ADASTRA LABEL MARKETING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ADASTRA LABEL MARKETING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01106531

Incorporation date

05/04/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swan House, 9 Queens Road, Brentwood, Essex CM14 4HECopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1975)
dot icon05/02/2026
Liquidators' statement of receipts and payments to 2025-12-02
dot icon20/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/12/2024
Statement of affairs
dot icon13/12/2024
Appointment of a voluntary liquidator
dot icon10/12/2024
Resolutions
dot icon09/12/2024
Registered office address changed from 21 Englefield Road De Beauvoir London N1 4JX to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2024-12-09
dot icon11/07/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/12/2022
Change of details for Mr John Dudley Patrick Westrup Andrews as a person with significant control on 2022-09-29
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon23/02/2022
Termination of appointment of Marjorie Violet Andrews as a director on 2021-12-31
dot icon07/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon02/12/2020
Director's details changed for Mr Neil Lee Massey on 2020-11-27
dot icon02/12/2020
Director's details changed for Mrs Marjorie Violet Andrews on 2020-11-27
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon21/05/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon03/12/2018
Director's details changed for Mr John Dudley Patrick Westrup Andrews on 2018-04-06
dot icon30/11/2018
Director's details changed for Mr John Dudley Patrick Westrup Andrews on 2018-04-06
dot icon30/11/2018
Change of details for Mr John Dudley Patrick Westrup Andrews as a person with significant control on 2018-04-06
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Director's details changed for Mr Neil Lee Massey on 2018-02-19
dot icon19/02/2018
Change of details for Mr Neil Lee Massey as a person with significant control on 2018-02-19
dot icon19/02/2018
Director's details changed for Mr Neil Lee Massey on 2018-02-19
dot icon09/01/2018
Director's details changed for Mrs Majorie Violet Andrews on 2018-01-09
dot icon05/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon19/01/2016
Termination of appointment of George Massey as a director on 2013-10-21
dot icon19/01/2016
Director's details changed for Mr John Dudley Patrick Westrup Andrews on 2015-01-01
dot icon19/01/2016
Termination of appointment of David Aubrey Cuttill as a secretary on 2016-01-18
dot icon19/01/2016
Director's details changed for Mrs Majorie Violet Andrews on 2015-01-01
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/11/2010
Director's details changed for Mr John Dudley Patrick Westrup Andrews on 2010-11-26
dot icon18/11/2010
Registered office address changed from 42 Gloucester Way Islington London EC1R 0BR on 2010-11-18
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Director's details changed for Mrs Majorie Violet Andrews on 2009-11-07
dot icon14/12/2009
Director's details changed for Mrs Majorie Violet Andrews on 2009-11-07
dot icon27/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 06/11/08; full list of members
dot icon10/12/2008
Director's change of particulars / john andrews / 28/06/2008
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 06/11/07; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 06/11/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 06/11/05; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 06/11/04; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/11/2003
Return made up to 06/11/03; full list of members
dot icon23/10/2003
Accounts for a small company made up to 2002-12-31
dot icon19/02/2003
Return made up to 06/11/02; full list of members
dot icon03/12/2002
Director's particulars changed
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon08/10/2002
Director's particulars changed
dot icon28/12/2001
Return made up to 06/11/01; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2000-12-31
dot icon14/11/2000
Return made up to 06/11/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 1999-12-31
dot icon02/12/1999
Return made up to 06/11/99; full list of members
dot icon30/11/1999
New director appointed
dot icon07/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/02/1999
Resolutions
dot icon31/12/1998
Return made up to 06/11/98; full list of members
dot icon07/12/1998
Resolutions
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/01/1998
New director appointed
dot icon06/01/1998
Resolutions
dot icon28/11/1997
Ad 18/11/97--------- £ si 22@1=22 £ ic 78/100
dot icon19/11/1997
Return made up to 06/11/97; full list of members
dot icon14/11/1997
Accounts for a small company made up to 1996-12-31
dot icon20/11/1996
Return made up to 06/11/96; no change of members
dot icon20/09/1996
Accounts for a small company made up to 1995-12-31
dot icon30/11/1995
Return made up to 06/11/95; no change of members
dot icon16/08/1995
Accounts for a small company made up to 1994-12-31
dot icon11/08/1995
Resolutions
dot icon10/11/1994
Return made up to 06/11/94; full list of members
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon30/10/1994
Registered office changed on 30/10/94 from: 324 st. John st london EC1V 4NT
dot icon23/08/1994
Location of register of directors' interests
dot icon04/03/1994
Auditor's resignation
dot icon19/11/1993
Return made up to 06/11/93; no change of members
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon08/12/1992
Return made up to 06/11/92; no change of members
dot icon12/10/1992
Full accounts made up to 1991-12-31
dot icon25/10/1991
Return made up to 06/11/91; full list of members
dot icon17/10/1991
Accounts for a small company made up to 1990-12-31
dot icon11/12/1990
Return made up to 01/10/90; full list of members
dot icon27/11/1990
Accounts for a small company made up to 1989-12-31
dot icon02/02/1990
Accounts for a small company made up to 1988-12-31
dot icon24/01/1990
Return made up to 06/11/89; full list of members
dot icon06/02/1989
Accounts for a small company made up to 1987-12-31
dot icon06/02/1989
Return made up to 30/12/88; full list of members
dot icon17/11/1987
Accounts for a small company made up to 1986-12-31
dot icon22/07/1987
Return made up to 10/06/87; full list of members
dot icon22/07/1987
Accounts for a small company made up to 1985-12-31
dot icon22/07/1987
Return made up to 31/12/86; full list of members
dot icon17/01/1987
Director resigned;new director appointed
dot icon16/06/1986
Return made up to 31/12/85; full list of members
dot icon17/12/1975
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+68.90 % *

* during past year

Cash in Bank

£142,077.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
126.94K
-
0.00
70.68K
-
2022
4
150.81K
-
0.00
84.12K
-
2023
4
128.31K
-
0.00
142.08K
-
2023
4
128.31K
-
0.00
142.08K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

128.31K £Descended-14.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.08K £Ascended68.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massey, Neil Lee
Director
06/04/1999 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADASTRA LABEL MARKETING COMPANY LIMITED

ADASTRA LABEL MARKETING COMPANY LIMITED is an(a) Liquidation company incorporated on 05/04/1973 with the registered office located at Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADASTRA LABEL MARKETING COMPANY LIMITED?

toggle

ADASTRA LABEL MARKETING COMPANY LIMITED is currently Liquidation. It was registered on 05/04/1973 .

Where is ADASTRA LABEL MARKETING COMPANY LIMITED located?

toggle

ADASTRA LABEL MARKETING COMPANY LIMITED is registered at Swan House, 9 Queens Road, Brentwood, Essex CM14 4HE.

What does ADASTRA LABEL MARKETING COMPANY LIMITED do?

toggle

ADASTRA LABEL MARKETING COMPANY LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does ADASTRA LABEL MARKETING COMPANY LIMITED have?

toggle

ADASTRA LABEL MARKETING COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for ADASTRA LABEL MARKETING COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Liquidators' statement of receipts and payments to 2025-12-02.