CUSTOMARK LIMITED

Register to unlock more data on OkredoRegister

CUSTOMARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05678734

Incorporation date

18/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 The Hayes Trading Estate, Folkes Road, Lye, Stourbridge, West Midlands DY9 8RGCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon24/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/08/2025
Previous accounting period extended from 2025-03-31 to 2025-04-30
dot icon24/02/2025
Appointment of Mrs Jane Lloyd as a director on 2025-02-20
dot icon07/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon23/12/2024
Registration of charge 056787340011, created on 2024-12-20
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Satisfaction of charge 056787340010 in full
dot icon24/04/2024
Appointment of Mr Adrian Trevor Hall as a director on 2024-04-11
dot icon24/04/2024
Appointment of Mr Iain Stuart Harding as a director on 2024-04-11
dot icon24/04/2024
Appointment of Mr Phillip Arthur Higgins as a director on 2024-04-11
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon17/01/2024
Registration of charge 056787340010, created on 2024-01-17
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Second filing for the appointment of Mr Neil Turner as a director
dot icon09/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Appointment of Mrs Kerry Marie Pugh as a director on 2021-11-02
dot icon17/09/2021
Termination of appointment of Robert Andrew Bromley as a director on 2021-09-10
dot icon22/03/2021
Satisfaction of charge 9 in full
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon10/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon25/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Director's details changed for Mrs Barbara Ann Lerigo on 2017-06-26
dot icon26/06/2017
Change of details for Lerigo Group Limited as a person with significant control on 2017-06-02
dot icon26/06/2017
Director's details changed for Mr Gordon Andrew Lerigo on 2017-06-26
dot icon26/06/2017
Director's details changed for Mr Gordon Andrew Lerigo on 2017-06-02
dot icon26/06/2017
Director's details changed for Mrs Barbara Ann Lerigo on 2017-06-02
dot icon26/06/2017
Secretary's details changed for Barbara Ann Lerigo on 2017-06-26
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Secretary's details changed for Barbara Ann Talbot on 2015-11-19
dot icon27/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Appointment of Mrs Barbara Ann Lerigo as a director
dot icon15/07/2013
Appointment of Mr Neil Turner as a director
dot icon15/07/2013
Appointment of Mr Robert Andrew Bromley as a director
dot icon12/07/2013
Appointment of Mr Barry Foster as a director
dot icon09/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8
dot icon11/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Registered office address changed from 192 Musters Road West Bridgford Nottingham Nottinghamshire NG2 7AL on 2010-10-20
dot icon25/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2010
Director's details changed for Gordon Andrew Lerigo on 2010-02-10
dot icon10/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2009
Return made up to 18/01/09; full list of members
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon28/08/2008
Appointment terminate, director and secretary robert ernest tyers logged form
dot icon27/08/2008
Declaration of assistance for shares acquisition
dot icon27/08/2008
Secretary appointed barbara talbot
dot icon21/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/03/2008
Return made up to 18/01/08; full list of members
dot icon04/08/2007
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Particulars of mortgage/charge
dot icon02/04/2007
Return made up to 18/01/07; full list of members
dot icon22/06/2006
Resolutions
dot icon17/06/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon13/05/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Certificate of change of name
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Registered office changed on 13/03/06 from: one eleven edmund street birmingham west midlands B3 2HJ
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
New director appointed
dot icon18/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-68 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
613.11K
-
0.00
413.07K
-
2022
68
1.07M
-
0.00
396.00K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lerigo, Barbara Ann
Director
01/07/2013 - Present
9
GW SECRETARIES LIMITED
Corporate Secretary
18/01/2006 - 07/03/2006
503
GW INCORPORATIONS LIMITED
Corporate Director
18/01/2006 - 07/03/2006
565
Tyers, Robert Ernest
Director
07/03/2006 - 20/08/2008
7
Lerigo, Gordon Andrew
Director
07/03/2006 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CUSTOMARK LIMITED

CUSTOMARK LIMITED is an(a) Active company incorporated on 18/01/2006 with the registered office located at Unit 2 The Hayes Trading Estate, Folkes Road, Lye, Stourbridge, West Midlands DY9 8RG. There are currently 10 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 CUSTOMARK LIMITED?

toggle

CUSTOMARK LIMITED is currently Active. It was registered on 18/01/2006 .

Where is CUSTOMARK LIMITED located?

toggle

CUSTOMARK LIMITED is registered at Unit 2 The Hayes Trading Estate, Folkes Road, Lye, Stourbridge, West Midlands DY9 8RG.

What does CUSTOMARK LIMITED do?

toggle

CUSTOMARK LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

What is the latest filing for CUSTOMARK LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-26 with no updates.