Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LABPAK LIMITED
Company Information for

LABPAK LIMITED

Centaur House, Torbay Road, Castle Cary, SOMERSET, BA7 7EU,
Company Registration Number
01264218
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Labpak Ltd
LABPAK LIMITED was founded on 1976-06-21 and has its registered office in Castle Cary. The organisation's status is listed as "Active - Proposal to Strike off". Labpak Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LABPAK LIMITED
 
Legal Registered Office
Centaur House
Torbay Road
Castle Cary
SOMERSET
BA7 7EU
Other companies in BA7
 
Filing Information
Company Number 01264218
Company ID Number 01264218
Date formed 1976-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 2022-06-30
Latest return 2022-03-24
Return next due 2023-04-07
Type of accounts FULL
VAT Number /Sales tax ID GB823853715  
Last Datalog update: 2022-06-10 09:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LABPAK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LABPAK LIMITED
The following companies were found which have the same name as LABPAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LABPAK EXPORT LIMITED C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL Liquidation Company formed on the 1989-10-11

Company Officers of LABPAK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DENIS PAULL
Company Secretary 2015-01-01
JAMES F CLEARY JR
Director 2010-02-08
MARY PATRICIA THOMPSON
Director 2010-02-08
BRIAN TOPPER
Director 2013-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM TOMASZ WISZNIEWSKI
Director 2010-09-22 2013-04-12
PAUL ROBERT GERRING
Director 2005-10-14 2011-04-05
LESLIE GREAVES
Director 2003-10-13 2010-02-22
LESLIE GREAVES
Company Secretary 2004-03-01 2009-10-09
DAVID BUCKLEY
Director 2008-07-31 2009-10-09
JEFFREY HUGH THOMPSON
Director 1991-03-24 2005-10-14
JILL VIVIEN THOMPSON
Director 1991-03-24 2005-10-14
JILL VIVIEN THOMPSON
Company Secretary 1999-08-03 2004-03-01
PHILLIP HOWARD FRANKS
Director 2001-10-15 2003-09-01
LESTRENE HUCKFIELD
Director 1998-05-01 2000-08-31
RAJESH S NAIK
Company Secretary 1994-02-14 1999-05-14
RAJESH S NAIK
Director 1993-01-01 1999-05-14
NEVILLE MARK CLEMENTS
Company Secretary 1991-03-24 1994-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES F CLEARY JR MWI SUPPLY (UK) LIMITED Director 2010-02-08 CURRENT 2010-02-03 Active
JAMES F CLEARY JR CENTAUR SERVICES LIMITED Director 2010-02-08 CURRENT 1964-01-09 Active
JAMES F CLEARY JR MWI SUPPLY (UK HOLDINGS) LIMITED Director 2010-02-05 CURRENT 2010-02-03 Active
JAMES F CLEARY JR MWI SUPPLY (UK ACQUISITION) LIMITED Director 2010-02-05 CURRENT 2010-02-03 Active
MARY PATRICIA THOMPSON ST FRANCIS (HOLDINGS) LIMITED Director 2015-12-02 CURRENT 2010-01-04 Active - Proposal to Strike off
MARY PATRICIA THOMPSON VTS BUYING SERVICES LIMITED Director 2015-12-02 CURRENT 2014-07-04 Active - Proposal to Strike off
MARY PATRICIA THOMPSON MWI BUYING GROUP LIMITED Director 2015-12-02 CURRENT 1991-06-06 Active
MARY PATRICIA THOMPSON VETSWEST LIMITED Director 2015-08-03 CURRENT 1990-03-19 Active - Proposal to Strike off
MARY PATRICIA THOMPSON VETSPACE LIMITED Director 2014-09-02 CURRENT 1989-02-09 Active
MARY PATRICIA THOMPSON CENTAUR SERVICES LIMITED Director 2010-02-08 CURRENT 1964-01-09 Active
MARY PATRICIA THOMPSON MWI SUPPLY (UK HOLDINGS) LIMITED Director 2010-02-05 CURRENT 2010-02-03 Active
MARY PATRICIA THOMPSON MWI SUPPLY (UK ACQUISITION) LIMITED Director 2010-02-05 CURRENT 2010-02-03 Active
BRIAN TOPPER CENTAUR SERVICES LIMITED Director 2013-04-12 CURRENT 1964-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-03-18SOAS(A)Voluntary dissolution strike-off suspended
2022-02-22FIRST GAZETTE notice for voluntary strike-off
2022-02-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-11Application to strike the company off the register
2022-02-11DS01Application to strike the company off the register
2022-01-19APPOINTMENT TERMINATED, DIRECTOR MARK JEFFREY SHAW
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFREY SHAW
2021-12-03SH19Statement of capital on 2021-12-03 GBP 1.00
2021-12-03SH20Statement by Directors
2021-12-03CAP-SSSolvency Statement dated 30/09/21
2021-12-03RES13Resolutions passed:
  • Reduction of share premuim account 30/09/2021
  • Resolution of reduction in issued share capital
2021-06-22AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-03-17PSC05Change of details for Centaur Services Ltd as a person with significant control on 2016-04-06
2020-02-06CH01Director's details changed for James F Cleary Jr on 2020-02-05
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-01TM02Termination of appointment of Brian Topper on 2019-07-01
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TOPPER
2019-07-01AP03Appointment of Mr Graham John Burley as company secretary on 2019-07-01
2019-07-01AP01DIRECTOR APPOINTED MR DAVID JOHN TINSLEY
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-01-18AP01DIRECTOR APPOINTED MARK JEFFREY SHAW
