LAB M LIMITED
HEYWOOD IDG (UK) LIMITED

Hellopages » Greater Manchester » Rochdale » BL9 7JJ

Company number 02903063
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address 1 QUEST PARK, MOSS HALL ROAD, HEYWOOD, LANCASHIRE, BL9 7JJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Confirmation statement made on 28 September 2016 with updates; Appointment of Mr Steven Quinlan as a director on 26 August 2015. The most likely internet sites of LAB M LIMITED are www.labm.co.uk, and www.lab-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Lab M Limited is a Private Limited Company. The company registration number is 02903063. Lab M Limited has been working since 28 February 1994. The present status of the company is Active. The registered address of Lab M Limited is 1 Quest Park Moss Hall Road Heywood Lancashire Bl9 7jj. . HERBERT, James Lamar is a Director of the company. HOLMES, Stephen Jeffrey Irwin is a Director of the company. QUINLAN, Steven is a Director of the company. Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BROWN, Michael Stewart has been resigned. Secretary COTTON, Angela has been resigned. Secretary DUNBAR, Stephen John has been resigned. Secretary JAMES, Richard David has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary RAPSON, Bernard David has been resigned. Secretary SMITH, Paul Gareth has been resigned. Secretary SULLIVAN, Mark James has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOND, Damian Joseph Peter has been resigned. Director BONDSWELL, Andrew has been resigned. Director BOWHILL, Keith Nicholas has been resigned. Director BUHL, Christian has been resigned. Director CASSELLS, John Maclaren, Dr has been resigned. Director FRASER-ALLEN, William Thomas has been resigned. Director GOODWILLE, Colin has been resigned. Director GOODWILLE, Fiona Ford has been resigned. Director GUNLACK, Robert Henry has been resigned. Director HILLARY, Alan has been resigned. Director KELLY, Derek has been resigned. Director MORRIS, Ian Leslie has been resigned. Director PRIMROSE, Sandy Blackadder, Dr has been resigned. Director RAPSON, Bernard David has been resigned. Director SAVAGE, Barry David has been resigned. Director SCHRODER, Johan has been resigned. Director SMITH, Paul Gareth has been resigned. Director SMITH, Peter James has been resigned. Director STAMMERS, Brian Michael, Dr has been resigned. Director STANLEY, Christopher John, Dr has been resigned. Director SYMMONDS, Andrew Bryant has been resigned. Director SYMS, Allan, Dr has been resigned. Director WALPOLE, Malcolm William has been resigned. Director NEWMEDIA SPARK DIRECTORS LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HERBERT, James Lamar
Appointed Date: 26 August 2015
85 years old

Director
HOLMES, Stephen Jeffrey Irwin
Appointed Date: 26 August 2015
78 years old

Director
QUINLAN, Steven
Appointed Date: 26 August 2015
62 years old

Resigned Directors

Secretary
A B & C SECRETARIAL LIMITED
Resigned: 16 December 1998
Appointed Date: 01 March 1995

Secretary
BROWN, Michael Stewart
Resigned: 31 January 2002
Appointed Date: 10 August 2001

Secretary
COTTON, Angela
Resigned: 10 August 2001
Appointed Date: 01 December 2000

Secretary
DUNBAR, Stephen John
Resigned: 01 November 2004
Appointed Date: 01 July 2003

Secretary
JAMES, Richard David
Resigned: 30 June 2003
Appointed Date: 01 February 2002

Secretary
MCMAHON, Gregory Joseph
Resigned: 01 March 1995
Appointed Date: 03 May 1994

Secretary
RAPSON, Bernard David
Resigned: 01 December 2000
Appointed Date: 16 December 1998

Secretary
SMITH, Paul Gareth
Resigned: 26 August 2015
Appointed Date: 01 January 2014

Secretary
SULLIVAN, Mark James
Resigned: 01 January 2014
Appointed Date: 01 November 2004

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 03 May 1994
Appointed Date: 18 March 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 1994
Appointed Date: 28 February 1994

Director
BOND, Damian Joseph Peter
Resigned: 12 January 2001
Appointed Date: 16 December 1998
60 years old

Director
BONDSWELL, Andrew
Resigned: 01 November 2001
Appointed Date: 01 December 2000
60 years old

Director
BOWHILL, Keith Nicholas
Resigned: 30 March 1999
Appointed Date: 16 February 1998
75 years old

