Leeming Bar Industrial Estate
Leeming Bar Northallerton
North Yorkshire
DL7 9UL
Director Name | Mr Paul Michael Laverick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director / Electronic Engineer |
Country of Residence | England |
Correspondence Address | Plews Way Leeming Bar Industrial Estate Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr David Geoffrey Keighley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Central Buildings Market Place Thirsk YO7 1HD |
Director Name | Mr Michael David Kent |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Central Buildings Market Place Thirsk YO7 1HD |
Secretary Name | Mavis Caroline Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Nyala Scruton Northallerton North Yorkshire DL7 0QZ |
Secretary Name | Mr David Geoffrey Keighley |
---|---|
Status | Resigned |
Appointed | 01 October 2011(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 April 2021) |
Role | Company Director |
Correspondence Address | 17 Central Buildings Market Place Thirsk YO7 1HD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | precisionlabelling.com |
---|---|
Email address | [email protected] |
Telephone | 01677 423533 |
Telephone region | Bedale |
Registered Address | Plews Way Leeming Bar Industrial Estate Leeming Bar Northallerton North Yorkshire DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £811,454 |
Cash | £405,092 |
Current Liabilities | £444,483 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
21 May 2021 | Delivered on: 25 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 April 2021 | Delivered on: 5 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: NYK301237 - the freehold property known as precision labelling systems LTD, plews way, leeming bar industrial estate, northallerton, DL7 9UL. Outstanding |
19 February 2021 | Delivered on: 23 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
29 June 2006 | Delivered on: 7 July 2006 Persons entitled: Barclays Bank 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. Outstanding |
29 June 2006 | Delivered on: 1 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plews way leeming bar industrial estate leeming bar northallerton. Outstanding |
15 October 2004 | Delivered on: 26 October 2004 Satisfied on: 1 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
14 December 2020 | Satisfaction of charge 4 in full (1 page) |
---|---|
14 December 2020 | Satisfaction of charge 3 in full (1 page) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 July 2014 | Director's details changed for Michael David Kent on 1 January 2014 (2 pages) |
22 July 2014 | Director's details changed for Michael David Kent on 1 January 2014 (2 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Michael David Kent on 1 January 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 July 2013 | Director's details changed for Michael David Kent on 1 January 2013 (2 pages) |
19 July 2013 | Director's details changed for Michael David Kent on 1 January 2013 (2 pages) |
19 July 2013 | Director's details changed for Michael David Kent on 1 January 2013 (2 pages) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 July 2012 | Termination of appointment of Mavis Barron as a secretary (1 page) |
23 July 2012 | Director's details changed for David Geoffrey Keighley on 1 October 2011 (2 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Termination of appointment of Mavis Barron as a secretary (1 page) |
23 July 2012 | Appointment of Mr David Geoffrey Keighley as a secretary (2 pages) |
23 July 2012 | Director's details changed for David Geoffrey Keighley on 1 October 2011 (2 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Appointment of Mr David Geoffrey Keighley as a secretary (2 pages) |
23 July 2012 | Director's details changed for David Geoffrey Keighley on 1 October 2011 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Director's details changed for Michael David Kent on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Michael David Kent on 3 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Michael David Kent on 3 March 2012 (2 pages) |
26 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Michael David Kent on 16 August 2010 (2 pages) |
26 September 2011 | Director's details changed for Michael David Kent on 16 August 2010 (2 pages) |
26 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 August 2010 | Director's details changed for Michael David Kent on 16 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Michael David Kent on 16 August 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Michael David Kent on 7 June 2010 (2 pages) |
20 July 2010 | Director's details changed for David Geoffrey Keighley on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for David Geoffrey Keighley on 15 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Michael David Kent on 7 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael David Kent on 7 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / david keighley / 21/06/2008 (1 page) |
11 August 2008 | Director's change of particulars / david keighley / 21/06/2008 (1 page) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
20 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 July 2006 | Company name changed k & k labelling LIMITED\certificate issued on 27/07/06 (2 pages) |
27 July 2006 | Company name changed k & k labelling LIMITED\certificate issued on 27/07/06 (2 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
19 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Particulars of mortgage/charge (9 pages) |
7 July 2006 | Particulars of mortgage/charge (9 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
7 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
26 October 2004 | Particulars of mortgage/charge (9 pages) |
26 October 2004 | Particulars of mortgage/charge (9 pages) |
22 October 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
22 October 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Incorporation (12 pages) |
15 July 2004 | Incorporation (12 pages) |