Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCIAN LABELS LIMITED
Company Information for

MERCIAN LABELS LIMITED

UNIT 2 PLANT LANE BUSINESS PARK, PLANT LANE, BURNTWOOD, STAFFORDSHIRE, WS7 3GN,
Company Registration Number
00951963
Private Limited Company
Active

Company Overview

About Mercian Labels Ltd
MERCIAN LABELS LIMITED was founded on 1969-04-11 and has its registered office in Burntwood. The organisation's status is listed as "Active". Mercian Labels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MERCIAN LABELS LIMITED
 
Legal Registered Office
UNIT 2 PLANT LANE BUSINESS PARK
PLANT LANE
BURNTWOOD
STAFFORDSHIRE
WS7 3GN
Other companies in WS7
 
Telephone0870 0606466
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCIAN LABELS LIMITED
Is this data useful to you?
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.

Company Officers of MERCIAN LABELS LIMITED

Current Directors
Officer Role Date Appointed
HUGO ANTHONY THOMAS GELL
Director 2006-01-03
DENNIS SIDNEY MARRISON
Director 2008-11-01
ADRIAN STEELE
Director 2001-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON WITTON
Company Secretary 2005-07-15 2015-09-08
ADRIAN STEELE
Company Secretary 2002-08-28 2005-07-15
RAY STEELE
Director 1991-12-06 2005-07-15
ANTHONY SAMUEL TAYLOR
Company Secretary 1991-12-06 2002-08-28
ANTHONY SAMUEL TAYLOR
Director 1991-12-06 2002-08-28
HAROLD THOMAS ISAAC
Director 1991-12-06 1993-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO ANTHONY THOMAS GELL MERCIAN GROUP ENTERPRISES LTD Director 2013-03-12 CURRENT 2013-03-12 Active
HUGO ANTHONY THOMAS GELL A.C. LABELS LTD Director 2010-06-16 CURRENT 2001-06-01 Active
HUGO ANTHONY THOMAS GELL SECURITY LABELS INTERNATIONAL LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active
DENNIS SIDNEY MARRISON MERCIAN GROUP ENTERPRISES LTD Director 2013-03-12 CURRENT 2013-03-12 Active
DENNIS SIDNEY MARRISON HAMILTON ACORN PENSION TRUSTEES LIMITED Director 2012-02-23 CURRENT 1996-10-02 Active - Proposal to Strike off
ADRIAN STEELE PLANT LANE MANAGEMENT COMPANY LIMITED Director 2015-02-02 CURRENT 2006-11-06 Active
ADRIAN STEELE MERCIAN GROUP ENTERPRISES LTD Director 2013-03-12 CURRENT 2013-03-12 Active
ADRIAN STEELE SECURITY LABELS INTERNATIONAL LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active
ADRIAN STEELE A.C. LABELS LTD Director 2001-06-01 CURRENT 2001-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-20CONFIRMATION STATEMENT MADE ON 20/03/25, WITH NO UPDATES
2024-09-26Unaudited abridged accounts made up to 2023-12-31
2024-06-18REGISTRATION OF A CHARGE / CHARGE CODE 009519630010
2024-06-11REGISTRATION OF A CHARGE / CHARGE CODE 009519630009
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-02-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28Unaudited abridged accounts made up to 2021-12-31
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009519630007
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009519630008
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-18AP01DIRECTOR APPOINTED MR JEAN MICHEL SINTOME
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SIDNEY MARRISON
2018-11-22AP01DIRECTOR APPOINTED MR MARTIN JOHN DALLAS
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 384
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 384
2016-03-21AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08TM02Termination of appointment of Alison Witton on 2015-09-08
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 384
2015-03-30AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-30CH01Director's details changed for Mr Dennis Sidney Marrison on 2015-03-20
2015-03-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009519630006
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM , Mercian House, Bridgtown, Cannock, Staffordshire, WS11 0BD
2014-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02MR05All of the property or undertaking has been released from charge for charge number 5
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009519630006
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009519630007
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 384
2014-03-20AR0120/03/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28RES01ADOPT ARTICLES 28/03/13
2013-03-22AR0120/03/13 ANNUAL RETURN FULL LIST
2012-10-10AR0110/10/12 FULL LIST
2012-10-10SH1910/10/12 STATEMENT OF CAPITAL GBP 384
2012-10-10SH20STATEMENT BY DIRECTORS
2012-10-10CAP-SSSOLVENCY STATEMENT DATED 09/10/12
2012-10-10RES06REDUCE ISSUED CAPITAL 09/10/2012
2012-10-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN STEELE / 15/04/2012
2011-12-22AR0115/12/11 FULL LIST
2011-08-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0115/12/10 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0115/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO ANTHONY THOMAS GELL / 01/10/2009
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN STEELE / 01/10/2009
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-11-25225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-11-10288aDIRECTOR APPOINTED DENNIS SIDNEY MARRISON
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-02363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-15288aNEW DIRECTOR APPOINTED
2006-12-18363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-28RES12VARYING SHARE RIGHTS AND NAMES
2006-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-15MEM/ARTSARTICLES OF ASSOCIATION
2006-06-14288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-03288aNEW DIRECTOR APPOINTED
2005-10-24363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-18288bSECRETARY RESIGNED
2005-07-18288bDIRECTOR RESIGNED
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-18363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/03
2003-11-12363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-17169£ SR 520@1 28/08/02
2002-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-30363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04RES13PURCHASING OWN SHARES 28/08/02
2002-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-09-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
1995-02-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-12-07Return made up to 06/12/94; no change of members
1994-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93
1994-01-11Return made up to 06/12/93; full list of members
1993-12-12Director resigned
1993-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1993-01-05Return made up to 06/12/92; no change of members
1992-01-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/91
1991-12-23Return made up to 06/12/91; no change of members
1991-01-07Return made up to 06/12/90; full list of members
1990-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/90
1989-12-08Return made up to 02/11/89; full list of members
1989-11-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89
1989-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88
1989-01-10Return made up to 18/09/88; full list of members
1987-09-24Return made up to 08/09/87; full list of members
1987-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/87
1986-06-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86
1986-06-11Return made up to 19/06/86; full list of members
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels




