Company NameLabtec Corrosion Workshop Limited
DirectorsJillian Mary Bird and James Roger Brighouse
Company StatusActive
Company Number03031755
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameJillian Mary Bird
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covert Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ
Director NameJames Roger Brighouse
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covert Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ
Secretary NameJillian Mary Bird
NationalityBritish
StatusCurrent
Appointed28 April 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covert Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone01606 883995
Telephone regionNorthwich

Location

Registered AddressThe Covert Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Shareholders

1 at £1James Roger Brighouse
50.00%
Ordinary
1 at £1Jillian Mary Bird
50.00%
Ordinary

Financials

Year2014
Net Worth£5,028
Cash£5,676
Current Liabilities£20,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2023 (1 year, 1 month ago)
Next Return Due24 March 2024 (overdue)

Filing History

11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 April 2010Director's details changed for James Roger Brighouse on 10 March 2010 (2 pages)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Jillian Mary Bird on 10 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 10/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 March 2008Return made up to 10/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 10/03/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 10/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 10/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 10/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 10/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2002Return made up to 10/03/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 10/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 10/03/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 March 1997Return made up to 10/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 April 1996Return made up to 10/03/96; full list of members (6 pages)
26 May 1995New secretary appointed (2 pages)
26 May 1995New director appointed (2 pages)
16 May 1995Ad 05/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 1995Registered office changed on 16/05/95 from: the heysons 163 chester road nortwich cheshire CW8 4AQ (1 page)
16 May 1995New director appointed (2 pages)
16 May 1995Accounting reference date notified as 31/03 (1 page)
24 April 1995Secretary resigned (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 April 1995Director resigned (2 pages)
10 March 1995Incorporation (22 pages)