Company NameLawcris Panel Products Limited
Company StatusActive
Company Number01621560
CategoryPrivate Limited Company
Incorporation Date12 March 1982(42 years, 1 month ago)
Previous NamesSpendorama Limited and Lawcris Plywood Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Simon Philip Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressThe Elms
26 Farrer Lane, Oulton
Leeds
West Yorkshire
LS26 8JW
Director NameMr Christopher John Hopton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressMillfield Barn Redhouse Lane
Moor Monkton
York
YO26 8JG
Director NameMr Philip Ian Hall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(15 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Pymont Drive
Woodlesford
Leeds
LS26 8WA
Director NameMr Ian Matthews
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(15 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Riding Gardens
Lofthouse
Wakefield
West Yorkshire
WF3 3SN
Secretary NameMr Christopher John Hopton
NationalityBritish
StatusCurrent
Appointed22 October 2001(19 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleTimber Specialist
Country of ResidenceEngland
Correspondence AddressMillfield Barn Redhouse Lane
Moor Monkton
York
YO26 8JG
Director NameMr Mark Andrew Rhodes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(37 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBlue Steel Knowsthorpe Gate
Cross Green Industrial Estate
Leeds
West Yorkshire
LS9 0NP
Secretary NameMr Christopher John Hopton
NationalityBritish
StatusResigned
Appointed02 July 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield Barn Redhouse Lane
Moor Monkton
York
YO26 8JG
Secretary NameAngela Frances Hopton
NationalityBritish
StatusResigned
Appointed21 July 1994(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 October 2001)
RoleAccounts Clerk
Correspondence AddressMillfield Barn
Moor Monkton
York
North Yorkshire
YO26 8JG
Director NameMr Paul Graham Nuthall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(15 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 05 April 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address69 Holborn Hill
Ormskirk
Lancashire
L39 4SX

Contact

Websitewww.lawcris.co.uk/
Email address[email protected]
Telephone0113 2177177
Telephone regionLeeds

Location

Registered AddressBlue Steel Knowsthorpe Gate
Cross Green Industrial Estate
Leeds
West Yorkshire
LS9 0NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

79 at £1Mr Christopher John Hopton
79.00%
Ordinary
19 at £1Mr Simon Philip Hall
19.00%
Ordinary
1 at £1Mr Christopher John Hopton
1.00%
Ordinary A
1 at £1Mr Simon Philip Hall
1.00%
Ordinary B

Financials

Year2014
Turnover£58,055,067
Gross Profit£12,465,836
Net Worth£2,910,119
Cash£1,251,666
Current Liabilities£14,581,459

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

8 November 2018Delivered on: 10 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2013Delivered on: 3 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a units a-d cross green drive cross green industrial estate leeds t/no YWE21513. Notification of addition to or amendment of charge.
Outstanding
6 March 1984Delivered on: 13 March 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
10 July 1991Delivered on: 26 July 1991
Satisfied on: 12 July 1996
Persons entitled: Barclays 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: Land at thornes lane wharf,wakefield, west yorkshire.
Fully Satisfied

