Background WavePink WaveYellow Wave

STARKEY LABORATORIES LIMITED (02691952)

STARKEY LABORATORIES LIMITED (02691952) is an active UK company. incorporated on 28 February 1992. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. STARKEY LABORATORIES LIMITED has been registered for 34 years. Current directors include AUSTIN, William, JONES, Richard Barrett, SAWALICH, Brandon L.

Company Number
02691952
Status
active
Type
ltd
Incorporated
28 February 1992
Age
34 years
Address
The Pinnacle, Milton Keynes, MK9 1FE
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
AUSTIN, William, JONES, Richard Barrett, SAWALICH, Brandon L
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARKEY LABORATORIES LIMITED

STARKEY LABORATORIES LIMITED is an active company incorporated on 28 February 1992 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. STARKEY LABORATORIES LIMITED was registered 34 years ago.(SIC: 32500)

Status

active

Active since 34 years ago

Company No

02691952

LTD Company

Age

34 Years

Incorporated 28 February 1992

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

FLEETNESS 155 LIMITED
From: 28 February 1992To: 1 February 1993
Contact
Address

The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1FE,

Previous Addresses

William F Austin House Bramhall Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5BX
From: 28 February 1992To: 1 February 2017
Timeline

9 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Jan 10
Director Joined
Apr 16
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Feb 21
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

TING, Thomas

Active
6600 Washington Avenue South, Minnesota
Secretary
Appointed 16 Jan 2017

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 16 Jan 2017

AUSTIN, William

Active
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born February 1942
Director
Appointed 18 Jun 1992

JONES, Richard Barrett

Active
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born September 1979
Director
Appointed 14 Jun 2023

SAWALICH, Brandon L

Active
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born July 1975
Director
Appointed 18 Mar 2016

AUSTIN, William

Resigned
William F Austin House Bramhall, Hazel Grove StockportSK7 5BX
Secretary
Appointed 18 Mar 2016
Resigned 16 Jan 2017

CURTIN, Richard

Resigned
5509 West 70 Street, Edina
Secretary
Appointed N/A
Resigned 31 Oct 2007

FOZARD, Christopher Robin Fearns

Resigned
36 Sunnybank Road, Bowdon
Nominee secretary
Appointed 25 Feb 1992
Resigned 28 Feb 1993

LEWIN, Roger Nigel Kent

Resigned
Burton House, TarporleyCW6 0EB
Secretary
Appointed 01 Jun 2007
Resigned 16 Jan 2017

MUSSELL, Susan Hall

Resigned
1755 Lexington Avenue South, Saint Paul
Secretary
Appointed 01 Oct 2007
Resigned 18 Mar 2016

NOLAN, Michael, Dr

Resigned
Lumb Gaps Barn, RossendaleBB4 8TT
Secretary
Appointed 31 Dec 1992
Resigned 31 Oct 2007

CLARK, Timothy John

Resigned
Bramhall Technology Park, Pepper Road, Hazel Grove, StockportSK7 5BX
Born January 1980
Director
Appointed 01 Jan 2021
Resigned 14 Jun 2023

LEWIN, Roger Nigel Kent

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born July 1963
Director
Appointed 21 Dec 2009
Resigned 30 Jun 2020

QUAAS, Thorsten

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born March 1964
Director
Appointed 30 Jun 2020
Resigned 31 May 2022

TATTAM, Charles Soren Robert

Resigned
123 Deansgate, ManchesterM3 2BU
Born July 1953
Director
Appointed 25 Feb 1992
Resigned 28 Feb 1993

Persons with significant control

1

Mr William Franklin Austin

Active
Washington Avenue South, Mn 55344
Born February 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Change Person Director Company
29 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 January 2017
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Group
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Auditors Resignation Company
23 June 2014
AUDAUD
Auditors Resignation Company
9 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Legacy
13 December 2009
MG02MG02
Legacy
13 December 2009
MG02MG02
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Auditors Resignation Company
23 March 2009
AUDAUD
Legacy
13 March 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
22 December 2008
AAMDAAMD
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
244244
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Legacy
5 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Statement Of Affairs
29 July 1994
SASA
Legacy
29 July 1994
88(2)O88(2)O
Legacy
19 May 1994
88(2)P88(2)P
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
13 May 1993
363aAnnual Return
Certificate Change Of Name Company
29 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1993
288288
Legacy
8 January 1993
287Change of Registered Office
Legacy
26 November 1992
224224
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
88(2)R88(2)R
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Incorporation Company
28 February 1992
NEWINCIncorporation