LINKS LABELS LTD

Register to unlock more data on OkredoRegister

LINKS LABELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04406379

Incorporation date

28/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monica House, St Augustines Road, Wisbech, Cambridgeshire PE13 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2023)
dot icon01/12/2025
Change of details for Jacqueline Frances Rudd as a person with significant control on 2017-03-21
dot icon28/11/2025
Director's details changed for Jacqueline Francis Rudd on 2017-10-10
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon24/01/2024
Memorandum and Articles of Association
dot icon24/01/2024
Particulars of variation of rights attached to shares
dot icon23/01/2024
Resolutions
dot icon17/01/2024
Change of details for Mr Reginald Thomas Rudd as a person with significant control on 2024-01-10
dot icon17/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon02/01/2024
Termination of appointment of David Shales as a director on 2023-12-31
dot icon14/11/2023
Director's details changed for Mr Reginald Thomas Rudd on 2023-11-14
dot icon14/11/2023
Director's details changed for Jacqueline Francis Rudd on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Jonathan David Lyman on 2023-11-14
dot icon14/11/2023
Director's details changed for Darren Christopher Dutton on 2023-11-14
dot icon14/11/2023
Secretary's details changed for Mr Reginald Thomas Rudd on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr David Shales on 2023-11-14
dot icon14/11/2023
Director's details changed for Darren Anthony Warman on 2023-11-14
dot icon13/07/2023
Change of name notice
dot icon13/07/2023
Certificate of change of name
dot icon09/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

55
2022
change arrow icon+54.44 % *

* during past year

Cash in Bank

£1,305.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
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
54
1.26M
-
0.00
845.00
-
2022
55
1.44M
-
0.00
1.31K
-
2022
55
1.44M
-
0.00
1.31K
-

Employees

2022

Employees

55 Ascended2 % *

Net Assets(GBP)

1.44M £Ascended14.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.31K £Ascended54.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houlston, Dale
Director
05/07/2017 - 29/11/2017
9
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/03/2002 - 28/03/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/03/2002 - 28/03/2002
36021
Egan, David John
Director
02/03/2005 - 21/03/2017
3
Rudd, Reginald Thomas
Director
02/03/2005 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About LINKS LABELS LTD

LINKS LABELS LTD is an(a) Active company incorporated on 28/03/2002 with the registered office located at Monica House, St Augustines Road, Wisbech, Cambridgeshire PE13 3AD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of LINKS LABELS LTD?

toggle

LINKS LABELS LTD is currently Active. It was registered on 28/03/2002 .

Where is LINKS LABELS LTD located?

toggle

LINKS LABELS LTD is registered at Monica House, St Augustines Road, Wisbech, Cambridgeshire PE13 3AD.

What does LINKS LABELS LTD do?

toggle

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

How many employees does LINKS LABELS LTD have?

toggle

LINKS LABELS LTD had 55 employees in 2022.

What is the latest filing for LINKS LABELS LTD?

toggle

The latest filing was on 01/12/2025: Change of details for Jacqueline Frances Rudd as a person with significant control on 2017-03-21.