Company NameSource Lab Limited
DirectorsAndrew Ronnie and Elspeth Moore
Company StatusActive
Company Number05001935
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Ronnie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(2 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Director NameMs Elspeth Moore
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Secretary NameMs Elspeth Moore
StatusCurrent
Appointed28 February 2023(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Secretary NameMichael Robin Barton
NationalityBritish
StatusResigned
Appointed06 February 2004(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thornham Road
Sale
Cheshire
M33 4RW
Director NameMichael Robin Barton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(5 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thornham Road
Sale
Cheshire
M33 4RW
Secretary NameElspeth Moore
NationalityBritish
StatusResigned
Appointed01 September 2004(8 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 09 May 2012)
RoleOffice Manager
Correspondence Address25 Oakfield Road
Poynton
Stockport
Cheshire
SK12 1AR
Director NameRichard Miles Davis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 May 2012)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address22 Mount Pleasant
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8LA
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(8 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(8 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameJane Brisley
NationalityBritish
StatusResigned
Appointed09 May 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2022(18 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2023)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Secretary NameNirma Cassidy
StatusResigned
Appointed11 October 2022(18 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2023)
RoleCompany Director
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameWacks Caller Limited (Corporation)
StatusResigned
Appointed06 February 2004(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2004)
Correspondence AddressWacks Caller Steam Packet House
76 Cross Street
Manchester
M2 4JU
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed28 November 2012(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 February 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.uksourcelab.com
Email address[email protected]
Telephone0161 4881808
Telephone regionManchester

Location

Registered AddressLandmark House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£5,161,000
Gross Profit£1,081,000
Net Worth£800,000
Cash£1,221,000
Current Liabilities£2,056,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

14 June 2023Delivered on: 15 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 June 2022Delivered on: 30 June 2022
Persons entitled: Jd Sports Fashion PLC (Company No. 1888425)

