Leeds
LS1 4AP
Director Name | Mr Daniel Arthur Hewitt |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
Director Name | Mr Guy Edward Hewitt |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Group Controller |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
Director Name | Mr Thomas Hadley Hewitt |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Demolition Consultant |
Country of Residence | England |
Correspondence Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
Director Name | Michael Seagrave Chapman |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 12 Random Close Keighley West Yorkshire BD22 6LZ |
Director Name | Peter Smethurst Hewitt |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 17 February 2009) |
Role | Chartered Accountant |
Correspondence Address | Wylde House 16 The Vale Collingham Wetherby West Yorkshire LS22 5JN |
Director Name | Jonathan Race |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Metallurgist |
Correspondence Address | 13 Walker Terrace Cullingworth Bradford West Yorkshire BD13 5DL |
Director Name | Keith Blower |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House South Street Keighley West Yorkshire BD21 1EG |
Secretary Name | Peter Smethurst Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 17 February 2009) |
Role | Chartered Accountant |
Correspondence Address | Wylde House 16 The Vale Collingham Wetherby West Yorkshire LS22 5JN |
Secretary Name | Ms Debbie Jean Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 June 2023) |
Role | Company Director |
Correspondence Address | Croft House South Street Keighley West Yorkshire BD21 1EG |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Croft House South Street Keighley West Yorkshire BD21 1EG |
Director Name | Mrs Debbie Jean Mellor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 09 June 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Croft House South Street Keighley West Yorkshire BD21 1EG |
Director Name | Mr Frederick Michael Bartlett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft House South Street Keighley West Yorkshire BD21 1EG |
Director Name | Mr Stephen George Henry Staples |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2016) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | Croft House South Street Keighley West Yorkshire BD21 1EG |
Website | keighleylabs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 664211 |
Telephone region | Keighley |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
5.9k at £1 | Keith Blower 9.93% Ordinary |
---|---|
48.2k at £1 | Mrs Joan Lesley Hewitt 81.58% Ordinary |
5k at £1 | Mollie Place 8.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,669 |
Cash | £466 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
26 April 1988 | Delivered on: 9 May 1988 Satisfied on: 6 March 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
26 April 1988 | Delivered on: 28 April 1988 Satisfied on: 15 July 1995 Persons entitled: Investors in Industry 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. Fully Satisfied |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
---|---|
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 January 2017 | Termination of appointment of Stephen George Henry Staples as a director on 1 December 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Termination of appointment of Frederick Michael Bartlett as a director on 19 September 2016 (1 page) |
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 January 2016 | Appointment of Mr Stephen George Henry Staples as a director on 23 November 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
9 December 2013 | Accounts made up to 31 March 2013 (12 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Termination of appointment of Ian Brown as a director (1 page) |
18 November 2011 | Accounts made up to 31 March 2011 (13 pages) |
18 October 2011 | Director's details changed for Mr Daniel Arthur Hewitt on 18 October 2011 (2 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
18 November 2010 | Appointment of Mr Frederick Michael Bartlett as a director (2 pages) |
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Appointment of Mr Daniel Arthur Hewitt as a director (2 pages) |
18 January 2010 | Appointment of Mr Ian David Brown as a director (2 pages) |
18 January 2010 | Appointment of Mrs Debbie Jean Mellor as a director (2 pages) |
24 December 2009 | Accounts made up to 31 March 2009 (15 pages) |
27 October 2009 | Director's details changed for Mrs Joan Lesley Hewitt on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Ms Debbie Jean Mellor on 27 October 2009 (1 page) |
27 October 2009 | Director's details changed for Keith Blower on 27 October 2009 (2 pages) |
13 March 2009 | Secretary appointed ms debbie jean mellor (1 page) |
13 March 2009 | Appointment terminated director peter hewitt (1 page) |
13 March 2009 | Appointment terminated secretary peter hewitt (1 page) |
14 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
12 January 2009 | Director's change of particulars / joan hewitt / 01/09/2008 (1 page) |
12 January 2009 | Director and secretary's change of particulars / peter hewitt / 01/09/2008 (1 page) |
7 January 2009 | Accounts made up to 31 March 2008 (15 pages) |
25 November 2008 | Gbp ic 67000/59129\30/10/08\gbp sr 7871@1=7871\ (1 page) |
9 January 2008 | Accounts made up to 31 March 2007 (15 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
10 October 2006 | Accounts made up to 31 March 2006 (16 pages) |
6 March 2006 | Return made up to 08/01/06; full list of members (3 pages) |
14 December 2005 | Accounts made up to 31 March 2005 (16 pages) |
18 January 2005 | £ sr 33000@1 06/12/04 (1 page) |
13 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
18 August 2004 | Accounts made up to 31 March 2004 (16 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (8 pages) |
8 December 2003 | Accounts made up to 31 March 2003 (16 pages) |
28 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 January 2002 | Return made up to 23/01/02; full list of members (8 pages) |
17 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 February 2000 | Return made up to 17/02/00; full list of members (8 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
20 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1988 | Company name changed\certificate issued on 24/03/88 (2 pages) |
17 September 1987 | Incorporation (16 pages) |