Labcorp Early Development Laboratories Limited


Labcorp Early Development Laboratories started in year 1974 as Private Limited Company with registration number 01171833. The Labcorp Early Development Laboratories company has been functioning successfully for 50 years now and its status is active. The firm's office is based in at Otley Rd. Postal code: HG3 1PY. Since 25th June 2021 Labcorp Early Development Laboratories Limited is no longer carrying the name Covance Laboratories.

The firm has 3 directors, namely Thomas K., Sandra V. and Glenn E.. Of them, Glenn E. has been with the company the longest, being appointed on 28 August 2018 and Thomas K. has been with the company for the least time - from 30 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Labcorp Early Development Laboratories Limited Address / Contact

Office Address Otley Rd
Office Address2 Harrogate
Town
Post code HG3 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01171833
Date of Incorporation Tue, 28th May 1974
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 50 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Thomas K.

Position: Director

Appointed: 30 June 2023

Sandra V.

Position: Director

Appointed: 24 June 2019

Glenn E.

Position: Director

Appointed: 28 August 2018

Mir A.

Position: Director

Appointed: 11 April 2022

Resigned: 23 May 2023

Floyd E.

Position: Director

Appointed: 28 August 2018

Resigned: 15 February 2019

Alison C.

Position: Director

Appointed: 01 August 2012

Resigned: 02 July 2015

Michael P.

Position: Director

Appointed: 01 August 2012

Resigned: 03 May 2013

Stephen S.

Position: Director

Appointed: 01 August 2012

Resigned: 11 April 2022

Stephen C.

Position: Director

Appointed: 01 July 2010

Resigned: 31 July 2012

Robert P.

Position: Director

Appointed: 04 August 2009

Resigned: 30 June 2023

Katharine M.

Position: Director

Appointed: 04 August 2009

Resigned: 29 June 2012

John R.

Position: Director

Appointed: 04 August 2009

Resigned: 18 May 2012

Joseph H.

Position: Director

Appointed: 13 November 2001

Resigned: 04 August 2009

William K.

Position: Director

Appointed: 30 October 2001

Resigned: 01 August 2012

Anthony C.

Position: Director

Appointed: 06 November 2000

Resigned: 31 December 2008

Michael M.

Position: Director

Appointed: 07 April 1999

Resigned: 27 August 1999

Katharine M.

Position: Secretary

Appointed: 16 December 1998

Resigned: 04 August 2009

Michael W.

Position: Director

Appointed: 27 October 1998

Resigned: 17 September 1999

Charles H.

Position: Director

Appointed: 02 December 1996

Resigned: 25 October 2001

Christopher K.

Position: Director

Appointed: 10 January 1995

Resigned: 07 December 2005

Douglas V.

Position: Director

Appointed: 01 April 1992

Resigned: 02 December 1996

Julian G.

Position: Secretary

Appointed: 15 October 1991

Resigned: 16 December 1998

Brian C.

Position: Director

Appointed: 15 October 1991

Resigned: 08 September 1998

Raymond M.

Position: Director

Appointed: 15 October 1991

Resigned: 10 January 1995

Donald N.

Position: Director

Appointed: 15 October 1991

Resigned: 31 March 1992

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Clearstone Holdings (International) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Labcorp Development Limited that entered Harrogate, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Clearstone Holdings (International) Limited

21 Holborn Viaduct, London, EC1A 2DY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07621041
Notified on 22 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Labcorp Development Limited

Otley Road Otley Road, Harrogate, HG3 1PY, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Uk Companies House
Registration number 02660917
Notified on 6 April 2016
Ceased on 22 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Covance Laboratories June 25, 2021
Corning Hazleton November 8, 1996
Hazleton Europe April 28, 1995

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, December 2023
Free Download (41 pages)

Company search

Advertisements