Company number 02765790
Status Active
Incorporation Date 13 November 1992
Company Type Private Limited Company
Address SEAMER HILL SEAMER, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5NQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Confirmation statement made on 13 November 2016 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of LABMAN AUTOMATION LIMITED are www.labmanautomation.co.uk, and www.labman-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Labman Automation Limited is a Private Limited Company.
The company registration number is 02765790. Labman Automation Limited has been working since 13 November 1992.
The present status of the company is Active. The registered address of Labman Automation Limited is Seamer Hill Seamer Stokesley Middlesbrough Cleveland Ts9 5nq. . SMITH, Christine Ann is a Secretary of the company. CARTER, George Alfred is a Director of the company. SMITH, Christine Ann is a Director of the company. WHITWELL, Andrew David is a Director of the company. WHITWELL, Joseph Harald is a Director of the company. Secretary WHITWELL, Andrew David has been resigned. Director COOPER, Peter has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Director
COOPER, Peter
Resigned: 29 September 2010
Appointed Date: 08 April 1998
66 years old
Persons With Significant Control
Mr Andrew David Whitwell
Notified on: 13 November 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LABMAN AUTOMATION LIMITED Events
20 Feb 2017
Accounts for a small company made up to 31 October 2016
15 Nov 2016
Confirmation statement made on 13 November 2016 with updates
03 Mar 2016
Accounts for a small company made up to 31 October 2015
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
16 Apr 2015
Accounts for a small company made up to 31 October 2014
...
... and 62 more events
14 Sep 1993
Registered office changed on 14/09/93 from: mowbray mount bullamoor northallerton N.yorks DL6 3QW
13 May 1993
Particulars of mortgage/charge
21 Apr 1993
Particulars of mortgage/charge
13 Nov 1992
Incorporation
14 May 1998
Debenture
Delivered: 30 May 1998
Status: Satisfied
on 17 March 2005
Persons entitled: Joseph Harold Whitwell
Description: Legal mortgage over land comprising 0.5 acres situate at…
4 May 1993
Second debenture
Delivered: 13 May 1993
Status: Satisfied
on 28 May 2009
Persons entitled: Andrew David Whitwell
Description: Fixed and floating charges over the undertaking and all…
8 April 1993
Debenture
Delivered: 21 April 1993
Status: Outstanding
Persons entitled: J. H. Whitwell
Description: Fixed and floating charges over the undertaking and all…