Background WavePink WaveYellow Wave

WILLOWBRIDGE LABELS LIMITED (02773434)

WILLOWBRIDGE LABELS LIMITED (02773434) is an active UK company. incorporated on 14 December 1992. with registered office in Bury St. Edmunds. The company operates in the Manufacturing sector, engaged in unknown sic code (18121). WILLOWBRIDGE LABELS LIMITED has been registered for 33 years. Current directors include DENNY, Barry Douglas, DENNY, Graham Dennis, SEELEY, Karl Elliot.

Company Number
02773434
Status
active
Type
ltd
Incorporated
14 December 1992
Age
33 years
Address
Denny Bros Group, Bury St. Edmunds, IP32 7AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18121)
Directors
DENNY, Barry Douglas, DENNY, Graham Dennis, SEELEY, Karl Elliot
SIC Codes
18121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWBRIDGE LABELS LIMITED

WILLOWBRIDGE LABELS LIMITED is an active company incorporated on 14 December 1992 with the registered office located in Bury St. Edmunds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18121). WILLOWBRIDGE LABELS LIMITED was registered 33 years ago.(SIC: 18121)

Status

active

Active since 33 years ago

Company No

02773434

LTD Company

Age

33 Years

Incorporated 14 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

MCDEE'S LIMITED
From: 18 February 1993To: 24 August 2005
LETTERPROMPT LIMITED
From: 14 December 1992To: 18 February 1993
Contact
Address

Denny Bros Group Kempson Way Bury St. Edmunds, IP32 7AR,

Previous Addresses

Unit 6 Lundy Court Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9nd
From: 14 December 1992To: 17 August 2016
Timeline

5 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Dec 92
Loan Cleared
May 14
Loan Secured
Jan 21
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SMITH, Rachel Jane

Active
Kempson Way, Bury St. EdmundsIP32 7AR
Secretary
Appointed 02 Nov 2023

DENNY, Barry Douglas

Active
Kempson Way, Bury St. EdmundsIP32 7AR
Born January 1949
Director
Appointed 27 Jun 2005

DENNY, Graham Dennis

Active
Kempson Way, Bury St. EdmundsIP32 7AR
Born May 1962
Director
Appointed 27 Jun 2005

SEELEY, Karl Elliot

Active
Kempson Way, Bury St. EdmundsIP32 7AR
Born March 1972
Director
Appointed 13 Sept 2004

DENNY, Andrew Haig

Resigned
Kempson Way, Bury St. EdmundsIP32 7AR
Secretary
Appointed 27 Jun 2005
Resigned 09 Jul 2021

MCDERMOTT, Joyce

Resigned
Noyna, SudburyCO10 5PD
Secretary
Appointed 06 Jan 1993
Resigned 27 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 1992
Resigned 06 Jan 1993

CRIPPS, Louise Helen

Resigned
19 Gerard Road, BarnesSW13 9RQ
Born March 1969
Director
Appointed 13 Sept 2004
Resigned 18 May 2005

MCDERMOTT, John Thomas

Resigned
Noyna Sherbourne Street, SudburyCO10 5PD
Born February 1939
Director
Appointed 06 Jan 1993
Resigned 14 Mar 2004

MCDERMOTT, Joyce

Resigned
Noyna, SudburyCO10 5PD
Born March 1944
Director
Appointed 06 Jan 1993
Resigned 27 Jun 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Dec 1992
Resigned 14 Dec 1993

Persons with significant control

3

1 Active
2 Ceased
Kempson Way, Bury St. EdmundsIP32 7AR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Apr 2021
Ceased 20 Apr 2021

Mr Barry Douglas Denny

Ceased
Kempson Way, Bury St. EdmundsIP32 7AR
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Kempson Way, Bury St. EdmundsIP32 7AR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2021
AAAnnual Accounts
Legacy
1 September 2021
GUARANTEE2GUARANTEE2
Legacy
1 September 2021
PARENT_ACCPARENT_ACC
Legacy
1 September 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Legacy
22 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2019
AAAnnual Accounts
Legacy
13 October 2019
PARENT_ACCPARENT_ACC
Legacy
13 October 2019
GUARANTEE2GUARANTEE2
Legacy
13 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2018
AAAnnual Accounts
Legacy
6 August 2018
PARENT_ACCPARENT_ACC
Legacy
6 August 2018
AGREEMENT2AGREEMENT2
Legacy
6 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2016
AAAnnual Accounts
Legacy
19 October 2016
PARENT_ACCPARENT_ACC
Legacy
19 October 2016
GUARANTEE2GUARANTEE2
Legacy
19 October 2016
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2015
AAAnnual Accounts
Legacy
21 October 2015
AGREEMENT2AGREEMENT2
Legacy
5 October 2015
PARENT_ACCPARENT_ACC
Legacy
5 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2014
AAAnnual Accounts
Legacy
22 July 2014
AGREEMENT2AGREEMENT2
Legacy
22 July 2014
GUARANTEE2GUARANTEE2
Legacy
17 July 2014
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2013
AAAnnual Accounts
Legacy
11 October 2013
PARENT_ACCPARENT_ACC
Legacy
3 October 2013
AGREEMENT2AGREEMENT2
Legacy
3 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
9 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
19 October 2007
288cChange of Particulars
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
225Change of Accounting Reference Date
Memorandum Articles
31 August 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
6 January 1994
363b363b
Legacy
29 March 1993
224224
Legacy
17 March 1993
88(2)R88(2)R
Legacy
17 March 1993
287Change of Registered Office
Legacy
23 February 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
287Change of Registered Office
Incorporation Company
14 December 1992
NEWINCIncorporation