Company NameMagenta Labelling Ltd
Company StatusDissolved
Company Number04943746
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date1 May 2021 (2 years, 12 months ago)
Previous NamesMagenta Labelling Limited and D&W Holdings Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Malcolm Dale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHartland 10 Malvern Drive
Woodford Green
Essex
IG8 0JW
Secretary NameNatalie Dale
NationalityBritish
StatusClosed
Appointed07 September 2009(5 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 01 May 2021)
RoleCompany Director
Correspondence Address10 Malvern Drive
Woodford Green
Essex
IG8 0JW
Secretary NameYvonne Dale
NationalityBritish
StatusClosed
Appointed07 September 2009(5 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 01 May 2021)
RoleCompany Director
Correspondence Address10 Malvern Drive
Woodford Green
Essex
IG8 0JW
Secretary NameInsight Nominees Limited (Corporation)
StatusClosed
Appointed03 November 2003(1 week after company formation)
Appointment Duration17 years, 6 months (closed 01 May 2021)
Correspondence AddressInsight House Riverside Business Park
Stoney Common Road
Stansted Mountfitchet
Essex
CM24 8PL
Director NameGeorge Whitelock
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleBusiness Development Director
Correspondence AddressBarn 3
Rushley Manor Nottingham Road
Mansfield
Nottingham Nottinghamshire
NG18 5BG
Secretary NameGeorge Whitelock
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleBusiness Development Director
Correspondence AddressBarn 3
Rushley Manor Nottingham Road
Mansfield
Nottingham Nottinghamshire
NG18 5BG

Contact

Websitemagentalabelling.com
Telephone01279 429429
Telephone regionBishops Stortford

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

7.7k at £1Malcolm Dale
90.00%
Ordinary
425 at £1Natalie Dale
5.00%
Ordinary
425 at £1Yvonne Dale
5.00%
Ordinary

Financials

Year2014
Turnover£9,604,263
Gross Profit£3,501,253
Net Worth£7,831,144
Cash£1,769,216
Current Liabilities£1,302,489

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

31 October 2003Delivered on: 8 November 2003
Satisfied on: 23 March 2006
Persons entitled: Datamax Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 2003Delivered on: 5 November 2003
Satisfied on: 23 March 2006
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8,500
(5 pages)
23 June 2016Full accounts made up to 29 February 2016 (25 pages)
12 February 2016Auditor's resignation (1 page)
5 February 2016Auditor's resignation (1 page)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 8,500
(5 pages)
20 May 2015Full accounts made up to 28 February 2015 (19 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 8,500
(5 pages)
23 October 2014Full accounts made up to 28 February 2014 (20 pages)
24 April 2014Auditor's resignation (1 page)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 8,500
(5 pages)
15 May 2013Full accounts made up to 28 February 2013 (19 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
19 April 2012Full accounts made up to 29 February 2012 (20 pages)
3 November 2011Particulars of variation of rights attached to shares (2 pages)
3 November 2011Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 14/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
3 November 2011Change of share class name or designation (2 pages)
3 November 2011Statement of company's objects (2 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
12 April 2011Full accounts made up to 28 February 2011 (20 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
21 May 2010Full accounts made up to 28 February 2010 (20 pages)
11 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 04/01/2010
(20 pages)
5 January 2010Statement of company's objects (2 pages)
28 October 2009Secretary's details changed for Insight Nominees Limited on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Malcolm Dale on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
8 October 2009Appointment of Yvonne Dale as a secretary (1 page)
8 October 2009Appointment of Natalie Dale as a secretary (1 page)
8 April 2009Accounts for a medium company made up to 28 February 2009 (17 pages)
27 February 2009Company name changed d&w holdings LIMITED\certificate issued on 27/02/09 (2 pages)
7 November 2008Return made up to 27/10/08; full list of members (3 pages)
25 April 2008Accounts for a medium company made up to 29 February 2008 (13 pages)
29 October 2007Return made up to 27/10/07; full list of members (2 pages)
15 May 2007Accounts for a small company made up to 28 February 2007 (6 pages)
30 October 2006Return made up to 27/10/06; full list of members (2 pages)
4 August 2006£ ic 10000/8500 21/07/06 £ sr 1500@1=1500 (1 page)
4 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2006Accounts for a small company made up to 28 February 2006 (6 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Return made up to 27/10/05; full list of members (2 pages)
11 July 2005Full accounts made up to 28 February 2005 (12 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2004Return made up to 27/10/04; full list of members (7 pages)
16 August 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
28 July 2004Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
13 November 2003Ad 31/10/03--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
13 November 2003Company name changed magenta labelling LIMITED\certificate issued on 13/11/03 (2 pages)
11 November 2003Registered office changed on 11/11/03 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY (1 page)
11 November 2003New secretary appointed (2 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
27 October 2003Incorporation (17 pages)