Licences & Regulatory approval
We could not find any licences issued to MERCIAN LABELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCIAN LABELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-08 Satisfied SVENKSA HANDELSBANKEN AB (PUBL)
2014-08-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2002-08-28 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-08-28 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2002-08-28 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE 1977-08-23 Satisfied MIDLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of MERCIAN LABELS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by MERCIAN LABELS LIMITED

MERCIAN LABELS LIMITED is the Original registrant for the trademark LABELLOCK ™ (77168616) through the USPTO on the 2007-04-30
Adhesive labels
Income
Government Income

Government spend with MERCIAN LABELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-04-16 GBP £199
East Sussex County Council 2013-12-31 GBP £886
Hampshire County Council 2013-12-06 GBP £547 Printing
Wolverhampton City Council 2013-08-01 GBP £317
Hampshire County Council 2012-11-06 GBP £541 Printing
HAMPSHIRE COUNTY COUNCIL 2012-05-04 GBP £985 Printing
HAMPSHIRE COUNTY COUNCIL 2012-05-04 GBP £622 Printing
HAMPSHIRE COUNTY COUNCIL 2012-05-04 GBP £1,307 Printing
Hampshire County Council 2011-12-06 GBP £539 Printing
Hampshire County Council 2011-03-10 GBP £539 Printing
HAMPSHIRE COUNTY COUNCIL 2011-02-08 GBP £881 Printing
HAMPSHIRE COUNTY COUNCIL 2011-02-08 GBP £772 Printing
HAMPSHIRE COUNTY COUNCIL 2011-02-08 GBP £1,456 Printing
HAMPSHIRE COUNTY COUNCIL 2010-06-28 GBP £555 Printing
HAMPSHIRE COUNTY COUNCIL 2010-05-14 GBP £696 Printing
HAMPSHIRE COUNTY COUNCIL 2010-05-14 GBP £610 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.

Outgoings
Business Rates/Property Tax
No properties were found where MERCIAN LABELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MERCIAN LABELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-06-0185234190Optical 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)
2013-01-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2012-11-0148219090Paper 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCIAN LABELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCIAN LABELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.