Founded in 1920, Keighley Laboratories,limited are based in Keighley in West Yorkshire, it's status is listed as "Active". There are 8 directors listed as Blower, Keith, Mellor, Debbie Jean, Mellor, Matthew Robert, Wright, David, Denby, John Nicholas, Hewitt, Joan Lesley, Hewitt, Peter Smethurst, Race, Jonathan for this organisation at Companies House. This organisation is VAT Registered in the UK. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOWER, Keith | N/A | - | 1 |
MELLOR, Debbie Jean | 08 June 2007 | - | 1 |
MELLOR, Matthew Robert | 01 May 2013 | - | 1 |
WRIGHT, David | 01 May 2013 | - | 1 |
DENBY, John Nicholas | 10 April 1997 | 14 June 1999 | 1 |
HEWITT, Joan Lesley | 15 March 2004 | 08 May 2013 | 1 |
HEWITT, Peter Smethurst | N/A | 17 February 2009 | 1 |
RACE, Jonathan | N/A | 30 June 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 12 September 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 23 September 2013 | |
AP01 - Appointment of director | 13 May 2013 | |
AP01 - Appointment of director | 13 May 2013 | |
TM01 - Termination of appointment of director | 13 May 2013 | |
RESOLUTIONS - N/A | 29 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 29 April 2013 | |
CC04 - Statement of companies objects | 29 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 14 October 2010 | |
AA - Annual Accounts | 24 December 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH03 - Change of particulars for secretary | 27 October 2009 | |
AD01 - Change of registered office address | 27 October 2009 | |
363a - Annual Return | 04 September 2009 | |
288b - Notice of resignation of directors or secretaries | 11 March 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 17 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2008 | |
AA - Annual Accounts | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
363a - Annual Return | 24 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363a - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363a - Annual Return | 02 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2005 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 18 August 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
AA - Annual Accounts | 08 December 2003 | |
363s - Annual Return | 10 October 2003 | |
363s - Annual Return | 24 September 2002 | |
AA - Annual Accounts | 21 August 2002 | |
363s - Annual Return | 09 October 2001 | |
AA - Annual Accounts | 17 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 16 October 2000 | |
395 - Particulars of a mortgage or charge | 13 April 2000 | |
363s - Annual Return | 08 November 1999 | |
AA - Annual Accounts | 27 July 1999 | |
288b - Notice of resignation of directors or secretaries | 22 June 1999 | |
AA - Annual Accounts | 04 December 1998 | |
363s - Annual Return | 13 October 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 26 October 1997 | |
288a - Notice of appointment of directors or secretaries | 01 May 1997 | |
288a - Notice of appointment of directors or secretaries | 01 May 1997 | |
288b - Notice of resignation of directors or secretaries | 01 May 1997 | |
AA - Annual Accounts | 26 November 1996 | |
363s - Annual Return | 16 October 1996 | |
AA - Annual Accounts | 16 January 1996 | |
363s - Annual Return | 06 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 1995 | |
363s - Annual Return | 06 October 1994 | |
AA - Annual Accounts | 08 July 1994 | |
363s - Annual Return | 11 October 1993 | |
288 - N/A | 05 July 1993 | |
AA - Annual Accounts | 05 July 1993 | |
AA - Annual Accounts | 18 December 1992 | |
363b - Annual Return | 21 October 1992 | |
288 - N/A | 21 September 1992 | |
363b - Annual Return | 16 January 1992 | |
AA - Annual Accounts | 16 January 1992 | |
AUD - Auditor's letter of resignation | 22 May 1991 | |
AA - Annual Accounts | 15 November 1990 | |
363 - Annual Return | 02 November 1990 | |
AA - Annual Accounts | 05 February 1990 | |
363 - Annual Return | 05 February 1990 | |
RESOLUTIONS - N/A | 22 November 1988 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 November 1988 | |
AA - Annual Accounts | 09 November 1988 | |
363 - Annual Return | 09 November 1988 | |
MEM/ARTS - N/A | 01 June 1988 | |
288 - N/A | 24 May 1988 | |
288 - N/A | 16 May 1988 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 May 1988 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 May 1988 | |
395 - Particulars of a mortgage or charge | 09 May 1988 | |
395 - Particulars of a mortgage or charge | 09 May 1988 | |
395 - Particulars of a mortgage or charge | 09 May 1988 | |
395 - Particulars of a mortgage or charge | 28 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 1988 | |
AA - Annual Accounts | 16 October 1987 | |
363 - Annual Return | 16 October 1987 | |
AA - Annual Accounts | 23 September 1986 | |
363 - Annual Return | 23 September 1986 | |
NEWINC - New incorporation documents | 04 March 1920 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 March 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 26 April 1988 | Fully Satisfied |
N/A |
Legal mortgage | 26 April 1988 | Fully Satisfied |
N/A |
Legal mortgage | 26 April 1988 | Fully Satisfied |
N/A |
Collateral debenture | 26 April 1988 | Fully Satisfied |
N/A |
Legal mortgage | 16 January 1985 | Fully Satisfied |
N/A |
Mortgage | 29 January 1979 | Fully Satisfied |
N/A |
Legal mortgage | 09 October 1974 | Fully Satisfied |
N/A |