THE SPECIALS LABORATORY LIMITED
LOW PRUDHOE CROSSCO (408) LIMITED

Hellopages » Northumberland » Northumberland » NE42 6PX

Company number 03770732
Status Active
Incorporation Date 14 May 1999
Company Type Private Limited Company
Address UNIT 2 REGENTS DRIVE, LOW PRUDHOE INDUSTRIAL ESTATE, LOW PRUDHOE, NORTHUMBERLAND, NE42 6PX
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 200,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of THE SPECIALS LABORATORY LIMITED are www.thespecialslaboratory.co.uk, and www.the-specials-laboratory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Prudhoe Rail Station is 1.1 miles; to Blaydon Rail Station is 5 miles; to Riding Mill Rail Station is 5.5 miles; to Newcastle Airport Metro is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Specials Laboratory Limited is a Private Limited Company. The company registration number is 03770732. The Specials Laboratory Limited has been working since 14 May 1999. The present status of the company is Active. The registered address of The Specials Laboratory Limited is Unit 2 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland Ne42 6px. . GRIFFITHS, Sharon is a Director of the company. SMITH, Jimmy Ray is a Director of the company. SPARKS, Lester David is a Director of the company. Secretary CRUICKSHANK, Fiona has been resigned. Secretary GANNON, Michael has been resigned. Secretary GEOGHEGAN, Karen has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Nominee Director CARE, Timothy James has been resigned. Director COYLE, Sean has been resigned. Director CRUICKSHANK, Derek has been resigned. Director CRUICKSHANK, Fiona has been resigned. Director DANN, Shirley Margaret has been resigned. Director DOUGHERTY, Brian has been resigned. Director GANNON, Michael has been resigned. Director MCGRANE, Barry has been resigned. Director RALPH, Alan has been resigned. Director SUMMERS, James George has been resigned. Director SURGENOR, Peter Robert has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Director
GRIFFITHS, Sharon
Appointed Date: 01 December 2008
49 years old

Director
SMITH, Jimmy Ray
Appointed Date: 28 February 2014
65 years old

Director
SPARKS, Lester David
Appointed Date: 28 February 2014
82 years old

Resigned Directors

Secretary
CRUICKSHANK, Fiona
Resigned: 18 November 2008
Appointed Date: 20 June 1999

Secretary
GANNON, Michael
Resigned: 28 February 2014
Appointed Date: 01 April 2013

Secretary
GEOGHEGAN, Karen
Resigned: 01 April 2013
Appointed Date: 18 November 2008

Nominee Secretary
DICKINSON DEES
Resigned: 20 June 1999
Appointed Date: 14 May 1999

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 18 November 2008
Appointed Date: 30 September 2008

Nominee Director
CARE, Timothy James
Resigned: 20 June 1999
Appointed Date: 14 May 1999
64 years old

Director
COYLE, Sean
Resigned: 28 February 2014
Appointed Date: 30 October 2013
53 years old

Director
CRUICKSHANK, Derek
Resigned: 18 November 2008
Appointed Date: 20 June 1999
94 years old

Director
CRUICKSHANK, Fiona
Resigned: 18 November 2008
Appointed Date: 20 June 1999
59 years old

Director
DANN, Shirley Margaret
Resigned: 18 November 2008
Appointed Date: 21 August 2006
66 years old

Director
DOUGHERTY, Brian
Resigned: 18 November 2008
Appointed Date: 20 June 1999
66 years old

Director
GANNON, Michael
Resigned: 28 February 2014
Appointed Date: 01 June 2013
56 years old

Director
MCGRANE, Barry
Resigned: 31 May 2013
Appointed Date: 18 November 2008
62 years old

Director
RALPH, Alan
Resigned: 28 February 2014
Appointed Date: 18 November 2008
56 years old

Director
SUMMERS, James George
Resigned: 18 November 2008
Appointed Date: 01 October 2005
69 years old

Director
SURGENOR, Peter Robert
Resigned: 28 February 2014
Appointed Date: 18 November 2008
68 years old

THE SPECIALS LABORATORY LIMITED Events

17 Mar 2017
Full accounts made up to 31 December 2016
19 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200,000

23 Feb 2016
Full accounts made up to 31 December 2015
15 Sep 2015
Full accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200,000

...
... and 95 more events
05 Jul 1999
New secretary appointed;new director appointed
05 Jul 1999
Director resigned
05 Jul 1999
Secretary resigned
16 Jun 1999
Company name changed crossco (408) LIMITED\certificate issued on 17/06/99
14 May 1999
Incorporation

THE SPECIALS LABORATORY LIMITED Charges

10 October 2008
An omnibus letter of set-off
Delivered: 14 October 2008
Status: Satisfied on 15 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 February 2005
Debenture
Delivered: 22 February 2005
Status: Satisfied on 23 November 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Debenture containing fixed and floating charges
Delivered: 4 July 2001
Status: Satisfied on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 November 2000
Rent deposit deed
Delivered: 24 November 2000
Status: Satisfied on 23 November 2009
Persons entitled: Northern Trust Comapny Limited
Description: The sum of £4,687.50 paid by the chargee to the rent…