Company NameIdentilabel Limited
DirectorRobert Ian Chumbley
Company StatusActive
Company Number03846073
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Ian Chumbley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
Secretary NameMs Cheryl McGregor
StatusCurrent
Appointed07 May 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address8 Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
Director NameRichard John Rudkin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleBusinessman Owner
Correspondence AddressHollytree House
Moor Road, Langham
Colchester
Essex
CO4 5NR
Director NameJillian Elizabeth Swatland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleAdministrator
Correspondence AddressHollytree House
Moor Road, Langham
Colchester
Essex
CO4 5NR
Secretary NameJillian Elizabeth Swatland
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleAdministrator
Correspondence AddressHollytree House
Moor Road, Langham
Colchester
Essex
CO4 5NR
Secretary NameMr Anthony Robert Chumbley
NationalityBritish
StatusResigned
Appointed26 October 2001(2 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address8 Angora Business Park Peartree Road
Stanway
Colchester
CO3 0AB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteidentilabelessex.co.uk

Location

Registered AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Robert Ian Chumbley
100.00%
Ordinary

Financials

Year2014
Net Worth£96,248
Cash£67,538
Current Liabilities£47,007

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

8 October 2002Delivered on: 12 October 2002
Satisfied on: 23 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets 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 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

9 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
11 November 2020Registered office address changed from 31 Brooklands Road Brantham Manningtree Essex CO11 1RP to 8 Angora Business Park Peartree Road Stanway Colchester CO3 0AB on 11 November 2020 (1 page)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
8 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
21 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
4 January 2013Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 4 January 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2010Secretary's details changed for Anthony Robert Chumbley on 22 September 2010 (1 page)
13 October 2010Secretary's details changed for Anthony Robert Chumbley on 22 September 2010 (1 page)
13 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Robert Ian Chumbley on 22 September 2010 (2 pages)
13 October 2010Director's details changed for Robert Ian Chumbley on 22 September 2010 (2 pages)
13 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 September 2009Return made up to 22/09/09; full list of members (3 pages)
28 September 2009Return made up to 22/09/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 February 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
6 October 2008Return made up to 22/09/08; full list of members (3 pages)
6 October 2008Return made up to 22/09/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
5 February 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
25 October 2007Return made up to 22/09/07; full list of members (2 pages)
25 October 2007Return made up to 22/09/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
21 December 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
12 October 2006Return made up to 22/09/06; full list of members (2 pages)
12 October 2006Return made up to 22/09/06; full list of members (2 pages)
5 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
5 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex (1 page)
26 September 2005Return made up to 22/09/05; full list of members (2 pages)
26 September 2005Return made up to 22/09/05; full list of members (2 pages)
4 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
4 January 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
11 October 2004Return made up to 22/09/04; full list of members (6 pages)
11 October 2004Return made up to 22/09/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
8 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
29 September 2003Return made up to 22/09/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
17 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
12 October 2002Particulars of mortgage/charge (5 pages)
12 October 2002Particulars of mortgage/charge (5 pages)
30 September 2002Return made up to 22/09/02; full list of members (6 pages)
30 September 2002Return made up to 22/09/02; full list of members (6 pages)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 December 2001Return made up to 22/09/01; full list of members (6 pages)
14 December 2001Return made up to 22/09/01; full list of members (6 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 82 east hill colchester essex CO1 2QW (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 82 east hill colchester essex CO1 2QW (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
8 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
22 September 1999Incorporation (16 pages)
22 September 1999Incorporation (16 pages)