Company NameLabton Limited
DirectorsJacqueline Watson and Ewan John Thomson
Company StatusActive
Company Number02502923
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Jacqueline Watson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(19 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressCore Laboratories (U.K.) Limited Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameEwan John Thomson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Core Laboratories Uk Ltd Howemoss Drive, Kirkh
Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed01 October 2009(19 years, 4 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameGeoffrey Glynn Davies
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address15 Beechwood Road
Beaconsfield
HP9 1HP
Director NameMr Michael Williams Whiteside
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address19 Calrn Av
Ealing
London
W5 5HX
Director NameRaymond William Pickford
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1993)
RoleGeophysicist
Correspondence AddressShelfords Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameMr Anthony Joseph Burch
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 1996)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Lodge
Crofton
Marlborough
Wiltshire
SN8 3DW
Secretary NameRaymond William Pickford
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1993)
RoleCompany Director
Correspondence AddressShelfords Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameMr Anthony Joseph Burch
NationalityBritish
StatusResigned
Appointed05 May 1993(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Crofton
Marlborough
Wiltshire
SN8 3DW
Director NameMr Donald Alaistair Scott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 1998)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address26 Great Elms Road
Bromley
Kent
BR2 9NF
Secretary NameDavid Jeremy Frampton
NationalityBritish
StatusResigned
Appointed15 September 1993(3 years, 4 months after company formation)
Appointment Duration9 years (resigned 10 October 2002)
RoleCompany Director
Correspondence Address159 Elm Road
New Malden
Surrey
KT3 3HX
Director NameDr Gabriel Onnig Simonian
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Elmbank Gardens
Barnes
London
SW13 0NX
Director NameAnthony Garside Woodliffe
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 1997)
RoleGeophysicist
Correspondence AddressSharnden Lodge
Rushers Cross
Mayfield
Sussex
TN20 6PY
Director NameMark Beasley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 1997)
RoleManager
Correspondence Address64 Merland Rise
Epsom Downs
Surrey
KT18 5RW
Director NameDavid Jeremy Frampton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 1997)
RoleAccountant
Correspondence Address159 Elm Road
New Malden
Surrey
KT3 3HX
Director NameChristopher Thomas Cottam
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 04 April 2000)
RoleGeophysical Manager
Correspondence Address1 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QH
Director NameKenneth Guest
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2000)
RoleVice President -Eame
Correspondence AddressThe Steading Backhill Of Thornton
Bourtie Oldmeldrum
Aberdeen
AB51 0JT
Scotland
Director NameAndrew John Kirchin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 2002)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address164 Stanley Park Road
Carshalton Beeches
Surrey
SM5 3JR
Director NameMr George Bruce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(10 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 31 August 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCore Laboratories (U.K.) Limited Howe Moss Drive
Dyce
Aberdeen
AB21 0GL
Scotland
Director NameSusan Margaret Beaton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2009)
RoleGroup Accounting Manager
Correspondence AddressHillview
Crimmond Hill Methlick
Ellon
Aberdeenshire
AB41 7EH
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2002(12 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitecorelab.com

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500k at £1Core Laboratories (U.k.) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

17 December 1996Delivered on: 20 December 1996
Satisfied on: 10 December 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 500,000
(5 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500,000
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 500,000
(5 pages)
23 April 2014Director's details changed for Ms Jacqueline Watson on 22 February 2014 (2 pages)
23 April 2014Director's details changed for Ms Jacqueline Watson on 22 February 2014 (2 pages)
24 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
5 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
30 April 2013Director's details changed for Mr George Bruce on 31 March 2013 (2 pages)
30 April 2013Director's details changed for Mr George Bruce on 30 March 2013 (2 pages)
30 April 2013Director's details changed for Ms Jacqueline Watson on 30 March 2013 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
4 May 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
31 January 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 31 January 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 December 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
10 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 10 December 2009 (1 page)
9 December 2009Director's details changed for Jacqueline Watson on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Jacqueline Watson on 8 December 2009 (2 pages)
9 December 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
24 August 2009Appointment terminated director susan beaton (1 page)
24 August 2009Director appointed jacqueline watson (1 page)
5 May 2009Return made up to 29/04/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
11 June 2008Return made up to 29/04/08; full list of members (3 pages)
21 January 2008Full accounts made up to 31 December 2006 (14 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
10 November 2006Full accounts made up to 31 December 2005 (13 pages)
15 June 2006Return made up to 29/04/06; full list of members (2 pages)
6 February 2006Full accounts made up to 31 December 2004 (14 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 May 2005Return made up to 29/04/05; full list of members (5 pages)
28 February 2005Full accounts made up to 31 December 2003 (16 pages)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 July 2004Full accounts made up to 31 December 2002 (16 pages)
17 May 2004Return made up to 29/04/04; full list of members (5 pages)
1 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
18 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 10 upper bank street london E14 5JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
7 May 2003Return made up to 29/04/03; full list of members (5 pages)
2 April 2003Auditor's resignation (1 page)
1 March 2003Resolutions
  • RES13 ‐ App aud update c books 10/02/03
(1 page)
10 January 2003Memorandum and Articles of Association (12 pages)
3 January 2003Full accounts made up to 31 December 2001 (14 pages)
3 January 2003Company name changed scott pickford group LIMITED\certificate issued on 03/01/03 (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
10 December 2002Declaration of satisfaction of mortgage/charge (1 page)
4 November 2002Registered office changed on 04/11/02 from: 7TH floor leon house 233 high street croydon CR0 9XT (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 July 2002Full accounts made up to 31 December 2000 (15 pages)
27 June 2002Return made up to 29/04/02; full list of members (7 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 May 2001Return made up to 29/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (16 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
16 May 2000Return made up to 29/04/00; full list of members (7 pages)
26 January 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
24 January 1999Registered office changed on 24/01/99 from: 256 high street croydon surrey CR0 1NF (1 page)
29 September 1998Full accounts made up to 31 December 1997 (17 pages)
17 September 1998Director resigned (1 page)
24 May 1998Return made up to 15/05/98; no change of members (4 pages)
4 November 1997Director resigned (1 page)
4 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 November 1997New director appointed (2 pages)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
23 October 1997Full accounts made up to 31 March 1997 (14 pages)
17 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 May 1997Return made up to 15/05/97; no change of members (6 pages)
9 April 1997Director resigned (1 page)
20 December 1996Particulars of mortgage/charge (3 pages)
5 September 1996Full accounts made up to 31 March 1996 (14 pages)
2 July 1996Director resigned (1 page)
31 May 1996Return made up to 17/05/96; full list of members (9 pages)
29 March 1996New director appointed (2 pages)
29 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 November 1995£ nc 250000/500000 27/11/95 (1 page)
29 November 1995Ad 27/11/95--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
24 May 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 March 1995£ nc 5000/250000 15/03/95 (1 page)
16 March 1995Ad 15/03/95--------- £ si 245000@1=245000 £ ic 5000/250000 (2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
26 September 1994Full accounts made up to 31 March 1994 (12 pages)
7 July 1994Return made up to 17/05/94; full list of members
  • 363(287) ‐ Registered office changed on 07/07/94
(6 pages)
15 October 1993Company name changed\certificate issued on 15/10/93 (2 pages)
4 October 1993Full accounts made up to 31 March 1993 (9 pages)
8 June 1993Return made up to 17/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(5 pages)
22 July 1992Full accounts made up to 31 March 1992 (9 pages)
29 August 1991Return made up to 17/05/91; full list of members (7 pages)
25 September 1990Memorandum and Articles of Association (16 pages)
9 August 1990Company name changed\certificate issued on 09/08/90 (2 pages)
17 May 1990Incorporation (8 pages)