Company NameAnglia Labels (Sales) Limited
Company StatusActive
Company Number01478524
CategoryPrivate Limited Company
Incorporation Date11 February 1980(44 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Ian Geoffrey Woodhead
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(25 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address29 Spire Chase
Sudbury
Suffolk
CO10 1PZ
Director NameMrs Julia Philida Gambarini
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(38 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address61 Tradescant Road
London
SW8 1XD
Director NameMrs Sophy Lucinda Moynagh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(38 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address44 Huntspill Street
London
SW17 0AA
Director NameEvelyn Marsh
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address18 Vicarage Lane
Acton
Sudbury
Suffolk
CO10 0UH
Director NameMr Rowland James Grindell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 10 months after company formation)
Appointment Duration31 years, 4 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFysh House
Bures
Suffolk
CO8 5LB
Secretary NameEvelyn Marsh
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address18 Vicarage Lane
Acton
Sudbury
Suffolk
CO10 0UH
Director NameBrian Holt
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2001)
RoleManaging Director
Correspondence Address11 Abbey Road
Sudbury
Suffolk
CO10 1LA
Secretary NameNeil David Marshall
NationalityBritish
StatusResigned
Appointed01 July 1999(19 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 08 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bay Trees
Heath Road, Polstead Heath
Colchester
Essex
CO6 5BG
Director NameNeil David Marshall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(22 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bay Trees
Heath Road, Polstead Heath
Colchester
Essex
CO6 5BG

Contact

Websiteanglialabels.co.uk
Email address[email protected]
Telephone01787 379118
Telephone regionSudbury

Location

Registered AddressBull Lane Acton
Sudbury
Colchester
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Shareholders

200k at £1Rowland James Grindell
100.00%
Ordinary

Financials

Year2014
Net Worth£643,007
Cash£23,656
Current Liabilities£436,556

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

21 June 2021Delivered on: 22 June 2021
Persons entitled: National Wesminster Bank PLC

Classification: A registered charge
Particulars: Anglia labels, bull lane industrial estate, bull lane, acton, sudbury, CO10 0BD.
Outstanding
14 June 2011Delivered on: 16 June 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 February 1994Delivered on: 15 February 1994
Satisfied on: 15 November 2011
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 3 february 1994.
Particulars: 1) sanjo six-colour rotary letterpress label printing machine type P25S-mf serial no 5157. 2) the benefit of all contracts conditions warranties and agreements relating thereto. 3) all logbooks maintenance records record books etc. 4) the benefit of all insurances in relation thereto. 5) any money payable to the company for or in connection with a sale or proposed sale of any of the above mentioned above.. See the mortgage charge document for full details.
Fully Satisfied
28 October 1991Delivered on: 13 November 1991
Satisfied on: 15 November 2011
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10TH september 1991.
Particulars: The goods: sanjo 450MM wide rotary letterpress machine serial no: uvh 8000H-kxz SJ01 no 898073; the benefit of all contracts warranties and agreements etc. all logbooks, maintenance records, record books etc. (see form 395 for further details).
Fully Satisfied
23 February 1987Delivered on: 27 February 1987
Satisfied on: 15 November 2011
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: Land at bull lane ind. Estate, acton, sudbury suffolk (0.77 acres).
Fully Satisfied
16 July 1982Delivered on: 22 July 1982
Satisfied on: 15 November 2011
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or anglia label converters limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buidlings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
10 January 2019Appointment of Mrs Sophy Lucinda Moynagh as a director on 2 January 2019 (2 pages)
10 January 2019Appointment of Mrs Julia Philida Gambarini as a director on 2 January 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
6 March 2018Termination of appointment of Neil David Marshall as a director on 8 February 2018 (2 pages)
13 February 2018Termination of appointment of Neil David Marshall as a secretary on 8 February 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
11 October 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,000
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,000
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,000
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200,000
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 200,000
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Rowland James Grindell on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Ian Geoffrey Woodhead on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Neil David Marshall on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Rowland James Grindell on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Neil David Marshall on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Ian Geoffrey Woodhead on 17 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 March 2008Return made up to 31/12/07; no change of members (7 pages)
28 March 2008Return made up to 31/12/07; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 October 2006Accounts for a small company made up to 31 May 2006 (9 pages)
17 October 2006Accounts for a small company made up to 31 May 2006 (9 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Accounts for a small company made up to 31 May 2005 (9 pages)
20 October 2005Accounts for a small company made up to 31 May 2005 (9 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 December 2004Accounts for a small company made up to 31 May 2004 (9 pages)
7 December 2004Accounts for a small company made up to 31 May 2004 (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 October 2003Accounts for a small company made up to 31 May 2003 (9 pages)
1 October 2003Accounts for a small company made up to 31 May 2003 (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
5 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
27 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: 17/19 museum street ipswich IP1 1HE (1 page)
11 July 2001Registered office changed on 11/07/01 from: 17/19 museum street ipswich IP1 1HE (1 page)
11 June 2001Auditor's resignation (1 page)
11 June 2001Auditor's resignation (1 page)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
28 September 2000Accounts for a small company made up to 31 May 2000 (8 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
8 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999Secretary resigned;director resigned (1 page)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
18 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)