Hexham
Northumberland
NE46 1XZ
Director Name | Mr Stephen Graham Purvis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Grange Hall Scots Gap Morpeth NE61 4EQ |
Director Name | Mr Duncan Colin Barrie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bishops Gate Durham DH1 4JU |
Secretary Name | Duncan Colin Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bishops Gate Durham DH1 4JU |
Director Name | Mr James Crispin Michael Curry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leven Road Yarm Cleveland TS15 9EY |
Director Name | Mr Keith Bertram Milton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Dean Court 22 Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | totallab.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2558899 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 69 Church Way North Shields NE29 0AE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £175,553 |
Gross Profit | £62,374 |
Net Worth | £17,290 |
Cash | £6,016 |
Current Liabilities | £27,100 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 July 2012 | Delivered on: 2 August 2012 Satisfied on: 23 September 2015 Persons entitled: The North East Growth 500 Plus LP, as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the charging companies to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Excluded property: the lease of nonlinear's premises at keel house, garth heads, newcastle upon tyne;. Fixed and floating charge over the undertaking and all property and assets including goodwill, uncalled capital, plant & machinery, equipment.. See image for full details. Fully Satisfied |
---|---|
17 April 2012 | Delivered on: 18 April 2012 Satisfied on: 20 March 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) 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 charge over the undertaking and all property and assets present and future, including, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 February 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
---|---|
19 August 2020 | Registered office address changed from 4th Floor Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to Floor D, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF on 19 August 2020 (1 page) |
30 June 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
29 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
13 June 2019 | Termination of appointment of Keith Bertram Milton as a director on 7 June 2019 (1 page) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a small company made up to 30 September 2018 (31 pages) |
13 December 2018 | Registered office address changed from 3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to 4th Floor Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG on 13 December 2018 (1 page) |
22 November 2018 | Termination of appointment of James Crispin Michael Curry as a director on 19 November 2018 (1 page) |
25 June 2018 | Accounts for a small company made up to 30 September 2017 (32 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
17 June 2017 | Accounts for a small company made up to 30 September 2016 (31 pages) |
17 June 2017 | Accounts for a small company made up to 30 September 2016 (31 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
20 February 2017 | Appointment of Mr Keith Bertram Milton as a director on 1 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Keith Bertram Milton as a director on 1 January 2017 (2 pages) |
1 December 2016 | Appointment of Mr Stephen Graham Purvis as a director on 15 September 2016 (2 pages) |
1 December 2016 | Appointment of Mr Stephen Graham Purvis as a director on 15 September 2016 (2 pages) |
10 November 2016 | Auditor's resignation (1 page) |
10 November 2016 | Resignation of an auditor (2 pages) |
10 November 2016 | Resignation of an auditor (2 pages) |
10 November 2016 | Auditor's resignation (1 page) |
4 October 2016 | Termination of appointment of Duncan Colin Barrie as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Duncan Colin Barrie as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Duncan Colin Barrie as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Duncan Colin Barrie as a secretary on 30 September 2016 (1 page) |
3 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
3 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
1 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 March 2016 | Registered office address changed from 3rd Floor, Dean Close 22 Dean Street Newcastle upon Tyne NE1 1PG England to 3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 3rd Floor, Dean Close 22 Dean Street Newcastle upon Tyne NE1 1PG England to 3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG on 17 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to 3rd Floor, Dean Close 22 Dean Street Newcastle upon Tyne NE1 1PG on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to 3rd Floor, Dean Close 22 Dean Street Newcastle upon Tyne NE1 1PG on 9 March 2016 (1 page) |
4 November 2015 | Appointment of Mr James Crispin Michael Curry as a director on 28 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr James Crispin Michael Curry as a director on 28 September 2015 (2 pages) |
23 September 2015 | Satisfaction of charge 2 in full (2 pages) |
23 September 2015 | Satisfaction of charge 2 in full (2 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (17 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (17 pages) |
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 March 2014 | Secretary's details changed for Duncan Colin Barrie on 20 March 2014 (1 page) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
20 March 2014 | Director's details changed for Duncan Colin Barrie on 20 March 2014 (2 pages) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
20 March 2014 | Director's details changed for Mr William Michael Dracup on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr William Michael Dracup on 20 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Duncan Colin Barrie on 20 March 2014 (1 page) |
20 March 2014 | Director's details changed for Duncan Colin Barrie on 20 March 2014 (2 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
4 August 2010 | Full accounts made up to 30 September 2009 (19 pages) |
4 August 2010 | Full accounts made up to 30 September 2009 (19 pages) |
23 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
3 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from cuthbert house all saints city road newcastle upon tyne tyne & wear NE1 2ET (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from cuthbert house all saints city road newcastle upon tyne tyne & wear NE1 2ET (1 page) |
15 December 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
15 December 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
23 September 2008 | Return made up to 21/05/08; full list of members (5 pages) |
23 September 2008 | Return made up to 21/05/08; full list of members (5 pages) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New secretary appointed;new director appointed (3 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New secretary appointed;new director appointed (3 pages) |
18 June 2007 | Memorandum and Articles of Association (5 pages) |
18 June 2007 | Memorandum and Articles of Association (5 pages) |
8 June 2007 | Company name changed crossco (1026) LIMITED\certificate issued on 08/06/07 (2 pages) |
8 June 2007 | Company name changed crossco (1026) LIMITED\certificate issued on 08/06/07 (2 pages) |
21 May 2007 | Incorporation (15 pages) |
21 May 2007 | Incorporation (15 pages) |