Keighley Laboratories,limited KEIGHLEY


Keighley Laboratories started in year 1920 as Private Limited Company with registration number 00164811. The Keighley Laboratories company has been functioning successfully for 104 years now and its status is active. The firm's office is based in Keighley at Croft House. Postal code: BD21 1EG.

At present there are 2 directors in the the company, namely Matthew M. and Debbie M.. In addition one secretary - Debbie M. - is with the firm. As of 1 May 2024, there were 6 ex directors - Keith B., David W. and others listed below. There were no ex secretaries.

This company operates within the BD21 1EG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0182391 . It is located at Croft House, South Street, Keighley with a total of 4 cars.

Keighley Laboratories,limited Address / Contact

Office Address Croft House
Office Address2 South Street
Town Keighley
Post code BD21 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00164811
Date of Incorporation Thu, 4th Mar 1920
Industry Technical testing and analysis
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 104 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Matthew M.

Position: Director

Appointed: 01 May 2013

Debbie M.

Position: Director

Appointed: 08 June 2007

Debbie M.

Position: Secretary

Appointed: 10 April 1997

Peter H.

Position: Secretary

Resigned: 10 April 1997

Keith B.

Position: Director

Resigned: 09 June 2023

David W.

Position: Director

Appointed: 01 May 2013

Resigned: 31 December 2022

Joan H.

Position: Director

Appointed: 15 March 2004

Resigned: 08 May 2013

John D.

Position: Director

Appointed: 10 April 1997

Resigned: 14 June 1999

Jonathan R.

Position: Director

Appointed: 19 October 1992

Resigned: 30 June 1993

Peter H.

Position: Director

Appointed: 19 October 1992

Resigned: 17 February 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Mellor Metallurgical Services Limited from Keighley, England. The abovementioned PSC is classified as "a private company limited by shares", 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. The second entity in the PSC register is Keighley Laboratories Group Ltd that entered Keighley, England as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Mellor Metallurgical Services Limited

Croft House South Street, Keighley, West Yorkshire, BD21 1EG, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14766542
Notified on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keighley Laboratories Group Ltd

Croft House South Street, Keighley, West Yorkshire, BD21 1EG, England

Legal authority England And Wales
Legal form Company
Country registered England And Wales
Place registered England And Wales Registry
Registration number 2165899
Notified on 24 May 2016
Ceased on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand366 844660 549
Current Assets1 162 2381 095 645
Debtors698 145397 400
Net Assets Liabilities2 221 2782 026 897
Other Debtors188 788131 792
Property Plant Equipment1 739 0971 307 288
Other
Accumulated Depreciation Impairment Property Plant Equipment2 983 1381 315 707
Amounts Owed To Group Undertakings20 32920 329
Average Number Employees During Period4034
Creditors50 82127 966
Increase From Depreciation Charge For Year Property Plant Equipment 163 905
Key Management Personnel Compensation Total211 672219 905
Net Current Assets Liabilities677 002818 788
Other Creditors50 82127 966
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 831 336
Other Disposals Property Plant Equipment 2 138 327
Other Taxation Social Security Payable85 18455 095
Property Plant Equipment Gross Cost4 722 2352 622 995
Provisions For Liabilities Balance Sheet Subtotal144 00071 213
Total Additions Including From Business Combinations Property Plant Equipment 39 087
Total Assets Less Current Liabilities2 416 0992 126 076
Trade Creditors Trade Payables281 914170 217
Trade Debtors Trade Receivables509 357265 608
Transfers To From Retained Earnings Increase Decrease In Equity-4 558-4 558

Transport Operator Data

Croft House
Address South Street
City Keighley
Post code BD21 1EG
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements