Company NamePaper Labels Limited
DirectorTrevor William Dunn
Company StatusActive
Company Number06638031
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Trevor William Dunn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(3 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tabley Gardens
Marple
Stockport
SK6 7JY
Director NameMr Trevor William Dunn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ridge Road
Marple
Cheshire
SK6 7HN
Director NameHayley Dunn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ridge Road
Marple
Cheshire
SK6 7HN
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitepaperlabelslimited.co.uk
Telephone0161 4274444
Telephone regionManchester

Location

Registered Address11 Tabley Gardens
Marple
Stockport
SK6 7JY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£60,673
Cash£10
Current Liabilities£100,004

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

18 July 2019Delivered on: 29 July 2019
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding
19 October 2009Delivered on: 20 October 2009
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
29 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
1 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
29 April 2022Registered office address changed from Goyt Mill Upper Hibbert Lane Marple Stockport Cheshire SK6 7HX to 11 Tabley Gardens Marple Stockport SK6 7JY on 29 April 2022 (1 page)
27 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
13 July 2021Satisfaction of charge 066380310002 in full (1 page)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
3 June 2020Director's details changed for Trevor William Dunn on 3 June 2020 (2 pages)
3 June 2020Change of details for Trevor William Dunn as a person with significant control on 3 June 2020 (2 pages)
22 May 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
26 February 2020Previous accounting period shortened from 31 May 2019 to 30 April 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
29 July 2019Registration of charge 066380310002, created on 18 July 2019 (18 pages)
29 July 2019Satisfaction of charge 1 in full (1 page)
25 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
10 August 2018Director's details changed for Trevor William Dunn on 10 August 2018 (2 pages)
10 August 2018Change of details for Mr Trevor Dunn as a person with significant control on 6 April 2016 (2 pages)
10 August 2018Change of details for Mr Trevor Dunn as a person with significant control on 6 April 2016 (2 pages)
7 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 June 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 March 2017Termination of appointment of Hayley Dunn as a director on 20 March 2017 (1 page)
22 March 2017Termination of appointment of Hayley Dunn as a director on 20 March 2017 (1 page)
22 March 2017Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
22 March 2017Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 February 2014Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 11 February 2014 (1 page)
11 February 2014All of the property or undertaking has been released from charge 1 (2 pages)
11 February 2014All of the property or undertaking has been released from charge 1 (2 pages)
11 February 2014Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 11 February 2014 (1 page)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
16 May 2012Appointment of Trevor William Dunn as a director on 19 April 2012 (3 pages)
16 May 2012Appointment of Trevor William Dunn as a director on 19 April 2012 (3 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Hayley Dunn on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Hayley Dunn on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Hayley Dunn on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
21 December 2009Termination of appointment of Trevor Dunn as a director (2 pages)
21 December 2009Termination of appointment of Trevor Dunn as a director (2 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 November 2009Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
18 November 2009Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 August 2009Return made up to 04/07/09; full list of members (3 pages)
28 August 2009Return made up to 04/07/09; full list of members (3 pages)
17 July 2009Registered office changed on 17/07/2009 from goyt mill upper hibbert lane marple cheshire SK6 7HX (1 page)
17 July 2009Registered office changed on 17/07/2009 from goyt mill upper hibbert lane marple cheshire SK6 7HX (1 page)
10 July 2008Director appointed hayley dunn (1 page)
10 July 2008Director appointed trevor william dunn (1 page)
10 July 2008Director appointed hayley dunn (1 page)
10 July 2008Director appointed trevor william dunn (1 page)
7 July 2008Appointment terminated director ocs directors LIMITED (1 page)
7 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2008Registered office changed on 07/07/2008 from paper labels LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
7 July 2008Registered office changed on 07/07/2008 from paper labels LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
7 July 2008Appointment terminated director ocs directors LIMITED (1 page)
7 July 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
7 July 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
4 July 2008Incorporation (18 pages)
4 July 2008Incorporation (18 pages)