Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YELLOW LABEL DESIGNS LIMITED
Company Information for

YELLOW LABEL DESIGNS LIMITED

9-10 RIDGE HOUSE RIDGEHOUSE DRIVE, FESTIVAL PARK, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5SJ,
Company Registration Number
03886345
Private Limited Company
Liquidation

Company Overview

About Yellow Label Designs Ltd
YELLOW LABEL DESIGNS LIMITED was founded on 1999-11-30 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Liquidation". Yellow Label Designs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YELLOW LABEL DESIGNS LIMITED
 
Legal Registered Office
9-10 RIDGE HOUSE RIDGEHOUSE DRIVE
FESTIVAL PARK
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 5SJ
Other companies in SK10
 
Telephone01625511950
 
Filing Information
Company Number 03886345
Company ID Number 03886345
Date formed 1999-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB748420720  
Last Datalog update: 2024-01-09 14:35:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YELLOW LABEL DESIGNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YELLOW LABEL DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
HAZEL WHELAN
Company Secretary 2007-03-08
DUNCAN STUART HANCOCK
Director 1999-11-30
CHRISTOPHER WHELAN
Director 2000-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL LESLIE HANCOCK
Director 1999-12-18 2017-03-13
ANGELA JEAN HANCOCK
Company Secretary 1999-12-18 2007-03-08
NIGEL LESLIE HANCOCK
Company Secretary 1999-11-30 1999-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN STUART HANCOCK ONE COLLECTION LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DUNCAN STUART HANCOCK EVOLUTION DESIGNS (LONDON) LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CHRISTOPHER WHELAN ONE COLLECTION LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM Adelphi Mill Lodge Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM Adelphi Mill Lodge Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038863450005
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038863450007
2022-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038863450007
2022-11-08Change of details for Mr Duncan Stuart Hancock as a person with significant control on 2022-11-08
2022-11-08PSC04Change of details for Mr Duncan Stuart Hancock as a person with significant control on 2022-11-08
2022-09-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038863450008
2022-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038863450006
2022-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-20CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-08TM02Termination of appointment of Hazel Whelan on 2021-12-01
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-12-23PSC07CESSATION OF CHRISTOPHER WHELAN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23PSC04Change of details for Mr Duncan Stuart Hancock as a person with significant control on 2020-04-14
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHELAN
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038863450007
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038863450005
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 2003.1
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHELAN / 30/06/2017
2017-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS HAZEL WHELAN on 2017-06-30
2017-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STUART HANCOCK / 30/06/2017
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPER WHELAN / 07/07/2016
2017-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STUART HANCOCK / 30/09/2016
2017-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS HAZEL WHELAN on 2016-07-07
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LESLIE HANCOCK
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2003.1
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2003.1
2014-12-17AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2003.1
2013-12-20AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/13 FROM Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ
2012-12-14AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24SH0110/09/12 STATEMENT OF CAPITAL GBP 2003.1
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-22AR0130/11/11 FULL LIST
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-09AR0130/11/10 FULL LIST
2010-03-08AR0130/11/09 FULL LIST
2010-02-10AR0130/11/08 FULL LIST AMEND
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-07MISCFORM 123-1/5/2009.
2010-01-07RES04NC INC ALREADY ADJUSTED 01/05/2009
2010-01-07SH0101/05/09 STATEMENT OF CAPITAL GBP 2002.050
2009-12-22SH0123/01/08 STATEMENT OF CAPITAL GBP 2000.05
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HANCOCK / 11/12/2008
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-1888(2)RAD 23/01/08--------- £ SI 2@.05 £ IC 2000/2000
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288cSECRETARY'S PARTICULARS CHANGED
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288bSECRETARY RESIGNED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-29363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: BROOK MILL TURNOCK STREET MACCLESFIELD CHESHIRE SK11 7AP
2004-01-23363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-01-2388(2)RAD 02/01/04--------- £ SI 1000@1=1000 £ IC 1000/2000
2003-01-14363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-31363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: GEORGE DAVIES SOLICITORS 68 FOUNTAIN STREET, MANCHESTER LANCASHIRE M2 2FB
2000-03-27225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-03-27288aNEW DIRECTOR APPOINTED
2000-03-2788(2)RAD 08/03/00--------- £ SI 945@1=945 £ IC 55/1000
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-04CERTNMCOMPANY NAME CHANGED YELLOW LABEL DESIGN LIMITED CERTIFICATE ISSUED ON 07/02/00
2000-01-20288aNEW SECRETARY APPOINTED
2000-01-20288bSECRETARY RESIGNED
2000-01-2088(2)RAD 18/12/99--------- £ SI 53@1=53 £ IC 2/55
1999-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YELLOW LABEL DESIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-20
Resolutions for Winding-up2023-12-20
Fines / Sanctions
No fines or sanctions have been issued against YELLOW LABEL DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-11-18 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2008-06-27 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-06-27 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2006-04-28 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YELLOW LABEL DESIGNS LIMITED

Intangible Assets
Patents
We have not found any records of YELLOW LABEL DESIGNS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of YELLOW LABEL DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YELLOW LABEL DESIGNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as YELLOW LABEL DESIGNS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YELLOW LABEL DESIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by YELLOW LABEL DESIGNS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0163039100Curtains, incl. drapes, and interior blinds, curtain or bed valances of cotton (excl. knitted or crocheted, awnings and sunblinds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YELLOW LABEL DESIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YELLOW LABEL DESIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.