Company NameMockridge Labels And Nameplates Limited
DirectorsThomas Michael Mockridge and Sylvia Melitta Connolly
Company StatusActive
Company Number01643554
CategoryPrivate Limited Company
Incorporation Date15 June 1982(41 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Thomas Michael Mockridge
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleLabel Manufacturer
Country of ResidenceEngland
Correspondence AddressBeech Cottage 16 Low Lea Road
Marple Bridge
Stockport
Cheshire
SK6 5AB
Secretary NameMr John Butler
StatusCurrent
Appointed12 December 2019(37 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressOffice 309, 1 Quality Court Office 309
1 Quality Court
London
WC2A 1HR
Director NameMrs Sylvia Melitta Connolly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(39 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 309, 1 Quality Court Office 309
1 Quality Court
London
WC2A 1HR
Director NameWendy Mockridge
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 1993)
RoleTeacher
Correspondence AddressRivington 33 Strines Road
Marple
Stockport
Cheshire
SK6 7DT
Secretary NameCharles Norman Wood
NationalityBritish
StatusResigned
Appointed15 December 1991(9 years, 6 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Laneside Road
New Mills
High Peak
Derbyshire
SK22 4LU

Contact

Websitemockridge.com
Email address[email protected]

Location

Registered AddressOffice 309, 1 Quality Court Office 309
1 Quality Court
London
WC2A 1HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1000 at £1Thomas Michael Mockridge
100.00%
Ordinary

Financials

Year2014
Net Worth£814,356
Cash£152,434
Current Liabilities£302,712

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

9 April 1990Delivered on: 12 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Viaduct works cavendish street, ashton under lyne, lancashire title no LA237069 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 April 1990Delivered on: 12 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at south west of cavendish street ashton under lyne lancashire, title no la 237070 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 April 1985Delivered on: 11 April 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all bookdebts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those uncalled capital. Mentioned above).
Outstanding
17 April 1984Delivered on: 18 April 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Perpetual yearly rentcharge of £10 reserved out of premises on the southwest of cavendish street,ashton-under-lyne.and or the proceeds of sale thereof.
Outstanding
17 April 1984Delivered on: 18 April 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises known as viaduct works, cavendish street, ashton-under-lyne and or the proceeds of sale thereof.
Outstanding

Filing History

7 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
7 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 April 2022Appointment of Mrs Sylvia Melitta Connolly as a director on 16 March 2022 (2 pages)
2 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
29 May 2021Change of share class name or designation (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
19 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 April 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
2 March 2021Registered office address changed from Office 309 Quality Court Chancery Lane London WC2A 1HR England to Office 309, 1 Quality Court Office 309 1 Quality Court London WC2A 1HR on 2 March 2021 (1 page)
8 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
12 December 2019Appointment of Mr John Butler as a secretary on 12 December 2019 (2 pages)
14 November 2019Termination of appointment of Charles Norman Wood as a secretary on 31 October 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
19 March 2019Registered office address changed from Suite 503 107-111 Fleet Street London EC4A 2AL England to Office 309 Quality Court Chancery Lane London WC2A 1HR on 19 March 2019 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
6 April 2017Registered office address changed from Suite 408 107-111 Fleet Street London EC4A 2AL to Suite 503 107-111 Fleet Street London EC4A 2AL on 6 April 2017 (1 page)
6 April 2017Registered office address changed from Suite 408 107-111 Fleet Street London EC4A 2AL to Suite 503 107-111 Fleet Street London EC4A 2AL on 6 April 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
22 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 January 2015Registered office address changed from Suite 408 107-111 Fleet Street Suite 408 107-111 Fleet Street London EC4A 2AL to Suite 408 107-111 Fleet Street London EC4A 2AL on 8 January 2015 (1 page)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Registered office address changed from Suite 408 107-111 Fleet Street Suite 408 107-111 Fleet Street London EC4A 2AL to Suite 408 107-111 Fleet Street London EC4A 2AL on 8 January 2015 (1 page)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Registered office address changed from Suite 408 107-111 Fleet Street Suite 408 107-111 Fleet Street London EC4A 2AL to Suite 408 107-111 Fleet Street London EC4A 2AL on 8 January 2015 (1 page)
1 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
1 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
12 December 2013Registered office address changed from Office G1 One Fetter Lane London EC4A 1AL England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Office G1 One Fetter Lane London EC4A 1AL England on 12 December 2013 (1 page)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
24 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 December 2012Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE on 3 December 2012 (1 page)
2 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Thomas Michael Mockridge on 21 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Thomas Michael Mockridge on 21 December 2009 (2 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 February 2009Return made up to 21/12/08; full list of members (3 pages)
23 February 2009Return made up to 21/12/08; full list of members (3 pages)
22 September 2008Accounts for a small company made up to 30 September 2007 (6 pages)
22 September 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 May 2008Return made up to 21/12/07; full list of members (3 pages)
20 May 2008Return made up to 21/12/07; full list of members (3 pages)
23 October 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 October 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 March 2007Return made up to 21/12/06; full list of members (6 pages)
5 March 2007Return made up to 21/12/06; full list of members (6 pages)
24 October 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 October 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 June 2006Return made up to 21/12/05; full list of members (6 pages)
1 June 2006Return made up to 21/12/05; full list of members (6 pages)
14 December 2005Amended accounts made up to 30 September 2004 (7 pages)
14 December 2005Amended accounts made up to 30 September 2004 (7 pages)
29 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 March 2005Return made up to 21/12/04; full list of members (6 pages)
3 March 2005Return made up to 21/12/04; full list of members (6 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 January 2004Accounts for a small company made up to 30 September 2002 (5 pages)
29 January 2004Accounts for a small company made up to 30 September 2002 (5 pages)
26 January 2004Return made up to 21/12/03; full list of members (6 pages)
26 January 2004Return made up to 21/12/03; full list of members (6 pages)
25 February 2003Return made up to 21/12/02; full list of members (6 pages)
25 February 2003Return made up to 21/12/02; full list of members (6 pages)
30 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 January 2002Return made up to 21/12/01; full list of members (6 pages)
25 January 2002Return made up to 21/12/01; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 February 2001Return made up to 21/12/00; full list of members (6 pages)
27 February 2001Return made up to 21/12/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 January 2000Return made up to 21/12/99; full list of members (6 pages)
7 January 2000Return made up to 21/12/99; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 30 September 1998 (6 pages)
5 January 2000Accounts for a small company made up to 30 September 1998 (6 pages)
22 February 1999Return made up to 21/12/98; full list of members (6 pages)
22 February 1999Return made up to 21/12/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 February 1997Return made up to 21/12/96; full list of members (6 pages)
13 February 1997Return made up to 21/12/96; full list of members (6 pages)
22 January 1997Registered office changed on 22/01/97 from: 170 sloane street knightsbridge london SW1X 9QG (1 page)
22 January 1997Registered office changed on 22/01/97 from: 170 sloane street knightsbridge london SW1X 9QG (1 page)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 March 1996Return made up to 21/12/95; no change of members (4 pages)
22 March 1996Return made up to 21/12/95; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
15 June 1982Incorporation (21 pages)