Company NameNorthern Lab Limited
DirectorsJohn Loyd Todd and Natalie Joanne Todd
Company StatusActive
Company Number06884835
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Loyd Todd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Main Street
Spittal
Berwick Upon Tweed
Northumberland
TD15 1QY
Scotland
Director NameMrs Natalie Joanne Todd
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(11 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Main Street
Spittal
Berwick-Upon-Tweed
Northumberland
TD15 1QY
Scotland
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Director NameMr Lucas Alexander Emmins
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleWeb Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Main Street
Spittal
Berwick Upon Tweed
Northumberland
TD15 1QY
Scotland
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2009(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitenorthernlab.co.uk
Email address[email protected]
Telephone01289 690990
Telephone regionBerwick-on-Tweed

Location

Registered AddressNorthern Lab Ltd
17c Windmill Way West
Ramparts Business Park
Berwick-Upon-Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2013
Net Worth£14,838
Cash£5,290
Current Liabilities£6,373

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

22 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
30 November 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
16 November 2020Cessation of Lucas Alexander Emmins as a person with significant control on 16 November 2020 (1 page)
16 November 2020Termination of appointment of Lucas Alexander Emmins as a director on 16 November 2020 (1 page)
28 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
15 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
15 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(5 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
11 October 2011Registered office address changed from Berwick Workspace 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Berwick Workspace 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 11 October 2011 (1 page)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2010Director's details changed for John Loyd Todd on 22 April 2010 (2 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for John Loyd Todd on 22 April 2010 (2 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Lucas Alexander Emmins on 22 April 2010 (2 pages)
19 May 2010Director's details changed for Lucas Alexander Emmins on 22 April 2010 (2 pages)
7 June 2009Director appointed john loyd todd (2 pages)
7 June 2009Director appointed lucas alexander emmins (2 pages)
7 June 2009Director appointed john loyd todd (2 pages)
7 June 2009Director appointed lucas alexander emmins (2 pages)
2 June 2009Ad 22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 June 2009Ad 22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 June 2009Registered office changed on 02/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
2 June 2009Appointment terminated director christopher pellatt (1 page)
2 June 2009Appointment terminated director christopher pellatt (1 page)
2 June 2009Registered office changed on 02/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
2 June 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
2 June 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
22 April 2009Incorporation (14 pages)
22 April 2009Incorporation (14 pages)