logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Bain, John Angus
    Director born in September 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    Buxton, Nicholas
    Director born in September 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    OF - Director → CIF 0
    Buxton, David Nicholas
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    P & R LABPAK LIMITED - now
    P & R LAB SUPPLIES LIMITED - 2004-05-21
    icon of address6, Ketterer Court, St. Helens, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    917,662 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Mcardle, Sean Peter
    Company Director born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-12 ~ 1999-12-31
    OF - Director → CIF 0
  • 2
    Crompton, Michael Dakin
    Company Director born in November 1934
    Individual
    Officer
    icon of calendar 1998-01-09 ~ 1999-12-22
    OF - Director → CIF 0
  • 3
    Thompson, Jeffrey Hugh
    Managing Director born in January 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-11-16 ~ 2003-12-03
    OF - Director → CIF 0
  • 4
    Pope, John Henry
    Company Director born in December 1937
    Individual
    Officer
    icon of calendar ~ 1998-01-09
    OF - Director → CIF 0
  • 5
    Buxton, David Nicholas
    Director born in September 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-01-17 ~ 2002-11-16
    OF - Director → CIF 0
  • 6
    Le Brocq, Philip John
    Company Director born in September 1936
    Individual
    Officer
    icon of calendar ~ 1998-01-09
    OF - Director → CIF 0
    Le Brocq, Philip John
    Individual
    Officer
    icon of calendar ~ 1998-01-09
    OF - Secretary → CIF 0
  • 7
    Thompson, Jill Vivien
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-11-16 ~ 2003-12-03
    OF - Secretary → CIF 0
  • 8
    Morris, Barbara Vera
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-01-09 ~ 2002-11-16
    OF - Secretary → CIF 0
parent relation
Company in focus

LABPAK EXPORT LIMITED

Previous names
NORTHERN MICROSCOPE SERVICES LIMITED - 2003-12-03
EMERETTE LIMITED - 1989-11-23
Standard Industrial Classification
46190 - Agents Involved In The Sale Of A Variety Of Goods
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-07-01 ~ 2016-06-30
Tangible fixed assets
7,207 GBP2015-06-30
Fixed Assets
7,207 GBP2015-06-30
Inventory/Stocks
2,493 GBP2016-06-30
1,542 GBP2015-06-30
Debtors
164,410 GBP2016-06-30
154,382 GBP2015-06-30
Cash at bank and in hand
44,800 GBP2016-06-30
54,447 GBP2015-06-30
Current Assets
211,703 GBP2016-06-30
210,371 GBP2015-06-30
Current liabilities
129,965 GBP2016-06-30
163,661 GBP2015-06-30
Net Current Assets/Liabilities
81,738 GBP2016-06-30
46,710 GBP2015-06-30
Total Assets Less Current Liabilities
81,738 GBP2016-06-30
53,917 GBP2015-06-30
Called-up share capital
1,000 GBP2016-06-30
1,000 GBP2015-06-30
Retained earnings
80,738 GBP2016-06-30
52,917 GBP2015-06-30
Shareholder's fund
81,738 GBP2016-06-30
53,917 GBP2015-06-30
Intangible fixed assets - Cost/valuation
45,000 GBP2015-06-30
Intangible fixed assets - Accumulated amortisation/impairment
45,000 GBP2015-06-30
Cost/valuation of tangible fixed assets
1,236 GBP2016-06-30
8,376 GBP2015-06-30
Tangible fixed assets - Disposals
-7,140 GBP2015-07-01 ~ 2016-06-30
Depreciation of tangible fixed assets
1,236 GBP2016-06-30
1,169 GBP2015-06-30
Depreciation expense of tangible fixed assets in the period
67 GBP2015-07-01 ~ 2016-06-30
Number of shares allotted
Class 1 ordinary share
1,000 shares2016-06-30
Paid-up share capital
Class 1 ordinary share
1,000 GBP2016-06-30
1,000 GBP2015-06-30

Related profiles found in government register
  • LABPAK EXPORT LIMITED
    Info
    NORTHERN MICROSCOPE SERVICES LIMITED - 2003-12-03
    EMERETTE LIMITED - 2003-12-03
    Registered number 02431270
    icon of addressC/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside L2 3YL
    Private Limited Company incorporated on 1989-10-11 and dissolved on 2022-03-14 (32 years 5 months). The company status is Dissolved.
    CIF 0
  • LABPAK EXPORT LTD
    S
    Registered number 2431270
    icon of address6, Ketterer Court, St Helens, England, WA9 3AH
    Limieted Company in England
    CIF 1
    Limited Company in Cardiff Companies House, England
    CIF 2
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address6 Ketterer Court, St. Helens, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address6 Ketterer Court, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    MACOVET LIMITED - 2004-12-09
    icon of address6 Ketterer Court, St. Helens, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address6 Ketterer Court, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address6 Ketterer Court, St. Helens, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.