Company NamePsjlh Holdings Limited
Company StatusLiquidation
Company Number02165899
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)
Previous NameKeighley Laboratories Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Joan Lesley Hewitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(5 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
Director NameMr Daniel Arthur Hewitt
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(22 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
Director NameMr Guy Edward Hewitt
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(35 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleGroup Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
Director NameMr Thomas Hadley Hewitt
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(35 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleDemolition Consultant
Country of ResidenceEngland
Correspondence AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
Director NameMichael Seagrave Chapman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address12 Random Close
Keighley
West Yorkshire
BD22 6LZ
Director NamePeter Smethurst Hewitt
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 17 February 2009)
RoleChartered Accountant
Correspondence AddressWylde House 16 The Vale
Collingham
Wetherby
West Yorkshire
LS22 5JN
Director NameJonathan Race
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleMetallurgist
Correspondence Address13 Walker Terrace
Cullingworth
Bradford
West Yorkshire
BD13 5DL
Director NameKeith Blower
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 3 months (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House South Street
Keighley
West Yorkshire
BD21 1EG
Secretary NamePeter Smethurst Hewitt
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 17 February 2009)
RoleChartered Accountant
Correspondence AddressWylde House 16 The Vale
Collingham
Wetherby
West Yorkshire
LS22 5JN
Secretary NameMs Debbie Jean Mellor
NationalityBritish
StatusResigned
Appointed17 February 2009(21 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 June 2023)
RoleCompany Director
Correspondence AddressCroft House South Street
Keighley
West Yorkshire
BD21 1EG
Director NameMr Ian David Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCroft House South Street
Keighley
West Yorkshire
BD21 1EG
Director NameMrs Debbie Jean Mellor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(22 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 09 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCroft House South Street
Keighley
West Yorkshire
BD21 1EG
Director NameMr Frederick Michael Bartlett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(23 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House South Street
Keighley
West Yorkshire
BD21 1EG
Director NameMr Stephen George Henry Staples
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 December 2016)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressCroft House South Street
Keighley
West Yorkshire
BD21 1EG

Contact

Websitekeighleylabs.co.uk
Email address[email protected]
Telephone01535 664211
Telephone regionKeighley

Location

Registered AddressFloor 2
10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5.9k at £1Keith Blower
9.93%
Ordinary
48.2k at £1Mrs Joan Lesley Hewitt
81.58%
Ordinary
5k at £1Mollie Place
8.49%
Ordinary

Financials

Year2014
Net Worth£479,669
Cash£466

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

26 April 1988Delivered 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 1988Delivered 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

Filing History

12 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 January 2017Termination of appointment of Stephen George Henry Staples as a director on 1 December 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Termination of appointment of Frederick Michael Bartlett as a director on 19 September 2016 (1 page)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 59,129
(6 pages)
4 January 2016Appointment of Mr Stephen George Henry Staples as a director on 23 November 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 59,129
(5 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 59,129
(5 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 59,129
(5 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 59,129
(5 pages)
9 December 2013Accounts made up to 31 March 2013 (12 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (17 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Termination of appointment of Ian Brown as a director (1 page)
18 November 2011Accounts made up to 31 March 2011 (13 pages)
18 October 2011Director's details changed for Mr Daniel Arthur Hewitt on 18 October 2011 (2 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
10 December 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
18 November 2010Appointment of Mr Frederick Michael Bartlett as a director (2 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
18 January 2010Appointment of Mr Daniel Arthur Hewitt as a director (2 pages)
18 January 2010Appointment of Mr Ian David Brown as a director (2 pages)
18 January 2010Appointment of Mrs Debbie Jean Mellor as a director (2 pages)
24 December 2009Accounts made up to 31 March 2009 (15 pages)
27 October 2009Director's details changed for Mrs Joan Lesley Hewitt on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Ms Debbie Jean Mellor on 27 October 2009 (1 page)
27 October 2009Director's details changed for Keith Blower on 27 October 2009 (2 pages)
13 March 2009Secretary appointed ms debbie jean mellor (1 page)
13 March 2009Appointment terminated director peter hewitt (1 page)
13 March 2009Appointment terminated secretary peter hewitt (1 page)
14 January 2009Return made up to 08/01/09; full list of members (5 pages)
12 January 2009Director's change of particulars / joan hewitt / 01/09/2008 (1 page)
12 January 2009Director and secretary's change of particulars / peter hewitt / 01/09/2008 (1 page)
7 January 2009Accounts made up to 31 March 2008 (15 pages)
25 November 2008Gbp ic 67000/59129\30/10/08\gbp sr 7871@1=7871\ (1 page)
9 January 2008Accounts made up to 31 March 2007 (15 pages)
9 January 2008Return made up to 08/01/08; full list of members (3 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 08/01/07; full list of members (3 pages)
10 October 2006Accounts made up to 31 March 2006 (16 pages)
6 March 2006Return made up to 08/01/06; full list of members (3 pages)
14 December 2005Accounts made up to 31 March 2005 (16 pages)
18 January 2005£ sr 33000@1 06/12/04 (1 page)
13 January 2005Return made up to 08/01/05; full list of members (8 pages)
18 August 2004Accounts made up to 31 March 2004 (16 pages)
16 January 2004Return made up to 08/01/04; full list of members (8 pages)
8 December 2003Accounts made up to 31 March 2003 (16 pages)
28 January 2003Return made up to 23/01/03; full list of members (8 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2002Return made up to 23/01/02; full list of members (8 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 February 2001Return made up to 05/02/01; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 February 2000Return made up to 17/02/00; full list of members (8 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 February 1999Return made up to 28/02/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 February 1998Return made up to 28/02/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (10 pages)
20 February 1997Return made up to 28/02/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 February 1996Return made up to 28/02/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1988Company name changed\certificate issued on 24/03/88 (2 pages)
17 September 1987Incorporation (16 pages)