About

Registered Number: 01171833
Date of Incorporation: 28/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: Otley Rd, Harrogate, HG3 1PY

 

Covance Laboratories Ltd was founded on 28 May 1974 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER VAART, Sandra 24 June 2019 - 1
COULDWELL, Stephen Ashley 01 July 2010 31 July 2012 1
HARWOOD JNR, Charles C 02 December 1996 25 October 2001 1
HERRING, Joseph Lee 13 November 2001 04 August 2009 1
KUEBLER, Christopher Allen 10 January 1995 07 December 2005 1
MARIER, Raymond Conrad N/A 10 January 1995 1
NIELSEN, Donald Peter N/A 31 March 1992 1
ROBSON, John 04 August 2009 18 May 2012 1
VANOORT, Douglas 01 April 1992 02 December 1996 1
WOKASCH, Michael Gerard 27 October 1998 17 September 1999 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
RESOLUTIONS - N/A 19 November 2019
MA - Memorandum and Articles 19 November 2019
SH01 - Return of Allotment of shares 11 November 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 07 October 2018
CH01 - Change of particulars for director 20 September 2018
AP01 - Appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 09 November 2016
AUD - Auditor's letter of resignation 02 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 22 May 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 27 July 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 02 November 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
RESOLUTIONS - N/A 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 20 November 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 04 November 2003
AA - Annual Accounts 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 24 September 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
363s - Annual Return 13 November 2001
AA - Annual Accounts 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 08 February 2001
288a - Notice of appointment of directors or secretaries 22 November 2000
363s - Annual Return 15 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2000
AA - Annual Accounts 16 May 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
363s - Annual Return 17 November 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 31 October 1998
288a - Notice of appointment of directors or secretaries 31 October 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 24 October 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
MEM/ARTS - N/A 25 February 1997
MEM/ARTS - N/A 21 February 1997
MEM/ARTS - N/A 23 January 1997
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1996
123 - Notice of increase in nominal capital 31 December 1996
CERTNM - Change of name certificate 07 November 1996
AA - Annual Accounts 26 October 1996
363s - Annual Return 25 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 November 1995
363s - Annual Return 13 November 1995
AA - Annual Accounts 04 September 1995
CERTNM - Change of name certificate 27 April 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 23 September 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 21 September 1993
CERTNM - Change of name certificate 26 May 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 25 September 1992
288 - N/A 27 April 1992
288 - N/A 15 April 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 27 September 1991
288 - N/A 06 August 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
CERTNM - Change of name certificate 20 April 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 06 July 1988
RESOLUTIONS - N/A 28 March 1988
RESOLUTIONS - N/A 28 March 1988
123 - Notice of increase in nominal capital 28 March 1988
PUC 2 - N/A 28 March 1988
288 - N/A 25 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1987
288 - N/A 08 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 April 1987
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
288 - N/A 09 January 1987
MISC - Miscellaneous document 28 May 1974
NEWINC - New incorporation documents 28 May 1974

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.