Company NameLabco Limited
Company StatusActive
Company Number00962789
CategoryPrivate Limited Company
Incorporation Date26 September 1969(54 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Edward Ashton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(23 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFelin Newydd
The Mill At Crugybar
Llanwrda
Carmarthenshire
SA19 8UE
Wales
Secretary NameMr David Edward Ashton
NationalityBritish
StatusCurrent
Appointed28 February 1993(23 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFelin Newydd
The Mill At Crugybar
Llanwrda
Carmarthenshire
SA19 8UE
Wales
Director NameMrs Gillian Christine Ashton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(46 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFelin Newydd Crugybar
Llandwrda
Carmathenshire
SA19 8UE
Wales
Director NameRachel Caroline Page
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(52 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Cheldon
Chulmleigh
EX18 7JB
Director NameEdward John Biggs
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 11 June 2013)
RoleWorks Manager
Correspondence Address40 Princes Street
Piddington
High Wycombe
Bucks
HP14 3BN
Director NameMr Peter Hanson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 March 1996)
RoleEngineering Director
Correspondence Address11 Bayley Gardens
Naphill
High Wycombe
Buckinghamshire
HP14 4QW

Contact

Websitelabco.co.uk
Telephone01570 423745
Telephone regionLampeter

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

205k at £1David Edward Ashton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,298,973
Cash£1,146,138
Current Liabilities£429,815

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

9 December 2008Delivered on: 10 December 2008
Persons entitled: Howlands (Furniture) Limited

Classification: Rent deposit deed
Secured details: £5,375 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,375 together with interest thereon see image for full details.
Outstanding
30 January 2004Delivered on: 5 February 2004
Persons entitled: Howlands (Furniture) Limited

Classification: Rent deposit deed
Secured details: £5,375.00 due or to become due from the company to the chargee.
Particulars: Rent deposit in the sum of £5,375 as security pursuant to a lease.
Outstanding
8 April 1999Delivered on: 17 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 December 1998Delivered on: 10 December 1998
Persons entitled: Howlands (Furniture) Limited

Classification: Security deposit deed
Secured details: £5,375 and all monies due or to become due from the company to the chargee upon rent review (if any).
Particulars: All monies owing from time to time to the chargee under a lease to the company dated 8TH december 1998 secured by the rent deposit deed of even date.
Outstanding
20 March 1992Delivered on: 30 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 February 1985Delivered on: 8 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 October 1978Delivered on: 16 October 1978
Satisfied on: 29 May 1993
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capial.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

5 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
16 September 2016Appointment of Mrs Gillian Christine Ashton as a director on 1 March 2016 (2 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 205,000
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 205,000
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 205,000
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Termination of appointment of Edward Biggs as a director (1 page)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 February 2012Registered office address changed from Brow Works Copyground Lane High Wycombe Buckinghamshire HP12 3HE on 20 February 2012 (1 page)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006Return made up to 28/02/06; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 March 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 April 2003Return made up to 28/02/03; full list of members; amend (5 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
9 April 2002Return made up to 28/02/02; full list of members (5 pages)
8 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (5 pages)
17 April 1999Particulars of mortgage/charge (6 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 March 1999Return made up to 28/02/99; full list of members (5 pages)
5 March 1999Registered office changed on 05/03/99 from: 2 halifax hse halifax road cressex ind estate high wycombe bucks HP12 3SE (1 page)
10 December 1998Particulars of mortgage/charge (3 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 March 1998Return made up to 28/02/98; full list of members (5 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 March 1997Return made up to 28/02/97; full list of members (5 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 April 1996Return made up to 28/02/96; full list of members (10 pages)
2 April 1996Director resigned (1 page)
3 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 March 1995Return made up to 28/02/95; full list of members (14 pages)