Background WavePink WaveYellow Wave

THE SPECIALS LABORATORY LIMITED (03805418)

THE SPECIALS LABORATORY LIMITED (03805418) is an active UK company. incorporated on 12 July 1999. with registered office in Prudhoe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. THE SPECIALS LABORATORY LIMITED has been registered for 26 years. Current directors include ROOTH, Emma, SMITH, Jimmy Ray, THIBAU, Manfredo Alves.

Company Number
03805418
Status
active
Type
ltd
Incorporated
12 July 1999
Age
26 years
Address
Unit 2 Regents Drive, Prudhoe, NE42 6PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ROOTH, Emma, SMITH, Jimmy Ray, THIBAU, Manfredo Alves
SIC Codes
46460, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPECIALS LABORATORY LIMITED

THE SPECIALS LABORATORY LIMITED is an active company incorporated on 12 July 1999 with the registered office located in Prudhoe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. THE SPECIALS LABORATORY LIMITED was registered 26 years ago.(SIC: 46460, 47910)

Status

active

Active since 26 years ago

Company No

03805418

LTD Company

Age

26 Years

Incorporated 12 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 24 February 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 July 2025 (10 months ago)
Submitted on 24 July 2025 (10 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

CRAIG & HAYWARD LIMITED
From: 12 July 1999To: 19 July 2017
Contact
Address

Unit 2 Regents Drive Low Prudhoe Industrial Estate Prudhoe, NE42 6PX,

Previous Addresses

Craig & Hayward Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX England
From: 12 August 2013To: 12 August 2013
7 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA
From: 12 July 1999To: 12 August 2013
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Capital Update
Aug 17
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Mar 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ROOTH, Emma

Active
Regents Drive, PrudhoeNE42 6PX
Born November 1968
Director
Appointed 12 Mar 2026

SMITH, Jimmy Ray

Active
South Wilcrest Drive, HoustonTX77 099
Born March 1960
Director
Appointed 28 Feb 2014

THIBAU, Manfredo Alves

Active
Houston, Texas
Born April 1978
Director
Appointed 01 Oct 2025

CRAIG, George

Resigned
20 Old London Road, WallingfordOX10 6RR
Secretary
Appointed 12 Jul 1999
Resigned 04 May 2007

GANNON, Michael

Resigned
Stillorgan Park, Co. Dublin
Secretary
Appointed 01 Apr 2013
Resigned 28 Feb 2014

GEOGHEGAN, Karen

Resigned
8 Woodstown Parade, Knocklyon16
Secretary
Appointed 20 Jul 2007
Resigned 01 Apr 2013

HEELEY, Claire

Resigned
72 Drumnigh Wood, PortmarnockIRISH
Secretary
Appointed 04 May 2007
Resigned 20 Jul 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jul 1999
Resigned 12 Jul 1999

BARDSLEY, John Steven

Resigned
4, MoulsfordOX10 9EX
Born January 1968
Director
Appointed 01 Apr 2008
Resigned 28 Feb 2014

CLIFT, Sharon

Resigned
Unit 2 Regents Drive, PrudhoeNE42 6PX
Born July 1976
Director
Appointed 28 Feb 2014
Resigned 22 Sept 2025

COYLE, Sean

Resigned
Magna Drive, Magna Business Park, Dublin 24
Born October 1972
Director
Appointed 30 Oct 2013
Resigned 28 Feb 2014

CRAIG, George

Resigned
20 Old London Road, WallingfordOX10 6RR
Born April 1947
Director
Appointed 12 Jul 1999
Resigned 04 May 2007

HAYWARD, Matthew George

Resigned
Harpsden Court, Henley On ThamesRG9 4AX
Born March 1962
Director
Appointed 12 Jul 1999
Resigned 30 Sept 2008

RALPH, Alan

Resigned
2 Killarney Glen, BrayIRISH
Born September 1969
Director
Appointed 04 May 2007
Resigned 28 Feb 2014

SPARKS, Lester David

Resigned
South Wilcrest Drive, HoustonTX77 099
Born September 1943
Director
Appointed 28 Feb 2014
Resigned 18 Dec 2025

SURGENOR, Peter Robert

Resigned
8 Castlehill Manor, BelfastBT4 3QH
Born August 1957
Director
Appointed 04 May 2007
Resigned 28 Feb 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jul 1999
Resigned 12 Jul 1999

Persons with significant control

1

Regents Drive, Low Prudhoe Industrial Estate, PrudhoeNE42 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 August 2017
SH19Statement of Capital
Legacy
20 July 2017
SH20SH20
Legacy
20 July 2017
CAP-SSCAP-SS
Resolution
20 July 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Miscellaneous
19 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Miscellaneous
25 March 2014
MISCMISC
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Legacy
2 April 2011
MG01MG01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Memorandum Articles
6 November 2008
MEM/ARTSMEM/ARTS
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
30 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
225Change of Accounting Reference Date
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
353353
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 April 2007
AAAnnual Accounts
Legacy
16 January 2007
288cChange of Particulars
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
24 January 2006
287Change of Registered Office
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
363sAnnual Return (shuttle)
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
123Notice of Increase in Nominal Capital
Legacy
19 March 2003
88(2)R88(2)R
Legacy
19 March 2003
88(2)R88(2)R
Legacy
19 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
29 November 2002
287Change of Registered Office
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
4 April 2001
88(2)R88(2)R
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
88(2)R88(2)R
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Incorporation Company
12 July 1999
NEWINCIncorporation