Company NameWader Labelling Systems Limited
DirectorPeter Austin Coates
Company StatusActive
Company Number01386721
CategoryPrivate Limited Company
Incorporation Date4 September 1978(45 years, 7 months ago)
Previous NamesGulwiton Limited and Wader Printing Limited

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Peter Austin Coates
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(13 years after company formation)
Appointment Duration32 years, 7 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressCarham Road
Hoylake
Wirral
Merseyside
CH47 4FF
Wales
Secretary NameMr Peter Austin Coates
NationalityBritish
StatusCurrent
Appointed01 May 1994(15 years, 8 months after company formation)
Appointment Duration29 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Column Road
West Kirby
Wirral
Merseyside
CH48 8BY
Wales
Director NameMr Austin Whitmore Coates
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address35 Burlingham Avenue
West Kirby
Wirral
Merseyside
L48 8AJ
Director NameMr Ronald Henry McLean
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(13 years after company formation)
Appointment Duration22 years, 8 months (resigned 30 May 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarham Road
Hoylake
Wirral
Merseyside
CH47 4FF
Wales
Secretary NameMr Austin Whitmore Coates
NationalityBritish
StatusResigned
Appointed14 September 1991(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address35 Burlingham Avenue
West Kirby
Wirral
Merseyside
L48 8AJ

Contact

Websitewww.waderlabelling.com

Location

Registered AddressCarham Road
Hoylake
Wirral
Merseyside
CH47 4FF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,467
Cash£14
Current Liabilities£112,117

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Charges

21 August 2002Delivered on: 23 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 December 1982Delivered on: 22 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
16 December 1982Delivered on: 22 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
31 October 1988Delivered on: 2 November 1988
Satisfied on: 25 May 2000
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: Plot 26 carham road hoylake wirral merseyside.
Fully Satisfied

Filing History

15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(3 pages)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(3 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 September 2014Termination of appointment of Ronald Henry Mclean as a director on 30 May 2014 (1 page)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
24 September 2014Termination of appointment of Ronald Henry Mclean as a director on 30 May 2014 (1 page)
24 September 2014Termination of appointment of Ronald Henry Mclean as a director on 30 May 2014 (1 page)
24 September 2014Termination of appointment of Ronald Henry Mclean as a director on 30 May 2014 (1 page)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 October 2010Director's details changed for Peter Austin Coates on 14 September 2010 (2 pages)
28 October 2010Director's details changed for Peter Austin Coates on 14 September 2010 (2 pages)
28 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mr Ronald Henry Mclean on 14 September 2010 (2 pages)
28 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mr Ronald Henry Mclean on 14 September 2010 (2 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 October 2008Return made up to 14/09/08; full list of members (4 pages)
16 October 2008Return made up to 14/09/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 October 2007Return made up to 14/09/07; no change of members (7 pages)
28 October 2007Return made up to 14/09/07; no change of members (7 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2006Return made up to 14/09/06; full list of members (7 pages)
12 October 2006Return made up to 14/09/06; full list of members (7 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
21 September 2005Return made up to 14/09/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 November 2004Return made up to 14/09/04; full list of members (7 pages)
8 November 2004Return made up to 14/09/04; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
23 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
22 September 2003Return made up to 14/09/03; full list of members (8 pages)
22 September 2003Return made up to 14/09/03; full list of members (8 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
19 November 2002Return made up to 14/09/02; full list of members (8 pages)
19 November 2002Return made up to 14/09/02; full list of members (8 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
4 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
4 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
6 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2000Full accounts made up to 30 April 2000 (10 pages)
12 December 2000Full accounts made up to 30 April 2000 (10 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/00
(7 pages)
19 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/00
(7 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2000Full accounts made up to 30 April 1999 (11 pages)
9 February 2000Full accounts made up to 30 April 1999 (11 pages)
17 September 1999Return made up to 14/09/99; full list of members (6 pages)
17 September 1999Return made up to 14/09/99; full list of members (6 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
15 September 1998Full accounts made up to 30 April 1998 (10 pages)
15 September 1998Full accounts made up to 30 April 1998 (10 pages)
17 February 1998Full accounts made up to 30 April 1997 (11 pages)
17 February 1998Full accounts made up to 30 April 1997 (11 pages)
26 October 1997Return made up to 14/09/97; no change of members (4 pages)
26 October 1997Return made up to 14/09/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 April 1996 (12 pages)
25 February 1997Full accounts made up to 30 April 1996 (12 pages)
13 September 1996Return made up to 14/09/96; full list of members (6 pages)
13 September 1996Return made up to 14/09/96; full list of members (6 pages)
15 February 1996Full accounts made up to 30 April 1995 (13 pages)
15 February 1996Full accounts made up to 30 April 1995 (13 pages)
14 September 1995Return made up to 14/09/95; no change of members (4 pages)
14 September 1995Return made up to 14/09/95; no change of members (4 pages)