BRITANNIA LABELS LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04337729

Incorporation date

11/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

22b Centurion Way, Meridian Business Park, Leicester LE19 1WHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon08/01/2026
Confirmation statement made on 2025-12-17 with updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Second filing for the cessation of Robert Bryan Brownhill as a person with significant control
dot icon17/02/2025
Second filing of Confirmation Statement dated 2024-02-17
dot icon14/02/2025
Change of details for Mr Paul John Brownhill as a person with significant control on 2024-12-04
dot icon10/01/2025
17/12/24 Statement of Capital gbp 50000
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Solvency Statement dated 03/12/24
dot icon13/12/2024
Statement by Directors
dot icon13/12/2024
Statement of capital on 2024-12-13
dot icon02/09/2024
Cessation of Robert Bryan Brownhill as a person with significant control on 2024-05-31
dot icon02/09/2024
Change of details for Mr Paul John Brownhill as a person with significant control on 2024-05-31
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Satisfaction of charge 043377290007 in full
dot icon14/05/2021
Satisfaction of charge 043377290005 in full
dot icon14/05/2021
Satisfaction of charge 043377290004 in full
dot icon14/05/2021
Satisfaction of charge 043377290003 in full
dot icon14/05/2021
Satisfaction of charge 043377290006 in full
dot icon23/04/2021
Termination of appointment of Neil David Greenhalgh as a director on 2021-04-23
dot icon29/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Satisfaction of charge 043377290008 in full
dot icon18/05/2018
Satisfaction of charge 1 in full
dot icon15/03/2018
Second filing of Confirmation Statement dated 11/12/2017
dot icon19/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Memorandum and Articles of Association
dot icon13/01/2017
Resolutions
dot icon11/01/2017
Change of share class name or designation
dot icon23/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon21/12/2016
Memorandum and Articles of Association
dot icon21/12/2016
Resolutions
dot icon21/12/2016
Change of share class name or designation
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/09/2016
All of the property or undertaking has been released from charge 043377290008
dot icon22/08/2016
All of the property or undertaking has been released from charge 1
dot icon04/08/2016
Termination of appointment of Matthew Simon Goldsbrough as a director on 2016-07-06
dot icon15/04/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon15/04/2016
Memorandum and Articles of Association
dot icon15/04/2016
Resolutions
dot icon06/04/2016
Appointment of Mrs Katrina Suzanne Brownhill as a director on 2016-04-06
dot icon17/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon11/12/2015
Appointment of Mr Matthew Simon Goldsbrough as a director on 2013-09-23
dot icon11/12/2015
Appointment of Mr Neil David Greenhalgh as a director on 2015-11-26
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon31/10/2014
Satisfaction of charge 2 in full
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Registration of charge 043377290008
dot icon27/06/2013
Registration of charge 043377290006
dot icon27/06/2013
Registration of charge 043377290007
dot icon15/06/2013
Registration of charge 043377290005
dot icon07/06/2013
Registration of charge 043377290004
dot icon22/05/2013
Termination of appointment of Robert Brownhill as a director
dot icon02/05/2013
Registration of charge 043377290003
dot icon17/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon22/03/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon14/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon18/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/12/2008
Return made up to 11/12/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from 6 dominus way meridian business park leicester LE19 1RP
dot icon10/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/01/2008
Return made up to 11/12/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/12/2006
Return made up to 11/12/06; full list of members
dot icon27/02/2006
Registered office changed on 27/02/06 from: 20 friar lane leicester LE1 5RP
dot icon19/12/2005
Return made up to 11/12/05; full list of members
dot icon19/12/2005
Secretary's particulars changed;director's particulars changed
dot icon12/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon16/08/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon07/01/2005
Return made up to 11/12/04; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2003-12-31
dot icon18/12/2003
Return made up to 11/12/03; full list of members
dot icon15/07/2003
Accounts for a small company made up to 2002-12-31
dot icon08/01/2003
Return made up to 11/12/02; full list of members
dot icon13/03/2002
Particulars of mortgage/charge
dot icon12/02/2002
Particulars of mortgage/charge
dot icon27/01/2002
Secretary resigned
dot icon27/01/2002
Director resigned
dot icon27/01/2002
New secretary appointed;new director appointed
dot icon27/01/2002
New director appointed
dot icon23/01/2002
Ad 21/12/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/01/2002
Resolutions
dot icon08/01/2002
£ nc 1000/1000000 14/12/01
dot icon27/12/2001
Certificate of change of name
dot icon11/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

35
2022
change arrow icon-24.09 % *

* during past year

Cash in Bank

£1,026,024.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
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
34
3.27M
-
0.00
1.35M
-
2022
35
3.69M
-
0.00
1.03M
-
2022
35
3.69M
-
0.00
1.03M
-

Employees

2022

Employees

35 Ascended3 % *

Net Assets(GBP)

3.69M £Ascended12.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Descended-24.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POWRIE APPLEBY (SECRETARIES) LTD
Nominee Secretary
11/12/2001 - 14/12/2001
25
Brownhill, Robert Bryan
Director
14/12/2001 - 10/05/2013
3
Goldsbrough, Matthew Simon
Director
23/09/2013 - 06/07/2016
2
Greenhalgh, Neil David
Director
26/11/2015 - 23/04/2021
3
Brownhill, Paul John
Director
14/12/2001 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BRITANNIA LABELS LIMITED

BRITANNIA LABELS LIMITED is an(a) Active company incorporated on 11/12/2001 with the registered office located at 22b Centurion Way, Meridian Business Park, Leicester LE19 1WH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA LABELS LIMITED?

toggle

BRITANNIA LABELS LIMITED is currently Active. It was registered on 11/12/2001 .

Where is BRITANNIA LABELS LIMITED located?

toggle

BRITANNIA LABELS LIMITED is registered at 22b Centurion Way, Meridian Business Park, Leicester LE19 1WH.

What does BRITANNIA LABELS LIMITED do?

toggle

BRITANNIA LABELS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BRITANNIA LABELS LIMITED have?

toggle

BRITANNIA LABELS LIMITED had 35 employees in 2022.

What is the latest filing for BRITANNIA LABELS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-17 with updates.