Direct Labels Uk Ltd NOTTINGHAM


Direct Labels Uk started in year 2003 as Private Limited Company with registration number 04942165. The Direct Labels Uk company has been functioning successfully for twenty one years now and its status is liquidation. The firm's office is based in Nottingham at Charlotte House 19B 19b Market Place. Postal code: NG13 8AP. Since 2021/11/08 Direct Labels Uk Ltd is no longer carrying the name Sherwood Labelling.

Direct Labels Uk Ltd Address / Contact

Office Address Charlotte House 19B 19b Market Place
Office Address2 Bingham
Town Nottingham
Post code NG13 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04942165
Date of Incorporation Thu, 23rd Oct 2003
Industry Manufacture of printed labels
End of financial Year 31st October
Company age 21 years old
Account next due date Mon, 31st Oct 2022 (540 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Fri, 26th May 2023 (2023-05-26)
Last confirmation statement dated Thu, 12th May 2022

Company staff

Christopher E.

Position: Director

Appointed: 01 May 2012

David L.

Position: Director

Appointed: 18 August 2005

Robert G.

Position: Director

Appointed: 01 April 2007

Resigned: 31 March 2016

Robert G.

Position: Secretary

Appointed: 15 November 2005

Resigned: 31 March 2016

Angus W.

Position: Secretary

Appointed: 18 August 2005

Resigned: 15 November 2005

Alan P.

Position: Director

Appointed: 23 October 2003

Resigned: 18 August 2005

Stl Directors Ltd

Position: Director

Appointed: 23 October 2003

Resigned: 23 October 2003

Monika P.

Position: Secretary

Appointed: 23 October 2003

Resigned: 18 August 2005

Monika P.

Position: Director

Appointed: 23 October 2003

Resigned: 18 August 2005

Stl Secretaries Ltd

Position: Secretary

Appointed: 23 October 2003

Resigned: 23 October 2003

People with significant control

David L.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Christopher E.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Sherwood Labelling November 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth149 70086 545    
Balance Sheet
Cash Bank On Hand 70 922127 789103 22782 113121 139
Current Assets 208 646312 937352 479387 840430 432
Debtors101 175115 207153 759219 223266 846248 229
Net Assets Liabilities 71 01480 924-53 903-128 834-151 621
Other Debtors 30 54011 18584 47182 88775 765
Property Plant Equipment 100 433121 909142 727117 919128 028
Total Inventories 22 51731 38930 02938 88161 064
Cash Bank In Hand130 88470 922    
Intangible Fixed Assets22 06219 812    
Stocks Inventory20 16822 517    
Tangible Fixed Assets27 099100 433    
Reserves/Capital
Called Up Share Capital102102    
Profit Loss Account Reserve149 59886 443    
Shareholder Funds149 70086 545    
Other
Accumulated Amortisation Impairment Intangible Assets 40 71945 00045 000  
Accumulated Depreciation Impairment Property Plant Equipment 120 937125 568118 767143 575166 524
Additions Other Than Through Business Combinations Property Plant Equipment  41 81144 017 33 058
Amortisation Rate Used For Intangible Assets  1010  
Average Number Employees During Period 611111614
Bank Borrowings Overdrafts 24 55034 05870 33475 00328 718
Corporation Tax Payable 1 85728 632   
Creditors 179 154291 993285 879448 868406 702
Depreciation Rate Used For Property Plant Equipment  10101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 01230 000  
Disposals Property Plant Equipment  15 70430 000  
Fixed Assets49 161120 245121 909   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 73 372164 336519 701609 862463 794
Increase From Amortisation Charge For Year Intangible Assets  4 281   
Increase From Depreciation Charge For Year Property Plant Equipment  19 64323 19924 80822 949
Intangible Assets 4 281    
Intangible Assets Gross Cost  45 00045 000  
Net Current Assets Liabilities105 95929 49220 94466 600-61 02823 730
Number Shares Issued Fully Paid 11111
Other Creditors 18 01720 63516 17933 95540 922
Other Taxation Social Security Payable 57 63828 8096 79948 24969 222
Par Value Share 11111
Property Plant Equipment Gross Cost 221 370247 477261 494261 494294 552
Taxation Including Deferred Taxation Balance Sheet Subtotal 20 08725 60125 63120 77522 664
Total Assets Less Current Liabilities155 120149 737142 853209 32756 891151 758
Trade Creditors Trade Payables 77 092179 859192 567291 661267 840
Trade Debtors Trade Receivables 84 667142 574134 752183 959172 464
Creditors Due After One Year 43 105    
Creditors Due Within One Year146 268179 154    
Intangible Fixed Assets Aggregate Amortisation Impairment22 93825 188    
Intangible Fixed Assets Amortisation Charged In Period 2 250    
Intangible Fixed Assets Cost Or Valuation45 00045 000    
Net Assets Liability Excluding Pension Asset Liability149 70086 545    
Number Shares Allotted102102    
Provisions For Liabilities Charges5 42020 087    
Share Capital Allotted Called Up Paid-1-1    
Tangible Fixed Assets Additions 326 104    
Tangible Fixed Assets Cost Or Valuation136 623221 370    
Tangible Fixed Assets Depreciation109 524120 937    
Tangible Fixed Assets Depreciation Charged In Period 14 149    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 736    
Tangible Fixed Assets Disposals 241 357    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 550 Valley Road Basford Nottingham NG5 1JJ on 2022/10/03 to Charlotte House 19B 19B Market Place Bingham Nottingham NG13 8AP
filed on: 3rd, October 2022
Free Download (2 pages)

Company search