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

REEL LABEL SOLUTIONS LIMITED

UNIT 20 EAST SIDE COED CAE LANE, CAMBRIAN INDUSTRIAL ESTATE, PONTYCLUN, RHONDDA CYNON TAFF, CF72 9EW,
Company Registration Number
04262651
Private Limited Company
Active

Company Overview

About Reel Label Solutions Ltd
REEL LABEL SOLUTIONS LIMITED was founded on 2001-08-01 and has its registered office in Pontyclun. The organisation's status is listed as "Active". Reel Label Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REEL LABEL SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 20 EAST SIDE COED CAE LANE
CAMBRIAN INDUSTRIAL ESTATE
PONTYCLUN
RHONDDA CYNON TAFF
CF72 9EW
Other companies in CF72
 
Previous Names
LABEL SCREEN LIMITED05/06/2008
Filing Information
Company Number 04262651
Company ID Number 04262651
Date formed 2001-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB779585354  
Last Datalog update: 2024-11-05 10:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REEL LABEL SOLUTIONS 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.
Companies with same name REEL LABEL SOLUTIONS LIMITED
The following companies were found which have the same name as REEL LABEL SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REEL LABEL SOLUTIONS (HOLDINGS) LTD Unit 20 East Side Coed Cae Lane Cambrian Industrial Estate Pontyclun RHONDDA CYNON TAFF CF72 9EW Active Company formed on the 2022-02-14

Company Officers of REEL LABEL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER FRANCIS DUFFIN
Company Secretary 2001-08-01
CHRISTOPHER FRANCIS DUFFIN
Director 2001-08-01
PAUL PROTHERO
Director 2001-08-01
JONATHAN WRIGHT
Director 2002-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL STUART COLLIER
Director 2008-05-14 2010-04-30
MICHAEL THOMAS YOUNG
Director 2003-04-04 2006-07-10
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2001-08-01 2001-08-01
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2001-08-01 2001-08-01

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
2024-08-14CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2024-03-18SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-18Director's details changed for Mr Christopher Francis Duffin on 2023-08-11
2023-08-18CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-03-16SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-06Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-06Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-28Memorandum articles filed
2022-09-08CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-08-02AP01DIRECTOR APPOINTED MR CHRIS THOMAS
2022-07-29RP04SH01Second filing of capital allotment of shares GBP10,300
2022-07-26SH08Change of share class name or designation
2022-07-11AP01DIRECTOR APPOINTED MRS DONNA DUFFIN
2022-07-07PSC02Notification of Reel Label Solutions (Holdings) Ltd as a person with significant control on 2022-05-18
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PROTHERO
2022-07-07PSC07CESSATION OF JONATHAN WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2022-06-09AR0101/08/03 ANNUAL RETURN FULL LIST
2022-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042626510009
2022-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042626510008
2022-05-31PSC07CESSATION OF CHRISTOPHER FRANCIS DUFFIN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-25AR0101/08/02 ANNUAL RETURN FULL LIST
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042626510006
2022-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042626510005
2022-02-28AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042626510004
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042626510004
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-03-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19SH0130/08/19 STATEMENT OF CAPITAL GBP 10100
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-04-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-02-01AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-21AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-10AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-18AR0101/08/14 ANNUAL RETURN FULL LIST
2014-01-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-02AR0101/08/13 ANNUAL RETURN FULL LIST
2013-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042626510004
2013-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-02-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-14AR0101/08/12 ANNUAL RETURN FULL LIST
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PROTHERO / 14/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS DUFFIN / 14/09/2012
2012-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER FRANCIS DUFFIN on 2012-09-14
2012-01-25AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-23AR0101/08/11 ANNUAL RETURN FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS DUFFIN / 22/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRIGHT / 22/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PROTHERO / 22/08/2011
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS DUFFIN / 22/08/2011
2010-12-03AA31/08/10 TOTAL EXEMPTION FULL
2010-08-26AR0101/08/10 FULL LIST
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLLIER
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-16AR0101/08/09 FULL LIST
2009-01-22AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-09288aDIRECTOR APPOINTED NEIL COLLIER
2008-06-04CERTNMCOMPANY NAME CHANGED LABEL SCREEN LIMITED CERTIFICATE ISSUED ON 05/06/08
2008-04-14AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-26363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-11363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-28288bDIRECTOR RESIGNED
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-18363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: UNIT 20 EAST SIDE COED CAE LANE CAMBRIAN INDUSTRIAL ESTATE PONTYCLUN MID GLAMORGAN CF72 9EW
2004-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/04
2004-10-13363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-03-1188(2)RAD 01/01/04--------- £ SI 9997@1=9997 £ IC 4/10001
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-29363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-06-17288aNEW DIRECTOR APPOINTED
2003-04-01288aNEW DIRECTOR APPOINTED
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/02
2002-11-28363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-10-25395PARTICULARS OF MORTGAGE/CHARGE
2002-02-15395PARTICULARS OF MORTGAGE/CHARGE
2001-08-3088(2)RAD 15/08/01--------- £ SI 1@1=1 £ IC 2/3
2001-08-17288bSECRETARY RESIGNED
2001-08-17288bDIRECTOR RESIGNED
2001-08-1788(2)RAD 01/08/01--------- £ SI 1@1=1 £ IC 1/2
2001-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09287REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL
2001-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels




Licences & Regulatory approval
We could not find any licences issued to REEL LABEL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REEL LABEL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-01 Outstanding HITACHI CAPITAL (UK) PLC
DEBENTURE 2010-03-06 Outstanding VENTURE FINANCE PLC
ALL ASSETS DEBENTURE 2002-10-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS
DEBENTURE 2002-02-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-08-31

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 REEL LABEL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of REEL LABEL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REEL LABEL SOLUTIONS LIMITED
Trademarks
We have not found any records of REEL LABEL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REEL LABEL SOLUTIONS 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 (18121 - Manufacture of printed labels) as REEL LABEL SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REEL LABEL SOLUTIONS 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 REEL LABEL SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2018-03-0039191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2017-02-0039191012Plastic strips of poly"vinyl chloride" or of polyethylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide
2016-09-0039191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2015-11-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)

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 REEL LABEL SOLUTIONS 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 REEL LABEL SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1