Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Director Name | Mr Paul Kevin Jackman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Moor House Matfen Newcastle Upon Tyne NE20 0RG |
Director Name | Mr Ronald Beuteman Jackman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Darras Road Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PQ |
Secretary Name | Mrs Sarah Louise Edwards |
---|---|
Status | Current |
Appointed | 06 February 2017(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 1 Westway Industrial Park Throckley Newcastle Upon Tyne Tyne And Wear NE15 9HW |
Director Name | Mr Ronald Robert Jackman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acomb House The Green Acomb Hexham Northumberland NE46 4PH |
Secretary Name | Mrs Audrey Eva Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Darras Road Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PQ |
Secretary Name | Alison Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(9 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 April 1998) |
Role | Secretary |
Correspondence Address | 41 Causey Drive Stanley County Durham DH9 0LN |
Secretary Name | Mrs Audrey Eva Jackman |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Darras Road Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PQ |
Secretary Name | Anthony Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 July 2016) |
Role | Group Finance Manager |
Correspondence Address | 32 Linden Way Ponteland Newcastle Upon Tyne NE20 9DP |
Website | www.multi-lab.co.uk |
---|---|
Telephone | 0191 2646801 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1 Westway Industrial Park Throckley Newcastle Upon Tyne Tyne And Wear NE15 9HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,172,142 |
Gross Profit | £1,354,570 |
Net Worth | £2,273,852 |
Cash | £139,667 |
Current Liabilities | £1,066,441 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
12 January 2010 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
10 July 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
26 September 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
3 March 2022 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
15 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
26 April 2021 | Statement of capital on 26 April 2021
|
25 March 2021 | Solvency Statement dated 17/03/21 (1 page) |
25 March 2021 | Statement by Directors (1 page) |
25 March 2021 | Resolutions
|
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
25 January 2021 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
4 February 2020 | Change of details for Mr Ronald Beuteman Jackman as a person with significant control on 26 January 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
18 April 2019 | Accounts for a small company made up to 31 January 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
21 January 2019 | Previous accounting period shortened from 30 July 2018 to 31 January 2018 (1 page) |
26 July 2018 | Accounts for a small company made up to 30 July 2017 (7 pages) |
24 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
20 February 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
20 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
20 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
2 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
16 February 2017 | Appointment of Mrs Sarah Louise Edwards as a secretary on 6 February 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Sarah Louise Edwards as a secretary on 6 February 2017 (2 pages) |
16 November 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
16 November 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
29 July 2016 | Termination of appointment of Anthony Bowles as a secretary on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Anthony Bowles as a secretary on 29 July 2016 (1 page) |
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 January 2016 | Registered 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 2016 | Registered 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 2015 | Group of companies' accounts made up to 31 January 2015 (24 pages) |
13 November 2015 | Group of companies' accounts made up to 31 January 2015 (24 pages) |
27 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
10 November 2014 | Group of companies' accounts made up to 31 January 2014 (23 pages) |
10 November 2014 | Group of companies' accounts made up to 31 January 2014 (23 pages) |
18 June 2014 | Termination of appointment of Ronald Jackman as a director (1 page) |
18 June 2014 | Termination of appointment of Ronald Jackman as a director (1 page) |
3 March 2014 | Secretary's details changed for Anthony Bowles on 29 November 2013 (1 page) |
3 March 2014 | Secretary's details changed for Anthony Bowles on 29 November 2013 (1 page) |
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 November 2013 | Resolutions
|
20 November 2013 | Sub-division of shares on 28 October 2013 (5 pages) |
20 November 2013 | Sub-division of shares on 28 October 2013 (5 pages) |
20 November 2013 | Resolutions
|
5 November 2013 | Group of companies' accounts made up to 31 January 2013 (22 pages) |
5 November 2013 | Group of companies' accounts made up to 31 January 2013 (22 pages) |
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Accounts for a small company made up to 31 January 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 January 2012 (6 pages) |
5 April 2012 | Director's details changed for Paul Kevin Jackman on 1 March 2011 (2 pages) |
5 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Director's details changed for Paul Kevin Jackman on 1 March 2011 (2 pages) |
