Company NameLab-Craft Limited
Company StatusActive
Company Number00561371
CategoryPrivate Limited Company
Incorporation Date14 February 1956(68 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Michael Schulte
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2022(66 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleExecutive Manufacturing
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd St
Belton
Missouri
64012
Director NameSteven James Powell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(66 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameRobert William Willing
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2024(68 years after company formation)
Appointment Duration2 months, 1 week
RoleEvp And Cfo Of Clarience Technologies, Llc
Country of ResidenceUnited States
Correspondence Address20600 Civic Center Dr
Southfield, Michigan 48076
United States
Director NameMr Eric Hans Fischer
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(35 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 May 1996)
RoleCompany Director
Correspondence Address13 Deeway
Romford
Essex
RM1 4XA
Director NameMr Bernard Fox
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(35 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address15 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NamePaul John Gregg
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(35 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 1995)
RoleCompany Director
Correspondence AddressMaythorne House Church Cottages
Church Road West Hanningfield
Chelmsford
CM2 8UJ
Director NameMr Christopher Barrie Luscombe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(35 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 December 2005)
RoleCompany Director
Correspondence AddressRushwood House
Nine Ashes Road, Nine Ashes
Ingatestone
Essex
CM4 0JY
Director NameMr Timothy Luscombe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(35 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 1999)
RoleAccountant
Correspondence AddressThe Barn Woodford Hill Farm
Cannons Ashby
Daventry
Northamptonshire
NW11 6SA
Director NameMrs Denise Roughton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(35 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 12 December 2005)
RoleTeacher
Correspondence AddressWales Cottage
Linkinghorne
Callington
Cornwall
PL7 7NB
Director NameMr Rodney William Luscombe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(35 years, 3 months after company formation)
Appointment Duration24 years, 5 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitegates
Hempstead
Saffron Walden
Essex
CB10 2PD
Secretary NameMr Alan David Johnson
NationalityBritish
StatusResigned
Appointed11 May 1991(35 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address14 Tidworth Avenue
Runwell
Wickford
Essex
SS11 7JB
Director NameMr Nicholas Charles Luscombe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(46 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThunderley Barns
Thaxted Road Wimbish
Saffron Walden
Essex
CB10 2UT
Secretary NameMr Nicholas Charles Luscombe
NationalityBritish
StatusResigned
Appointed01 February 2004(47 years, 12 months after company formation)
Appointment Duration6 years (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThunderley Hall
Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameMichael Luscombe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(51 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2009)
RoleClinical Researcher
Correspondence Address24 Glendale Road
Hove
East Sussex
BN3 6ES
Director NameCatherine Butt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(51 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2009)
RoleBook Keeper
Correspondence AddressEndarwin Tinkers Green
Cornish Hall End
Braintree
Essex
CM7 4HB
Secretary NameRobina Aliah Akhtar
NationalityBritish
StatusResigned
Appointed01 February 2010(54 years after company formation)
Appointment Duration11 years, 1 month (resigned 24 March 2021)
RoleCompany Director
Correspondence AddressThunderley Barns Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameMrs Robina Aliah Akhtar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(54 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 March 2021)
RoleFinance  Director
Country of ResidenceUnited Kingdom
Correspondence AddressThunderley Barns
Thaxted Road Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameMrs Naomi Jean Rose Luscombe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(56 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThunderley Barns
Thaxted Road Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameMr Jamie Paul Pettit
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(61 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThunderley Barns
Thaxted Road Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameMr Matthew Christian Stubbs
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(64 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThunderley Barns
Thaxted Road Wimbish
Saffron Walden
Essex
CB10 2UT
Secretary NameMr Nicholas Charles Luscombe
StatusResigned
Appointed24 March 2021(65 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 March 2022)
RoleCompany Director
Correspondence AddressThunderley Barns
Thaxted Road Wimbish
Saffron Walden
Essex
CB10 2UT
Director NameMr Pierre Nadeau
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2022(66 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameMr Charles Gessler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2022(66 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2024)
RoleCfo Of Safe Fleet
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd St
Belton
Missouri
64012
Director NameMr John Knox
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2022(66 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2024)
RoleCeo Of Safe Fleet
Country of ResidenceUnited States
Correspondence AddressC/O Safe Fleet 6800 East 163rd St
Belton
Missouri
64012

Contact

Websitelabcraft.co.uk
Telephone01799 513434
Telephone regionSaffron Walden

Location

Registered AddressDurite Works
Valley Road
Dovercourt
Essex
CO12 4RX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Shareholders

22.8k at £1Trustees Of Luscombe No 1
68.07%
Ordinary
5.7k at £1Mr Nicholas Charles Luscombe
16.99%
Ordinary
5k at £1Mr Nicholas Luscombe & Mrs Naomi Jean Rose Luscombe
14.94%
Ordinary

