Company NameMulti-Lab Limited
Company StatusActive
Company Number02306786
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMrs Audrey Eva Jackman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(3 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Darras Road
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Director NameMr Paul Kevin Jackman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(3 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Moor House Matfen
Newcastle Upon Tyne
NE20 0RG
Director NameMr Ronald Beuteman Jackman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(3 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Darras Road
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Secretary NameMrs Sarah Louise Edwards
StatusCurrent
Appointed06 February 2017(28 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressUnit 1 Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne And Wear
NE15 9HW
Director NameMr Ronald Robert Jackman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years, 3 months after company formation)
Appointment Duration22 years, 4 months (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcomb House The Green
Acomb
Hexham
Northumberland
NE46 4PH
Secretary NameMrs Audrey Eva Jackman
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Darras Road
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Secretary NameAlison Rowley
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 1998)
RoleSecretary
Correspondence Address41 Causey Drive
Stanley
County Durham
DH9 0LN
Secretary NameMrs Audrey Eva Jackman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Darras Road
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Secretary NameAnthony Bowles
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 July 2016)
RoleGroup Finance Manager
Correspondence Address32 Linden Way
Ponteland
Newcastle Upon Tyne
NE20 9DP

Contact

Websitewww.multi-lab.co.uk
Telephone0191 2646801
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne And Wear
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£6,172,142
Gross Profit£1,354,570
Net Worth£2,273,852
Cash£139,667
Current Liabilities£1,066,441

