Company NameLab Plant UK Limited
DirectorBarry Waters
Company StatusActive
Company Number05466778
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Barry Waters
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2005(same day as company formation)
RoleLaboratory Technician
Country of ResidenceEngland
Correspondence AddressHillend Cottage
Cowton Lane, Reighton
Filey
North Yorkshire
YO14 9SA
Secretary NameMary Rose Read
NationalityBritish
StatusResigned
Appointed28 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Director NameMr Alexander Stuart Davis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2008)
RoleScientific Equipment Manufactu
Country of ResidenceEngland
Correspondence Address6 Park Street
York
YO24 1BQ

Contact

Websitelabplant.co.uk
Telephone028 03797627
Telephone regionNorthern Ireland

Location

Registered AddressUnit 1b Hunmanby Industrial Estate
Hunmanby
Filey
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby

Shareholders

1k at £1Barry Waters
93.29%
Ordinary
33 at £1Alexander Stuart Davis
3.08%
Ordinary
33 at £1Kirsten Davis
3.08%
Ordinary
5 at £1Marc Waters
0.47%
Ordinary
1 at £1Mary Rose Read
0.09%
Ordinary

Financials

Year2014
Net Worth£726,371
Cash£47,997
Current Liabilities£231,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,049
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,073
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,073
(5 pages)
23 June 2014Termination of appointment of Mary Read as a secretary (1 page)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
20 May 2013Registered office address changed from Unit 4C, Hunmanby Industrial Estate, Hunmanby Filey North Yorkshire YO14 0PH on 20 May 2013 (1 page)
25 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
30 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 June 2010Director's details changed for Barry Waters on 5 April 2010 (2 pages)
25 June 2010Director's details changed for Barry Waters on 5 April 2010 (2 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 28/05/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 June 2008Appointment terminated director alexander davis (1 page)
6 June 2008Return made up to 28/05/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 June 2007Return made up to 28/05/07; full list of members (3 pages)
26 October 2006New director appointed (2 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 July 2006Return made up to 28/05/06; full list of members (6 pages)
28 May 2005Incorporation (17 pages)