ADVANCED LABELLING LIMITED

Register to unlock more data on OkredoRegister

ADVANCED LABELLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05494341

Incorporation date

29/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Killingbeck Drive, Leeds LS14 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2005)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon14/04/2025
Registered office address changed from Unit B8 Arena Business Centre Holyrood Close Poole Dorset BH17 7FL England to Unit 8 Killingbeck Drive Leeds LS14 6UF on 2025-04-14
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon11/03/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon12/04/2023
Notification of James Ussher-Smith as a person with significant control on 2023-03-31
dot icon11/04/2023
Termination of appointment of Stuart Wilson as a secretary on 2023-03-31
dot icon11/04/2023
Appointment of Mr James Richard Ussher-Smith as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Siobhan Wilson as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Stuart Wilson as a director on 2023-03-31
dot icon11/04/2023
Cessation of Stuart Wilson as a person with significant control on 2023-03-31
dot icon11/04/2023
Cessation of Siobhan Wilson as a person with significant control on 2023-03-31
dot icon11/04/2023
Director's details changed for Mr James Richard Ussher-Smith on 2023-03-31
dot icon24/02/2023
Change of details for Mr Stuart Wilson as a person with significant control on 2022-08-16
dot icon24/02/2023
Confirmation statement made on 2022-08-16 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon07/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon26/10/2020
Registered office address changed from 22 Benson Road Benson Road Nuffield Industrial Estate Poole BH17 0GB England to Unit B8 Arena Business Centre Holyrood Close Poole Dorset BH17 7FL on 2020-10-26
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon18/11/2019
Registered office address changed from 20-22 Benson Road Nuffield Industrial Estate Poole BH17 0GB England to 22 Benson Road Benson Road Nuffield Industrial Estate Poole BH17 0GB on 2019-11-18
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon13/05/2019
Registered office address changed from 58 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RT to 20-22 Benson Road Nuffield Industrial Estate Poole BH17 0GB on 2019-05-13
dot icon29/11/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon01/11/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/07/2017
Notification of Siobhan Wilson as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Stuart Wilson as a person with significant control on 2016-04-06
dot icon18/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon02/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon20/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon13/05/2013
Registered office address changed from First Floor 37 Commercial Road Poole Dorset BH14 0HU on 2013-05-13
dot icon09/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon06/07/2010
Director's details changed for Stuart Wilson on 2009-10-01
dot icon06/07/2010
Secretary's details changed for Stuart Wilson on 2009-10-01
dot icon06/07/2010
Director's details changed for Siobhan Wilson on 2009-10-01
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/03/2010
Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX on 2010-03-16
dot icon02/07/2009
Return made up to 29/06/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/07/2008
Return made up to 29/06/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/07/2007
Return made up to 29/06/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/07/2006
Return made up to 29/06/06; full list of members
dot icon24/08/2005
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon18/07/2005
Secretary resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New secretary appointed;new director appointed
dot icon14/07/2005
Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100
dot icon29/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon+3.03 % *

* during past year

Cash in Bank

£259,832.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
631.98K
-
0.00
252.19K
-
2022
10
613.38K
-
0.00
259.83K
-
2022
10
613.38K
-
0.00
259.83K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

613.38K £Descended-2.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

259.83K £Ascended3.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Stuart
Director
29/06/2005 - 31/03/2023
5
Ussher-Smith, James Richard
Director
31/03/2023 - Present
8
Wilson, Siobhan
Director
29/06/2005 - 31/03/2023
2
Wilson, Stuart
Secretary
29/06/2005 - 31/03/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCED LABELLING LIMITED

ADVANCED LABELLING LIMITED is an(a) Active company incorporated on 29/06/2005 with the registered office located at Unit 8 Killingbeck Drive, Leeds LS14 6UF. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED LABELLING LIMITED?

toggle

ADVANCED LABELLING LIMITED is currently Active. It was registered on 29/06/2005 .

Where is ADVANCED LABELLING LIMITED located?

toggle

ADVANCED LABELLING LIMITED is registered at Unit 8 Killingbeck Drive, Leeds LS14 6UF.

What does ADVANCED LABELLING LIMITED do?

toggle

ADVANCED LABELLING LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

How many employees does ADVANCED LABELLING LIMITED have?

toggle

ADVANCED LABELLING LIMITED had 10 employees in 2022.

What is the latest filing for ADVANCED LABELLING LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.