ALEXANDER LAWSON & CO LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER LAWSON & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00250377

Incorporation date

25/08/1930

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, Cheshire WA3 3ULCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1930)
dot icon25/03/2026
Termination of appointment of Colin David Johnson as a director on 2026-03-23
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Termination of appointment of Stephen David Hepplewhite as a director on 2025-09-02
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon01/08/2025
Appointment of Mr John Scholes as a director on 2025-08-01
dot icon01/08/2025
Appointment of Ms Kerrie Racle as a director on 2025-08-01
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/11/2023
Termination of appointment of Jonathan Farrimond as a director on 2023-11-27
dot icon31/10/2023
Director's details changed for Jonathan Farrimond on 2023-10-25
dot icon30/10/2023
Director's details changed for Jon Farrimond on 2023-10-25
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon23/03/2023
Director's details changed for Jon Farrimond on 2023-03-23
dot icon03/03/2023
Termination of appointment of Philip Lloyd as a secretary on 2023-03-01
dot icon03/03/2023
Termination of appointment of Philip Lloyd as a director on 2023-03-01
dot icon03/03/2023
Appointment of Mr Stephen David Hepplewhite as a director on 2023-03-01
dot icon03/03/2023
Appointment of Jon Farrimond as a director on 2023-03-01
dot icon20/12/2022
Registration of charge 002503770007, created on 2022-12-19
dot icon23/11/2022
Cessation of Colin David Johnson as a person with significant control on 2016-04-06
dot icon23/11/2022
Notification of Associated Yarns Limited as a person with significant control on 2016-04-06
dot icon04/10/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon15/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Director's details changed for Philip Lloyd on 2018-05-16
dot icon16/05/2018
Director's details changed for Mr Colin David Johnson on 2018-05-16
dot icon16/05/2018
Secretary's details changed for Philip Lloyd on 2018-05-16
dot icon21/11/2017
Satisfaction of charge 2 in full
dot icon21/11/2017
Satisfaction of charge 6 in full
dot icon14/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2009
Return made up to 03/09/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/09/2008
Return made up to 03/09/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 03/09/07; full list of members
dot icon07/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/09/2006
Return made up to 03/09/06; full list of members
dot icon16/09/2005
Return made up to 03/09/05; full list of members
dot icon03/05/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon17/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon26/10/2004
Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR
dot icon10/09/2004
Return made up to 03/09/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-06-30
dot icon11/09/2003
Return made up to 03/09/03; full list of members
dot icon06/02/2003
Accounts for a medium company made up to 2002-06-30
dot icon17/09/2002
Return made up to 03/09/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-06-30
dot icon11/09/2001
Return made up to 03/09/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-06-30
dot icon01/12/2000
Director resigned
dot icon15/09/2000
Return made up to 03/09/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-06-30
dot icon21/09/1999
Return made up to 03/09/99; no change of members
dot icon19/01/1999
Accounts for a small company made up to 1998-06-30
dot icon10/09/1998
Return made up to 03/09/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-06-30
dot icon12/09/1997
Return made up to 03/09/97; full list of members
dot icon21/05/1997
Particulars of mortgage/charge
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Declaration of assistance for shares acquisition
dot icon19/05/1997
Declaration of assistance for shares acquisition
dot icon19/05/1997
Declaration of assistance for shares acquisition
dot icon19/05/1997
Declaration of assistance for shares acquisition
dot icon19/05/1997
Declaration of assistance for shares acquisition
dot icon19/05/1997
Declaration of assistance for shares acquisition
dot icon15/05/1997
Registered office changed on 15/05/97 from: ocean house caspian road altrincham cheshire WA14 5HH
dot icon15/05/1997
Secretary resigned;director resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
New secretary appointed
dot icon10/05/1997
Declaration of satisfaction of mortgage/charge
dot icon10/05/1997
Declaration of satisfaction of mortgage/charge
dot icon13/03/1997
Full accounts made up to 1996-06-30
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/09/1996
Return made up to 03/09/96; no change of members
dot icon08/07/1996
Declaration of satisfaction of mortgage/charge
dot icon08/07/1996
Declaration of satisfaction of mortgage/charge
dot icon05/07/1996
Resolutions
dot icon28/06/1996
Particulars of mortgage/charge
dot icon10/04/1996
Particulars of mortgage/charge
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon26/02/1996
Registered office changed on 26/02/96 from: 1 adams court adams hill knutsford cheshire WA16 6BA
dot icon30/11/1995
Full accounts made up to 1995-06-30
dot icon11/09/1995
Return made up to 07/09/95; no change of members
dot icon27/03/1995
Accounting reference date extended from 31/03 to 30/06
dot icon08/10/1994
Full accounts made up to 1994-03-31
dot icon30/09/1994
Return made up to 07/09/94; full list of members
dot icon05/06/1994
New director appointed
dot icon24/11/1993
Director resigned
dot icon20/09/1993
Full accounts made up to 1993-03-31
dot icon20/09/1993
Return made up to 07/09/93; full list of members
dot icon09/10/1992
Director resigned
dot icon28/09/1992
Full accounts made up to 1992-03-31
dot icon28/09/1992
Return made up to 07/09/92; no change of members
dot icon06/04/1992
Director resigned
dot icon08/11/1991
Full accounts made up to 1991-03-31
dot icon08/11/1991
Return made up to 07/09/91; no change of members
dot icon05/10/1990
Full accounts made up to 1990-03-31
dot icon05/10/1990
Return made up to 07/09/90; full list of members
dot icon06/04/1990
Director resigned
dot icon28/11/1989
Director resigned
dot icon03/11/1989
Full accounts made up to 1989-03-31
dot icon03/11/1989
Return made up to 08/09/89; full list of members
dot icon04/10/1989
Registered office changed on 04/10/89 from: windsor house southmoor road wythenshawe manchester M23 9WX
dot icon29/09/1988
Full accounts made up to 1988-03-31
dot icon29/09/1988
Return made up to 22/08/88; full list of members
dot icon15/09/1987
Full accounts made up to 1987-03-31
dot icon15/09/1987
Return made up to 18/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/09/1986
Full accounts made up to 1986-03-31
dot icon25/09/1986
Return made up to 09/09/86; full list of members
dot icon13/05/1986
Director resigned;new director appointed
dot icon25/08/1930
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Clive
Director
01/11/1993 - 07/05/1997
15
Lloyd, Philip
Director
25/02/1997 - 01/03/2023
7
Johnson, Colin David
Director
25/02/1997 - 23/03/2026
9
Hepplewhite, Stephen David
Director
01/03/2023 - 02/09/2025
17
Thurston, Robin David
Director
14/03/1996 - 07/05/1997
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER LAWSON & CO LIMITED

ALEXANDER LAWSON & CO LIMITED is an(a) Active company incorporated on 25/08/1930 with the registered office located at Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, Cheshire WA3 3UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER LAWSON & CO LIMITED?

toggle

ALEXANDER LAWSON & CO LIMITED is currently Active. It was registered on 25/08/1930 .

Where is ALEXANDER LAWSON & CO LIMITED located?

toggle

ALEXANDER LAWSON & CO LIMITED is registered at Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, Cheshire WA3 3UL.

What does ALEXANDER LAWSON & CO LIMITED do?

toggle

ALEXANDER LAWSON & CO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALEXANDER LAWSON & CO LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Colin David Johnson as a director on 2026-03-23.