 20515 59320 68627 46357 65957 65941 31658 41236 644
Net Assets Liabilities7 96410 74635 72888 11453 80153 80112 969-20 60028 469
Other Debtors 1 000       
Property Plant Equipment 6 74318 59916 67414 13114 1319 4914 849623
Total Inventories3 5145 2382 2781 175962962600  
Cash Bank In Hand7 740        
Stocks Inventory3 514        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve7 864        
Shareholder Funds7 964        
Other
Accrued Liabilities  500250     
Accumulated Depreciation Impairment Property Plant Equipment 1159703 4958 1378 13712 77717 41921 645
Additions Other Than Through Business Combinations Property Plant Equipment 6 85712 711600     
Average Number Employees During Period222222222
Creditors14 49531 64227 17041 66263 34563 345149 409167 07397 869
Increase From Depreciation Charge For Year Property Plant Equipment 1158552 5254 642 4 6404 6424 226
Loans From Directors1 4791 260       
Net Current Assets Liabilities7 9644 72420 66374 60842 35542 3555 281-24 52828 002
Nominal Value Allotted Share Capital100100200200     
Nominal Value Shares Issued In Period  100      
Number Shares Allotted-100100200200     
Number Shares Issued In Period- Gross  100      
Other Creditors 7 741     109 10054 511
Par Value Share11111 11 
Prepayments Accrued Income  636918     
Property Plant Equipment Gross Cost 6 85819 56920 16922 26822 26822 26822 268 
Raw Materials Consumables3 5145 2382 2781 175     
Taxation Including Deferred Taxation Balance Sheet Subtotal 7213 5343 168     
Taxation Social Security Payable4 0343 7377 56218 632     
Total Assets Less Current Liabilities7 96411 46739 26291 28256 48656 48614 772-19 67928 625
Trade Creditors Trade Payables8 98218 90419 10822 780   33 50327 708
Trade Debtors Trade Receivables11 20514 59320 05026 545   58 41236 644
Advances Credits Directors1 4791 057       
Advances Credits Made In Period Directors 15 374       
Advances Credits Repaid In Period Directors 15 7961 057      
Amount Specific Advance Or Credit Directors1 4791 057       
Amount Specific Advance Or Credit Made In Period Directors 15 374       
Amount Specific Advance Or Credit Repaid In Period Directors 15 7961 057      
Number Shares Issued Fully Paid    100 100100 
Other Taxation Social Security Payable       24 47015 650
Provisions For Liabilities Balance Sheet Subtotal   3 1682 6852 6851 803921156
Total Additions Including From Business Combinations Property Plant Equipment    2 099    
Creditors Due Within One Year14 495        
Share Capital Allotted Called Up Paid-100        

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On 2022/11/17 director's details were changed
filed on: 2nd, August 2023
Free Download (2 pages)

Company search

Advertisements