THE LABEL MAKERS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD4 6HQ

Company number 00778850
Status Active
Incorporation Date 28 October 1963
Company Type Private Limited Company
Address PRINCE ST, BRADFORD, WEST YORKSHIRE, BD4 6HQ
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a medium company made up to 31 October 2015; Satisfaction of charge 3 in full. The most likely internet sites of THE LABEL MAKERS LIMITED are www.thelabelmakers.co.uk, and www.the-label-makers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. The Label Makers Limited is a Private Limited Company. The company registration number is 00778850. The Label Makers Limited has been working since 28 October 1963. The present status of the company is Active. The registered address of The Label Makers Limited is Prince St Bradford West Yorkshire Bd4 6hq. . PARFANIUK, Zenna is a Secretary of the company. FLETCHER, Sarah Elizabeth is a Director of the company. JACKSON, Jane Katrina is a Director of the company. LYONS, Kevin is a Director of the company. PARFANIUK, Zenna is a Director of the company. WEBSTER, Anthony John Bloye is a Director of the company. WEBSTER, David John Nocton is a Director of the company. Secretary WEBSTER, Anthony John Bloye has been resigned. Director O'BRIEN, John Joseph has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
PARFANIUK, Zenna
Appointed Date: 04 January 1992

Director
FLETCHER, Sarah Elizabeth
Appointed Date: 14 November 2008
66 years old

Director
JACKSON, Jane Katrina
Appointed Date: 14 November 2008
61 years old

Director
LYONS, Kevin
Appointed Date: 01 August 1997
63 years old

Director
PARFANIUK, Zenna
Appointed Date: 01 November 2002
60 years old

Director

Director

Resigned Directors

Secretary
WEBSTER, Anthony John Bloye
Resigned: 04 January 1992

Director
O'BRIEN, John Joseph
Resigned: 30 June 2007
Appointed Date: 07 January 2003
64 years old

Persons With Significant Control

Mr David John Nocton Webster
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Elizabeth Fletcher
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Katrina Jackson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE LABEL MAKERS LIMITED Events

25 Jan 2017
Confirmation statement made on 4 January 2017 with updates
22 Mar 2016
Accounts for a medium company made up to 31 October 2015
26 Feb 2016
Satisfaction of charge 3 in full
26 Feb 2016
Satisfaction of charge 1 in full
26 Feb 2016
Satisfaction of charge 2 in full
...
... and 94 more events
28 Aug 1986
Director resigned

28 Aug 1986
Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares

28 Aug 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Aug 1986
Particulars of mortgage/charge

28 Oct 1963
Incorporation

THE LABEL MAKERS LIMITED Charges

4 June 1992
Corporate mortgage
Delivered: 19 June 1992
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: Gallus R200B rotary letterpress printing machine no…
22 December 1987
Corporate mortgage
Delivered: 7 January 1988
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: The goods as described. The benefit of all contracts and…
15 August 1986
Guarantee & debenture
Delivered: 26 August 1986
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…