KEIGHLEY LABORATORIES,LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 1EG

Company number 00164811
Status Active
Incorporation Date 4 March 1920
Company Type Private Limited Company
Address CROFT HOUSE, SOUTH STREET, KEIGHLEY, WEST YORKSHIRE, BD21 1EG
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of KEIGHLEY LABORATORIES,LIMITED are www.keighley.co.uk, and www.keighley.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and seven months. The distance to to Steeton & Silsden Rail Station is 3 miles; to Bingley Rail Station is 3.2 miles; to Ben Rhydding Rail Station is 6.5 miles; to Skipton Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keighley Laboratories Limited is a Private Limited Company. The company registration number is 00164811. Keighley Laboratories Limited has been working since 04 March 1920. The present status of the company is Active. The registered address of Keighley Laboratories Limited is Croft House South Street Keighley West Yorkshire Bd21 1eg. . MELLOR, Debbie Jean is a Secretary of the company. BLOWER, Keith is a Director of the company. MELLOR, Debbie Jean is a Director of the company. MELLOR, Matthew Robert is a Director of the company. WRIGHT, David is a Director of the company. Secretary HEWITT, Peter Smethurst has been resigned. Director DENBY, John Nicholas has been resigned. Director HEWITT, Joan Lesley has been resigned. Director HEWITT, Peter Smethurst has been resigned. Director RACE, Jonathan has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
MELLOR, Debbie Jean
Appointed Date: 10 April 1997

Director
BLOWER, Keith

77 years old

Director
MELLOR, Debbie Jean
Appointed Date: 08 June 2007
55 years old

Director
MELLOR, Matthew Robert
Appointed Date: 01 May 2013
53 years old

Director
WRIGHT, David
Appointed Date: 01 May 2013
63 years old

Resigned Directors

Secretary
HEWITT, Peter Smethurst
Resigned: 10 April 1997

Director
DENBY, John Nicholas
Resigned: 14 June 1999
Appointed Date: 10 April 1997
61 years old

Director
HEWITT, Joan Lesley
Resigned: 08 May 2013
Appointed Date: 15 March 2004
77 years old

Director
HEWITT, Peter Smethurst
Resigned: 17 February 2009
86 years old

Director
RACE, Jonathan
Resigned: 30 June 1993
69 years old

Persons With Significant Control

Keighley Laboratories Group Ltd
Notified on: 24 May 2016
Nature of control: Ownership of shares – 75% or more

KEIGHLEY LABORATORIES,LIMITED Events

19 Dec 2016
Accounts for a small company made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
17 Dec 2015
Accounts for a small company made up to 31 March 2015
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6,470

08 Dec 2014
Full accounts made up to 31 March 2014
...
... and 100 more events
16 Oct 1987
Full accounts made up to 31 March 1987

16 Oct 1987
Return made up to 04/09/87; full list of members

23 Sep 1986
Full accounts made up to 31 March 1986

23 Sep 1986
Return made up to 29/08/86; full list of members

04 Mar 1920
Incorporation

KEIGHLEY LABORATORIES,LIMITED Charges

31 March 2000
Legal mortgage
Delivered: 13 April 2000
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H jsr service station south street keighley west…
26 April 1988
Mortgage debenture
Delivered: 9 May 1988
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 April 1988
Legal mortgage
Delivered: 9 May 1988
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: Property at the rear of woodpark street off king street…
26 April 1988
Legal mortgage
Delivered: 9 May 1988
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property known as land in woolpack street off king…
26 April 1988
Collateral debenture
Delivered: 28 April 1988
Status: Satisfied on 15 July 1995
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1985
Legal mortgage
Delivered: 5 February 1985
Status: Satisfied on 17 February 1988
Persons entitled: National Westminster Bank PLC
Description: F/H & property situate at king street and otley street…
29 January 1979
Mortgage
Delivered: 7 February 1979
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property known as acres house, barry lane, keighley…
9 October 1974
Legal mortgage
Delivered: 15 October 1974
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: Croft house and dwelling house & premises at 22, kensington…