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

12 January 2010Delivered on: 16 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 November 1992Delivered on: 24 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at tynevale works being north of high street newburn newcastle upon tyne and wear.
Outstanding
10 June 1992Delivered on: 17 June 1992
Satisfied on: 29 July 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 July 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
26 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
14 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
3 March 2022Confirmation statement made on 12 March 2021 with updates (5 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
26 April 2021Statement of capital on 26 April 2021
  • GBP 400,000
(5 pages)
25 March 2021Solvency Statement dated 17/03/21 (1 page)
25 March 2021Statement by Directors (1 page)
25 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
25 January 2021Confirmation statement made on 27 February 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
4 February 2020Change of details for Mr Ronald Beuteman Jackman as a person with significant control on 26 January 2020 (2 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 April 2019Accounts for a small company made up to 31 January 2018 (7 pages)
13 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
21 January 2019Previous accounting period shortened from 30 July 2018 to 31 January 2018 (1 page)
26 July 2018Accounts for a small company made up to 30 July 2017 (7 pages)
24 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
20 February 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
20 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
20 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
2 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 February 2017Appointment of Mrs Sarah Louise Edwards as a secretary on 6 February 2017 (2 pages)
16 February 2017Appointment of Mrs Sarah Louise Edwards as a secretary on 6 February 2017 (2 pages)
16 November 2016Accounts for a small company made up to 31 January 2016 (5 pages)
16 November 2016Accounts for a small company made up to 31 January 2016 (5 pages)
29 July 2016Termination of appointment of Anthony Bowles as a secretary on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Anthony Bowles as a secretary on 29 July 2016 (1 page)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 400,100
(7 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 400,100
(7 pages)
27 January 2016Registered office address changed from Unit H Kingfisher Boulevard Newcastle upon Tyne Tyne and Wear NE15 8NZ to Unit 1 Westway Industrial Park Throckley Newcastle upon Tyne Tyne and Wear NE15 9HW on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Unit H Kingfisher Boulevard Newcastle upon Tyne Tyne and Wear NE15 8NZ to Unit 1 Westway Industrial Park Throckley Newcastle upon Tyne Tyne and Wear NE15 9HW on 27 January 2016 (1 page)
13 November 2015Group of companies' accounts made up to 31 January 2015 (24 pages)
13 November 2015Group of companies' accounts made up to 31 January 2015 (24 pages)
27 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 400,100
(7 pages)
27 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 400,100
(7 pages)
10 November 2014Group of companies' accounts made up to 31 January 2014 (23 pages)
10 November 2014Group of companies' accounts made up to 31 January 2014 (23 pages)
18 June 2014Termination of appointment of Ronald Jackman as a director (1 page)
18 June 2014Termination of appointment of Ronald Jackman as a director (1 page)
3 March 2014Secretary's details changed for Anthony Bowles on 29 November 2013 (1 page)
3 March 2014Secretary's details changed for Anthony Bowles on 29 November 2013 (1 page)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 400,100
(8 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 400,100
(8 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 28/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
20 November 2013Sub-division of shares on 28 October 2013 (5 pages)
20 November 2013Sub-division of shares on 28 October 2013 (5 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 28/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
5 November 2013Group of companies' accounts made up to 31 January 2013 (22 pages)
5 November 2013Group of companies' accounts made up to 31 January 2013 (22 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
8 January 2013Accounts for a small company made up to 31 January 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 January 2012 (6 pages)
5 April 2012Director's details changed for Paul Kevin Jackman on 1 March 2011 (2 pages)
5 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
5 April 2012Director's details changed for Paul Kevin Jackman on 1 March 2011 (2 pages)
5 April 2012Director's details changed for Paul Kevin Jackman on 1 March 2011 (2 pages)
5 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
3 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 400,100
(4 pages)
3 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 400,100
(4 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (5 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (5 pages)
7 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
4 March 2011Registered office address changed from Tynevale Works High Street Newburn Newcastle upon Tyne NE15 8LN on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Tynevale Works High Street Newburn Newcastle upon Tyne NE15 8LN on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Tynevale Works High Street Newburn Newcastle upon Tyne NE15 8LN on 4 March 2011 (1 page)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
17 March 2010Director's details changed for Mrs Audrey Eva Jackman on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Ronald Robert Jackman on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Paul Kevin Jackman on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Ronald Beuteman Jackman on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Paul Kevin Jackman on 12 March 2010 (2 pages)
17 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Mr Ronald Beuteman Jackman on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Ronald Robert Jackman on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Mrs Audrey Eva Jackman on 12 March 2010 (2 pages)
17 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
6 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
26 February 2009Director's change of particulars / ronald jackman / 20/03/2008 (1 page)
26 February 2009Director's change of particulars / ronald jackman / 20/03/2008 (1 page)
26 February 2009Return made up to 26/01/09; full list of members (5 pages)
26 February 2009Return made up to 26/01/09; full list of members (5 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New secretary appointed (1 page)
11 August 2007Accounts for a small company made up to 31 January 2007 (6 pages)
11 August 2007Accounts for a small company made up to 31 January 2007 (6 pages)
10 March 2007Return made up to 26/01/07; full list of members (10 pages)
10 March 2007Return made up to 26/01/07; full list of members (10 pages)
10 August 2006Accounts for a small company made up to 31 January 2006 (6 pages)
10 August 2006Accounts for a small company made up to 31 January 2006 (6 pages)
24 February 2006Return made up to 26/01/06; full list of members (9 pages)
24 February 2006Return made up to 26/01/06; full list of members (9 pages)
11 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
11 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
24 February 2005Return made up to 26/01/05; full list of members (9 pages)
24 February 2005Return made up to 26/01/05; full list of members (9 pages)
9 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
9 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
19 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
28 February 2003Return made up to 26/01/03; full list of members (9 pages)
28 February 2003Return made up to 26/01/03; full list of members (9 pages)
21 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
21 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
30 January 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 February 2001Return made up to 26/01/01; full list of members (8 pages)
19 February 2001Return made up to 26/01/01; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
17 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
1 March 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
17 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
17 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 January 1998New secretary appointed (2 pages)
22 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
22 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 February 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 January 1996Return made up to 26/01/96; no change of members (4 pages)
19 January 1996Return made up to 26/01/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
5 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 November 1992Particulars of mortgage/charge (3 pages)
24 November 1992Particulars of mortgage/charge (3 pages)
17 June 1992Particulars of mortgage/charge (3 pages)
17 June 1992Particulars of mortgage/charge (3 pages)
8 January 1990Accounting reference date extended from 31/12 to 31/01 (1 page)
8 January 1990Accounting reference date extended from 31/12 to 31/01 (1 page)
7 March 1989Wd 27/02/89 ad 23/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 1989Wd 27/02/89 ad 23/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1989New director appointed (2 pages)
6 March 1989New director appointed (2 pages)
8 February 1989Accounting reference date notified as 31/12 (1 page)
8 February 1989Registered office changed on 08/02/89 from: davison street newburn newcastle upon tyne NE15 8NB (1 page)
8 February 1989Accounting reference date notified as 31/12 (1 page)
8 February 1989Registered office changed on 08/02/89 from: davison street newburn newcastle upon tyne NE15 8NB (1 page)
31 October 1988Secretary resigned;new secretary appointed (1 page)
31 October 1988Secretary resigned;new secretary appointed (1 page)
18 October 1988Incorporation (12 pages)
18 October 1988Incorporation (12 pages)