YELLOW LABEL DESIGNS LIMITED
MACCLESFIELD YELLOW LABEL DESIGN LIMITED

Hellopages » Cheshire » Cheshire East » SK10 5JB
Company number 03886345
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address ADELPHI MILL LODGE GRIMSHAW LANE, BOLLINGTON, MACCLESFIELD, CHESHIRE, SK10 5JB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Nigel Leslie Hancock as a director on 13 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of YELLOW LABEL DESIGNS LIMITED are www.yellowlabeldesigns.co.uk, and www.yellow-label-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Middlewood Rail Station is 4.8 miles; to Romiley Rail Station is 8.5 miles; to Gatley Rail Station is 8.7 miles; to Burnage Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yellow Label Designs Limited is a Private Limited Company. The company registration number is 03886345. Yellow Label Designs Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Yellow Label Designs Limited is Adelphi Mill Lodge Grimshaw Lane Bollington Macclesfield Cheshire Sk10 5jb. The company`s financial liabilities are £56.24k. It is £18.01k against last year. The cash in hand is £44.51k. It is £10.86k against last year. And the total assets are £207.03k, which is £-23.8k against last year. WHELAN, Hazel is a Secretary of the company. HANCOCK, Duncan Stuart is a Director of the company. WHELAN, Christoper is a Director of the company. Secretary HANCOCK, Angela Jean has been resigned. Secretary HANCOCK, Nigel Leslie has been resigned. Director HANCOCK, Nigel Leslie has been resigned. The company operates in "Other business support service activities n.e.c.".


yellow label designs Key Finiance

LIABILITIES £56.24k
+47%
CASH £44.51k
+32%
TOTAL ASSETS £207.03k
-11%
All Financial Figures

Current Directors

Secretary
WHELAN, Hazel
Appointed Date: 08 March 2007

Director
HANCOCK, Duncan Stuart
Appointed Date: 30 November 1999
55 years old

Director
WHELAN, Christoper
Appointed Date: 08 March 2000
57 years old

Resigned Directors

Secretary
HANCOCK, Angela Jean
Resigned: 08 March 2007
Appointed Date: 18 December 1999

Secretary
HANCOCK, Nigel Leslie
Resigned: 18 December 1999
Appointed Date: 30 November 1999

Director
HANCOCK, Nigel Leslie
Resigned: 13 March 2017
Appointed Date: 18 December 1999
85 years old

Persons With Significant Control

Mr Christopher Whelan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Duncan Stuart Hancock
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YELLOW LABEL DESIGNS LIMITED Events

15 Mar 2017
Termination of appointment of Nigel Leslie Hancock as a director on 13 March 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,003.1

...
... and 53 more events
04 Feb 2000
Company name changed yellow label design LIMITED\certificate issued on 07/02/00
20 Jan 2000
Ad 18/12/99--------- £ si 53@1=53 £ ic 2/55
20 Jan 2000
Secretary resigned
20 Jan 2000
New secretary appointed
30 Nov 1999
Incorporation

YELLOW LABEL DESIGNS LIMITED Charges

17 November 2011
Legal assignment
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 June 2008
Fixed charge on purchased debts which fail to vest
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
24 June 2008
Floating charge (all assets)
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
26 April 2006
Debenture
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…