LAWSONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LAWSONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04818214

Incorporation date

02/07/2003

Size

Group

Contacts

Registered address

Registered address

Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire AL4 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2003)
dot icon08/04/2026
Resolutions
dot icon08/04/2026
Memorandum and Articles of Association
dot icon25/03/2026
Notification of Simon John Lawson as a person with significant control on 2026-03-20
dot icon25/03/2026
Notification of Christopher Mark Harrison as a person with significant control on 2026-03-20
dot icon25/03/2026
Notification of Ciaran Gregory Morton as a person with significant control on 2026-03-20
dot icon25/03/2026
Notification of Andrew Henshaw as a person with significant control on 2026-03-20
dot icon05/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon02/09/2025
Appointment of Mr Allun Pittingale as a director on 2025-09-01
dot icon03/06/2025
Termination of appointment of Jeremy Nicholas Norris as a director on 2025-05-31
dot icon24/01/2025
Registration of charge 048182140018, created on 2025-01-24
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon02/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon02/12/2024
Registration of charge 048182140017, created on 2024-11-28
dot icon14/11/2024
Satisfaction of charge 9 in full
dot icon30/09/2024
Termination of appointment of Paul Julian Rushent as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Paul Julian Rushent as a secretary on 2024-09-30
dot icon11/07/2024
Satisfaction of charge 4 in full
dot icon10/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon04/06/2024
Appointment of Mr Christopher Mark Harrison as a director on 2024-05-13
dot icon28/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon13/11/2023
Termination of appointment of Emrys John Griffiths as a director on 2023-10-31
dot icon13/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon10/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon30/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon26/08/2022
Termination of appointment of Paul Walter Benton as a director on 2022-08-25
dot icon24/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/10/2021
Appointment of Mr Emrys John Griffiths as a director on 2021-09-28
dot icon06/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon17/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon01/09/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon13/05/2020
Termination of appointment of Paul William Sexton as a director on 2020-05-08
dot icon13/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon24/02/2020
Registration of charge 048182140016, created on 2020-02-17
dot icon12/08/2019
Registration of charge 048182140015, created on 2019-08-08
dot icon18/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon14/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon01/10/2018
Registration of charge 048182140014, created on 2018-09-27
dot icon22/08/2018
Appointment of Mr Paul Julian Rushent as a secretary on 2018-08-01
dot icon22/08/2018
Termination of appointment of Paul Walter Benton as a secretary on 2018-07-31
dot icon20/08/2018
Appointment of Mr Paul Julian Rushent as a director on 2018-08-01
dot icon14/08/2018
Satisfaction of charge 048182140011 in full
dot icon14/08/2018
Satisfaction of charge 048182140012 in full
dot icon14/08/2018
Satisfaction of charge 2 in full
dot icon14/08/2018
Satisfaction of charge 048182140013 in full
dot icon14/08/2018
Satisfaction of charge 1 in full
dot icon12/07/2018
Termination of appointment of David Roy Weller as a director on 2018-06-29
dot icon12/07/2018
Termination of appointment of David Roy Weller as a secretary on 2018-06-29
dot icon12/07/2018
Appointment of Mr Paul Walter Benton as a secretary on 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon17/04/2018
Appointment of Mr David Roy Weller as a secretary on 2018-04-12
dot icon17/04/2018
Termination of appointment of Jane Maria Hardman as a secretary on 2018-04-12
dot icon28/03/2018
Director's details changed for Mr Jeremy Nicholas Norris on 2016-02-29
dot icon20/02/2018
Withdrawal of a person with significant control statement on 2018-02-20
dot icon20/02/2018
Withdrawal of a person with significant control statement on 2018-02-20
dot icon20/02/2018
Notification of John Edmund Maltby Lawson as a person with significant control on 2016-04-07
dot icon22/12/2017
Notification of a person with significant control statement
dot icon23/10/2017
Group of companies' accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon14/10/2016
Group of companies' accounts made up to 2016-06-30
dot icon03/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon12/07/2016
Appointment of Mrs Jane Maria Hardman as a secretary on 2016-07-01
dot icon12/07/2016
Termination of appointment of David Roy Weller as a secretary on 2016-07-01
dot icon07/06/2016
Registration of charge 048182140013, created on 2016-05-31
dot icon20/10/2015
Group of companies' accounts made up to 2015-06-30
dot icon10/07/2015
Appointment of Mr Paul William Sexton as a director on 2015-07-08
dot icon10/07/2015
Appointment of Mr Jeremy Nicholas Norris as a director on 2015-07-09
dot icon10/07/2015
Termination of appointment of Anthony Munkley as a director on 2015-07-09
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon11/03/2015
Registration of charge 048182140011, created on 2015-03-10
dot icon11/03/2015
Registration of charge 048182140012, created on 2015-03-10
dot icon14/01/2015
Appointment of Mr David Roy Weller as a director on 2015-01-01
dot icon21/10/2014
Group of companies' accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon24/05/2014
Registration of charge 048182140010
dot icon02/05/2014
Appointment of Mr Anthony Munkley as a director
dot icon07/01/2014
Termination of appointment of Guiseppe Inzani as a director
dot icon07/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon11/07/2013
Register inspection address has been changed
dot icon27/09/2012
Group of companies' accounts made up to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon13/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon18/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon16/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon19/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon19/07/2010
Director's details changed for Mr Simon John Lawson on 2009-10-01
dot icon19/07/2010
Director's details changed for Guiseppe Inzani on 2009-10-01
dot icon19/07/2010
Director's details changed for Mr John Edmund Maltby Lawson on 2009-10-01
dot icon19/07/2010
Director's details changed for Mr Paul Walter Benton on 2009-10-01
dot icon19/07/2010
Secretary's details changed for Mr David Roy Weller on 2009-10-01
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon25/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 02/07/09; full list of members
dot icon07/07/2009
Miscellaneous
dot icon06/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon02/05/2009
Director appointed guiseppe inzani
dot icon31/07/2008
Return made up to 02/07/08; full list of members
dot icon31/07/2008
Director's change of particulars / paul benton / 22/03/2007
dot icon01/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon30/04/2008
Accounting reference date shortened from 31/12/2007 to 30/06/2007
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
New secretary appointed
dot icon29/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/10/2007
Auditor's resignation
dot icon17/08/2007
Registered office changed on 17/08/07 from: 1208 high road, whetstone, london, N20 0LL
dot icon11/08/2007
Return made up to 02/07/07; full list of members
dot icon11/04/2007
Particulars of mortgage/charge
dot icon01/03/2007
Director resigned
dot icon06/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon25/01/2007
Ad 19/12/06--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
£ nc 100000/500000 19/12/06
dot icon15/01/2007
Ad 19/12/06--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon22/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 02/07/06; full list of members
dot icon29/03/2006
Particulars of mortgage/charge
dot icon12/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 02/07/05; full list of members
dot icon13/10/2004
Return made up to 02/07/04; full list of members
dot icon26/05/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon15/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
New secretary appointed
dot icon12/11/2003
Ad 15/08/03--------- £ si 49999@1=49999 £ ic 1/50000
dot icon11/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon26/07/2003
New secretary appointed;new director appointed
dot icon26/07/2003
New director appointed
dot icon26/07/2003
New director appointed
dot icon26/07/2003
New director appointed
dot icon26/07/2003
Secretary resigned
dot icon26/07/2003
Director resigned
dot icon02/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

