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

AMBERLEY ADHESIVE LABELS LIMITED

HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3ZN,
Company Registration Number
04404780
Private Limited Company
Active

Company Overview

About Amberley Adhesive Labels Ltd
AMBERLEY ADHESIVE LABELS LIMITED was founded on 2002-03-27 and has its registered office in Spalding. The organisation's status is listed as "Active". Amberley Adhesive Labels Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMBERLEY ADHESIVE LABELS LIMITED
 
Legal Registered Office
HOLLAND PLACE WARDENTREE PARK
PINCHBECK
SPALDING
LINCOLNSHIRE
PE11 3ZN
Other companies in DT11
 
Previous Names
AAL (H) LIMITED04/05/2004
Filing Information
Company Number 04404780
Company ID Number 04404780
Date formed 2002-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB398821693  
Last Datalog update: 2024-04-06 22:42:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERLEY ADHESIVE 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 AMBERLEY ADHESIVE LABELS LIMITED

Current Directors
Officer Role Date Appointed
OLIVER ANDREW GATEHOUSE
Company Secretary 2015-04-30
TREVOR WILLIAM JAMES SMITH
Director 2002-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN OLIVER
Director 2002-04-05 2016-04-28
DAVID WILLIAM HENSTRIDGE
Company Secretary 2002-03-27 2015-04-30
RICHARD HENRY GELLER
Director 2002-04-05 2015-04-30
DAVID WILLIAM HENSTRIDGE
Director 2002-04-05 2015-04-30
CHRISTOPHER JOHN STRONG
Director 2002-05-30 2010-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR WILLIAM JAMES SMITH DUSTBUBBLE TRADING LTD Director 2008-05-22 CURRENT 2003-07-15 Dissolved 2018-07-24
TREVOR WILLIAM JAMES SMITH AAL (H) LIMITED Director 2002-02-01 CURRENT 1983-03-17 Dissolved 2015-08-18

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
2024-03-28CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DENNIS PATTERSON
2022-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044047800011
2022-07-15AP01DIRECTOR APPOINTED MRS JOANNE ORMROD
2022-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044047800010
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044047800010
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044047800007
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044047800009
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-01AP01DIRECTOR APPOINTED MR DAVID LESLIE RICHARDS
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAM JAMES SMITH
2019-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044047800008
2019-08-16RES01ADOPT ARTICLES 16/08/19
2019-08-12AA01Current accounting period shortened from 30/04/20 TO 31/12/19
2019-08-07AP01DIRECTOR APPOINTED MR DENNIS PATTERSON
2019-08-07TM02Termination of appointment of Oliver Andrew Gatehouse on 2019-07-31
2019-08-07PSC03Notification of Coveris Flexibles Holdings Uk Limited as a person with significant control on 2019-07-31
2019-08-07PSC07CESSATION OF TREVOR WILLIAM JAMES SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Team House Shaftesbury Lane Blandford Forum Dorset DT11 7FG
2019-08-01SH0131/07/19 STATEMENT OF CAPITAL GBP 54256
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044047800007
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 51001
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 51001
2016-05-24SH06Cancellation of shares. Statement of capital on 2016-04-28 GBP 51,001
2016-05-24SH03Purchase of own shares
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 67334
2016-04-07AR0127/03/16 ANNUAL RETURN FULL LIST
2015-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 67334
2015-06-08SH06Cancellation of shares. Statement of capital on 2015-04-30 GBP 67,334
2015-06-08RES01ADOPT ARTICLES 08/06/15
2015-06-08SH03Purchase of own shares
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GELLER
2015-05-06AP03Appointment of Mr Oliver Andrew Gatehouse as company secretary on 2015-04-30
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENSTRIDGE
2015-05-06TM02Termination of appointment of David William Henstridge on 2015-04-30
2015-04-15AR0127/03/15 ANNUAL RETURN FULL LIST
2014-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-04AR0127/03/14 ANNUAL RETURN FULL LIST
2014-04-04CH01Director's details changed for David William Henstridge on 2013-09-30
2014-04-04CH03SECRETARY'S DETAILS CHNAGED FOR DAVID WILLIAM HENSTRIDGE on 2013-09-30
2013-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM JAMES SMITH / 13/06/2013
2013-04-12AR0127/03/13 FULL LIST
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GELLER / 01/11/2012
2012-12-19RES01ADOPT ARTICLES 07/12/2012
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-03-27AR0127/03/12 FULL LIST
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM TEAM HOUSE HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 7FG
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2011-04-13AR0127/03/11 FULL LIST
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STRONG
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-16AR0127/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STRONG / 27/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM JAMES SMITH / 27/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OLIVER / 27/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HENSTRIDGE / 27/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GELLER / 27/03/2010
2009-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-31363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-24363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-24403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-04-24403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-04-26363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-26363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-27363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-26363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04CERTNMCOMPANY NAME CHANGED AAL (H) LIMITED CERTIFICATE ISSUED ON 04/05/04
2003-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-26363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-11395PARTICULARS OF MORTGAGE/CHARGE
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-22ELRESS386 DISP APP AUDS 05/04/02
2002-05-22ELRESS366A DISP HOLDING AGM 05/04/02
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17290 - Manufacture of other articles of paper and paperboard n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMBERLEY ADHESIVE 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 AMBERLEY ADHESIVE LABELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF CHATTELS 2008-02-25 Satisfied CHRISTOPHER JOHN STRONG AND YVONNE STRONG
CHATTEL MORTGAGE 2006-05-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2004-04-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2002-06-11 Multiple filings of asset release and removal. Please see documents registered LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE TRUST DEED 2002-05-30 Satisfied CHRISTOPHER JOHN STRONG AND YVONNE STRONG
DEBENTURE DEED 2002-05-30 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 AMBERLEY ADHESIVE LABELS LIMITED

Intangible Assets
Patents
We have not found any records of AMBERLEY ADHESIVE LABELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERLEY ADHESIVE LABELS LIMITED
Trademarks
We have not found any records of AMBERLEY ADHESIVE LABELS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMBERLEY ADHESIVE LABELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2016-08-01 GBP £853 Stores Stock Accrual
Devon County Council 2015-06-16 GBP £499 Equipment
New Forest District Council 2015-06-05 GBP £643 Stores Stock Accrual
Hampshire County Council 2014-10-17 GBP £550 Hired and Contracted Services
New Forest District Council 2014-09-09 GBP £853 Stores Stock Accrual
Wandsworth Council 2014-04-14 GBP £1,307
London Borough of Wandsworth 2014-04-14 GBP £1,307 OUTWORK - EXTERN NON FRAMEWORK
Hampshire County Council 2014-03-13 GBP £2,706 Hired and Contracted Services
Durham County Council 2013-09-20 GBP £523
Hampshire County Council 2013-08-21 GBP £502 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2012-03-01 GBP £572 Adaptations - Private Contractors
Hampshire County Council 2011-12-07 GBP £852 Adaptations - Private Contractors
Hampshire County Council 2011-10-20 GBP £697 Adaptations - Private Contractors
Hampshire County Council 2011-09-13 GBP £637 Adaptations - Private Contractors
Hampshire County Council 2011-08-11 GBP £1,334 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2011-05-18 GBP £5,936 Adaptations - Private Contractors
Hampshire County Council 2011-04-21 GBP £544 Adaptations - Private Contractors
Hampshire County Council 2011-04-21 GBP £1,251 Adaptations - Private Contractors
Hampshire County Council 2011-03-08 GBP £1,178 Adaptations - Private Contractors
Hampshire County Council 2011-03-08 GBP £1,237 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2011-02-15 GBP £3,418 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2011-02-15 GBP £526 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2010-11-11 GBP £1,369 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2010-09-02 GBP £551 Adaptations - Private Contractors
HAMPSHIRE COUNTY COUNCIL 2010-08-17 GBP £687 Adaptations - Private Contractors

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 AMBERLEY ADHESIVE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBERLEY ADHESIVE 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 AMBERLEY ADHESIVE 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.