BAILPRINT LABELS LTD
CHORLEY

Hellopages » Lancashire » Chorley » PR6 7DE

Company number 04240574
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address UNIT 6, CHORLEY NORTH INDUSTRIAL PARK, CHORLEY, LANCASHIRE, PR6 7DE
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 100 . The most likely internet sites of BAILPRINT LABELS LTD are www.bailprintlabels.co.uk, and www.bailprint-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Bailprint Labels Ltd is a Private Limited Company. The company registration number is 04240574. Bailprint Labels Ltd has been working since 25 June 2001. The present status of the company is Active. The registered address of Bailprint Labels Ltd is Unit 6 Chorley North Industrial Park Chorley Lancashire Pr6 7de. . ENTWISTLE, Sharon is a Secretary of the company. HAYWARD, John is a Director of the company. Secretary ROWLAND, Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROWLAND, Louise has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
ENTWISTLE, Sharon
Appointed Date: 01 June 2015

Director
HAYWARD, John
Appointed Date: 25 June 2001
58 years old

Resigned Directors

Secretary
ROWLAND, Louise
Resigned: 06 August 2009
Appointed Date: 25 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

Director
ROWLAND, Louise
Resigned: 06 August 2009
Appointed Date: 25 June 2001
59 years old

BAILPRINT LABELS LTD Events

14 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

03 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

16 Jul 2015
Appointment of Sharon Entwistle as a secretary on 1 June 2015
22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 32 more events
02 Jul 2002
Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
  • 363(288) ‐ Director's particulars changed

06 Aug 2001
Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100
11 Jul 2001
Accounting reference date shortened from 30/06/02 to 31/12/01
27 Jun 2001
Secretary resigned
25 Jun 2001
Incorporation

BAILPRINT LABELS LTD Charges

20 May 2011
Charge of deposit
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
10 July 2002
Legal charge
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 chorley north industrial park chorley lancashire. By…
2 July 2002
Debenture
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…