Director
BUHL, Christian
Resigned: 03 May 1994
Appointed Date: 18 March 1994
90 years old

Director
CASSELLS, John Maclaren, Dr
Resigned: 26 August 2015
Appointed Date: 05 March 2008
64 years old

Director
FRASER-ALLEN, William Thomas
Resigned: 26 August 2015
Appointed Date: 04 March 2011
54 years old

Director
GOODWILLE, Colin
Resigned: 26 August 2015
Appointed Date: 03 May 1994
79 years old

Director
GOODWILLE, Fiona Ford
Resigned: 30 November 1996
Appointed Date: 03 May 1994
74 years old

Director
GUNLACK, Robert Henry
Resigned: 30 April 2012
Appointed Date: 22 June 2000
78 years old

Director
HILLARY, Alan
Resigned: 29 February 1996
Appointed Date: 17 July 1995
71 years old

Director
KELLY, Derek
Resigned: 29 May 2009
Appointed Date: 18 October 2006
67 years old

Director
MORRIS, Ian Leslie
Resigned: 26 August 2015
Appointed Date: 24 January 2012
61 years old

Director
PRIMROSE, Sandy Blackadder, Dr
Resigned: 28 June 1996
Appointed Date: 31 August 1995
80 years old

Director
RAPSON, Bernard David
Resigned: 20 December 2000
Appointed Date: 16 December 1998
73 years old

Director
SAVAGE, Barry David
Resigned: 26 January 1998
Appointed Date: 20 August 1997
67 years old

Director
SCHRODER, Johan
Resigned: 03 May 1994
Appointed Date: 18 March 1994
85 years old

Director
SMITH, Paul Gareth
Resigned: 26 August 2015
Appointed Date: 01 May 2014
51 years old

Director
SMITH, Peter James
Resigned: 31 March 2000
Appointed Date: 14 November 1996
86 years old

Director
STAMMERS, Brian Michael, Dr
Resigned: 20 December 2002
Appointed Date: 01 February 2002
78 years old

Director
STANLEY, Christopher John, Dr
Resigned: 14 October 1998
Appointed Date: 14 November 1996
70 years old

Director
SYMMONDS, Andrew Bryant
Resigned: 26 August 2015
Appointed Date: 15 July 2009
55 years old

Director
SYMS, Allan, Dr
Resigned: 31 May 2000
Appointed Date: 02 June 1999
68 years old

Director
WALPOLE, Malcolm William
Resigned: 01 October 1997
Appointed Date: 27 November 1996
79 years old

Director
NEWMEDIA SPARK DIRECTORS LIMITED
Resigned: 04 March 2011
Appointed Date: 15 July 2009

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 1994
Appointed Date: 28 February 1994

Persons With Significant Control

Lab M Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAB M LIMITED Events

20 Oct 2016
Accounts for a medium company made up to 31 May 2016
07 Oct 2016
Confirmation statement made on 28 September 2016 with updates
02 Dec 2015
Appointment of Mr Steven Quinlan as a director on 26 August 2015
20 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

03 Sep 2015
Appointment of James Lamar Herbert as a director on 26 August 2015
...
... and 155 more events
03 May 1994
New director appointed

22 Apr 1994
Company name changed swirlport LIMITED\certificate issued on 22/04/94

23 Mar 1994
Registered office changed on 23/03/94 from: classic house, 174-180 old street, london, EC1V 9BP

28 Feb 1994
Incorporation
28 Feb 1994
Incorporation

LAB M LIMITED Charges

31 October 2013
Charge code 0290 3063 0010
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Kings Arms Yard Vct PLC (The Security Trustee)
Description: Unit 3 quest park, moss hall road, heywood, lancashire…
8 August 2011
Legal mortgage
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Units 1 & 2 quest park moss hall road heywood lancashire…
8 August 2011
Legal charge
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 & 2 quest park, moss hall road, heywood, lancashire…
8 August 2011
Debenture
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
2 August 2011
Debenture
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2002
Debenture
Delivered: 30 January 2002
Status: Satisfied on 2 February 2005
Persons entitled: Quester Vct PLC (The 'Security Trustee')
Description: A specific equitable charge over all freehold and leasehold…
5 December 1995
Debenture
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge all book and other debts both present…
30 November 1995
Debenture
Delivered: 2 December 1995
Status: Satisfied on 4 March 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1995
Debenture
Delivered: 23 May 1995
Status: Satisfied on 30 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…