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
22 September 2004Delivered on: 23 September 2004
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 1 February 2020 (19 pages)
30 December 2019Director's details changed for Mr Andrew Ronnie on 30 December 2019 (2 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 January 2019 (20 pages)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
21 December 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
16 October 2018Full accounts made up to 31 January 2018 (22 pages)
24 August 2018Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages)
23 August 2018Withdrawal of a person with significant control statement on 23 August 2018 (2 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
7 November 2017Full accounts made up to 31 January 2017 (20 pages)
7 November 2017Full accounts made up to 31 January 2017 (20 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Andrew Ronnie on 22 December 2016 (3 pages)
22 December 2016Director's details changed for Mr Peter Alan Cowgill on 22 December 2016 (3 pages)
22 December 2016Director's details changed for Mr Brian Michael Small on 22 December 2016 (3 pages)
22 December 2016Director's details changed for Mr Peter Alan Cowgill on 22 December 2016 (3 pages)
22 December 2016Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page)
22 December 2016Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page)
22 December 2016Director's details changed for Mr Brian Michael Small on 22 December 2016 (3 pages)
22 December 2016Director's details changed for Andrew Ronnie on 22 December 2016 (3 pages)
26 September 2016Full accounts made up to 31 January 2016 (19 pages)
26 September 2016Full accounts made up to 31 January 2016 (19 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(8 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(8 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
27 October 2015Full accounts made up to 31 January 2015 (19 pages)
27 October 2015Full accounts made up to 31 January 2015 (19 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(8 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(8 pages)
7 November 2014Full accounts made up to 31 January 2014 (19 pages)
7 November 2014Full accounts made up to 31 January 2014 (19 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Jane Brisley as a secretary on 24 September 2014 (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(9 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(9 pages)
5 November 2013Full accounts made up to 31 January 2013 (21 pages)
5 November 2013Full accounts made up to 31 January 2013 (21 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
25 February 2013Full accounts made up to 31 May 2012 (17 pages)
25 February 2013Full accounts made up to 31 May 2012 (17 pages)
4 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
4 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (9 pages)
30 January 2013Amending 288A (1 page)
30 January 2013Amending 288A (1 page)
2 January 2013Register(s) moved to registered inspection location (1 page)
2 January 2013Register inspection address has been changed (1 page)
2 January 2013Register inspection address has been changed (1 page)
2 January 2013Register(s) moved to registered inspection location (1 page)
24 December 2012Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
24 December 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
24 December 2012Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page)
24 December 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
15 November 2012Statement of capital following an allotment of shares on 1 November 2004
  • GBP 1
(2 pages)
15 November 2012Statement of capital following an allotment of shares on 1 November 2004
  • GBP 1
(2 pages)
15 November 2012Statement of capital following an allotment of shares on 1 November 2004
  • GBP 1
(2 pages)
14 June 2012Appointment of Peter Alan Cowgill as a director (3 pages)
14 June 2012Appointment of Peter Alan Cowgill as a director (3 pages)
14 June 2012Appointment of Mr Barry Colin Bown as a director (3 pages)
14 June 2012Appointment of Mr Barry Colin Bown as a director (3 pages)
29 May 2012Appointment of Mr Brian Michael Small as a director (3 pages)
29 May 2012Appointment of Mr Brian Michael Small as a director (3 pages)
28 May 2012Termination of appointment of Elspeth Moore as a secretary (2 pages)
28 May 2012Change of share class name or designation (3 pages)
28 May 2012Statement of company's objects (3 pages)
28 May 2012Appointment of Jane Brisley as a secretary (3 pages)
28 May 2012Change of share class name or designation (3 pages)
28 May 2012Termination of appointment of Michael Barton as a director (2 pages)
28 May 2012Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 28 May 2012 (3 pages)
28 May 2012Termination of appointment of Elspeth Moore as a secretary (2 pages)
28 May 2012Termination of appointment of Richard Davis as a director (2 pages)
28 May 2012Appointment of Jane Brisley as a secretary (3 pages)
28 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 May 2012Termination of appointment of Richard Davis as a director (2 pages)
28 May 2012Statement of company's objects (3 pages)
28 May 2012Termination of appointment of Michael Barton as a director (2 pages)
28 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 May 2012Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 28 May 2012 (3 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 January 2012Secretary's details changed for Elspeth Moore on 30 December 2011 (2 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
16 January 2012Secretary's details changed for Elspeth Moore on 30 December 2011 (2 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 January 2010Director's details changed for Richard Miles Davis on 21 December 2009 (2 pages)
4 January 2010Director's details changed for Richard Miles Davis on 21 December 2009 (2 pages)
4 January 2010Director's details changed for Andrew Ronnie on 21 December 2009 (2 pages)
4 January 2010Director's details changed for Michael Robin Barton on 21 December 2009 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Michael Robin Barton on 21 December 2009 (2 pages)
4 January 2010Director's details changed for Andrew Ronnie on 21 December 2009 (2 pages)
13 January 2009Return made up to 22/12/08; full list of members (4 pages)
13 January 2009Return made up to 22/12/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 January 2008Return made up to 22/12/07; full list of members (2 pages)
10 January 2008Return made up to 22/12/07; full list of members (2 pages)
21 January 2007Return made up to 22/12/06; full list of members (7 pages)
21 January 2007Return made up to 22/12/06; full list of members (7 pages)
17 January 2007Registered office changed on 17/01/07 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
17 January 2007Registered office changed on 17/01/07 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 January 2006Return made up to 22/12/05; full list of members (7 pages)
13 January 2006Return made up to 22/12/05; full list of members (7 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page)
15 July 2005Registered office changed on 15/07/05 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page)
9 May 2005Return made up to 22/12/04; full list of members; amend (6 pages)
9 May 2005Return made up to 22/12/04; full list of members; amend (6 pages)
19 January 2005Return made up to 22/12/04; full list of members (6 pages)
19 January 2005Return made up to 22/12/04; full list of members (6 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
6 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
6 September 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
1 September 2004Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
1 September 2004Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 16 churchill way cardiff CF10 2DX (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 16 churchill way cardiff CF10 2DX (1 page)
19 February 2004New secretary appointed (2 pages)
22 December 2003Incorporation (12 pages)
22 December 2003Incorporation (12 pages)