Silver Birches Label Co. Limited(the) ATTENBOROUGH


Founded in 1976, Silver Birches Label . (the), classified under reg no. 01285439 is an active company. Currently registered at Birch House NG9 6DP, Attenborough the company has been in the business for 48 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has 4 directors, namely Christopher H., Claire E. and Ann H. and others. Of them, Clive H. has been with the company the longest, being appointed on 30 June 1991 and Christopher H. and Claire E. have been with the company for the least time - from 1 September 2013. As of 14 May 2024, there were 2 ex directors - Iris H., Percy H. and others listed below. There were no ex secretaries.

Silver Birches Label Co. Limited(the) Address / Contact

Office Address Birch House
Office Address2 Nottingham Road
Town Attenborough
Post code NG9 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01285439
Date of Incorporation Mon, 8th Nov 1976
Industry Manufacture of printed labels
End of financial Year 30th November
Company age 48 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Christopher H.

Position: Director

Appointed: 01 September 2013

Claire E.

Position: Director

Appointed: 01 September 2013

Ann H.

Position: Director

Appointed: 28 September 2009

Clive H.

Position: Director

Appointed: 30 June 1991

Iris H.

Position: Director

Appointed: 30 June 1991

Resigned: 21 September 2009

Percy H.

Position: Director

Appointed: 30 June 1991

Resigned: 11 January 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Ann H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Clive H. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Clive H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-30
Balance Sheet
Cash Bank On Hand367 028386 394
Current Assets696 426610 287
Debtors226 082131 060
Net Assets Liabilities556 473469 156
Other Debtors20 09823 586
Property Plant Equipment124 022118 177
Total Inventories103 31692 833
Other
Accumulated Amortisation Impairment Intangible Assets 20 000
Accumulated Depreciation Impairment Property Plant Equipment607 855613 700
Amounts Owed To Group Undertakings Participating Interests61 61650 525
Average Number Employees During Period1111
Corporation Tax Payable43 15920 157
Creditors262 456258 459
Depreciation Rate Used For Property Plant Equipment 15
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 431
Increase From Depreciation Charge For Year Property Plant Equipment 5 845
Intangible Assets Gross Cost 20 000
Net Current Assets Liabilities433 970351 828
Other Creditors12 0128 568
Other Taxation Social Security Payable34 80522 011
Property Plant Equipment Gross Cost 731 877
Provisions For Liabilities Balance Sheet Subtotal1 519849
Total Assets Less Current Liabilities557 992470 005
Trade Creditors Trade Payables110 864157 198
Trade Debtors Trade Receivables205 984107 474

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements