Spittal
Berwick Upon Tweed
Northumberland
TD15 1QY
Scotland
Director Name | Mrs Natalie Joanne Todd |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Main Street Spittal Berwick-Upon-Tweed Northumberland TD15 1QY Scotland |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Director Name | Mr Lucas Alexander Emmins |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Web Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Main Street Spittal Berwick Upon Tweed Northumberland TD15 1QY Scotland |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | northernlab.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01289 690990 |
Telephone region | Berwick-on-Tweed |
Registered Address | Northern Lab Ltd 17c Windmill Way West Ramparts Business Park Berwick-Upon-Tweed Northumberland TD15 1TB Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2013 |
---|---|
Net Worth | £14,838 |
Cash | £5,290 |
Current Liabilities | £6,373 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
30 November 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
16 November 2020 | Cessation of Lucas Alexander Emmins as a person with significant control on 16 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Lucas Alexander Emmins as a director on 16 November 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Registered office address changed from Berwick Workspace 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Berwick Workspace 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 11 October 2011 (1 page) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 May 2010 | Director's details changed for John Loyd Todd on 22 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for John Loyd Todd on 22 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Lucas Alexander Emmins on 22 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Lucas Alexander Emmins on 22 April 2010 (2 pages) |
7 June 2009 | Director appointed john loyd todd (2 pages) |
7 June 2009 | Director appointed lucas alexander emmins (2 pages) |
7 June 2009 | Director appointed john loyd todd (2 pages) |
7 June 2009 | Director appointed lucas alexander emmins (2 pages) |
2 June 2009 | Ad 22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 June 2009 | Ad 22/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
2 June 2009 | Appointment terminated director christopher pellatt (1 page) |
2 June 2009 | Appointment terminated director christopher pellatt (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
2 June 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
2 June 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
22 April 2009 | Incorporation (14 pages) |
22 April 2009 | Incorporation (14 pages) |