Company NamePrecision Labelling Systems Limited
DirectorsBenjamin James Hodgson and Paul Michael Laverick
Company StatusActive
Company Number05180627
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Previous NameK & K Labelling Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Benjamin James Hodgson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector / Mechanical Engineer
Country of ResidenceEngland
Correspondence AddressPlews Way
Leeming Bar Industrial Estate
Leeming Bar Northallerton
North Yorkshire
DL7 9UL
Director NameMr Paul Michael Laverick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector / Electronic Engineer
Country of ResidenceEngland
Correspondence AddressPlews Way
Leeming Bar Industrial Estate
Leeming Bar Northallerton
North Yorkshire
DL7 9UL
Director NameMr David Geoffrey Keighley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Central Buildings
Market Place
Thirsk
YO7 1HD
Director NameMr Michael David Kent
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Central Buildings
Market Place
Thirsk
YO7 1HD
Secretary NameMavis Caroline Barron
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNyala
Scruton
Northallerton
North Yorkshire
DL7 0QZ
Secretary NameMr David Geoffrey Keighley
StatusResigned
Appointed01 October 2011(7 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 April 2021)
RoleCompany Director
Correspondence Address17 Central Buildings
Market Place
Thirsk
YO7 1HD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteprecisionlabelling.com
Email address[email protected]
Telephone01677 423533
Telephone regionBedale

Location

Registered AddressPlews Way
Leeming Bar Industrial Estate
Leeming Bar Northallerton
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£811,454
Cash£405,092
Current Liabilities£444,483

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

21 May 2021Delivered on: 25 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 April 2021Delivered 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 2021Delivered on: 23 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 June 2006Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

14 December 2020Satisfaction of charge 4 in full (1 page)
14 December 2020Satisfaction of charge 3 in full (1 page)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
20 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 July 2014Director's details changed for Michael David Kent on 1 January 2014 (2 pages)
22 July 2014Director's details changed for Michael David Kent on 1 January 2014 (2 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Director's details changed for Michael David Kent on 1 January 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 July 2013Director's details changed for Michael David Kent on 1 January 2013 (2 pages)
19 July 2013Director's details changed for Michael David Kent on 1 January 2013 (2 pages)
19 July 2013Director's details changed for Michael David Kent on 1 January 2013 (2 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 July 2012Termination of appointment of Mavis Barron as a secretary (1 page)
23 July 2012Director's details changed for David Geoffrey Keighley on 1 October 2011 (2 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
23 July 2012Termination of appointment of Mavis Barron as a secretary (1 page)
23 July 2012Appointment of Mr David Geoffrey Keighley as a secretary (2 pages)
23 July 2012Director's details changed for David Geoffrey Keighley on 1 October 2011 (2 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
23 July 2012Appointment of Mr David Geoffrey Keighley as a secretary (2 pages)
23 July 2012Director's details changed for David Geoffrey Keighley on 1 October 2011 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Director's details changed for Michael David Kent on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Michael David Kent on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Michael David Kent on 3 March 2012 (2 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Michael David Kent on 16 August 2010 (2 pages)
26 September 2011Director's details changed for Michael David Kent on 16 August 2010 (2 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Director's details changed for Michael David Kent on 16 August 2010 (2 pages)
18 August 2010Director's details changed for Michael David Kent on 16 August 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Michael David Kent on 7 June 2010 (2 pages)
20 July 2010Director's details changed for David Geoffrey Keighley on 15 July 2010 (2 pages)
20 July 2010Director's details changed for David Geoffrey Keighley on 15 July 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Michael David Kent on 7 June 2010 (2 pages)
20 July 2010Director's details changed for Michael David Kent on 7 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 July 2009Return made up to 15/07/09; full list of members (4 pages)
24 July 2009Return made up to 15/07/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
11 August 2008Return made up to 15/07/08; full list of members (4 pages)
11 August 2008Return made up to 15/07/08; full list of members (4 pages)
11 August 2008Director's change of particulars / david keighley / 21/06/2008 (1 page)
11 August 2008Director's change of particulars / david keighley / 21/06/2008 (1 page)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
20 July 2007Return made up to 15/07/07; full list of members (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 15/07/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 July 2006Company name changed k & k labelling LIMITED\certificate issued on 27/07/06 (2 pages)
27 July 2006Company name changed k & k labelling LIMITED\certificate issued on 27/07/06 (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 15/07/06; full list of members (3 pages)
19 July 2006Return made up to 15/07/06; full list of members (3 pages)
19 July 2006Director's particulars changed (1 page)
7 July 2006Particulars of mortgage/charge (9 pages)
7 July 2006Particulars of mortgage/charge (9 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 September 2005Return made up to 15/07/05; full list of members (3 pages)
7 September 2005Return made up to 15/07/05; full list of members (3 pages)
26 October 2004Particulars of mortgage/charge (9 pages)
26 October 2004Particulars of mortgage/charge (9 pages)
22 October 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
22 October 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
30 July 2004Registered office changed on 30/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 July 2004Registered office changed on 30/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
15 July 2004Incorporation (12 pages)
15 July 2004Incorporation (12 pages)