Background WavePink WaveYellow Wave

ANALAB ANALYTICAL LABORATORY SUPPLIES LIMITED (NI028064)

ANALAB ANALYTICAL LABORATORY SUPPLIES LIMITED (NI028064) is an active UK company. incorporated on 5 January 1994. with registered office in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ANALAB ANALYTICAL LABORATORY SUPPLIES LIMITED has been registered for 32 years. Current directors include BEWELL, Neil Andrew, ROULSTONE, Ian Andrew.

Company Number
NI028064
Status
active
Type
ltd
Incorporated
5 January 1994
Age
32 years
Address
Unit 2 7 Rathdown Close, Lisburn, BT28 2RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEWELL, Neil Andrew, ROULSTONE, Ian Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANALAB ANALYTICAL LABORATORY SUPPLIES LIMITED

ANALAB ANALYTICAL LABORATORY SUPPLIES LIMITED is an active company incorporated on 5 January 1994 with the registered office located in Lisburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ANALAB ANALYTICAL LABORATORY SUPPLIES LIMITED was registered 32 years ago.(SIC: 74909)

Status

active

Active since 32 years ago

Company No

NI028064

LTD Company

Age

32 Years

Incorporated 5 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Unit 2 7 Rathdown Close Lissue Industrial Estate West Lisburn, BT28 2RB,

Previous Addresses

Unit 1 Rathdown Close Lissue Industrial Estate West Lisburn County Antrim BT28 2RB Northern Ireland
From: 20 January 2011To: 13 January 2014
Lissue Ind Est West Moira Road Lisburn BT22 2RB
From: 5 January 1994To: 20 January 2011
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Feb 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
May 19
Loan Secured
May 19
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Feb 23
Loan Cleared
Nov 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEWELL, Neil Andrew

Active
7 Rathdown Close, LisburnBT28 2RB
Born March 1974
Director
Appointed 14 May 2019

ROULSTONE, Ian Andrew

Active
7 Rathdown Close, LisburnBT28 2RB
Born January 1968
Director
Appointed 06 Jul 2016

MARTIN, Suzanne

Resigned
36 Deramore Park South, BelfastBT9 5JY
Secretary
Appointed 05 Jan 1994
Resigned 20 Dec 2005

MCGRATH, Aileen

Resigned
45 Grange Downs, Co DublinDUBLIN18
Secretary
Appointed 20 Dec 2005
Resigned 06 Jul 2016

CHAPMAN, Robert Peter

Resigned
7 Rathdown Close, LisburnBT28 2RB
Born September 1955
Director
Appointed 06 Jul 2016
Resigned 09 Jul 2020

MARTIN, Suzanne Esther, Dr

Resigned
36 Deramore Park South, BelfastBT9 5JY
Born April 1966
Director
Appointed 05 Jan 1994
Resigned 20 Dec 2005

MCCORRY, Ann

Resigned
10 Fortfield, Co DownBT25 1DD
Born July 1961
Director
Appointed 20 Dec 2005
Resigned 30 Jan 2015

MCCORRY, Damien Martin

Resigned
Village Court, CraigavonBT67 0GW
Born May 1962
Director
Appointed 05 Jan 1994
Resigned 09 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
The Square, HessleHU13 0AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2020
Rue De L'Industrie, Brumath

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Jul 2016
Ceased 08 Jan 2023
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Resolution
13 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
12 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
23 January 2009
371S(NI)371S(NI)
Legacy
29 September 2008
AC(NI)AC(NI)
Legacy
17 February 2008
371S(NI)371S(NI)
Legacy
4 October 2007
AC(NI)AC(NI)
Legacy
11 January 2007
371S(NI)371S(NI)
Legacy
18 October 2006
AC(NI)AC(NI)
Legacy
28 July 2006
295(NI)295(NI)
Legacy
6 February 2006
371S(NI)371S(NI)
Legacy
6 February 2006
296(NI)296(NI)
Legacy
6 February 2006
296(NI)296(NI)
Legacy
6 February 2006
296(NI)296(NI)
Legacy
19 October 2005
AC(NI)AC(NI)
Legacy
21 January 2005
371S(NI)371S(NI)
Legacy
21 September 2004
AC(NI)AC(NI)
Legacy
14 January 2004
371S(NI)371S(NI)
Legacy
6 October 2003
AC(NI)AC(NI)
Legacy
6 March 2003
371S(NI)371S(NI)
Legacy
23 July 2002
AC(NI)AC(NI)
Legacy
25 January 2002
371S(NI)371S(NI)
Legacy
1 October 2001
AC(NI)AC(NI)
Legacy
10 January 2001
371S(NI)371S(NI)
Legacy
20 October 2000
AC(NI)AC(NI)
Legacy
16 December 1999
371S(NI)371S(NI)
Legacy
4 November 1999
AC(NI)AC(NI)
Legacy
16 December 1998
371S(NI)371S(NI)
Legacy
10 November 1998
AC(NI)AC(NI)
Legacy
19 December 1997
371S(NI)371S(NI)
Legacy
21 October 1997
AC(NI)AC(NI)
Legacy
21 April 1997
371S(NI)371S(NI)
Legacy
1 November 1996
AC(NI)AC(NI)
Legacy
21 April 1996
371S(NI)371S(NI)
Legacy
2 November 1995
AC(NI)AC(NI)
Legacy
7 September 1995
371S(NI)371S(NI)
Legacy
10 October 1994
232(NI)232(NI)
Legacy
10 October 1994
G98-2(NI)G98-2(NI)
Legacy
19 January 1994
296(NI)296(NI)
Miscellaneous
5 January 1994
MISCMISC
Legacy
5 January 1994
MEM(NI)MEM(NI)
Legacy
5 January 1994
ARTS(NI)ARTS(NI)
Legacy
5 January 1994
G23(NI)G23(NI)
Legacy
5 January 1994
G21(NI)G21(NI)