About

Registered Number: 00164811
Date of Incorporation: 04/03/1920 (104 years and 1 month ago)
Company Status: Active
Registered Address: Croft House, South Street, Keighley, West Yorkshire, BD21 1EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.