2019-01-18AP03Appointment of Brian Topper as company secretary on 2018-11-30
2019-01-18TM02Termination of appointment of Andrew Denis Paull on 2018-11-30
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY PATRICIA THOMPSON
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 200000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 200000
2016-03-24AR0124/03/16 ANNUAL RETURN FULL LIST
2015-11-17AUDAUDITOR'S RESIGNATION
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 200000
2015-03-24AR0124/03/15 ANNUAL RETURN FULL LIST
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM Centaur House Torby Road Castle Cary Somerset BA7 7EU
2015-02-16AP03Appointment of Mr Andrew Denis Paull as company secretary on 2015-01-01
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 200000
2014-03-31AR0124/03/14 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-30AP01DIRECTOR APPOINTED MR BRIAN TOPPER
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WISZNIEWSKI
2013-05-07AR0124/03/13 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-13AR0124/03/12 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-14AR0124/03/11 FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERRING
2010-11-03AP01DIRECTOR APPOINTED MR ADAM TOMASZ WISZNIEWSKI
2010-10-27AUDAUDITOR'S RESIGNATION
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE GREAVES
2010-04-21AR0124/03/10 FULL LIST
2010-03-22AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-03-22AP01DIRECTOR APPOINTED JAMES F CLEARY JR
2010-03-22AP01DIRECTOR APPOINTED MARY PATRICIA THOMPSON
2010-03-22Annotation
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLEY
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY LESLIE GREAVES
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-12-12AUDAUDITOR'S RESIGNATION
2008-12-10225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07288aDIRECTOR APPOINTED DAVID BUCKLEY
2008-07-09363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-28363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-28353LOCATION OF REGISTER OF MEMBERS
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20AUDAUDITOR'S RESIGNATION
2006-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-15363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-08288bDIRECTOR RESIGNED
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: MILL HOUSE MILL LANE FILLONGLEY NR. COVENTRY CV7 8EE
2005-11-08288bDIRECTOR RESIGNED
2005-04-15363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-01-20225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-03-31363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-31363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29288bSECRETARY RESIGNED
2004-03-1088(2)RAD 13/10/03--------- £ SI 66666@1=66666 £ IC 133333/199999
2003-11-10288aNEW DIRECTOR APPOINTED
2003-10-21288bDIRECTOR RESIGNED
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-04-02363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-04-04363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-07288aNEW DIRECTOR APPOINTED
2001-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-07RES12VARYING SHARE RIGHTS AND NAMES
2001-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities




Licences & Regulatory approval
We could not find any licences issued to LABPAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LABPAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL MORTGAGE DEED 2003-04-04 Satisfied WEST BROMWICH BUILDING SOCIETY
LEGAL MORTGAGE 2000-06-02 Satisfied YORKSHIRE BANK PLC
COMMERCIAL MORTGAGE DEED 1999-05-11 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 1999-05-11 Satisfied WEST BROMWICH BUILDING SOCIETY
FIRST FIXED AND FLOATING CHARGE 1998-04-24 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
MORTGAGE 1989-11-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-06-29 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-03-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LABPAK LIMITED

Intangible Assets
Patents
We have not found any records of LABPAK LIMITED registering or being granted any patents
Domain Names

LABPAK LIMITED owns 1 domain names.

labpak.co.uk  

Trademarks
We have not found any records of LABPAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LABPAK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as LABPAK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LABPAK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LABPAK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0182075090Tools for drilling, interchangeable, for working materials other than metal, with working parts of materials other than diamond or agglomerated diamond (excl. tools for rock-drilling or earth-boring, wall boring and tools for tapping)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LABPAK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LABPAK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.