Company Information for MERCIAN LABELS LIMITED
UNIT 2 PLANT LANE BUSINESS PARK, PLANT LANE, BURNTWOOD, STAFFORDSHIRE, WS7 3GN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MERCIAN LABELS LIMITED | |||
Legal Registered Office | |||
UNIT 2 PLANT LANE BUSINESS PARK PLANT LANE BURNTWOOD STAFFORDSHIRE WS7 3GN Other companies in WS7 | |||
| |||
Company Number | 00951963 | |
---|---|---|
Company ID Number | 00951963 | |
Date formed | 1969-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB278640427 |
Last Datalog update: | 2025-04-05 08:23:53 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HUGO ANTHONY THOMAS GELL |
||
DENNIS SIDNEY MARRISON |
||
ADRIAN STEELE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON WITTON |
Company Secretary | ||
ADRIAN STEELE |
Company Secretary | ||
RAY STEELE |
Director | ||
ANTHONY SAMUEL TAYLOR |
Company Secretary | ||
ANTHONY SAMUEL TAYLOR |
Director | ||
HAROLD THOMAS ISAAC |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERCIAN GROUP ENTERPRISES LTD | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active | |
A.C. LABELS LTD | Director | 2010-06-16 | CURRENT | 2001-06-01 | Active | |
SECURITY LABELS INTERNATIONAL LIMITED | Director | 2008-02-04 | CURRENT | 2008-02-04 | Active | |
MERCIAN GROUP ENTERPRISES LTD | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active | |
HAMILTON ACORN PENSION TRUSTEES LIMITED | Director | 2012-02-23 | CURRENT | 1996-10-02 | Active - Proposal to Strike off | |
PLANT LANE MANAGEMENT COMPANY LIMITED | Director | 2015-02-02 | CURRENT | 2006-11-06 | Active | |
MERCIAN GROUP ENTERPRISES LTD | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active | |
SECURITY LABELS INTERNATIONAL LIMITED | Director | 2008-02-04 | CURRENT | 2008-02-04 | Active | |
A.C. LABELS LTD | Director | 2001-06-01 | CURRENT | 2001-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/03/25, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 009519630010 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 009519630009 | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009519630007 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009519630008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEAN MICHEL SINTOME | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS SIDNEY MARRISON | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN DALLAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 384 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 384 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Alison Witton on 2015-09-08 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 384 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Dennis Sidney Marrison on 2015-03-20 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009519630006 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/14 FROM , Mercian House, Bridgtown, Cannock, Staffordshire, WS11 0BD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR05 | All of the property or undertaking has been released from charge for charge number 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009519630006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009519630007 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 384 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 28/03/13 | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 10/10/12 FULL LIST | |
SH19 | 10/10/12 STATEMENT OF CAPITAL GBP 384 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 09/10/12 | |
RES06 | REDUCE ISSUED CAPITAL 09/10/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN STEELE / 15/04/2012 | |
AR01 | 15/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO ANTHONY THOMAS GELL / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN STEELE / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED DENNIS SIDNEY MARRISON | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/11/03 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
169 | £ SR 520@1 28/08/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | PURCHASING OWN SHARES 28/08/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94 | ||
Return made up to 06/12/94; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93 | ||
Return made up to 06/12/93; full list of members | ||
Director resigned | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92 | ||
Return made up to 06/12/92; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91 | ||
Return made up to 06/12/91; no change of members | ||
Return made up to 06/12/90; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90 | ||
Return made up to 02/11/89; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88 | ||
Return made up to 18/09/88; full list of members | ||
Return made up to 08/09/87; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/87 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86 | ||
Return made up to 19/06/86; full list of members |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SVENKSA HANDELSBANKEN AB (PUBL) | ||
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | ||
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
MORTGAGE | Satisfied | MIDLAND BANK LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCIAN LABELS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
East Sussex County Council | |
|
|
Hampshire County Council | |
|
Printing |
Wolverhampton City Council | |
|
|
Hampshire County Council | |
|
Printing |
HAMPSHIRE COUNTY COUNCIL | |
|
Printing |
HAMPSHIRE COUNTY COUNCIL | |
|
Printing |
HAMPSHIRE COUNTY COUNCIL | |
|
Printing |
Hampshire County Council | |
|
Printing |
Hampshire County Council | |
|
Printing |
HAMPSHIRE COUNTY COUNCIL | |
|
Printing |
HAMPSHIRE COUNTY COUNCIL | |
|
Printing |
HAMPSHIRE COUNTY COUNCIL | |
|
Printing |
HAMPSHIRE COUNTY COUNCIL | |
|
Printing |
HAMPSHIRE COUNTY COUNCIL | |
|
Printing |
HAMPSHIRE COUNTY COUNCIL | |
|
Printing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 85234190 | Optical media, unrecorded, for the recording of sound or of other phenomena "e.g. CD-RWs, DVD-/+RWs, DVD-RAMs, MiniDiscs" (excl. non-erasable discs for laser reading systems of a recording capacity <= 18 gigabytes [CD-Rs, DVD-/+Rs] and goods of chapter 37) | ||
![]() | 48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) | ||
![]() | 48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |