Company NameMercury Labels Limited
DirectorsMark Anthony Buckley and Jennifer Margaret Buckley
Company StatusActive
Company Number03394332
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Previous NameTidepeak Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMark Anthony Buckley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressC/O Edwards Veeder (Uk) Limited Ground Floor, 4 Br
Broadway Business Park
Chadderton, Oldham
OL9 9XA
Director NameJennifer Margaret Buckley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(7 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Edwards Veeder (Uk) Limited Ground Floor, 4 Br
Broadway Business Park
Chadderton, Oldham
OL9 9XA
Secretary NameJennifer Margaret Buckley
NationalityBritish
StatusCurrent
Appointed01 June 2005(7 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edwards Veeder (Uk) Limited Ground Floor, 4 Br
Broadway Business Park
Chadderton, Oldham
OL9 9XA
Director NamePeter Jonathon Farrow
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 week, 3 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2005)
RoleBusinessman
Correspondence Address189 Burnley Road
Weir
Bacup
Lancashire
OL13 8RW
Secretary NamePeter Jonathon Farrow
NationalityBritish
StatusResigned
Appointed07 July 1997(1 week, 3 days after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2005)
RoleBusinessman
Correspondence Address189 Burnley Road
Weir
Bacup
Lancashire
OL13 8RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemercurylabels.com
Email address[email protected]
Telephone0845 0264232
Telephone regionUnknown

Location

Registered AddressUnit 3.15, Saddleworth Business Centre Huddersfield Road
Saddleworth
Oldham
OL3 5DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Shareholders

3k at £1Jennifer Magaret Buckley
50.00%
Ordinary
3k at £1Mark Anthony Buckley
50.00%
Ordinary

Financials

Year2014
Net Worth£6,010
Cash£24,886
Current Liabilities£128,194

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

7 December 2017Registered office address changed from Foxtam House Watts Street Chadderton Oldham Lancs OL9 9LQ to Unit 3.15, Saddleworth Business Centre Huddersfield Road Saddleworth Oldham OL3 5DF on 7 December 2017 (1 page)
7 December 2017Director's details changed for Jennifer Margaret Buckley on 1 December 2017 (2 pages)
7 December 2017Secretary's details changed for Jennifer Margaret Buckley on 1 December 2017 (1 page)
7 December 2017Director's details changed for Mark Anthony Buckley on 1 December 2017 (2 pages)
17 August 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
8 March 2017Statement of capital following an allotment of shares on 14 January 2014
  • GBP 6,002
(8 pages)
16 January 2017Statement of company's objects (2 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 6,000
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6,000
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 January 2015Director's details changed for Mark Anthony Buckley on 14 January 2015 (2 pages)
14 January 2015Secretary's details changed for Jennifer Margaret Buckley on 14 January 2015 (1 page)
14 January 2015Director's details changed for Jennifer Margaret Buckley on 14 January 2015 (2 pages)
14 January 2015Secretary's details changed for Jennifer Margaret Buckley on 14 January 2015 (1 page)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 6,000
(5 pages)
4 July 2014Director's details changed for Mark Anthony Buckley on 27 June 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 July 2010Director's details changed for Jennifer Margaret Buckley on 27 June 2010 (2 pages)
19 July 2010Director's details changed for Mark Anthony Buckley on 27 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 August 2009Return made up to 27/06/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 July 2008Return made up to 27/06/08; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 July 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2006Director's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 September 2006Return made up to 27/06/06; full list of members (7 pages)
7 November 2005Registered office changed on 07/11/05 from: riverside house apex works water street radcliffe greater manchester M26 3DB (1 page)
25 October 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005Director resigned (1 page)
18 February 2005Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 February 2005New director appointed (2 pages)
7 July 2004Return made up to 27/06/04; full list of members (7 pages)
27 January 2004Return made up to 27/06/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 August 2002Return made up to 27/06/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 August 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 April 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
14 October 1997Ad 23/07/97--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
22 July 1997Company name changed tidepeak LIMITED\certificate issued on 23/07/97 (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 July 1997Secretary resigned (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1997£ nc 100/30000 30/06/97 (1 page)
5 July 1997Memorandum and Articles of Association (5 pages)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Incorporation (13 pages)