ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yellow Label Designs Limited

Yellow Label Designs Limited is a liquidation company incorporated on 30 November 1999 with the registered office located in Stoke-on-Trent, Staffordshire. Yellow Label Designs Limited was registered 26 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 1 month ago
Company No
03886345
Private limited company
Age
26 years
Incorporated 30 November 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 771 days
Dated 30 November 2022 (3 years ago)
Next confirmation dated 30 November 2023
Was due on 14 December 2023 (2 years 1 month ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 754 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (2 years ago)
Contact
Address
9-10 Ridge House Ridgehouse Drive
Festival Park
Stoke-On-Trent
Staffordshire
ST1 5SJ
Address changed on 22 Dec 2023 (2 years 1 month ago)
Previous address was Ground Floor King Edward House 1 Jordan Gate Macclesfield Cheshire SK10 1EE England
Telephone
01625511950
Email
Available in Endole App
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1971
Mr Duncan Stuart Hancock
PSC • British • Lives in England • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
One Collection Limited
Duncan Stuart Hancock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£4.21K
Decreased by £2.19K (-34%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£93.32K
Decreased by £40.03K (-30%)
Total Liabilities
-£297.64K
Decreased by £63.79K (-18%)
Net Assets
-£204.32K
Increased by £23.76K (-10%)
Debt Ratio (%)
319%
Increased by 47.91% (+18%)
Latest Activity
Registered Address Changed
2 Years 1 Month Ago on 22 Dec 2023
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 20 Dec 2023
Confirmation Submitted
3 Years Ago on 14 Dec 2022
Registered Address Changed
3 Years Ago on 14 Dec 2022
Charge Satisfied
3 Years Ago on 18 Nov 2022
Charge Satisfied
3 Years Ago on 18 Nov 2022
Mr Duncan Stuart Hancock (PSC) Details Changed
3 Years Ago on 8 Nov 2022
Full Accounts Submitted
3 Years Ago on 1 Sep 2022
New Charge Registered
3 Years Ago on 19 Apr 2022
Charge Satisfied
3 Years Ago on 14 Apr 2022
Get Credit Report
Discover Yellow Label Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 7 Jan 2026
Liquidators' statement of receipts and payments to 12 December 2024
Submitted on 10 Feb 2025
Registered office address changed from Ground Floor King Edward House 1 Jordan Gate Macclesfield Cheshire SK10 1EE England to 9-10 Ridge House Ridgehouse Drive Festival Park Stoke-on-Trent Staffordshire ST1 5SJ on 22 December 2023
Submitted on 22 Dec 2023
Resolutions
Submitted on 20 Dec 2023
Statement of affairs
Submitted on 20 Dec 2023
Appointment of a voluntary liquidator
Submitted on 20 Dec 2023
Confirmation statement made on 30 November 2022 with no updates
Submitted on 14 Dec 2022
Registered office address changed from Adelphi Mill Lodge Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB to Ground Floor King Edward House 1 Jordan Gate Macclesfield Cheshire SK10 1EE on 14 December 2022
Submitted on 14 Dec 2022
Satisfaction of charge 038863450007 in full
Submitted on 18 Nov 2022
Satisfaction of charge 038863450005 in full
Submitted on 18 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year