LAB-CRAFT LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 2UT

Company number 00561371
Status Active
Incorporation Date 14 February 1956
Company Type Private Limited Company
Address THUNDERLEY BARNS, THAXTED ROAD WIMBISH, SAFFRON WALDEN, ESSEX, CB10 2UT
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 33,475 ; Termination of appointment of Rodney William Luscombe as a director on 30 October 2015. The most likely internet sites of LAB-CRAFT LIMITED are www.labcraft.co.uk, and www.lab-craft.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. The distance to to Stansted Airport Rail Station is 7.7 miles; to Whittlesford Parkway Rail Station is 8.6 miles; to Bishops Stortford Rail Station is 10.3 miles; to Shelford (Cambs) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lab Craft Limited is a Private Limited Company. The company registration number is 00561371. Lab Craft Limited has been working since 14 February 1956. The present status of the company is Active. The registered address of Lab Craft Limited is Thunderley Barns Thaxted Road Wimbish Saffron Walden Essex Cb10 2ut. . AKHTAR, Robina Aliah is a Secretary of the company. AKHTAR, Robina Aliah is a Director of the company. LUSCOMBE, Naomi Jean Rose is a Director of the company. LUSCOMBE, Nicholas Charles is a Director of the company. Secretary JOHNSON, Alan David has been resigned. Secretary LUSCOMBE, Nicholas Charles has been resigned. Director BUTT, Catherine has been resigned. Director FISCHER, Eric Hans has been resigned. Director FOX, Bernard has been resigned. Director GREGG, Paul John has been resigned. Director LUSCOMBE, Christopher Barrie has been resigned. Director LUSCOMBE, Michael has been resigned. Director LUSCOMBE, Rodney William has been resigned. Director LUSCOMBE, Timothy has been resigned. Director ROUGHTON, Denise has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
AKHTAR, Robina Aliah
Appointed Date: 01 February 2010

Director
AKHTAR, Robina Aliah
Appointed Date: 14 October 2010
56 years old

Director
LUSCOMBE, Naomi Jean Rose
Appointed Date: 01 October 2012
52 years old

Director
LUSCOMBE, Nicholas Charles
Appointed Date: 01 November 2002
55 years old

Resigned Directors

Secretary
JOHNSON, Alan David
Resigned: 01 February 2004

Secretary
LUSCOMBE, Nicholas Charles
Resigned: 01 February 2010
Appointed Date: 01 February 2004

Director
BUTT, Catherine
Resigned: 19 August 2009
Appointed Date: 01 October 2007
57 years old

Director
FISCHER, Eric Hans
Resigned: 30 May 1996
92 years old

Director
FOX, Bernard
Resigned: 02 November 1995
94 years old

Director
GREGG, Paul John
Resigned: 02 November 1995
92 years old

Director
LUSCOMBE, Christopher Barrie
Resigned: 12 December 2005
78 years old

Director
LUSCOMBE, Michael
Resigned: 19 August 2009
Appointed Date: 01 October 2007
59 years old

Director
LUSCOMBE, Rodney William
Resigned: 30 October 2015
84 years old

Director
LUSCOMBE, Timothy
Resigned: 15 September 1999
68 years old

Director
ROUGHTON, Denise
Resigned: 12 December 2005
76 years old

LAB-CRAFT LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 33,475

30 Oct 2015
Termination of appointment of Rodney William Luscombe as a director on 30 October 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 33,475

...
... and 111 more events
24 May 1984
Accounts made up to 30 June 1982
08 Sep 1982
Accounts made up to 30 June 1981
07 Sep 1982
Accounts made up to 30 June 1980
12 Mar 1973
Memorandum and Articles of Association
14 Feb 1956
Incorporation

LAB-CRAFT LIMITED Charges

4 April 2006
Fixed charge on purchased debts which fail to vest
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
16 February 2006
Legal mortgage
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a thunderley hall saffron walden essex. With…
17 January 2006
Debenture
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1987
Charge
Delivered: 15 February 1987
Status: Satisfied on 13 October 2005
Persons entitled: Ford Motor Credit Company Limited
Description: 1) the benefit of all contracts for the hire of motor…
20 March 1986
Charge
Delivered: 29 March 1986
Status: Satisfied on 13 October 2005
Persons entitled: Ford Motor Credit Company Limited.
Description: 1) the benefit of all contracts for the hire of motor…
6 March 1986
Debenture
Delivered: 7 March 1986
Status: Satisfied on 26 July 1995
Persons entitled: Security Pacific Finance
Description: All sub hiring agreements & the monies payable thereunder…
10 February 1986
Charge supplemental to a mortgage debenture dated 30/6/78.
Delivered: 21 February 1986
Status: Satisfied on 13 October 2005
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefits of all book and other…
13 December 1984
Legal mortgage
Delivered: 18 December 1984
Status: Satisfied on 13 October 2005
Persons entitled: National Westminster Bank PLC
Description: Harold court house, 1A the parade colchester road harold…
16 August 1978
Legal mortgage
Delivered: 23 August 1978
Status: Satisfied on 26 July 1995
Persons entitled: Commercial Bank of Wales Limited
Description: L/H land & buildings on south east side of church rd.…
30 June 1978
Mortgage debenture
Delivered: 18 July 1978
Status: Satisfied on 13 October 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
3 January 1972
Legal mortgage
Delivered: 18 January 1972
Status: Satisfied on 13 October 2005
Persons entitled: National Westminster Bank PLC
Description: Land & premises church road harold wood essex. Floating…

Similar Companies

LABCOURT LIMITED LAB-CRAFT GROUP LIMITED LABCREATE LIMITED LABCREST LIMITED LABCROWN LIMITED LABCUP LTD LABCYTE LTD