Labelpak Ltd. HUDDERSFIELD


Labelpak started in year 2004 as Private Limited Company with registration number 05177968. The Labelpak company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Huddersfield at Abacus House Pennine Business Park. Postal code: HD2 1GQ. Since 7th February 2005 Labelpak Ltd. is no longer carrying the name Brodleian Labels.

There is a single director in the firm at the moment - David P., appointed on 12 September 2004. In addition, a secretary was appointed - Valerie P., appointed on 12 September 2004. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Labelpak Ltd. Address / Contact

Office Address Abacus House Pennine Business Park
Office Address2 Longbow Close
Town Huddersfield
Post code HD2 1GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05177968
Date of Incorporation Tue, 13th Jul 2004
Industry Other publishing activities
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (298 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Valerie P.

Position: Secretary

Appointed: 12 September 2004

David P.

Position: Director

Appointed: 12 September 2004

Stephen S.

Position: Nominee Secretary

Appointed: 13 July 2004

Resigned: 13 July 2004

Jacqueline S.

Position: Nominee Director

Appointed: 13 July 2004

Resigned: 13 July 2004

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is David P. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Valerie P. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

Notified on 13 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Valerie P.

Notified on 14 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Brodleian Labels February 7, 2005
D J Pearson September 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-05-31
Net Worth169 828167 412153 844150 746     
Balance Sheet
Current Assets309 593300 529264 113239 178255 027267 332162 590111 25395 067
Net Assets Liabilities   150 746162 033153 793   
Cash Bank In Hand39 03335 489       
Debtors247 924250 842       
Intangible Fixed Assets10 8007 200       
Net Assets Liabilities Including Pension Asset Liability169 828167 412153 844150 746     
Stocks Inventory22 63614 198       
Tangible Fixed Assets33 80720 578       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve169 826163 243       
Shareholder Funds169 828167 412153 844150 746     
Other
Average Number Employees During Period   444433
Creditors   19 88810 230139 39569 71842 50059 370
Fixed Assets44 60727 77839 80239 81528 97225 85613 7734 300 
Net Current Assets Liabilities138 542142 690129 495130 819143 291127 93792 87268 75335 697
Total Assets Less Current Liabilities183 149170 468169 297170 634172 263153 793106 64573 05335 697
Creditors Due After One Year8 2933 05615 45319 888     
Creditors Due Within One Year171 051157 839134 616108 359     
Intangible Fixed Assets Aggregate Amortisation Impairment25 20028 800       
Intangible Fixed Assets Amortisation Charged In Period 3 600       
Intangible Fixed Assets Cost Or Valuation36 00036 000       
Provisions For Liabilities Charges5 0284 167       
Tangible Fixed Assets Cost Or Valuation89 75668 255       
Tangible Fixed Assets Depreciation55 94947 677       
Tangible Fixed Assets Depreciation Charged In Period 6 426       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 698       
Tangible Fixed Assets Disposals 21 501       
Amount Specific Advance Or Credit Directors77 17280 513       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st May 2023
filed on: 13th, September 2023
Free Download (5 pages)

Company search

Advertisements