The Label Makers Limited WEST YORKSHIRE


The Label Makers started in year 1963 as Private Limited Company with registration number 00778850. The The Label Makers company has been functioning successfully for 61 years now and its status is active. The firm's office is based in West Yorkshire at Prince St. Postal code: BD4 6HQ. Since Tue, 15th Mar 1994 The Label Makers Limited is no longer carrying the name Label Makers Overprints (the).

At present there are 4 directors in the the firm, namely Joaquin C., José-Luis G. and Ignacio R. and others. In addition one secretary - Zenna P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony W. who worked with the the firm until 4 January 1992.

The Label Makers Limited Address / Contact

Office Address Prince St
Office Address2 Bradford
Town West Yorkshire
Post code BD4 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00778850
Date of Incorporation Mon, 28th Oct 1963
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Joaquin C.

Position: Director

Appointed: 01 April 2023

José-Luis G.

Position: Director

Appointed: 02 March 2021

Ignacio R.

Position: Director

Appointed: 02 March 2021

Zenna P.

Position: Director

Appointed: 01 November 2002

Zenna P.

Position: Secretary

Appointed: 04 January 1992

Anthony W.

Position: Director

Resigned: 02 March 2021

David W.

Position: Director

Resigned: 02 March 2021

José-Luis A.

Position: Director

Appointed: 02 March 2021

Resigned: 31 March 2023

Sarah F.

Position: Director

Appointed: 14 November 2008

Resigned: 02 March 2021

Jane J.

Position: Director

Appointed: 14 November 2008

Resigned: 02 March 2021

John O.

Position: Director

Appointed: 07 January 2003

Resigned: 30 June 2007

Kevin L.

Position: Director

Appointed: 01 August 1997

Resigned: 26 February 2022

Anthony W.

Position: Secretary

Appointed: 04 January 1992

Resigned: 04 January 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 6 names. As we found, there is Printeos Uk Ltd from Harrogate, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Judith W. This PSC owns 50,01-75% shares. Moving on, there is Jane J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Printeos Uk Ltd

Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13145883
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Judith W.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 50,01-75% shares

Jane J.

Notified on 2 March 2021
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Sarah F.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Jane J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
25-50% shares

Company previous names

Label Makers Overprints (the) March 15, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, July 2023
Free Download (30 pages)

Company search

Advertisements