Company NameT.S. Lawton & Sons Limited
Company StatusActive
Company Number00445261
CategoryPrivate Limited Company
Incorporation Date17 November 1947(76 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Lawton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Engineer
Correspondence AddressKirklands Varley Road
Slaithwaite
Huddersfield
W Yorkshire
HD7 5HL
Director NameMr Ronald Thomas Lawton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms Spring Street
Slaithwaite
Huddersfield
W Yorkshire
HD7 5HN
Director NameRonald Quarmby
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Engineer
Correspondence Address4 Dean Fold
Kirkburton
Huddersfield
HD8 0QD
Secretary NameMr Michael Lawton
NationalityBritish
StatusCurrent
Appointed11 September 1991(43 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressKirklands Varley Road
Slaithwaite
Huddersfield
W Yorkshire
HD7 5HL

Contact

Websitewww.lawton9.com

Location

Registered AddressC/O Price Waterhouse
9 Bond Street
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1991 (32 years, 12 months ago)
Next Accounts Due28 February 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Next Return Due31 December 2016 (overdue)

Charges

25 August 1992Delivered on: 2 September 1992
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £27212.50 under an agreement.
Particulars: All its right title and interest of the company under the terms of the insurances.
Outstanding
24 July 1992Delivered on: 30 July 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over & goodwill & bookdebts & patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
7 October 1985Delivered on: 10 October 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 7 colne road, huddersfield T.n ywe 38589.
Outstanding
7 October 1985Delivered on: 10 October 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a property on the north side of colne road huddersfield T.n wyk 258444.
Outstanding
22 May 1984Delivered on: 25 May 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts owing to the company.
Outstanding
1 April 1982Delivered on: 13 April 1982
Persons entitled: The Eldon Combling Company Limited

Classification: Legal charge
Secured details: £63,000.
Particulars: L/H premises situate at & known as 7 colne road, huddersfield west yorkshire title no: ywe 38589.
Outstanding
15 March 1979Delivered on: 20 March 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 10 & 11 brook mills, slaithwaite, huddersfield together with all fixtures.
Outstanding
27 September 1972Delivered on: 2 October 1972
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge (see doc 55 for details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
5 April 1961Delivered on: 19 April 1961
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: L/H land containing an area of 2590 sq yds (approx) together with the hereditaments and premises thereon situate in chapit hill and colne road huddersfield yorks together with plant machinery fixtures implements and utensils present & future.
Outstanding

Filing History

7 September 2015Restoration by order of the court (3 pages)
7 September 2015Restoration by order of the court (3 pages)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2009Restoration by order of the court (4 pages)
10 September 2009Restoration by order of the court (4 pages)
1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
12 October 2000Receiver's abstract of receipts and payments (3 pages)
12 October 2000Receiver's abstract of receipts and payments (3 pages)
18 August 2000Receiver ceasing to act (2 pages)
18 August 2000Receiver ceasing to act (2 pages)
18 August 2000Receiver ceasing to act (2 pages)
18 August 2000Receiver ceasing to act (2 pages)
18 August 2000Receiver ceasing to act (2 pages)
18 August 2000Receiver ceasing to act (2 pages)
16 March 2000Receiver's abstract of receipts and payments (4 pages)
16 March 2000Receiver's abstract of receipts and payments (4 pages)
24 March 1999Receiver's abstract of receipts and payments (1 page)
24 March 1999Receiver's abstract of receipts and payments (2 pages)
24 March 1999Receiver's abstract of receipts and payments (2 pages)
24 March 1999Receiver's abstract of receipts and payments (2 pages)
24 March 1999Receiver's abstract of receipts and payments (2 pages)
24 March 1999Receiver's abstract of receipts and payments (1 page)
26 March 1998Receiver's abstract of receipts and payments (2 pages)
26 March 1998Receiver's abstract of receipts and payments (2 pages)
25 March 1998Receiver's abstract of receipts and payments (2 pages)
25 March 1998Receiver's abstract of receipts and payments (2 pages)
25 March 1998Receiver's abstract of receipts and payments (2 pages)
25 March 1998Receiver's abstract of receipts and payments (2 pages)
4 March 1997Receiver's abstract of receipts and payments (4 pages)
4 March 1997Receiver's abstract of receipts and payments (4 pages)
4 March 1997Receiver's abstract of receipts and payments (4 pages)
4 March 1997Receiver's abstract of receipts and payments (4 pages)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1996Receiver's abstract of receipts and payments (2 pages)
5 April 1995Receiver's abstract of receipts and payments (3 pages)
5 April 1995Receiver's abstract of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
12 March 1993Certificate of specific penalty (1 page)
12 March 1993Certificate of specific penalty (1 page)
12 March 1993Certificate of specific penalty (1 page)
12 March 1993Certificate of specific penalty (1 page)
19 February 1993Registered office changed on 19/02/93 from: central works folly hall huddersfield HD1 3EE (1 page)
19 February 1993Registered office changed on 19/02/93 from: central works, folly hall, huddersfield, HD1 3EE (1 page)
10 February 1993Appointment of receiver/manager (1 page)
10 February 1993Appointment of receiver/manager (1 page)
10 February 1993Appointment of receiver/manager (1 page)
10 February 1993Appointment of receiver/manager (1 page)
10 February 1993Appointment of receiver/manager (1 page)
23 December 1991Full group accounts made up to 30 April 1991 (17 pages)
23 December 1991Full group accounts made up to 30 April 1991 (17 pages)
6 November 1991Return made up to 11/09/91; no change of members (6 pages)
27 March 1991Auditor's resignation (1 page)
15 March 1991Company name changed\certificate issued on 15/03/91 (2 pages)
15 March 1991Company name changed\certificate issued on 15/03/91 (2 pages)
4 January 1991Return made up to 04/09/90; full list of members (4 pages)
4 January 1991Return made up to 04/09/90; full list of members (4 pages)
17 November 1947Incorporation (12 pages)
17 November 1947Incorporation (12 pages)