Company NameP.F. Humphreys (Dental Laboratories) Limited
DirectorStuart Charles George King
Company StatusActive
Company Number00488426
CategoryPrivate Limited Company
Incorporation Date17 November 1950(73 years, 5 months ago)
Previous NameL.J. Warren (Dental Laboratories) Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Stuart Charles George King
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1993(43 years after company formation)
Appointment Duration30 years, 5 months
RoleDental Techincian
Country of ResidenceEngland
Correspondence Address7 Gibcracks
Basildon
Essex
SS14 1PE
Secretary NameMrs Johanna Marie King
StatusCurrent
Appointed04 December 2018(68 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address7 Gibcracks
Basildon
Essex
SS14 1PE
Director NameJune Rosemary Humphreys
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1993(43 years after company formation)
Appointment Duration6 years (resigned 15 November 1999)
RoleSecretary
Correspondence AddressEvergreen 63 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QT
Director NamePeter Frank Humphreys
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1993(43 years after company formation)
Appointment Duration6 years (resigned 15 November 1999)
RoleDental Techician
Correspondence AddressEvergreen 63 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QT
Secretary NameJune Rosemary Humphreys
NationalityBritish
StatusResigned
Appointed13 November 1993(43 years after company formation)
Appointment Duration6 years (resigned 15 November 1999)
RoleSecretary
Correspondence AddressEvergreen 63 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QT
Secretary NameNadine Mireille King
NationalityBritish
StatusResigned
Appointed07 January 2000(49 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 October 2017)
RoleDesign Consultant & Advertisin
Correspondence Address7 Gibcracks
Basildon
Essex
SS14 1PE
Secretary NameMrs Johanna King
StatusResigned
Appointed01 November 2017(67 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2018)
RoleCompany Director
Correspondence Address7 Gibcracks
Basildon
Essex
SS14 1PE
Secretary NameNadine Mireille King
StatusResigned
Appointed05 December 2018(68 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 05 December 2018)
RoleCompany Director
Correspondence Address7 Gibcracks
Basildon
Essex
SS14 1PE

Contact

Telephone01268 550808
Telephone regionBasildon

Location

Registered Address7 Gibcracks
Basildon
Essex
SS14 1PE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Shareholders

100 at £1Mr Stuart Charles George King
90.91%
Ordinary
10 at £1Stuart King
9.09%
Ordinary A

Financials

Year2014
Net Worth£95,321
Cash£12,709
Current Liabilities£44,289

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

13 March 1986Delivered on: 2 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7, gibcracks, basildon essex. The proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
31 March 2022Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
20 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
14 January 2019Termination of appointment of Nadine Mireille King as a secretary on 5 December 2018 (1 page)
14 January 2019Appointment of Mrs Johanna Marie King as a secretary on 4 December 2018 (2 pages)
9 January 2019Appointment of Nadine Mireille King as a secretary on 5 December 2018 (2 pages)
9 January 2019Termination of appointment of Johanna King as a secretary on 4 December 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 November 2017Appointment of Mrs Johanna King as a secretary on 1 November 2017 (2 pages)
20 November 2017Appointment of Mrs Johanna King as a secretary on 1 November 2017 (2 pages)
20 November 2017Termination of appointment of Nadine Mireille King as a secretary on 31 October 2017 (1 page)
20 November 2017Termination of appointment of Nadine Mireille King as a secretary on 31 October 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 110
(4 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 110
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 110
(4 pages)
3 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 110
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 110
(4 pages)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 110
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
24 November 2011Director's details changed for Mr Stuart Charles George King on 24 November 2011 (2 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
24 November 2011Secretary's details changed for Nadine Mireille King on 24 November 2011 (1 page)
24 November 2011Director's details changed for Mr Stuart Charles George King on 24 November 2011 (2 pages)
24 November 2011Secretary's details changed for Nadine Mireille King on 24 November 2011 (1 page)
11 January 2011Director's details changed for Mr Stuart Charles George King on 11 January 2010 (2 pages)
11 January 2011Director's details changed for Mr Stuart Charles George King on 11 January 2010 (2 pages)
4 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Director's details changed for Stuart Charles George King on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Stuart Charles George King on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Stuart Charles George King on 1 October 2009 (2 pages)
9 March 2009Return made up to 13/11/08; full list of members (3 pages)
9 March 2009Return made up to 13/11/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2007Return made up to 13/11/07; no change of members (6 pages)
26 November 2007Return made up to 13/11/06; no change of members (6 pages)
26 November 2007Return made up to 13/11/07; no change of members (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 December 2005Return made up to 13/11/05; full list of members (2 pages)
6 December 2005Return made up to 13/11/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Return made up to 13/11/04; full list of members (6 pages)
9 December 2004Return made up to 13/11/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 December 2003Return made up to 13/11/03; full list of members (6 pages)
29 December 2003Return made up to 13/11/03; full list of members (6 pages)
25 February 2003Return made up to 13/11/02; full list of members (6 pages)
25 February 2003Return made up to 13/11/02; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 December 2001Return made up to 13/11/01; full list of members (6 pages)
17 December 2001Return made up to 13/11/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Return made up to 13/11/00; full list of members (6 pages)
2 February 2001Return made up to 13/11/00; full list of members (6 pages)
6 July 2000New secretary appointed (3 pages)
6 July 2000New secretary appointed (3 pages)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Director resigned (1 page)
22 December 1999Return made up to 13/11/99; full list of members (7 pages)
22 December 1999Return made up to 13/11/99; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 December 1998Return made up to 13/11/98; full list of members (6 pages)
24 December 1998Return made up to 13/11/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 November 1997Return made up to 13/11/97; no change of members (4 pages)
20 November 1997Return made up to 13/11/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Return made up to 13/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1996Return made up to 13/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 July 1986Company name changed L.J. warren (dental laboratories ) LIMITED\certificate issued on 25/07/86 (2 pages)
25 July 1986Company name changed L.J. warren (dental laboratories ) LIMITED\certificate issued on 25/07/86 (2 pages)
17 November 1950Incorporation (11 pages)
17 November 1950Incorporation (11 pages)