London
W1G 0PS
Director Name | Mrs Ida Maria Woodger |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 March 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Mrs Laura Crespi |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Miss Joanne Catherine Kennedy Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Matthew Paul Skinner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Ms Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Secretary Name | Deborah Walmsley |
---|---|
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Edward John Charles Leigh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Ross McCluskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Mr Nicholas Anthony Hare |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2021) |
Role | Deputy Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Miss Julia Hedley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2022) |
Role | Group Director Of Financial Reporting |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Jonathan Timmis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Director Name | Mr Steven Eggleston |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2023) |
Role | Group Head Of Tax & Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Telephone | 01277 223255 |
---|---|
Telephone region | Brentwood |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
392.1m at HK$1 | Labtest Hong Kong Limited 100.00% Redeemable |
---|---|
1 at HK$1 | Labtest Hong Kong LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,612,081 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
2 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 June 2018 | Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Julian Charles Burge as a director on 4 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Nick Hare as a director on 4 June 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages) |
7 October 2016 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (18 pages) |
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (18 pages) |
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (19 pages) |
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (19 pages) |
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (19 pages) |
15 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (19 pages) |
31 December 2015 | Statement of capital following an allotment of shares on 15 August 2012
|
31 December 2015 | Statement of capital following an allotment of shares on 15 August 2012
|
25 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
Statement of capital on 2016-01-15
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
Statement of capital on 2016-01-15
|
18 December 2014 | Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
17 July 2014 | Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
24 October 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
24 October 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Memorandum and Articles of Association (41 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Memorandum and Articles of Association (41 pages) |
26 June 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
26 June 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
25 April 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
25 April 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
25 April 2013 | Appointment of Edward John Charles Leigh as a director (2 pages) |
25 April 2013 | Appointment of Edward John Charles Leigh as a director (2 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders
|
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders
|
8 January 2013 | Termination of appointment of a secretary (1 page) |
8 January 2013 | Termination of appointment of a secretary (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
6 August 2012 | Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages) |
16 May 2012 | Incorporation (50 pages) |
16 May 2012 | Incorporation (50 pages) |