ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crown Labels Limited

Crown Labels Limited is an active company incorporated on 14 June 1996 with the registered office located in Redditch, Worcestershire. Crown Labels Limited was registered 29 years ago.
Status
Active
Active since 23 years ago
Company No
03212465
Private limited company
Age
29 years
Incorporated 14 June 1996
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 October 2024 (11 months ago)
Next confirmation dated 7 October 2025
Due by 21 October 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Unit 2 Nash Road
Park Farm North
Redditch
Worcestershire
B98 7AS
Same address for the past 21 years
Telephone
01527527444
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Production Manager • British • Lives in UK • Born in Jan 1984
Director • British • Lives in UK • Born in Aug 1989
Director • Label Manufacture • British • Lives in UK • Born in Jun 1980
Secretary • British
Crown Labels Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crown Labels Holdings Limited
Mr Christopher Robert Board and Mr John Paul Board are mutual people.
Active
Brands
Crown Labels
Crown Labels specializes in the print and manufacture of printed labels and tags for various sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£18.28K
Decreased by £9.19K (-33%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 1 (-5%)
Total Assets
£2.02M
Decreased by £29.29K (-1%)
Total Liabilities
-£1.4M
Decreased by £139.66K (-9%)
Net Assets
£616.56K
Increased by £110.37K (+22%)
Debt Ratio (%)
69%
Decreased by 5.83% (-8%)
Latest Activity
Charge Satisfied
23 Days Ago on 20 Aug 2025
Charge Satisfied
4 Months Ago on 29 Apr 2025
Full Accounts Submitted
11 Months Ago on 15 Oct 2024
Confirmation Submitted
11 Months Ago on 11 Oct 2024
Luke Cavan Maddocks Appointed
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 24 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 17 Oct 2023
Full Accounts Submitted
2 Years 9 Months Ago on 30 Nov 2022
Confirmation Submitted
2 Years 10 Months Ago on 22 Oct 2022
John Paul Board Details Changed
3 Years Ago on 31 May 2022
Get Credit Report
Discover Crown Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 1 in full
Submitted on 20 Aug 2025
Satisfaction of charge 2 in full
Submitted on 29 Apr 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 15 Oct 2024
Confirmation statement made on 7 October 2024 with no updates
Submitted on 11 Oct 2024
Appointment of Luke Cavan Maddocks as a director on 1 March 2024
Submitted on 1 Mar 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 24 Nov 2023
Confirmation statement made on 7 October 2023 with no updates
Submitted on 17 Oct 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 30 Nov 2022
Confirmation statement made on 7 October 2022 with no updates
Submitted on 22 Oct 2022
Director's details changed for John Paul Board on 31 May 2022
Submitted on 31 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year