647
2021
change arrow icon0 % *

* during past year

Cash in Bank

£187,997.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
647
26.60M
-
0.00
188.00K
-
2021
647
26.60M
-
0.00
188.00K
-

Employees

2021

Employees

647 Ascended- *

Net Assets(GBP)

26.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

188.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon John Lawson
Director
02/07/2003 - Present
25
Benton, Paul Walter
Director
01/07/2003 - 24/08/2022
14
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/07/2003 - 01/07/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/07/2003 - 01/07/2003
36021
Lawson, John Edmund Maltby
Director
02/07/2003 - Present
24

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About LAWSONS HOLDINGS LIMITED

LAWSONS HOLDINGS LIMITED is an(a) Active company incorporated on 02/07/2003 with the registered office located at Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire AL4 0PG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 647 according to last financial statements.

Frequently Asked Questions

What is the current status of LAWSONS HOLDINGS LIMITED?

toggle

LAWSONS HOLDINGS LIMITED is currently Active. It was registered on 02/07/2003 .

Where is LAWSONS HOLDINGS LIMITED located?

toggle

LAWSONS HOLDINGS LIMITED is registered at Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire AL4 0PG.

What does LAWSONS HOLDINGS LIMITED do?

toggle

LAWSONS HOLDINGS LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does LAWSONS HOLDINGS LIMITED have?

toggle

LAWSONS HOLDINGS LIMITED had 647 employees in 2021.

What is the latest filing for LAWSONS HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Resolutions.