UK LABELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameUK LABELS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02017090
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of UK LABELS LIMITED?

    • Manufacture of paper stationery (17230) / Manufacturing

    Where is UK LABELS LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of UK LABELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK MAILING SYSTEMS LIMITEDNov 15, 1991Nov 15, 1991
    MIDLAND MAILROOM LIMITEDJun 23, 1986Jun 23, 1986
    PENNYMAIL LIMITEDMay 06, 1986May 06, 1986

    What are the latest accounts for UK LABELS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for UK LABELS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 07, 2025
    Next Confirmation Statement DueJun 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2024
    OverdueYes

    What are the latest filings for UK LABELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    22 pagesAM22

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    41 pagesAM03

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registered office address changed from Uk Labels Euro Business Park Summerton Road Oldbury B69 2EL England to 79 Caroline Street Birmingham B3 1UP on May 30, 2025

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of Mr James Webb as a director on Aug 27, 2024

    2 pagesAP01

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    7 pagesAA

    Appointment of Mr Andrew Stokes as a director on Nov 30, 2023

    2 pagesAP01

    Appointment of Mr Mark Andrew Hackett as a director on Nov 30, 2023

    2 pagesAP01

    Director's details changed for Mr Barry John Webb on Nov 19, 2023

    2 pagesCH01

    Director's details changed for Mrs Janet Webb on Nov 19, 2023

    2 pagesCH01

    Secretary's details changed for Mr Barry John Webb on Nov 19, 2023

    1 pagesCH03

    Total exemption full accounts made up to Oct 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    7 pagesAA

    Registered office address changed from Highway House 24 Stonepits Lane Redditch B97 5UU to Uk Labels Euro Business Park Summerton Road Oldbury B69 2EL on Jul 22, 2021

    1 pagesAD01

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Who are the officers of UK LABELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBB, Barry John
    Caroline Street
    B3 1UP Birmingham
    79
    Secretary
    Caroline Street
    B3 1UP Birmingham
    79
    British17193380001
    HACKETT, Mark Andrew
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandEnglish19993510004
    STOKES, Andrew
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandEnglish316528250001
    WEBB, Barry John
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandBritish17193380003
    WEBB, James
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandBritish326474110001
    WEBB, Janet
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    EnglandBritish17193390003
    DAHELE, Manjit Singh
    Wells Green Road
    B92 7PG Solihull
    57
    West Midlands
    England
    Secretary
    Wells Green Road
    B92 7PG Solihull
    57
    West Midlands
    England
    British76803810001
    ROTHERO, Denise
    43 Forge Mill Road
    B98 8HQ Redditch
    Worcestershire
    Secretary
    43 Forge Mill Road
    B98 8HQ Redditch
    Worcestershire
    British22294690001
    HACKETT, Mark Andrew
    57 Jordan Road
    Four Oaks
    B75 5AE Sutton Coldfield
    West Midlands
    Director
    57 Jordan Road
    Four Oaks
    B75 5AE Sutton Coldfield
    West Midlands
    British19993510002

    Who are the persons with significant control of UK LABELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barry John Webb
    Caroline Street
    B3 1UP Birmingham
    79
    Apr 06, 2016
    Caroline Street
    B3 1UP Birmingham
    79
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does UK LABELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 23, 2025Administration started
    Nov 12, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Paul James Goodwin
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham
    2
    DateType
    Nov 12, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0