DAYS LABELS LTD

Register to unlock more data on OkredoRegister

DAYS LABELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04004198

Incorporation date

30/05/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Hames Partnership Ltd Stables End Court, Main Street, Market Bosworth Nuneaton, Warwickshire CV13 0JNCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2000)
dot icon27/01/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon07/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon30/01/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon12/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon23/06/2021
Confirmation statement made on 2021-05-06 with updates
dot icon23/06/2021
Director's details changed for Mr Stuart Anthony Day on 2021-05-01
dot icon23/06/2021
Change of details for Mr Stuart Anthony Day as a person with significant control on 2021-05-01
dot icon04/01/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon06/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon05/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon25/10/2019
Change of details for Mr Stuart Anthony Day as a person with significant control on 2019-10-25
dot icon25/10/2019
Director's details changed for Mr Stuart Anthony Day on 2019-10-25
dot icon25/10/2019
Director's details changed for Mr Adrian Gough on 2019-10-25
dot icon25/10/2019
Secretary's details changed for Mrs Karen Day on 2019-10-25
dot icon25/10/2019
Registered office address changed from The Hames Partnership Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN to The Hames Partnership Ltd Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN on 2019-10-25
dot icon13/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon19/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon06/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-05-30
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2013
Director's details changed for Adrian Gough on 2012-06-01
dot icon07/06/2013
Director's details changed for Mr Stuart Anthony Day on 2012-06-01
dot icon07/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon07/06/2013
Secretary's details changed for Mrs Karen Day on 2012-06-01
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/06/2010
Director's details changed for Adrian Gough on 2010-05-29
dot icon29/06/2010
Director's details changed for Mr Stuart Anthony Day on 2010-05-30
dot icon29/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/11/2009
Ad 01/06/09\gbp si 100@1=100\gbp ic 100/200\
dot icon22/06/2009
Return made up to 30/05/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/06/2008
Secretary's change of particulars / karen day / 30/09/2007
dot icon06/06/2008
Return made up to 30/05/08; full list of members
dot icon05/06/2008
Director's change of particulars / stuart day / 30/09/2007
dot icon21/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/07/2007
Return made up to 30/05/07; no change of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/07/2006
Return made up to 30/05/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon27/07/2005
Return made up to 30/05/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/06/2004
Return made up to 30/05/04; full list of members
dot icon18/03/2004
Accounts for a small company made up to 2003-05-31
dot icon06/08/2003
Return made up to 30/05/03; full list of members
dot icon26/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon28/05/2002
Return made up to 30/05/02; full list of members
dot icon26/11/2001
Partial exemption accounts made up to 2001-05-31
dot icon07/06/2001
Return made up to 30/05/01; full list of members
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Resolutions
dot icon30/05/2000
Incorporation
dot icon30/05/2000
Secretary resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

16
2023
change arrow icon+2.59 % *

* during past year

Cash in Bank

£411,049.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
702.10K
-
0.00
462.01K
-
2022
17
795.19K
-
0.00
400.67K
-
2023
16
866.28K
-
0.00
411.05K
-
2023
16
866.28K
-
0.00
411.05K
-

Employees

2023

Employees

16 Descended-6 % *

Net Assets(GBP)

866.28K £Ascended8.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

411.05K £Ascended2.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adrian Gough
Director
30/05/2000 - Present
2
Day, Stuart Anthony
Director
30/05/2000 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DAYS LABELS LTD

DAYS LABELS LTD is an(a) Active company incorporated on 30/05/2000 with the registered office located at The Hames Partnership Ltd Stables End Court, Main Street, Market Bosworth Nuneaton, Warwickshire CV13 0JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of DAYS LABELS LTD?

toggle

DAYS LABELS LTD is currently Active. It was registered on 30/05/2000 .

Where is DAYS LABELS LTD located?

toggle

DAYS LABELS LTD is registered at The Hames Partnership Ltd Stables End Court, Main Street, Market Bosworth Nuneaton, Warwickshire CV13 0JN.

What does DAYS LABELS LTD do?

toggle

DAYS LABELS LTD operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

How many employees does DAYS LABELS LTD have?

toggle

DAYS LABELS LTD had 16 employees in 2023.

What is the latest filing for DAYS LABELS LTD?

toggle

The latest filing was on 27/01/2026: Unaudited abridged accounts made up to 2025-05-31.