Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Focus Label Machinery Limited
Focus Label Machinery Limited is an active company incorporated on 25 April 1988 with the registered office located in Nottingham, Nottinghamshire. Focus Label Machinery Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02247753
Private limited company
Age
37 years
Incorporated
25 April 1988
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
22 August 2025
(2 months ago)
Next confirmation dated
22 August 2026
Due by
5 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Focus Label Machinery Limited
Contact
Update Details
Address
Kendryl Park
Chapel Lane
Bingham
Nottingham,
NG13 8GF
Same address for the past
16 years
Companies in NG13 8GF
Telephone
01949836223
Email
Available in Endole App
Website
Focuslabel.com
See All Contacts
People
Officers
5
Shareholders
9
Controllers (PSC)
3
Mr David Brian Lee
Director • PSC • British • Born in Jan 1961 • Lives in England
Mr Robert Alan Lee
Director • PSC • British • Born in Jun 1962 • Lives in England
Brian Lee
Director • British • Lives in UK • Born in Oct 1937
Philip Terence John Lee
Director • British • Lives in UK • Born in Apr 1972
Amanda Margaret Lee
Secretary • Company Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£102.73K
Decreased by £73.06K (-42%)
Turnover
Unreported
Same as previous period
Employees
34
Same as previous period
Total Assets
£2.57M
Decreased by £138.5K (-5%)
Total Liabilities
-£851.29K
Decreased by £82.99K (-9%)
Net Assets
£1.72M
Decreased by £55.51K (-3%)
Debt Ratio (%)
33%
Decreased by 1.37% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Full Accounts Submitted
8 Months Ago on 27 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 3 Sep 2024
Amanda Margaret Lee Details Changed
1 Year 2 Months Ago on 14 Aug 2024
Mr Philip Terence John Lee Details Changed
1 Year 2 Months Ago on 14 Aug 2024
Full Accounts Submitted
1 Year 8 Months Ago on 27 Feb 2024
Confirmation Submitted
2 Years Ago on 3 Oct 2023
Full Accounts Submitted
2 Years 8 Months Ago on 28 Feb 2023
Confirmation Submitted
3 Years Ago on 4 Oct 2022
Full Accounts Submitted
3 Years Ago on 27 Feb 2022
Get Alerts
Get Credit Report
Discover Focus Label Machinery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 August 2025 with updates
Submitted on 18 Sep 2025
Statement of capital following an allotment of shares on 5 April 2021
Submitted on 18 Sep 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Director's details changed for Mr Philip Terence John Lee on 14 August 2024
Submitted on 3 Sep 2024
Confirmation statement made on 22 August 2024 with no updates
Submitted on 3 Sep 2024
Secretary's details changed for Amanda Margaret Lee on 14 August 2024
Submitted on 3 Sep 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 27 Feb 2024
Confirmation statement made on 22 August 2023 with no updates
Submitted on 3 Oct 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 28 Feb 2023
Confirmation statement made on 22 August 2022 with no updates
Submitted on 4 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs