logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Nicholls, John
    Director born in May 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    OF - Director → CIF 0
    Nicholls, John Anthony
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Stark, Deirdre Elizabeth
    Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-03 ~ now
    OF - Director → CIF 0
    Mrs Deirdre Elizabeth Stark
    Born in December 1948
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Stark, Paul
    Director born in September 1981
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Stark, Trevor
    Director born in March 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-03 ~ now
    OF - Director → CIF 0
    Mr Trevor Stark
    Born in March 1945
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Mrs Dierdre Elizabeth Stark
    Born in June 2018
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-06-18 ~ 2020-03-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Thompson, Jeffery
    Md born in January 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-05-31
    OF - Director → CIF 0
    Thompson, Jeffrey Hugh
    Director born in January 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2020-04-01
    OF - Director → CIF 0
    Mr Jeffery Thompson
    Born in January 1953
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-06-18
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Stark, Paul
    Director born in September 1981
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2023-04-03
    OF - Director → CIF 0
    Mr Paul Stark
    Born in September 1981
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-09-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Chapman, Richard
    Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-03 ~ 2024-03-01
    OF - Director → CIF 0
parent relation
Company in focus

TOTAL LAB SUPPLIES LTD

Standard Industrial Classification
46750 - Wholesale Of Chemical Products
Brief company account
Property, Plant & Equipment
187,446 GBP2025-03-31
155,273 GBP2024-03-31
Total Inventories
420,653 GBP2025-03-31
432,852 GBP2024-03-31
Debtors
972,654 GBP2025-03-31
854,030 GBP2024-03-31
Cash at bank and in hand
407,903 GBP2025-03-31
28,686 GBP2024-03-31
Current Assets
1,801,210 GBP2025-03-31
1,315,568 GBP2024-03-31
Creditors
Current
1,663,943 GBP2025-03-31
1,197,763 GBP2024-03-31
Net Current Assets/Liabilities
137,267 GBP2025-03-31
117,805 GBP2024-03-31
Total Assets Less Current Liabilities
324,713 GBP2025-03-31
273,078 GBP2024-03-31
Creditors
Non-current
-112,981 GBP2025-03-31
-90,036 GBP2024-03-31
Net Assets/Liabilities
164,870 GBP2025-03-31
160,249 GBP2024-03-31
Equity
Called up share capital
50,000 GBP2025-03-31
50,000 GBP2024-03-31
Retained earnings (accumulated losses)
114,870 GBP2025-03-31
110,249 GBP2024-03-31
Equity
164,870 GBP2025-03-31
160,249 GBP2024-03-31
Average Number of Employees
172024-04-01 ~ 2025-03-31
192023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
101,679 GBP2025-03-31
101,679 GBP2024-03-31
Motor vehicles
243,308 GBP2025-03-31
129,385 GBP2024-03-31
Computers
49,698 GBP2025-03-31
47,649 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
394,685 GBP2025-03-31
278,713 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
75,332 GBP2025-03-31
52,381 GBP2024-03-31
Motor vehicles
90,038 GBP2025-03-31
37,055 GBP2024-03-31
Computers
41,869 GBP2025-03-31
34,004 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
207,239 GBP2025-03-31
123,440 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
22,951 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
52,983 GBP2024-04-01 ~ 2025-03-31
Computers
7,865 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
83,799 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
26,347 GBP2025-03-31
49,298 GBP2024-03-31
Motor vehicles
153,270 GBP2025-03-31
92,330 GBP2024-03-31
Computers
7,829 GBP2025-03-31
13,645 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
660,907 GBP2025-03-31
726,640 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
311,747 GBP2025-03-31
127,390 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
972,654 GBP2025-03-31
854,030 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Current
70,734 GBP2025-03-31
16,354 GBP2024-03-31
Trade Creditors/Trade Payables
Current
727,202 GBP2025-03-31
560,853 GBP2024-03-31
Other Taxation & Social Security Payable
Current
72,843 GBP2025-03-31
72,998 GBP2024-03-31
Other Creditors
Current
793,164 GBP2025-03-31
547,558 GBP2024-03-31
Finance Lease Liabilities - Total Present Value
Non-current
112,981 GBP2025-03-31
90,036 GBP2024-03-31
Between one and five year, hire purchase agreements
112,981 GBP2025-03-31
hire purchase agreements
183,715 GBP2025-03-31
106,390 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
52,000 GBP2025-03-31
52,000 GBP2024-03-31
Between one and five year
108,333 GBP2025-03-31
160,333 GBP2024-03-31
All periods
160,333 GBP2025-03-31
212,333 GBP2024-03-31

Related profiles found in government register
  • TOTAL LAB SUPPLIES LTD
    Info
    Registered number 10942667
    icon of address6 Ketterer Court, St. Helens WA9 3AH
    Private Limited Company incorporated on 2017-09-01 (8 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-22
    CIF 0
  • TOTAL LAB SUPPLIES LIMITED
    S
    Registered number 10942667
    icon of address5, Ketterer Court, St. Helens, Merseyside, United Kingdom, WA9 3AH
    Limited Company in Companies House, England
    CIF 1
  • TOTAL LAB SUPPLIES LIMITED
    S
    Registered number 10942667
    icon of addressUnit 5 / 6, Ketterer Court, St. Helens, England, WA9 3AH
    Limited Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address5 Ketterer Court, St. Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address6 Ketterer Court, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.