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
Custom Labels Limited
Custom Labels Limited is an active company incorporated on 24 August 2005 with the registered office located in Bridgwater, Somerset. Custom Labels Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05545000
Private limited company
Age
20 years
Incorporated
24 August 2005
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
9 October 2025
(13 days ago)
Next confirmation dated
9 October 2026
Due by
23 October 2026
(1 year remaining)
Last change occurred
13 days ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Custom Labels Limited
Contact
Update Details
Address
Unit G1 Woodlands Court Business Park
Bristol Road
Bridgwater
Somerset
TA6 4FJ
Same address for the past
9 years
Companies in TA6 4FJ
Telephone
01278433800
Email
Available in Endole App
Website
Customlabels.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Dr Michael James Hogg
Director • British • Lives in UK • Born in Mar 1976
Jennifer Clare McCann
Director • British • Lives in UK • Born in Mar 1980
Custom Labels Group Limited
PSC
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
Trevelyan Capital Limited
Jennifer Clare McCann and Dr Michael James Hogg are mutual people.
Active
Custom Labels Group Limited
Jennifer Clare McCann and Dr Michael James Hogg are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£318.92K
Increased by £197.78K (+163%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£975.58K
Increased by £208.19K (+27%)
Total Liabilities
-£357.11K
Increased by £26.82K (+8%)
Net Assets
£618.47K
Increased by £181.36K (+41%)
Debt Ratio (%)
37%
Decreased by 6.44% (-15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 9 Oct 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Confirmation Submitted
11 Months Ago on 29 Oct 2024
New Charge Registered
1 Year 10 Months Ago on 30 Nov 2023
Dr Michael James Hogg Appointed
1 Year 10 Months Ago on 30 Nov 2023
Custom Labels Group Limited (PSC) Appointed
1 Year 10 Months Ago on 30 Nov 2023
Jennifer Clare Mccann Appointed
1 Year 10 Months Ago on 30 Nov 2023
Adam Marc Long Resigned
1 Year 10 Months Ago on 30 Nov 2023
Nigel John Foster (PSC) Resigned
1 Year 10 Months Ago on 30 Nov 2023
Kathleen Louise Foster Resigned
1 Year 10 Months Ago on 30 Nov 2023
Get Alerts
Get Credit Report
Discover Custom 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
Confirmation statement made on 9 October 2025 with updates
Submitted on 9 Oct 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 16 Dec 2024
Confirmation statement made on 9 October 2024 with updates
Submitted on 29 Oct 2024
Second filing for the appointment of Dr Michael James Hogg as a director
Submitted on 6 Dec 2023
Registration of charge 055450000002, created on 30 November 2023
Submitted on 4 Dec 2023
Termination of appointment of Nigel John Foster as a director on 30 November 2023
Submitted on 1 Dec 2023
Cessation of Kathleen Loise Foster as a person with significant control on 30 November 2023
Submitted on 1 Dec 2023
Termination of appointment of Kathleen Louise Foster as a secretary on 30 November 2023
Submitted on 1 Dec 2023
Termination of appointment of Kathleen Louise Foster as a director on 30 November 2023
Submitted on 1 Dec 2023
Cessation of Nigel John Foster as a person with significant control on 30 November 2023
Submitted on 1 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs