Company NameThe Specials Laboratory Limited
Company StatusActive
Company Number03805418
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 10 months ago)
Previous NameCraig & Hayward Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jimmy Ray Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2014(14 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RolePresident
Country of ResidenceUnited States
Correspondence Address9901 South Wilcrest Drive
Houston
Texas
Tx77 099
Director NameMr Lester David Sparks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2014(14 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address9901 South Wilcrest Drive
Houston
Texas
Tx77 099
Director NameMrs Sharon Clift
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(14 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Specials Laboratory Limited Unit 2 Regents Dri
Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
Director NameGeorge Craig
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address20 Old London Road
Benson
Wallingford
Oxfordshire
OX10 6RR
Director NameMr Matthew George Hayward
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 1999(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressHarpsden Court
Farm House Harpsden
Henley On Thames
RG9 4AX
Secretary NameGeorge Craig
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address20 Old London Road
Benson
Wallingford
Oxfordshire
OX10 6RR
Director NameMr Alan Ralph
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2007(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2014)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address2 Killarney Glen
Herbert Road
Bray
Co Wichlon
Irish
Director NameMr Peter Robert Surgenor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2014)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Castlehill Manor
Belfast
County Antrim
BT4 3QH
Northern Ireland
Secretary NameClaire Heeley
NationalityBritish
StatusResigned
Appointed04 May 2007(7 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 2007)
RoleSecretary
Correspondence Address72 Drumnigh Wood
Portmarnock
Irish
Secretary NameKaren Geoghegan
NationalityIrish
StatusResigned
Appointed20 July 2007(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2013)
RoleAccountant
Correspondence Address8 Woodstown Parade
Knocklyon
Dublin
16
Director NameMr John Steven Bardsley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLough Barn 4
Offlands Court
Moulsford
Oxon
OX10 9EX
Secretary NameMr Michael Gannon
StatusResigned
Appointed01 April 2013(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address7 Stillorgan Park
Blackrock
Co. Dublin
Ireland
Director NameMr Sean Coyle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2013(14 years, 3 months after company formation)
Appointment Duration4 months (resigned 28 February 2014)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressUdg Healthcare House Magna Drive, Magna Business P
Citywest Road
Dublin 24
Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecraigandhayward.co.uk
Telephone0800 9172055
Telephone regionFreephone

Location

Registered AddressUnit 2 Regents Drive
Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Pcca (Uk) Holdings LTD
96.15%
Ordinary
100 at £1Pcca (Uk) Holdings LTD
1.92%
Ordinary A Non Voting
100 at £1Pcca (Uk) Holdings LTD
1.92%
Ordinary B Non Voting

Financials

Year2014
Turnover£4,511,568
Gross Profit£970,199
Net Worth£265,782

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

25 March 2011Delivered on: 2 April 2011
Persons entitled: Anthony Charles George Stow and Richard David George Stow

Classification: Rent deposit deed
Secured details: £3,250.00 due or to become due from the company to the chargee.
Particulars: Natwest bank account 60-10-35 13125524.
Outstanding
1 November 2005Delivered on: 4 November 2005
Satisfied on: 25 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 7 thames park lester way hithercroft road wallingford oxfordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 October 2002Delivered on: 11 October 2002
Satisfied on: 7 June 2007
Persons entitled: Pangbourne Beaver Investments Limited

Classification: Rental deposit deed
Secured details: £3,750.00 due or to become due from the company to the chargee.
Particulars: The sum of £3,750.00. see the mortgage charge document for full details.
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
17 April 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
15 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
12 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
11 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
20 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
7 March 2019Accounts for a small company made up to 31 December 2018 (13 pages)
16 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 February 2018Accounts for a small company made up to 31 December 2017 (13 pages)
18 September 2017Director's details changed for Miss Sharon Griffiths on 16 September 2017 (2 pages)
18 September 2017Director's details changed for Miss Sharon Griffiths on 16 September 2017 (2 pages)
21 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
8 August 2017Statement of capital on 8 August 2017
  • GBP 100
(3 pages)
8 August 2017Statement of capital on 8 August 2017
  • GBP 100
(3 pages)
20 July 2017Resolutions
  • RES13 ‐ Reduce capital redemption reserve 22/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2017Resolutions
  • RES13 ‐ Reduce capital redemption reserve 22/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2017Solvency Statement dated 22/06/17 (2 pages)
20 July 2017Statement by Directors (2 pages)
20 July 2017Statement by Directors (2 pages)
20 July 2017Solvency Statement dated 22/06/17 (2 pages)
19 July 2017Company name changed craig & hayward LIMITED\certificate issued on 19/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
19 July 2017Company name changed craig & hayward LIMITED\certificate issued on 19/07/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-22
(1 page)
7 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-22
(1 page)
20 March 2017Full accounts made up to 31 December 2016 (12 pages)
20 March 2017Full accounts made up to 31 December 2016 (12 pages)
17 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 February 2016Full accounts made up to 31 December 2015 (21 pages)
23 February 2016Full accounts made up to 31 December 2015 (21 pages)
15 September 2015Full accounts made up to 31 December 2014 (21 pages)
15 September 2015Full accounts made up to 31 December 2014 (21 pages)
11 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,200
(6 pages)
11 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,200
(6 pages)
19 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
4 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,200
(6 pages)
4 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,200
(6 pages)
25 March 2014Section 519 (1 page)
25 March 2014Section 519 (1 page)
14 March 2014Appointment of Miss Sharon Griffiths as a director (2 pages)
14 March 2014Appointment of Miss Sharon Griffiths as a director (2 pages)
13 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
13 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 March 2014Appointment of Mr Jimmy Ray Smith as a director (2 pages)
6 March 2014Appointment of Mr Lester David Sparks as a director (2 pages)
6 March 2014Appointment of Mr Lester David Sparks as a director (2 pages)
6 March 2014Appointment of Mr Jimmy Ray Smith as a director (2 pages)
5 March 2014Termination of appointment of John Bardsley as a director (1 page)
5 March 2014Termination of appointment of Sean Coyle as a director (1 page)
5 March 2014Termination of appointment of Sean Coyle as a director (1 page)
5 March 2014Termination of appointment of Alan Ralph as a director (1 page)
5 March 2014Termination of appointment of Alan Ralph as a director (1 page)
5 March 2014Termination of appointment of Peter Surgenor as a director (1 page)
5 March 2014Termination of appointment of Peter Surgenor as a director (1 page)
5 March 2014Termination of appointment of Michael Gannon as a secretary (1 page)
5 March 2014Termination of appointment of John Bardsley as a director (1 page)
5 March 2014Termination of appointment of Michael Gannon as a secretary (1 page)
21 February 2014Full accounts made up to 30 September 2013 (24 pages)
21 February 2014Full accounts made up to 30 September 2013 (24 pages)
6 November 2013Appointment of Mr Sean Coyle as a director (2 pages)
6 November 2013Appointment of Mr Sean Coyle as a director (2 pages)
12 August 2013Registered office address changed from Craig & Hayward Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 7 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Craig & Hayward Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 7 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA on 12 August 2013 (1 page)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 5,200
(7 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 5,200
(7 pages)
22 May 2013Full accounts made up to 30 September 2012 (22 pages)
22 May 2013Full accounts made up to 30 September 2012 (22 pages)
11 April 2013Termination of appointment of Karen Geoghegan as a secretary (1 page)
11 April 2013Appointment of Mr Michael Gannon as a secretary (2 pages)
11 April 2013Appointment of Mr Michael Gannon as a secretary (2 pages)
11 April 2013Termination of appointment of Karen Geoghegan as a secretary (1 page)
26 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (15 pages)
26 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (15 pages)
26 June 2012Full accounts made up to 30 September 2011 (22 pages)
26 June 2012Full accounts made up to 30 September 2011 (22 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (16 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (16 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 March 2011Full accounts made up to 30 September 2010 (23 pages)
8 March 2011Full accounts made up to 30 September 2010 (23 pages)
18 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (12 pages)
5 July 2010Full accounts made up to 30 September 2009 (22 pages)
5 July 2010Full accounts made up to 30 September 2009 (22 pages)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / john bardsley / 17/12/2008 (1 page)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / john bardsley / 17/12/2008 (1 page)
30 June 2009Full accounts made up to 30 September 2008 (18 pages)
30 June 2009Full accounts made up to 30 September 2008 (18 pages)
11 November 2008Return made up to 12/07/08; no change of members (10 pages)
11 November 2008Return made up to 12/07/08; no change of members (10 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2008Memorandum and Articles of Association (10 pages)
6 November 2008Memorandum and Articles of Association (10 pages)
9 October 2008Appointment terminated director matthew hayward (1 page)
9 October 2008Appointment terminated director matthew hayward (1 page)
9 June 2008Accounts for a small company made up to 31 July 2007 (15 pages)
9 June 2008Accounts for a small company made up to 31 July 2007 (15 pages)
15 April 2008Appointment terminated secretary claire heeley (1 page)
15 April 2008Appointment terminated secretary claire heeley (1 page)
2 April 2008Director appointed mr john steven bardsley (1 page)
2 April 2008Director appointed mr john steven bardsley (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
7 September 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
7 September 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
1 August 2007Return made up to 12/07/07; full list of members (4 pages)
1 August 2007Return made up to 12/07/07; full list of members (4 pages)
1 August 2007Location of register of members (1 page)
1 August 2007Location of register of members (1 page)
17 June 2007New secretary appointed (2 pages)
17 June 2007New director appointed (3 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (3 pages)
17 June 2007New secretary appointed (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
19 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
19 April 2007Accounts for a small company made up to 31 July 2006 (7 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
27 July 2006Return made up to 12/07/06; full list of members (3 pages)
27 July 2006Return made up to 12/07/06; full list of members (3 pages)
24 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
24 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
24 January 2006Registered office changed on 24/01/06 from: howarth lodge 7 reading road pangbourne berkshire RG8 7LR (1 page)
24 January 2006Registered office changed on 24/01/06 from: howarth lodge 7 reading road pangbourne berkshire RG8 7LR (1 page)
4 November 2005Particulars of mortgage/charge (5 pages)
4 November 2005Particulars of mortgage/charge (5 pages)
12 August 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
6 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
21 July 2004Return made up to 12/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 12/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
24 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
16 July 2003Return made up to 12/07/03; full list of members (7 pages)
16 July 2003Return made up to 12/07/03; full list of members (7 pages)
22 April 2003Return made up to 12/07/02; full list of members; amend (7 pages)
22 April 2003Return made up to 12/07/02; full list of members; amend (7 pages)
19 March 2003Ad 28/09/01--------- £ si 100@1 (2 pages)
19 March 2003Ad 28/09/01--------- £ si 2@1 (2 pages)
19 March 2003Ad 28/09/01--------- £ si 100@1 (2 pages)
19 March 2003£ nc 1000000/1002000 28/09/01 (1 page)
19 March 2003£ nc 1000000/1002000 28/09/01 (1 page)
19 March 2003Ad 28/09/01--------- £ si 100@1 (2 pages)
19 March 2003Ad 28/09/01--------- £ si 2@1 (2 pages)
19 March 2003Ad 28/09/01--------- £ si 100@1 (2 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 November 2002Registered office changed on 29/11/02 from: 3 the square pangbourne reading berkshire RG8 7AQ (1 page)
29 November 2002Registered office changed on 29/11/02 from: 3 the square pangbourne reading berkshire RG8 7AQ (1 page)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
22 July 2002Return made up to 12/07/02; full list of members (7 pages)
22 July 2002Return made up to 12/07/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 July 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 April 2001Ad 31/07/00--------- £ si 4898@1=4898 £ ic 100/4998 (2 pages)
4 April 2001Ad 31/07/00--------- £ si 4898@1=4898 £ ic 100/4998 (2 pages)
4 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2000Ad 10/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 July 2000Ad 10/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999New director appointed (2 pages)
12 July 1999Incorporation (16 pages)
12 July 1999Incorporation (16 pages)