SILVER BIRCHES LABEL CO. LIMITED(THE)
ATTENBOROUGH

Hellopages » Nottinghamshire » Broxtowe » NG9 6DP

Company number 01285439
Status Active
Incorporation Date 8 November 1976
Company Type Private Limited Company
Address BIRCH HOUSE, NOTTINGHAM ROAD, ATTENBOROUGH, NOTTINGHAM, NG9 6DP
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SILVER BIRCHES LABEL CO. LIMITED(THE) are www.silverbircheslabelco.co.uk, and www.silver-birches-label-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Silver Birches Label Co Limited The is a Private Limited Company. The company registration number is 01285439. Silver Birches Label Co Limited The has been working since 08 November 1976. The present status of the company is Active. The registered address of Silver Birches Label Co Limited The is Birch House Nottingham Road Attenborough Nottingham Ng9 6dp. . HARRIS, Ann Elizabeth is a Director of the company. HARRIS, Christopher James is a Director of the company. HARRIS, Claire Louise is a Director of the company. HARRIS, Clive Bradington is a Director of the company. Secretary HARRIS, Iris Constance has been resigned. Director HARRIS, Iris Constance has been resigned. Director HARRIS, Percy Leonard has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Director
HARRIS, Ann Elizabeth
Appointed Date: 28 September 2009
67 years old

Director
HARRIS, Christopher James
Appointed Date: 01 September 2013
38 years old

Director
HARRIS, Claire Louise
Appointed Date: 01 September 2013
35 years old

Director

Resigned Directors

Secretary
HARRIS, Iris Constance
Resigned: 21 September 2009

Director
HARRIS, Iris Constance
Resigned: 21 September 2009
104 years old

Director
HARRIS, Percy Leonard
Resigned: 11 January 2002
106 years old

Persons With Significant Control

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

Mr Clive Bradington Harris
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVER BIRCHES LABEL CO. LIMITED(THE) Events

23 Mar 2017
Total exemption small company accounts made up to 30 November 2016
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 November 2015
01 Mar 2016
Director's details changed for Christopher James Harris on 9 January 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200

...
... and 73 more events
06 Dec 1986
Return made up to 30/06/86; full list of members
08 Mar 1979
Allotment of shares
22 May 1977
Allotment of shares
22 Nov 1976
Allotment of shares
08 Nov 1976
Incorporation

SILVER BIRCHES LABEL CO. LIMITED(THE) Charges

27 January 2011
Debenture
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 1981
Legal charge
Delivered: 31 January 1981
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: All that freehold land and buildings lying to the south of…
22 December 1980
Debenture
Delivered: 5 January 1981
Status: Satisfied on 4 April 1990
Persons entitled: Yorkshir Bank Limited
Description: Fixed and floating charge on the undertaking and all…