Background WavePink WaveYellow Wave

LABFACILITY LIMITED (01008590)

LABFACILITY LIMITED (01008590) is an active UK company. incorporated on 21 April 1971. with registered office in Bognor Regis. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). LABFACILITY LIMITED has been registered for 54 years. Current directors include RIDDETT, Martin Jonathan, RIDDETT, Norman James.

Company Number
01008590
Status
active
Type
ltd
Incorporated
21 April 1971
Age
54 years
Address
Labfacility Limited Suite 134 Tradewinds Business Centre, Bognor Regis, PO22 9SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
RIDDETT, Martin Jonathan, RIDDETT, Norman James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABFACILITY LIMITED

LABFACILITY LIMITED is an active company incorporated on 21 April 1971 with the registered office located in Bognor Regis. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). LABFACILITY LIMITED was registered 54 years ago.(SIC: 32990)

Status

active

Active since 54 years ago

Company No

01008590

LTD Company

Age

54 Years

Incorporated 21 April 1971

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Labfacility Limited Suite 134 Tradewinds Business Centre Heath Place , Ash Grove, Bognor Regis, PO22 9SL,

Previous Addresses

, Unit 7 Block K Southern Cross Industrial Estate, Shripney Rd, Bognor Regis, West Sussex, PO22 9SE
From: 28 June 2019To: 17 July 2023
, Units 5 6 & 7 Block K Southern, Cross Industrial Estate, Shripney Road Bognor Regis, West Sussex, PO22 9SD
From: 21 April 1971To: 28 June 2019
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Oct 13
Loan Secured
Sept 14
Loan Cleared
Nov 15
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Loan Secured
Jul 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Oct 16
Loan Cleared
Oct 19
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Feb 26
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RIDDETT, Martin Jonathan

Active
24 Egerton Road, TwickenhamTW2 7SP
Born August 1962
Director
Appointed N/A

RIDDETT, Norman James

Active
3 Broadmead Close, HamptonTW12 3RT
Born May 1927
Director
Appointed N/A

CHANDLER, Stacey

Resigned
Westergate Street, ChichesterPO20 3QU
Secretary
Appointed 02 Aug 2010
Resigned 06 Dec 2014

RIDDETT, Martin Jonathan

Resigned
24 Egerton Road, TwickenhamTW2 7SP
Secretary
Appointed N/A
Resigned 02 Aug 2010

FROST, Stephen Robert

Resigned
Langham Place, LondonW4 2QL
Born June 1963
Director
Appointed 01 Jul 1995
Resigned 19 Jan 1998

IRELAND, Andrew Michael

Resigned
1 Westbury Close, BrightonBN41 2RT
Born February 1942
Director
Appointed 29 Jun 2000
Resigned 31 Oct 2003

JEFFERIES, Kenneth Charles

Resigned
14 Highfield Close, LittlehamptonBN16 4BQ
Born January 1946
Director
Appointed 01 Jun 1998
Resigned 18 Sept 2000

RIDDETT, Elaine Barbara

Resigned
3 Broadmead Close, HamptonTW12 3RT
Born December 1931
Director
Appointed N/A
Resigned 01 Aug 2025

RIDDETT, Steven William

Resigned
Tanglewood, WokinghamRG40 3LD
Born January 1953
Director
Appointed N/A
Resigned 30 Jan 1998

RUSSELL, Anthony John

Resigned
16 Saint Marys Meadow, ArundelBN18 0EE
Born February 1945
Director
Appointed 01 Aug 1998
Resigned 05 Sept 2000

Persons with significant control

1

Mr Martin Jonathan Riddett

Active
Suite 134 Tradewinds Business Centre, Bognor RegisPO22 9SL
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Legacy
12 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
12 November 2004
287Change of Registered Office
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
288cChange of Particulars
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
287Change of Registered Office
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 June 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
5 October 1999
AAMDAAMD
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 May 1998
AAAnnual Accounts
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1997
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
15 June 1995
363sAnnual Return (shuttle)
Legacy
12 May 1995
88(2)R88(2)R
Legacy
12 May 1995
123Notice of Increase in Nominal Capital
Resolution
12 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363b363b
Legacy
2 June 1992
363(287)363(287)
Legacy
3 December 1991
288288
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Accounts With Accounts Type Small
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
28 August 1990
363363
Accounts With Accounts Type Small
18 July 1990
AAAnnual Accounts
Legacy
30 May 1989
288288
Legacy
26 April 1989
225(1)225(1)
Legacy
13 February 1989
363363
Accounts With Accounts Type Medium
3 February 1989
AAAnnual Accounts
Accounts With Accounts Type Medium
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
5 May 1988
288288
Legacy
15 April 1988
287Change of Registered Office
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Accounts With Accounts Type Medium
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Legacy
3 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1986
288288