AMBERLEY ADHESIVE LABELS LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY ADHESIVE LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04404780

Incorporation date

27/03/2002

Size

Full

Contacts

Registered address

Registered address

Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire PE11 3ZNCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon17/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon16/04/2026
Replacement Filing for the appointment of Mr Andrew Joy as a director
dot icon04/03/2026
Cessation of Coveris Flexibles Holdings Uk Limited as a person with significant control on 2026-03-02
dot icon04/03/2026
Notification of Helios Uk Bidco Limited as a person with significant control on 2026-03-02
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Solvency Statement dated 09/12/24
dot icon10/12/2024
Statement of capital on 2024-12-10
dot icon10/12/2024
Statement by Directors
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon03/01/2023
Termination of appointment of Dennis Patterson as a director on 2022-12-31
dot icon31/10/2022
Registration of charge 044047800011, created on 2022-10-26
dot icon15/07/2022
Appointment of Mrs Joanne Ormrod as a director on 2022-07-14
dot icon16/06/2022
Satisfaction of charge 044047800008 in full
dot icon16/06/2022
Satisfaction of charge 044047800009 in full
dot icon16/06/2022
Satisfaction of charge 044047800010 in full
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Registration of charge 044047800010, created on 2021-05-17
dot icon27/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon03/03/2021
Satisfaction of charge 044047800007 in full
dot icon02/10/2020
Registration of charge 044047800009, created on 2020-10-02
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon22/01/2020
Accounts for a small company made up to 2019-04-30
dot icon01/11/2019
Appointment of Mr David Leslie Richards as a director on 2019-10-31
dot icon01/11/2019
Termination of appointment of Trevor William James Smith as a director on 2019-10-31
dot icon16/09/2019
Registration of charge 044047800008, created on 2019-09-12
dot icon16/08/2019
Resolutions
dot icon12/08/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon07/08/2019
Appointment of Mr Andrew Joy as a director on 2019-07-31
dot icon07/08/2019
Appointment of Mr Dennis Patterson as a director on 2019-07-31
dot icon07/08/2019
Termination of appointment of Oliver Andrew Gatehouse as a secretary on 2019-07-31
dot icon07/08/2019
Notification of Coveris Flexibles Holdings Uk Limited as a person with significant control on 2019-07-31
dot icon07/08/2019
Cessation of Trevor William James Smith as a person with significant control on 2019-07-31
dot icon06/08/2019
Registered office address changed from Team House Shaftesbury Lane Blandford Forum Dorset DT11 7FG to Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN on 2019-08-06
dot icon01/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon11/10/2018
Accounts for a small company made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon06/11/2017
Satisfaction of charge 3 in full
dot icon15/08/2017
Accounts for a small company made up to 2017-04-30
dot icon01/08/2017
Registration of charge 044047800007, created on 2017-07-27
dot icon11/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon19/08/2016
Accounts for a small company made up to 2016-04-30
dot icon24/05/2016
Cancellation of shares. Statement of capital on 2016-04-28
dot icon24/05/2016
Purchase of own shares.
dot icon03/05/2016
Termination of appointment of Stephen Oliver as a director on 2016-04-28
dot icon07/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon23/09/2015
Accounts for a small company made up to 2015-04-30
dot icon08/06/2015
Cancellation of shares. Statement of capital on 2015-04-30
dot icon08/06/2015
Resolutions
dot icon08/06/2015
Purchase of own shares.
dot icon06/05/2015
Termination of appointment of Richard Henry Geller as a director on 2015-04-30
dot icon06/05/2015
Appointment of Mr Oliver Andrew Gatehouse as a secretary on 2015-04-30
dot icon06/05/2015
Termination of appointment of David William Henstridge as a director on 2015-04-30
dot icon06/05/2015
Termination of appointment of David William Henstridge as a secretary on 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon28/08/2014
Accounts for a small company made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon04/04/2014
