ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Labels Direct Limited

Labels Direct Limited is an active company incorporated on 27 March 2003 with the registered office located in Halesowen, West Midlands. Labels Direct Limited was registered 22 years ago.
Status
Active
Active since 19 years ago
Company No
04714425
Private limited company
Age
22 years
Incorporated 27 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 August 2025 (2 months ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Grove House Coombs Wood Court
Steel Park Road
Halesowen
West Midlands
B62 8BF
United Kingdom
Address changed on 4 Jul 2025 (3 months ago)
Previous address was 20 - 22 Wenlock Road Wenlock Road London N1 7GU England
Telephone
08454501580
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1967
Director • British • Lives in England • Born in Feb 1947
Director • British • Lives in England • Born in Jul 1955
Mrs Deborah ANN Hernon
PSC • British • Lives in England • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Labels (Holdings) Limited
Barry John Webb is a mutual person.
Active
UK Mailing Systems Limited
Barry John Webb is a mutual person.
Active
UK Labels Property Limited
Barry John Webb is a mutual person.
Active
UK Labels (West Midlands) Limited
Barry John Webb is a mutual person.
Active
B & J Webb Properties Limited
Barry John Webb is a mutual person.
Active
Park Works Management Ltd
Deborah ANN Hernon is a mutual person.
Active
UK Labels Limited
Barry John Webb is a mutual person.
In Administration
Pad Printers Limited
Deborah ANN Hernon is a mutual person.
Insolvency
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£28.5K
Increased by £7.23K (+34%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£177.41K
Increased by £23.06K (+15%)
Total Liabilities
-£62.47K
Increased by £15.4K (+33%)
Net Assets
£114.94K
Increased by £7.66K (+7%)
Debt Ratio (%)
35%
Increased by 4.72% (+15%)
Latest Activity
Accounting Period Extended
2 Months Ago on 19 Aug 2025
Confirmation Submitted
2 Months Ago on 14 Aug 2025
Deborah Ann Hernon (PSC) Appointed
2 Months Ago on 30 Jul 2025
Barry John Webb (PSC) Resigned
2 Months Ago on 30 Jul 2025
Barry John Webb Resigned
2 Months Ago on 30 Jul 2025
Mrs Deborah Ann Hernon Appointed
2 Months Ago on 30 Jul 2025
Full Accounts Submitted
3 Months Ago on 4 Jul 2025
Mr Barry John Webb (PSC) Details Changed
3 Months Ago on 4 Jul 2025
Barry John Webb (PSC) Appointed
3 Months Ago on 1 Jul 2025
John Walsh (PSC) Resigned
3 Months Ago on 30 Jun 2025
Get Credit Report
Discover Labels Direct Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 October 2025 to 31 December 2025
Submitted on 19 Aug 2025
Confirmation statement made on 10 August 2025 with updates
Submitted on 14 Aug 2025
Sub-division of shares on 30 July 2025
Submitted on 4 Aug 2025
Appointment of Mrs Deborah Ann Hernon as a director on 30 July 2025
Submitted on 31 Jul 2025
Notification of Deborah Ann Hernon as a person with significant control on 30 July 2025
Submitted on 31 Jul 2025
Termination of appointment of Barry John Webb as a director on 30 July 2025
Submitted on 31 Jul 2025
Cessation of Barry John Webb as a person with significant control on 30 July 2025
Submitted on 31 Jul 2025
Change of details for Mr Barry John Webb as a person with significant control on 4 July 2025
Submitted on 4 Jul 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 4 Jul 2025
Registered office address changed from 20 - 22 Wenlock Road Wenlock Road London N1 7GU England to Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF on 4 July 2025
Submitted on 4 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year