TOTAL LABELLING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

TOTAL LABELLING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05557033

Incorporation date

07/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Finlay Court, South Shields NE34 9QACopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon28/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon09/03/2022
Statement of company's objects
dot icon09/03/2022
Resolutions
dot icon09/03/2022
Memorandum and Articles of Association
dot icon08/03/2022
Statement of capital following an allotment of shares on 2022-01-01
dot icon20/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon09/12/2020
Purchase of own shares.
dot icon24/11/2020
Current accounting period extended from 2020-10-31 to 2021-01-31
dot icon05/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon20/03/2020
Cessation of David Edward Hall as a person with significant control on 2020-03-16
dot icon20/03/2020
Termination of appointment of David Edward Hall as a director on 2020-03-16
dot icon04/03/2020
Change of details for Helen Lorraine Hall as a person with significant control on 2020-02-24
dot icon24/02/2020
Director's details changed for Helen Lorraine Hall on 2020-02-24
dot icon24/02/2020
Secretary's details changed for Helen Lorraine Hall on 2020-02-24
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon15/05/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon11/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/02/2016
Director's details changed for Helen Lorraine Hall on 2016-02-03
dot icon25/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon13/08/2014
Appointment of Helen Lorraine Hall as a director on 2014-08-13
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon19/09/2013
Secretary's details changed for Helen Lorraine Hall on 2013-09-19
dot icon19/09/2013
Director's details changed for David Edward Hall on 2013-09-19
dot icon19/09/2013
Director's details changed for David Edward Hall on 2013-09-01
dot icon19/09/2013
Secretary's details changed for Helen Lorraine Hall on 2013-09-01
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/10/2008
Return made up to 07/09/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/03/2008
Registered office changed on 04/03/2008 from unit 324 tedco business works henry robson way south shields NE33 1RF
dot icon15/10/2007
Return made up to 07/09/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/07/2007
Accounting reference date extended from 30/09/06 to 31/10/06
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Secretary's particulars changed
dot icon10/10/2006
Registered office changed on 10/10/06 from: unit 324 tedco business works henry robson way south shields NE33 1RF
dot icon10/10/2006
Ad 01/09/06--------- £ si 100@300
dot icon10/10/2006
£ nc 100/30100 01/09/06
dot icon10/10/2006
Return made up to 07/09/06; full list of members
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New secretary appointed
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
Director resigned
dot icon07/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+79.53 % *

* during past year

Cash in Bank

£370,018.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
479.63K
-
0.00
127.85K
-
2022
7
548.52K
-
0.00
206.11K
-
2023
7
726.05K
-
0.00
370.02K
-
2023
7
726.05K
-
0.00
370.02K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

726.05K £Ascended32.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

370.02K £Ascended79.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Helen Lorraine Ross
Director
13/08/2014 - Present
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/09/2005 - 08/09/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
07/09/2005 - 08/09/2005
41295
Hall, David Edward
Director
12/09/2005 - 16/03/2020
3
Ross, Helen Lorraine
Secretary
12/09/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About TOTAL LABELLING SOLUTIONS LIMITED

TOTAL LABELLING SOLUTIONS LIMITED is an(a) Active company incorporated on 07/09/2005 with the registered office located at 4 Finlay Court, South Shields NE34 9QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of TOTAL LABELLING SOLUTIONS LIMITED?

toggle

TOTAL LABELLING SOLUTIONS LIMITED is currently Active. It was registered on 07/09/2005 .

Where is TOTAL LABELLING SOLUTIONS LIMITED located?

toggle

TOTAL LABELLING SOLUTIONS LIMITED is registered at 4 Finlay Court, South Shields NE34 9QA.

What does TOTAL LABELLING SOLUTIONS LIMITED do?

toggle

TOTAL LABELLING SOLUTIONS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does TOTAL LABELLING SOLUTIONS LIMITED have?

toggle

TOTAL LABELLING SOLUTIONS LIMITED had 7 employees in 2023.

What is the latest filing for TOTAL LABELLING SOLUTIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.