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

TAMAR LABELS LIMITED

C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST, ROYAL WILLIAM YARD, PLYMOUTH, DEVON, PL1 3RP,
Company Registration Number
03130053
Private Limited Company
Active

Company Overview

About Tamar Labels Ltd
TAMAR LABELS LIMITED was founded on 1995-11-23 and has its registered office in Plymouth. The organisation's status is listed as "Active". Tamar Labels Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAMAR LABELS LIMITED
 
Legal Registered Office
C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST
ROYAL WILLIAM YARD
PLYMOUTH
DEVON
PL1 3RP
Other companies in PL19
 
Filing Information
Company Number 03130053
Company ID Number 03130053
Date formed 1995-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAMAR 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 TAMAR LABELS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE HIGH
Company Secretary 1995-11-23
ADRIAN ARTHUR HIGH
Director 1995-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HANN
Director 2006-09-13 2014-07-01
ROBERT LEE
Director 2006-09-13 2014-07-01
JPCORS LIMITED
Nominated Secretary 1995-11-23 1995-11-23
JPCORD LIMITED
Nominated Director 1995-11-23 1995-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ARTHUR HIGH TAMAR PACKAGING LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ADRIAN ARTHUR HIGH PRISM PRINT AND PROMOTIONS LIMITED Director 2012-04-27 CURRENT 2004-02-25 Liquidation
ADRIAN ARTHUR HIGH LABEL-FORM LIMITED Director 2008-04-03 CURRENT 1964-08-10 Active
ADRIAN ARTHUR HIGH TORBAY SAWMILLS (MANUFACTURING) LIMITED Director 1999-09-30 CURRENT 1995-09-26 Dissolved 2015-04-14
ADRIAN ARTHUR HIGH A&B HIGH HOLDINGS LIMITED Director 1999-09-30 CURRENT 1973-03-28 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
2023-12-06CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-12-05Change of details for A & B High Holdings Limited as a person with significant control on 2023-12-04
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Woodlands Gulworthy Tavistock Devon PL19 8JE
2023-12-04SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ANNE HIGH on 2023-12-04
2023-12-04Director's details changed for Mr Adrian Arthur High on 2023-12-04
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 5000
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-07AR0123/11/15 ANNUAL RETURN FULL LIST
2015-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-14AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HANN
2014-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-02AR0123/11/13 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0123/11/12 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-17MG01Particulars of a mortgage or charge / charge no: 3
2011-12-07AR0123/11/11 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0123/11/10 ANNUAL RETURN FULL LIST
2011-02-03CH01Director's details changed for Robert Lee on 2010-11-23
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-12-08AR0123/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HANN / 23/11/2009
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-07363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-03-13AA30/09/07 TOTAL EXEMPTION SMALL
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-06363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-07363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-26363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-05363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2004-01-0588(2)RAD 30/09/03--------- £ SI 4999@1=4999 £ IC 1/5000
2003-11-17225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03
2003-09-08395PARTICULARS OF MORTGAGE/CHARGE
2003-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-12-05363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-29CERTNMCOMPANY NAME CHANGED DUCHY TIMBER LIMITED CERTIFICATE ISSUED ON 29/08/02
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-11-30363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-12-08363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-09-29CERTNMCOMPANY NAME CHANGED HIGHPRINT LIMITED CERTIFICATE ISSUED ON 02/10/00
2000-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-02-14363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-11-20363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-11-27363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-09-23SRES03EXEMPTION FROM APPOINTING AUDITORS 15/09/97
1996-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-27363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-12-15287REGISTERED OFFICE CHANGED ON 15/12/96 FROM: TAVISTOCK SAW MILLS GULWORTHY TAVISTOCK DEVON PL19 8JE
1996-01-16288NEW DIRECTOR APPOINTED
1996-01-16288NEW SECRETARY APPOINTED
1995-11-24287REGISTERED OFFICE CHANGED ON 24/11/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1995-11-24288DIRECTOR RESIGNED
1995-11-24288SECRETARY RESIGNED
1995-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1094464 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1094464 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TAMAR LABELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2012-02-17 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2004-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
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 TAMAR LABELS LIMITED

Intangible Assets
Patents
We have not found any records of TAMAR LABELS LIMITED registering or being granted any patents
Domain Names

TAMAR LABELS LIMITED owns 1 domain names.

tamarlabels.co.uk  

Trademarks
We have not found any records of TAMAR LABELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAMAR LABELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as TAMAR LABELS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where TAMAR 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 TAMAR LABELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0185234045

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 TAMAR 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 TAMAR 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.