Label-form Limited TAVISTOCK


Founded in 1964, Label-form, classified under reg no. 00815002 is an active company. Currently registered at Marquis House PL19 8JE, Tavistock the company has been in the business for 60 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Adrian H., Stewart S. and Debra M.. In addition one secretary - Debra M. - is with the firm. As of 23 May 2024, there were 7 ex directors - Stephen O., Adrian H. and others listed below. There were no ex secretaries.

Label-form Limited Address / Contact

Office Address Marquis House
Office Address2 Gulworthy
Town Tavistock
Post code PL19 8JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00815002
Date of Incorporation Mon, 10th Aug 1964
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Adrian H.

Position: Director

Appointed: 20 July 2023

Stewart S.

Position: Director

Appointed: 17 November 2010

Debra M.

Position: Director

Appointed: 17 November 2010

Debra M.

Position: Secretary

Appointed: 11 July 1991

Michael H.

Position: Secretary

Resigned: 11 July 1991

Stephen O.

Position: Director

Appointed: 17 November 2010

Resigned: 01 July 2016

Adrian H.

Position: Director

Appointed: 03 April 2008

Resigned: 22 December 2022

Elizabeth H.

Position: Director

Appointed: 03 April 2008

Resigned: 22 December 2022

Michael H.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 1992

John C.

Position: Director

Appointed: 18 May 1991

Resigned: 30 June 2000

Fred P.

Position: Director

Appointed: 18 May 1991

Resigned: 31 March 2011

Phillip T.

Position: Director

Appointed: 18 May 1991

Resigned: 30 June 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we established, there is Adrian H. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights. The second entity in the persons with significant control register is Debra M. This PSC has significiant influence or control over the company,. Then there is Stewart S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Adrian H.

Notified on 6 April 2016
Nature of control: significiant influence or control
50,01-75% voting rights

Debra M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stewart S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Elizabeth H.

Notified on 6 April 2016
Nature of control: significiant influence or control
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand213225832113 96737 150
Current Assets411 159406 257447 252573 996552 755
Debtors286 999282 762325 988316 283345 341
Net Assets Liabilities233 744274 325334 371529 927668 827
Other Debtors 23749 32520 07942 403
Property Plant Equipment294 946202 399180 116249 556728 735
Total Inventories123 947123 270120 432143 745170 264
Other
Accumulated Depreciation Impairment Property Plant Equipment1 692 2431 823 9591 883 5591 930 6861 527 703
Additions Other Than Through Business Combinations Property Plant Equipment 39 16937 317 535 575
Amounts Owed To Group Undertakings Participating Interests  3 1123 116 
Amounts Owed To Related Parties1 0006 2243 1123 112 
Average Number Employees During Period2020202120
Bank Overdrafts84 4744 664   
Corporation Tax Payable  23 30225 633 
Creditors16 293322 405279 417253 625258 052
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -459 379
Disposals Property Plant Equipment    -459 379
Finance Lease Liabilities Present Value Total16 29316 293  258 052
Financial Commitments Other Than Capital Commitments25 42231 104 27 544 
Increase From Depreciation Charge For Year Property Plant Equipment 131 71659 60047 12756 396
Loan Commitments  33 20919 964 
Net Current Assets Liabilities-22 07583 852167 835320 371345 649
Nominal Value Allotted Share Capital  15 00015 000 
Number Shares Issued But Not Fully Paid85 00085 00085 00085 00085 000
Number Shares Issued Fully Paid   15 000 
Other Creditors4 3072 3593 19814 1255 964
Other Payables Accrued Expenses62 38950 09331 16531 19626 279
Other Provisions Balance Sheet Subtotal  13 58040 000 
Other Taxation Payable  94 35755 674 
Par Value Share 1111
Prepayments34 10735 27549 32520 08018 718
Property Plant Equipment Gross Cost1 987 1892 026 3582 063 6752 180 2432 256 438
Provisions For Liabilities Balance Sheet Subtotal22 83411 92613 58040 000147 505
Research Development Expense Recognised In Profit Or Loss112 11816 293   
Taxation Social Security Payable50 35360 43094 35755 67422 711
Total Additions Including From Business Combinations Property Plant Equipment   116 568 
Total Assets Less Current Liabilities272 871286 251347 951569 9271 074 384
Total Borrowings16 29320 957  258 052
Trade Creditors Trade Payables99 579135 355121 493120 66298 824
Trade Debtors Trade Receivables252 892247 250276 663296 204284 220
Unpaid Contributions To Pension Schemes1 5222 6892 7903 223130
Useful Life Property Plant Equipment Years   5 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements