Company NameG.R. Labels Limited
DirectorsGeoffrey Ralphs and Steven David Ralphs
Company StatusActive
Company Number02594665
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Geoffrey Ralphs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Woodeaton Close
Royton
Oldham
Lancashire
OL2 6RZ
Secretary NameMr Geoffrey Ralphs
NationalityBritish
StatusCurrent
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodeaton Close
Royton
Oldham
Lancashire
OL2 6RZ
Director NameMr Steven David Ralphs
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(4 years, 12 months after company formation)
Appointment Duration28 years, 1 month
RoleProduction Director
Country of ResidenceEngland
Correspondence Address11a Birks Avenue
Lees
Oldham
Lancashire
OL4 3PR
Director NameDavid Ralphs
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleManaging Director
Correspondence Address10 Winchester Road
Dukinfield
Cheshire
SK16 5DQ

Contact

Websitegrlabels4signs.co.uk
Email address[email protected]
Telephone0161 6244835
Telephone regionManchester

Location

Registered AddressSignum House
Terrace Street
Oldham
Lancashire
OL4 1HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Geoffrey Ralphs
30.00%
Ordinary
25 at £1Sarah Louise Martin
25.00%
Ordinary
25 at £1Steven David Ralphs
25.00%
Ordinary
10 at £1Gareth Ralphs
10.00%
Ordinary
10 at £1Janet Ralphs
10.00%
Ordinary

Financials

Year2014
Net Worth£432,844
Cash£72,668
Current Liabilities£34,804

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

21 June 2007Delivered on: 22 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 lees road, oldham t/no LA153250. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 June 2007Delivered on: 22 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of townfield street, oldham t/no GM622731. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 1995Delivered on: 7 July 1995
Satisfied on: 22 June 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 lees road oldham greater manchester fixed plant and machinery goodwill and a floating charge over the undertaking assets and property.
Fully Satisfied
30 June 1995Delivered on: 7 July 1995
Satisfied on: 22 June 2007
Persons entitled: Nationwide Building Soceity

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 lees road oldham in the county of greater manchester together with all building trade and other fixtures fixed plant and machinery from time to time on such property and the goodwill of the business with the benefit of any licences.
Fully Satisfied

Filing History

5 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
30 January 2020Satisfaction of charge 4 in full (2 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
10 March 2009Director's change of particulars / steven ralphs / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / steven ralphs / 10/03/2009 (1 page)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
10 March 2008Registered office changed on 10/03/2008 from 81 lees road oldham OL4 1JW (1 page)
10 March 2008Registered office changed on 10/03/2008 from 81 lees road oldham OL4 1JW (1 page)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
28 March 2007Return made up to 10/03/07; full list of members (7 pages)
28 March 2007Return made up to 10/03/07; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 March 2006Return made up to 10/03/06; full list of members (7 pages)
21 March 2006Return made up to 10/03/06; full list of members (7 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 10/03/05; full list of members (7 pages)
27 April 2005Return made up to 10/03/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 March 2003Return made up to 10/03/03; full list of members (7 pages)
24 March 2003Return made up to 10/03/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 10/03/02; full list of members (7 pages)
15 March 2002Return made up to 10/03/02; full list of members (7 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2000Return made up to 22/03/00; full list of members (7 pages)
29 March 2000Return made up to 22/03/00; full list of members (7 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 March 1999Return made up to 22/03/99; no change of members (4 pages)
22 March 1999Return made up to 22/03/99; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 March 1998Return made up to 22/03/98; full list of members (4 pages)
17 March 1998Return made up to 22/03/98; full list of members (4 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Return made up to 22/03/96; full list of members (6 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Return made up to 22/03/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 March 1991Incorporation (12 pages)
22 March 1991Incorporation (12 pages)