Director's details changed for David William Henstridge on 2013-09-30
dot icon04/04/2014
Secretary's details changed for David William Henstridge on 2013-09-30
dot icon25/09/2013
Accounts for a small company made up to 2013-04-30
dot icon13/06/2013
Director's details changed for Trevor William James Smith on 2013-06-13
dot icon12/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon12/04/2013
Director's details changed for Richard Henry Geller on 2012-11-01
dot icon19/12/2012
Resolutions
dot icon23/10/2012
Accounts for a small company made up to 2012-04-30
dot icon27/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon27/03/2012
Registered office address changed from Team House Higher Shaftesbury Road Blandford Forum Dorset DT11 7FG on 2012-03-27
dot icon15/09/2011
Accounts for a small company made up to 2011-04-30
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon13/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon04/11/2010
Termination of appointment of Christopher Strong as a director
dot icon24/06/2010
Accounts for a small company made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Christopher John Strong on 2010-03-27
dot icon16/04/2010
Director's details changed for Stephen Oliver on 2010-03-27
dot icon16/04/2010
Director's details changed for David William Henstridge on 2010-03-27
dot icon16/04/2010
Director's details changed for Trevor William James Smith on 2010-03-27
dot icon16/04/2010
Director's details changed for Richard Henry Geller on 2010-03-27
dot icon13/11/2009
Accounts for a small company made up to 2009-04-30
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon05/11/2008
Accounts for a small company made up to 2008-04-30
dot icon24/04/2008
Return made up to 27/03/08; full list of members
dot icon24/04/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon24/04/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/10/2007
Accounts for a medium company made up to 2007-04-30
dot icon26/04/2007
Return made up to 27/03/07; full list of members
dot icon19/02/2007
Accounts for a medium company made up to 2006-04-30
dot icon17/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Return made up to 27/03/06; full list of members
dot icon23/11/2005
Accounts for a small company made up to 2005-04-30
dot icon27/04/2005
Return made up to 27/03/05; full list of members
dot icon23/11/2004
Full accounts made up to 2004-04-30
dot icon26/05/2004
Return made up to 27/03/04; full list of members
dot icon06/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Certificate of change of name
dot icon14/11/2003
Secretary's particulars changed;director's particulars changed
dot icon08/10/2003
Accounts for a small company made up to 2003-04-30
dot icon26/03/2003
Return made up to 27/03/03; full list of members
dot icon21/06/2002
Memorandum and Articles of Association
dot icon21/06/2002
Resolutions
dot icon17/06/2002
Ad 30/05/02--------- £ si 99900@1=99900 £ ic 100/100000
dot icon11/06/2002
Particulars of mortgage/charge
dot icon10/06/2002
New director appointed
dot icon07/06/2002
Particulars of mortgage/charge
dot icon01/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon15/04/2002
Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon15/04/2002
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon27/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ormrod, Joanne
Director
14/07/2022 - Present
9
Patterson, Dennis
Director
31/07/2019 - 31/12/2022
6
Joy, Andrew
Director
31/07/2019 - Present
2
Richards, David Leslie
Director
31/10/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERLEY ADHESIVE LABELS LIMITED

AMBERLEY ADHESIVE LABELS LIMITED is an(a) Active company incorporated on 27/03/2002 with the registered office located at Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire PE11 3ZN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBERLEY ADHESIVE LABELS LIMITED?

toggle

AMBERLEY ADHESIVE LABELS LIMITED is currently Active. It was registered on 27/03/2002 .

Where is AMBERLEY ADHESIVE LABELS LIMITED located?

toggle

AMBERLEY ADHESIVE LABELS LIMITED is registered at Holland Place Wardentree Park, Pinchbeck, Spalding, Lincolnshire PE11 3ZN.

What does AMBERLEY ADHESIVE LABELS LIMITED do?

toggle

AMBERLEY ADHESIVE LABELS LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for AMBERLEY ADHESIVE LABELS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-27 with updates.