Company NameCosmolab Manufacturing Ltd
Company StatusActive
Company Number07446591
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Previous NameWhitewash Laboratories Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Matthew Benjamin Lloyd
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address36 Brackenhurst Place
Moortown
Leeds
West Yorkshire
LS17 6WD
Director NameMr Thomas Matthew Riley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Gardens Crathorne Hall
Crathorne
Yarm
North Yorkshire
TS15 0AR
Director NameMr Christopher McPhillips
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTooth Towers Lagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
Director NameDr Bradley David Thornton
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address108-110 Town Street
Horsforth
Leeds
West Yorkshire
LS18 4AH

Contact

Websitewhitewashlaboratories.com

Location

Registered AddressTooth Towers Lagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

41 at £1Thomas Matthew Riley
41.00%
Ordinary
39 at £1Matthew Benjamin Lloyd
39.00%
Ordinary
20 at £1Bradley David Thornton
20.00%
Ordinary

Financials

Year2014
Net Worth£226,012
Cash£26,776
Current Liabilities£179,752

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

4 April 2019Delivered on: 10 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
27 February 2018Delivered on: 27 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
23 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
(3 pages)
22 July 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
20 July 2020Cancellation of shares. Statement of capital on 3 June 2020
  • GBP 80
(6 pages)
19 June 2020Appointment of Mr Christopher Mcphillips as a director on 19 June 2020 (2 pages)
4 June 2020Termination of appointment of Bradley David Thornton as a director on 3 June 2020 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
10 April 2019Registration of charge 074465910002, created on 4 April 2019 (11 pages)
28 February 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
4 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
27 February 2018Registration of charge 074465910001, created on 27 February 2018 (22 pages)
20 December 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
1 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA England to Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA England to Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 11 October 2017 (1 page)
7 August 2017Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 7 August 2017 (1 page)
4 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 22 November 2015
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 22 November 2015
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 July 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
18 July 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
2 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
25 November 2013Director's details changed for Mr Thomas Matthew Riley on 20 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Thomas Matthew Riley on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Bradley Thornton on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Bradley Thornton on 21 November 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
26 November 2012Director's details changed for Mr Matthew Benjamin Lloyd on 23 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Matthew Benjamin Lloyd on 23 November 2012 (2 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 August 2012Registered office address changed from Whitewash Laboratories Po Box 960 Stockton-on-Tees TS19 1PW United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Whitewash Laboratories Po Box 960 Stockton-on-Tees TS19 1PW United Kingdom on 15 August 2012 (1 page)
11 January 2012Director's details changed for Mr Bradley Thornton on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Bradley Thornton on 10 January 2012 (2 pages)
11 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Mr Matthew Benjamin Lloyd on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Matthew Benjamin Lloyd on 10 January 2012 (2 pages)
22 November 2010Incorporation (25 pages)
22 November 2010Incorporation (25 pages)