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
International Trimmings And Labels Limited
International Trimmings And Labels Limited is an active company incorporated on 22 December 1989 with the registered office located in Derby, Leicestershire. International Trimmings And Labels Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02455003
Private limited company
Age
35 years
Incorporated
22 December 1989
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
15 December 2024
(10 months ago)
Next confirmation dated
15 December 2025
Due by
29 December 2025
(2 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about International Trimmings And Labels Limited
Contact
Update Details
Address
Unit 3 Boundary Court
Castle Donington
Derby
DE74 2UD
United Kingdom
Address changed on
12 Sep 2024
(1 year 1 month ago)
Previous address was
15 King Street St James' London SW1Y 6QU United Kingdom
Companies in DE74 2UD
Telephone
01332418638
Email
Available in Endole App
Website
Itl-group.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Wendy Draper
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1971
Christopher Currie
Director • South African • Lives in South Africa • Born in Feb 1974
Matthew Ross Hamilton
Director • Lawyer • British • Lives in UK • Born in Apr 1985
Eben Andries Van Heerden
Director • Chief Executive Officer • South African • Lives in UK • Born in Feb 1970
Neil Henderson
Director • South African • Lives in South Africa • Born in Feb 1975
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
ITL Holdings (Jersey) Limited
Wendy Draper, Peter Kennedy Gain, and 3 more are mutual people.
Active
Draper Gain Investments Limited
Wendy Draper is a mutual person.
Active
Newnham Ellis Limited
Wendy Draper is a mutual person.
Active
Draper Gain Properties Limited
Wendy Draper is a mutual person.
Active
Ince Estates Limited
Matthew Ross Hamilton is a mutual person.
Active
Weybridge Family Office Services Limited
Wendy Draper is a mutual person.
Active
Crocadon Restaurant Company Limited
Matthew Ross Hamilton is a mutual person.
Active
WD Accounting And Tax Solutions Ltd
Wendy Draper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£626K
Increased by £101K (+19%)
Turnover
£1.78M
Increased by £464K (+35%)
Employees
15
Decreased by 2 (-12%)
Total Assets
£10.1M
Increased by £957K (+10%)
Total Liabilities
-£2.18M
Increased by £109K (+5%)
Net Assets
£7.91M
Increased by £848K (+12%)
Debt Ratio (%)
22%
Decreased by 1.07% (-5%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 9 Sep 2025
New Charge Registered
1 Month Ago on 9 Sep 2025
Full Accounts Submitted
1 Month Ago on 9 Sep 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Mr Eben Andries Van Heerden Details Changed
11 Months Ago on 4 Nov 2024
Mr Peter Kennedy Gain (PSC) Details Changed
11 Months Ago on 4 Nov 2024
Mr Peter Kennedy Gain Details Changed
11 Months Ago on 4 Nov 2024
Mrs Wendy Draper Details Changed
11 Months Ago on 4 Nov 2024
Mr Matthew Ross Hamilton Details Changed
11 Months Ago on 4 Nov 2024
Neil Henderson Details Changed
11 Months Ago on 4 Nov 2024
Get Alerts
Get Credit Report
Discover International Trimmings And Labels 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
Registration of charge 024550030027, created on 9 September 2025
Submitted on 16 Sep 2025
Registration of charge 024550030026, created on 9 September 2025
Submitted on 16 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 9 Sep 2025
Memorandum and Articles of Association
Submitted on 28 Jul 2025
Resolutions
Submitted on 22 Jul 2025
Confirmation statement made on 15 December 2024 with no updates
Submitted on 19 Dec 2024
Change of details for Mr Peter Kennedy Gain as a person with significant control on 4 November 2024
Submitted on 6 Nov 2024
Director's details changed for Mr Eben Andries Van Heerden on 4 November 2024
Submitted on 6 Nov 2024
Director's details changed for Mr Christopher Stefan Seabrooke on 4 November 2024
Submitted on 5 Nov 2024
Director's details changed for Neil Henderson on 4 November 2024
Submitted on 5 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs