B S P LABELS LIMITED

Register to unlock more data on OkredoRegister

B S P LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04119688

Incorporation date

05/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Saxon Way, Melbourn, Royston, Hertfordshire SG8 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2000)
dot icon16/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon29/08/2024
Micro company accounts made up to 2024-01-31
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon30/06/2023
Micro company accounts made up to 2023-01-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon14/09/2021
Satisfaction of charge 1 in full
dot icon07/07/2021
Registration of charge 041196880002, created on 2021-07-05
dot icon03/04/2021
Cancellation of shares. Statement of capital on 2021-02-01
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon10/03/2021
Purchase of own shares.
dot icon01/02/2021
Cessation of Wendy Vivienne Gypps as a person with significant control on 2021-02-01
dot icon01/02/2021
Termination of appointment of Keith Gypps as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of Keith Gypps as a secretary on 2021-02-01
dot icon01/02/2021
Cessation of Keith Gypps as a person with significant control on 2021-02-01
dot icon01/02/2021
Termination of appointment of Wendy Vivienne Gypps as a director on 2021-02-01
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-01-31
dot icon03/06/2020
Director's details changed for Mr Martin Attaway on 2020-06-02
dot icon03/06/2020
Director's details changed for Mrs Caroline Bridget Attaway on 2020-06-02
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon03/09/2019
Micro company accounts made up to 2019-01-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon25/10/2018
Micro company accounts made up to 2018-01-31
dot icon03/04/2018
Notification of Caroline Bridget Attaway as a person with significant control on 2018-03-29
dot icon03/04/2018
Notification of Martin Attaway as a person with significant control on 2018-03-29
dot icon03/04/2018
Cessation of Nuala Margaret Attaway as a person with significant control on 2018-03-29
dot icon03/04/2018
Cessation of John Attaway as a person with significant control on 2018-03-29
dot icon03/04/2018
Termination of appointment of Nuala Margaret Attaway as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of John Attaway as a director on 2018-03-29
dot icon03/04/2018
Appointment of Mrs Caroline Bridget Attaway as a director on 2018-03-29
dot icon03/04/2018
Appointment of Mr Martin Attaway as a director on 2018-03-29
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-01-31
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon05/12/2016
Register inspection address has been changed from First Floor 17 Ware Road Hertford SG13 7DZ England to 11 Saxon Way Melbourn Royston SG8 6DN
dot icon14/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon22/12/2010
Register(s) moved to registered inspection location
dot icon22/12/2010
Register inspection address has been changed
dot icon08/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon18/01/2010
Director's details changed for Keith Gypps on 2009-12-05
dot icon18/01/2010
Director's details changed for John Attaway on 2009-12-05
dot icon18/01/2010
Director's details changed for Nuala Margaret Attaway on 2009-12-05
dot icon18/01/2010
Director's details changed for Wendy Vivienne Gypps on 2009-12-05
dot icon09/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/02/2009
Return made up to 05/12/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/12/2007
Return made up to 05/12/07; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/01/2007
Return made up to 05/12/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/01/2006
Return made up to 05/12/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/02/2005
Certificate of change of name
dot icon11/12/2004
Return made up to 05/12/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/01/2004
Return made up to 05/12/03; no change of members
dot icon20/10/2003
Accounts for a small company made up to 2003-01-31
dot icon17/12/2002
Return made up to 05/12/02; no change of members
dot icon18/09/2002
Accounts for a small company made up to 2002-01-31
dot icon11/12/2001
Return made up to 05/12/01; full list of members
dot icon06/12/2001
Accounting reference date shortened from 20/03/02 to 31/01/02
dot icon08/02/2001
Particulars of mortgage/charge
dot icon10/01/2001
Accounting reference date extended from 31/12/01 to 20/03/02
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New secretary appointed;new director appointed
dot icon04/01/2001
Registered office changed on 04/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
Director resigned
dot icon05/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
388.47K
-
0.00
-
-
2022
8
127.79K
-
0.00
42.51K
-
2023
9
222.31K
-
0.00
-
-
2023
9
222.31K
-
0.00
-
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

222.31K £Ascended73.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Attaway
Director
05/12/2000 - 29/03/2018
-
Mr Keith Gypps
Director
05/12/2000 - 01/02/2021
-
Mr Martin Attaway
Director
29/03/2018 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/12/2000 - 05/12/2000
16011
London Law Services Limited
Nominee Director
05/12/2000 - 05/12/2000
15403

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B S P LABELS LIMITED

B S P LABELS LIMITED is an(a) Active company incorporated on 05/12/2000 with the registered office located at 11 Saxon Way, Melbourn, Royston, Hertfordshire SG8 6DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of B S P LABELS LIMITED?

toggle

B S P LABELS LIMITED is currently Active. It was registered on 05/12/2000 .

Where is B S P LABELS LIMITED located?

toggle

B S P LABELS LIMITED is registered at 11 Saxon Way, Melbourn, Royston, Hertfordshire SG8 6DN.

What does B S P LABELS LIMITED do?

toggle

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

How many employees does B S P LABELS LIMITED have?

toggle

B S P LABELS LIMITED had 9 employees in 2023.

What is the latest filing for B S P LABELS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-11 with no updates.