Labels Uk Limited IRLAM


Founded in 1993, Labels Uk, classified under reg no. 02784166 is an active company. Currently registered at Unit A M44 6ZQ, Irlam the company has been in the business for thirty one years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since May 28, 2009 Labels Uk Limited is no longer carrying the name Storecode.

At present there are 2 directors in the the company, namely David D. and Stephen D.. In addition one secretary - Stephen D. - is with the firm. As of 16 June 2024, there were 5 ex directors - Keith B., Catherine D. and others listed below. There were no ex secretaries.

Labels Uk Limited Address / Contact

Office Address Unit A
Office Address2 Woodrow Way
Town Irlam
Post code M44 6ZQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02784166
Date of Incorporation Wed, 27th Jan 1993
Industry Manufacture of printed labels
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

David D.

Position: Director

Appointed: 01 October 2018

Stephen D.

Position: Director

Appointed: 08 February 1993

Stephen D.

Position: Secretary

Appointed: 08 February 1993

Keith B.

Position: Director

Appointed: 23 February 2009

Resigned: 20 January 2015

Catherine D.

Position: Director

Appointed: 21 June 2006

Resigned: 23 February 2009

Roger D.

Position: Director

Appointed: 16 January 2001

Resigned: 26 November 2003

Sylvia L.

Position: Director

Appointed: 21 December 2000

Resigned: 21 June 2006

Kenneth L.

Position: Director

Appointed: 08 February 1993

Resigned: 21 June 2006

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 27 January 1993

Resigned: 08 February 1993

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 27 January 1993

Resigned: 08 February 1993

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Stephen D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Storecode May 28, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth119 911146 337130 193       
Balance Sheet
Cash Bank On Hand  73 75336 44841 28868 340225 898330 207320 411259 942
Current Assets276 989358 801291 431304 313352 024428 001464 704629 039897 497865 436
Debtors225 447240 198180 532221 515254 171310 359187 504247 758404 655519 726
Net Assets Liabilities  130 193111 12287 300123 114238 242333 297460 749554 670
Other Debtors  5 70017 8251 1516861 5173 14930 5064 909
Property Plant Equipment  73 057130 523118 498147 461226 567266 974400 791514 660
Total Inventories  37 14646 35056 56549 30251 30251 074172 43185 768
Cash Bank In Hand5 12278 21773 753       
Net Assets Liabilities Including Pension Asset Liability119 911146 337130 193       
Stocks Inventory46 42040 38637 146       
Tangible Fixed Assets75 86164 88773 058       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve119 811146 237130 093       
Shareholder Funds119 911146 337130 193       
Other
Accrued Liabilities   1 7752 50910 7163 4754 0502 5002 750
Accumulated Depreciation Impairment Property Plant Equipment  459 029475 760494 413511 116536 096578 929494 442573 026
Additions Other Than Through Business Combinations Property Plant Equipment   74 1956 63045 665121 98783 240286 220192 453
Average Number Employees During Period  1211111111121410
Bank Borrowings   26 83016 0544 875    
Creditors  222 605312 023372 667441 794426 410178 922226 569205 578
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -4 473 -139 521 
Disposals Property Plant Equipment      -17 901 -236 890 
Finance Lease Liabilities Present Value Total   15 9129 94547 439    
Financial Commitments Other Than Capital Commitments   10 780   180 043136 84595 715
Finished Goods Goods For Resale      51 30251 074172 43185 768
Increase From Depreciation Charge For Year Property Plant Equipment   16 73118 65416 70329 45342 83355 03478 584
Net Current Assets Liabilities54 51190 86668 826-7 710-20 643-13 79338 294295 022385 219344 280
Nominal Value Allotted Share Capital   100100     
Number Shares Issued Fully Paid   100100     
Other Creditors  104 674115 611149 147163 12078 3752522948 417
Other Inventories  37 14646 35056 56549 30251 302   
Par Value Share  1 1     
Prepayments   17 82524 2863 5944 7106 18512 11912 036
Property Plant Equipment Gross Cost  532 086606 281612 911658 577762 663845 903895 2331 087 686
Provisions For Liabilities Balance Sheet Subtotal  11 69111 69110 55510 55526 61949 77798 69298 692
Taxation Social Security Payable  19 34019 33518 52044 72334 70056 39212 94290 147
Total Assets Less Current Liabilities130 740155 753141 884122 81397 855133 669264 861383 074786 010858 940
Total Borrowings   42 74225 99952 31489 547178 922226 569205 578
Trade Creditors Trade Payables  98 591134 333176 492170 920220 313218 671399 014318 730
Trade Debtors Trade Receivables  174 833203 690228 734306 079181 276238 424362 030502 781
Creditors Due Within One Year222 478267 935222 605       
Fixed Assets76 22964 88773 058       
Investments Fixed Assets368         
Provisions For Liabilities Charges10 8299 41611 691       
Secured Debts61 46292 696        
Tangible Fixed Assets Additions 527        
Tangible Fixed Assets Cost Or Valuation511 334511 861        
Tangible Fixed Assets Depreciation435 473446 974        
Tangible Fixed Assets Depreciation Charged In Period 11 501        
Number Shares Allotted 100100       
Value Shares Allotted 100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, November 2023
Free Download (11 pages)

Company search