DALKEITH LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

DALKEITH LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03704404

Incorporation date

29/01/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 2nd Floor Connect 38 Dover Place, Ashford, Kent TN23 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1999)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon26/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon26/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon26/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon15/07/2024
Appointment of Mr Terry John Petersen as a director on 2024-07-15
dot icon15/07/2024
Termination of appointment of David Wright as a director on 2024-07-15
dot icon20/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon31/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon31/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon31/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/12/2023
Administrative restoration application
dot icon07/12/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon07/12/2023
Registered office address changed from 2 Park Street Woburn Milton Keynes MK17 9PG England to 1 2nd Floor Connect 38 Dover Place Ashford Kent TN23 1FB on 2023-12-07
dot icon14/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon25/03/2022
Appointment of Mr Kevin James as a director on 2022-03-23
dot icon25/03/2022
Termination of appointment of Debashis Dasgupta as a director on 2022-03-22
dot icon16/03/2022
Registered office address changed from 1 Park Street Woburn Milton Keynes MK17 9PG England to 2 Park Street Woburn Milton Keynes MK17 9PG on 2022-03-16
dot icon09/03/2022
Director's details changed for Mr David Wright on 2022-03-09
dot icon07/03/2022
Confirmation statement made on 2022-01-29 with updates
dot icon07/03/2022
Registered office address changed from The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF United Kingdom to 1 Park Street Woburn Milton Keynes MK17 9PG on 2022-03-07
dot icon14/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/09/2021
Change of share class name or designation
dot icon12/08/2021
Memorandum and Articles of Association
dot icon12/08/2021
Resolutions
dot icon04/08/2021
Appointment of David Wright as a director on 2021-06-25
dot icon19/07/2021
Termination of appointment of Lynne Whiteley as a director on 2021-06-25
dot icon19/07/2021
Termination of appointment of Ian John Kirk as a director on 2021-06-25
dot icon19/07/2021
Termination of appointment of Peter Noel Miller Cox as a director on 2021-06-25
dot icon19/07/2021
Termination of appointment of Peter Noel Miller Cox as a secretary on 2021-06-25
dot icon19/07/2021
Notification of Kent Pharma Uk Limited as a person with significant control on 2021-06-25
dot icon01/07/2021
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon01/07/2021
Registered office address changed from C/O Kja Group Network House West 26 Stubs Back Lane Cleckheaton BD19 4TT to The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF on 2021-07-01
dot icon01/07/2021
Cessation of Ian John Kirk as a person with significant control on 2021-06-25
dot icon01/07/2021
Cessation of Peter Noel Miller Cox as a person with significant control on 2021-06-25
dot icon01/07/2021
Appointment of Mr Debashis Dasgupta as a director on 2021-06-25
dot icon24/06/2021
Satisfaction of charge 2 in full
dot icon18/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon08/10/2019
Director's details changed for Lynne Whiteley on 2019-08-16
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/07/2012
Termination of appointment of Ian Gardner as a director
dot icon20/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon29/01/2010
Director's details changed for Lynne Whiteley on 2009-10-01
dot icon14/09/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/03/2009
Return made up to 29/01/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2007-05-31
dot icon29/02/2008
Return made up to 29/01/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/02/2007
Return made up to 29/01/07; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/02/2006
Return made up to 29/01/06; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/02/2005
Return made up to 29/01/05; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon15/03/2004
Return made up to 29/01/04; full list of members
dot icon17/07/2003
Particulars of mortgage/charge
dot icon09/03/2003
Director resigned
dot icon07/03/2003
Return made up to 29/01/03; full list of members
dot icon03/03/2003
Accounts for a small company made up to 2002-05-31
dot icon07/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon14/02/2002
Return made up to 29/01/02; full list of members
dot icon17/12/2001
Registered office changed on 17/12/01 from: 6 church street heckmondwike west yorkshire WF16 0LF
dot icon20/06/2001
New director appointed
dot icon05/03/2001
Return made up to 29/01/01; full list of members
dot icon21/01/2001
Secretary resigned;director resigned
dot icon21/01/2001
New secretary appointed;new director appointed
dot icon21/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon19/12/2000
Accounts for a small company made up to 2000-05-31
dot icon12/12/2000
Particulars of mortgage/charge
dot icon22/02/2000
Return made up to 29/01/00; full list of members
dot icon22/02/2000
Registered office changed on 22/02/00 from: 1 hepton court leeds LS9 6PW
dot icon20/04/1999
Accounting reference date extended from 31/01/00 to 31/05/00
dot icon12/04/1999
New director appointed
dot icon30/03/1999
Memorandum and Articles of Association
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Ad 20/03/99--------- £ si 568@1=568 £ ic 432/1000
dot icon26/03/1999
Ad 20/03/99--------- £ si 430@1=430 £ ic 2/432
dot icon26/03/1999
Registered office changed on 26/03/99 from: 31 griffin road braybrooke market harborough leicestershire LE16 8LH
dot icon08/02/1999
New director appointed
dot icon06/02/1999
Director resigned
dot icon06/02/1999
Secretary resigned
dot icon06/02/1999
New secretary appointed
dot icon29/01/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£68.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
491.78K
-
0.00
68.00
-
2021
10
491.78K
-
0.00
68.00
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

491.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Kevin
Director
23/03/2022 - Present
28
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
29/01/1999 - 29/01/1999
2024
Cox, Peter Noel Miller
Director
08/01/2001 - 25/06/2021
6
Gardner, Ian Charles
Director
20/03/1999 - 04/07/2012
5
Kirk, Ian John
Director
08/01/2001 - 25/06/2021
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DALKEITH LABORATORIES LIMITED

DALKEITH LABORATORIES LIMITED is an(a) Active company incorporated on 29/01/1999 with the registered office located at 1 2nd Floor Connect 38 Dover Place, Ashford, Kent TN23 1FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DALKEITH LABORATORIES LIMITED?

toggle

DALKEITH LABORATORIES LIMITED is currently Active. It was registered on 29/01/1999 .

Where is DALKEITH LABORATORIES LIMITED located?

toggle

DALKEITH LABORATORIES LIMITED is registered at 1 2nd Floor Connect 38 Dover Place, Ashford, Kent TN23 1FB.

What does DALKEITH LABORATORIES LIMITED do?

toggle

DALKEITH LABORATORIES LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

How many employees does DALKEITH LABORATORIES LIMITED have?

toggle

DALKEITH LABORATORIES LIMITED had 10 employees in 2021.

What is the latest filing for DALKEITH LABORATORIES LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.