LABEL INNOVATIONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

LABEL INNOVATIONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04132623

Incorporation date

29/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

41 Gibb Lane Catshill, Bromsgrove, Worcestershire B61 0JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon03/02/2026
Director's details changed for Philip Maurice Rutter on 2026-02-03
dot icon03/02/2026
Director's details changed for Philip Maurice Harry Rutter on 2026-02-03
dot icon03/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon30/01/2026
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon21/02/2025
Director's details changed for Philip Maurice Rutter on 2025-01-06
dot icon21/02/2025
Director's details changed for Philip Maurice Harry Rutter on 2025-01-06
dot icon21/02/2025
Confirmation statement made on 2025-01-06 with updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon11/04/2023
Registered office address changed from Unit 20 Aston Fields Industrial Estate Aston Road Bromsgrove Worcestershire B60 3EX to 41 Gibb Lane Catshill Bromsgrove Worcestershire B61 0JP on 2023-04-11
dot icon10/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2020
Secretary's details changed for Philip Maurice Harry Rutter on 2020-01-06
dot icon07/01/2020
Change of details for Mr Philip Maurice Harry Rutter Jnr as a person with significant control on 2020-01-06
dot icon07/01/2020
Director's details changed for Philip Maurice Rutter on 2020-01-06
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Cessation of Philip Maurice Rutter Snr as a person with significant control on 2016-12-09
dot icon07/01/2019
Cessation of Philip Maurice Rutter Snr as a person with significant control on 2016-12-09
dot icon07/01/2019
Cessation of Philip Maurice Harry Rutter Jnr as a person with significant control on 2016-12-09
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Notification of Philip Maurice Rutter Snr as a person with significant control on 2016-12-09
dot icon09/01/2018
Notification of Philip Maurice Rutter Snr as a person with significant control on 2016-12-09
dot icon08/01/2018
Notification of Philip Maurice Harry Rutter Jnr as a person with significant control on 2016-12-09
dot icon08/01/2018
Notification of Philip Maurice Harry Rutter Jnr as a person with significant control on 2016-12-09
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon06/01/2017
Resolutions
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon04/01/2017
Change of share class name or designation
dot icon28/12/2016
Cancellation of shares. Statement of capital on 2016-12-09
dot icon28/12/2016
Purchase of own shares.
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/07/2016
Registration of charge 041326230001, created on 2016-06-30
dot icon13/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon06/10/2014
Registered office address changed from Innovation House Unit 17 Enfield Industrial Estate Redditch Worcestershire B97 6BN to Unit 20 Aston Fields Industrial Estate Aston Road Bromsgrove Worcestershire B60 3EX on 2014-10-06
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon05/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 29/12/08; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Ad 22/10/08\gbp si 1@1=1\gbp ic 3/4\
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2008
Return made up to 29/12/07; full list of members
dot icon27/12/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
Return made up to 29/12/06; full list of members
dot icon28/02/2006
Return made up to 29/12/05; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/08/2005
Secretary's particulars changed;director's particulars changed
dot icon11/04/2005
Return made up to 29/12/04; full list of members
dot icon24/03/2005
Ad 01/04/02--------- £ si 2@1
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 29/12/03; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/11/2003
Return made up to 29/12/02; full list of members
dot icon06/05/2003
Registered office changed on 06/05/03 from: innovations house 6 ednall lane bromsgrove worcestershire B60 2DB
dot icon17/01/2003
New director appointed
dot icon14/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon14/01/2002
Return made up to 29/12/01; full list of members
dot icon11/12/2001
Secretary's particulars changed;director's particulars changed
dot icon11/12/2001
Secretary's particulars changed;director's particulars changed
dot icon10/10/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon24/01/2001
New secretary appointed;new director appointed
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Registered office changed on 24/01/01 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon29/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
118.08K
-
0.00
67.79K
-
2022
2
53.72K
-
0.00
18.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/12/2000 - 29/12/2000
398
OAKLEY CORPORATE DOCTORS LIMITED
Corporate Director
29/12/2000 - 29/12/2000
288
Rutter, Philip Maurice
Director
29/12/2000 - Present
1
Rutter, Philip Maurice Harry
Secretary
29/12/2000 - Present
1
Rutter, Philip Maurice Harry
Director
29/12/2000 - Present
-

Persons with Significant Control

5
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 LABEL INNOVATIONS (HOLDINGS) LIMITED

LABEL INNOVATIONS (HOLDINGS) LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at 41 Gibb Lane Catshill, Bromsgrove, Worcestershire B61 0JP. 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 LABEL INNOVATIONS (HOLDINGS) LIMITED?

toggle

LABEL INNOVATIONS (HOLDINGS) LIMITED is currently Active. It was registered on 29/12/2000 .

Where is LABEL INNOVATIONS (HOLDINGS) LIMITED located?

toggle

LABEL INNOVATIONS (HOLDINGS) LIMITED is registered at 41 Gibb Lane Catshill, Bromsgrove, Worcestershire B61 0JP.

What does LABEL INNOVATIONS (HOLDINGS) LIMITED do?

toggle

LABEL INNOVATIONS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LABEL INNOVATIONS (HOLDINGS) LIMITED?

toggle

The latest filing was on 03/02/2026: Director's details changed for Philip Maurice Rutter on 2026-02-03.