5 April 2012 | Director's details changed for Paul Kevin Jackman on 1 March 2011 (2 pages) |
5 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
3 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
2 November 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
7 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Registered office address changed from Tynevale Works High Street Newburn Newcastle upon Tyne NE15 8LN on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Tynevale Works High Street Newburn Newcastle upon Tyne NE15 8LN on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Tynevale Works High Street Newburn Newcastle upon Tyne NE15 8LN on 4 March 2011 (1 page) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
17 March 2010 | Director's details changed for Mrs Audrey Eva Jackman on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Ronald Robert Jackman on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Paul Kevin Jackman on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Ronald Beuteman Jackman on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Paul Kevin Jackman on 12 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Mr Ronald Beuteman Jackman on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Ronald Robert Jackman on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Audrey Eva Jackman on 12 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
6 December 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
26 February 2009 | Director's change of particulars / ronald jackman / 20/03/2008 (1 page) |
26 February 2009 | Director's change of particulars / ronald jackman / 20/03/2008 (1 page) |
26 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
11 August 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
11 August 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
10 March 2007 | Return made up to 26/01/07; full list of members (10 pages) |
10 March 2007 | Return made up to 26/01/07; full list of members (10 pages) |
10 August 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
10 August 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
24 February 2006 | Return made up to 26/01/06; full list of members (9 pages) |
24 February 2006 | Return made up to 26/01/06; full list of members (9 pages) |
11 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
11 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
24 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
24 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
9 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
9 September 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
27 February 2004 | Return made up to 26/01/04; full list of members
|
27 February 2004 | Return made up to 26/01/04; full list of members
|
19 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
19 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
28 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
28 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
21 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
30 January 2002 | Return made up to 26/01/02; full list of members
|
30 January 2002 | Return made up to 26/01/02; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
19 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
19 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 February 2000 | Return made up to 26/01/00; full list of members
|
28 February 2000 | Return made up to 26/01/00; full list of members
|
17 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
17 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
1 March 1999 | Return made up to 26/01/99; no change of members
|
1 March 1999 | Return made up to 26/01/99; no change of members
|
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Return made up to 26/01/98; full list of members
|
22 January 1998 | Return made up to 26/01/98; full list of members
|
22 January 1998 | New secretary appointed (2 pages) |
22 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
22 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 February 1997 | Return made up to 26/01/97; full list of members
|
1 February 1997 | Return made up to 26/01/97; full list of members
|
23 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
19 January 1996 | Return made up to 26/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 26/01/96; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
5 September 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 November 1992 | Particulars of mortgage/charge (3 pages) |
24 November 1992 | Particulars of mortgage/charge (3 pages) |
17 June 1992 | Particulars of mortgage/charge (3 pages) |
17 June 1992 | Particulars of mortgage/charge (3 pages) |
8 January 1990 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
8 January 1990 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
7 March 1989 | Wd 27/02/89 ad 23/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 1989 | Wd 27/02/89 ad 23/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 1989 | New director appointed (2 pages) |
6 March 1989 | New director appointed (2 pages) |
8 February 1989 | Accounting reference date notified as 31/12 (1 page) |
8 February 1989 | Registered office changed on 08/02/89 from: davison street newburn newcastle upon tyne NE15 8NB (1 page) |
8 February 1989 | Accounting reference date notified as 31/12 (1 page) |
8 February 1989 | Registered office changed on 08/02/89 from: davison street newburn newcastle upon tyne NE15 8NB (1 page) |
31 October 1988 | Secretary resigned;new secretary appointed (1 page) |
31 October 1988 | Secretary resigned;new secretary appointed (1 page) |
18 October 1988 | Incorporation (12 pages) |
18 October 1988 | Incorporation (12 pages) |