Financials

Year2014
Net Worth£2,606,245
Cash£690,682
Current Liabilities£568,763

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

17 January 2006Delivered on: 25 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 April 2006Delivered on: 6 April 2006
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
16 February 2006Delivered on: 18 February 2006
Persons entitled: Hsbc 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: F/H property k/a thunderley hall saffron walden essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 February 1987Delivered on: 15 February 1987
Satisfied on: 13 October 2005
Persons entitled: Ford Motor Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) the benefit of all contracts for the hire of motor vehicles deposited with or stocked as charged to ford credit 2) all right & title to the motor vehicles comprised in this security. 3) all proceeds of sale and insurance monies receivable in respect of the assets comprised in this security.
Fully Satisfied
20 March 1986Delivered on: 29 March 1986
Satisfied on: 13 October 2005
Persons entitled: Ford Motor Credit Company Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) the benefit of all contracts for the hire of motor vehicles deposited with or stocked as charged to ford credit. 2) all right title to the motor vehicles comprised in this security. 3) all proceeds of sale and insurance monies receivable in respect of the assets comprised in this security.
Fully Satisfied
6 March 1986Delivered on: 7 March 1986
Satisfied on: 26 July 1995
Persons entitled: Security Pacific Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the leasing agreements.
Particulars: All sub hiring agreements & the monies payable thereunder (for full details & see doc M66).
Fully Satisfied
10 February 1986Delivered on: 21 February 1986
Satisfied on: 13 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a mortgage debenture dated 30/6/78.
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 30/6/78.
Particulars: A specific charge over the benefits of all book and other debts.
Fully Satisfied
13 December 1984Delivered on: 18 December 1984
Satisfied on: 13 October 2005
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: Harold court house, 1A the parade colchester road harold park essex t/n ngl 55177 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 1978Delivered on: 23 August 1978
Satisfied on: 26 July 1995
Persons entitled: Commercial Bank of Wales Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on south east side of church rd., Harold wood, romford comprised in a lease dated 16.8.78.
Fully Satisfied
30 June 1978Delivered on: 18 July 1978
Satisfied on: 13 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, book debt uncalled capital. Stock shares & all other securities.
Fully Satisfied
3 January 1972Delivered on: 18 January 1972
Satisfied on: 13 October 2005
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: Land & premises church road harold wood essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 June 2017Appointment of Mr Jamie Paul Pettit as a director on 6 June 2017 (2 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 33,475
(6 pages)
30 October 2015Termination of appointment of Rodney William Luscombe as a director on 30 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 33,475
(7 pages)
2 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 May 2014 (18 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 33,475

Statement of capital on 2014-06-06
  • GBP 33,475
(8 pages)
27 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
12 December 2012Appointment of Mrs Naomi Jean Rose Luscombe as a director (2 pages)
29 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
14 October 2010Appointment of Mrs Robina Aliah Akhtar as a director (2 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Nicholas Charles Luscombe on 10 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Rodney William Luscombe on 10 May 2010 (2 pages)
8 February 2010Appointment of Robina Aliah Akhtar as a secretary (2 pages)
8 February 2010Termination of appointment of Nicholas Luscombe as a secretary (1 page)
24 August 2009Appointment terminated director michael luscombe (1 page)
24 August 2009Appointment terminated director catherine butt (1 page)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
24 June 2009Return made up to 10/05/09; full list of members (5 pages)
31 March 2009Director appointed catherine butt (3 pages)
31 March 2009Director appointed michael luscombe (2 pages)
10 December 2008Return made up to 10/05/08; full list of members (5 pages)
14 July 2008Registered office changed on 14/07/2008 from, 22B king street, saffron walden, essex, CB10 1ES (1 page)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
7 June 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 June 2006Return made up to 10/05/06; full list of members (8 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
25 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2006£ ic 65000/33475 12/12/05 £ sr 31525@1=31525 (1 page)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2006Director resigned (2 pages)
10 January 2006Director resigned (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
7 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 May 2004Return made up to 10/05/04; full list of members (9 pages)
27 April 2004New secretary appointed (3 pages)
27 April 2004Secretary resigned (1 page)
29 January 2004Auditor's resignation (1 page)
18 November 2003Auditor's resignation (1 page)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2003Registered office changed on 22/10/03 from: church road harold wood romford essex RM3 0HT (1 page)
1 June 2003Return made up to 10/05/03; full list of members (8 pages)
26 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2002New director appointed (2 pages)
2 June 2002Return made up to 10/05/02; full list of members (8 pages)
12 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 May 2001Return made up to 10/05/01; full list of members (8 pages)
17 January 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
5 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
23 February 2000Director resigned (1 page)
14 June 1999Return made up to 10/05/99; no change of members (4 pages)
10 March 1999Accounts for a medium company made up to 30 September 1998 (20 pages)
10 June 1998Accounts for a medium company made up to 30 September 1997 (21 pages)
16 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
15 June 1996Director resigned (1 page)
5 June 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
5 June 1996Return made up to 10/05/96; full list of members (8 pages)
27 February 1996£ ic 100000/65000 27/11/95 £ sr 35000@1=35000 (1 page)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of mortgage charge released/ceased (2 pages)
22 June 1995Accounts for a medium company made up to 30 September 1994 (20 pages)
13 June 1995Return made up to 10/05/95; no change of members (6 pages)
26 June 1992Full group accounts made up to 30 September 1991 (18 pages)
7 August 1991Full group accounts made up to 30 September 1990 (17 pages)
24 May 1990Full group accounts made up to 30 June 1989 (17 pages)
8 May 1989Full group accounts made up to 30 June 1988 (17 pages)
4 November 1988Return made up to 14/07/88; full list of members (6 pages)
16 May 1988Full group accounts made up to 30 June 1987 (18 pages)
15 May 1987Group of companies' accounts made up to 30 June 1986 (21 pages)
24 October 1986Annual return made up to 14/07/86 (5 pages)
3 May 1986Full accounts made up to 30 June 1985 (18 pages)
7 June 1985Accounts made up to 30 June 1984 (12 pages)
5 September 1984Accounts made up to 30 June 1983 (13 pages)
24 May 1984Accounts made up to 30 June 1982 (10 pages)
8 September 1982Accounts made up to 30 June 1981 (10 pages)
7 September 1982Accounts made up to 30 June 1980 (12 pages)
12 March 1973Memorandum and Articles of Association (7 pages)
14 February 1956Incorporation (12 pages)