Filing History

24 August 2023Full accounts made up to 31 December 2022 (31 pages)
23 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
24 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
10 August 2022Full accounts made up to 31 December 2021 (32 pages)
13 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 31 December 2020 (32 pages)
9 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (30 pages)
3 October 2019Appointment of Mr Mark Andrew Rhodes as a director on 2 October 2019 (2 pages)
16 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (28 pages)
28 May 2019Termination of appointment of Paul Graham Nuthall as a director on 5 April 2019 (1 page)
10 November 2018Registration of charge 016215600004, created on 8 November 2018 (39 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
8 June 2018Full accounts made up to 31 December 2017 (28 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
5 July 2017Notification of Christopher John Hopton as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Christopher John Hopton as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Full accounts made up to 31 December 2016 (27 pages)
1 June 2017Full accounts made up to 31 December 2016 (27 pages)
29 June 2016Director's details changed for Mr Paul Graham Nuthall on 21 January 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(9 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(9 pages)
29 June 2016Director's details changed for Mr Paul Graham Nuthall on 21 January 2016 (2 pages)
26 April 2016Full accounts made up to 31 December 2015 (27 pages)
26 April 2016Full accounts made up to 31 December 2015 (27 pages)
11 March 2016Change of share class name or designation (2 pages)
11 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
11 March 2016Change of share class name or designation (2 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(9 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(9 pages)
5 May 2015Full accounts made up to 31 December 2014 (22 pages)
5 May 2015Full accounts made up to 31 December 2014 (22 pages)
19 January 2015Section 519 (1 page)
19 January 2015Section 519 (1 page)
29 September 2014Registered office address changed from Unit C Cross Green Close Cross Green Indsustrial Estate Leeds West Yorkshire LS9 0RY to Blue Steel Knowsthorpe Gate Cross Green Industrial Estate Leeds West Yorkshire LS9 0NP on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Unit C Cross Green Close Cross Green Indsustrial Estate Leeds West Yorkshire LS9 0RY to Blue Steel Knowsthorpe Gate Cross Green Industrial Estate Leeds West Yorkshire LS9 0NP on 29 September 2014 (1 page)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(9 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(9 pages)
29 April 2014Full accounts made up to 31 December 2013 (22 pages)
29 April 2014Full accounts made up to 31 December 2013 (22 pages)
3 October 2013Registration of charge 016215600003 (13 pages)
3 October 2013Registration of charge 016215600003 (13 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(9 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(9 pages)
15 May 2013Full accounts made up to 31 December 2012 (21 pages)
15 May 2013Full accounts made up to 31 December 2012 (21 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (9 pages)
16 May 2012Full accounts made up to 31 December 2011 (21 pages)
16 May 2012Full accounts made up to 31 December 2011 (21 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
29 June 2010Director's details changed for Ian Matthews on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Christopher John Hopton on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Ian Matthews on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Philip Ian Hall on 29 June 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Christopher John Hopton on 29 June 2010 (1 page)
29 June 2010Director's details changed for Paul Graham Nuthall on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Simon Philip Hall on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Christopher John Hopton on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Simon Philip Hall on 29 June 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Christopher John Hopton on 29 June 2010 (1 page)
29 June 2010Director's details changed for Paul Graham Nuthall on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
29 June 2010Director's details changed for Philip Ian Hall on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
30 March 2010Full accounts made up to 31 December 2009 (21 pages)
30 March 2010Full accounts made up to 31 December 2009 (21 pages)
30 June 2009Return made up to 29/06/09; full list of members (5 pages)
30 June 2009Return made up to 29/06/09; full list of members (5 pages)
20 April 2009Full accounts made up to 31 December 2008 (21 pages)
20 April 2009Full accounts made up to 31 December 2008 (21 pages)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 02/07/08; full list of members (5 pages)
18 August 2008Location of debenture register (1 page)
18 August 2008Return made up to 02/07/08; full list of members (5 pages)
18 August 2008Location of register of members (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 02/07/07; full list of members (4 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 02/07/07; full list of members (4 pages)
5 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
5 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
23 August 2006Return made up to 02/07/06; full list of members (3 pages)
23 August 2006Return made up to 02/07/06; full list of members (3 pages)
5 June 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
5 June 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
10 January 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
10 January 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
14 November 2005Resolutions
  • RES13 ‐ Conversion of shares 03/11/05
(1 page)
14 November 2005Memorandum and Articles of Association (12 pages)
14 November 2005Resolutions
  • RES13 ‐ Conversion of shares 03/11/05
(1 page)
14 November 2005Memorandum and Articles of Association (12 pages)
21 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 July 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
26 January 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
26 January 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
28 October 2004Return made up to 02/07/04; full list of members (8 pages)
28 October 2004Return made up to 02/07/04; full list of members (8 pages)
16 December 2003Full accounts made up to 31 March 2003 (22 pages)
16 December 2003Full accounts made up to 31 March 2003 (22 pages)
10 September 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
16 November 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
24 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
28 June 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001Full accounts made up to 31 March 2000 (18 pages)
18 January 2001Full accounts made up to 31 March 2000 (18 pages)
31 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 1999Full accounts made up to 31 March 1999 (20 pages)
1 December 1999Full accounts made up to 31 March 1999 (20 pages)
20 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Company name changed lawcris plywood LIMITED\certificate issued on 14/04/99 (2 pages)
13 April 1999Company name changed lawcris plywood LIMITED\certificate issued on 14/04/99 (2 pages)
31 October 1998Full accounts made up to 31 March 1998 (18 pages)
31 October 1998Full accounts made up to 31 March 1998 (18 pages)
16 July 1998Return made up to 02/07/98; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1998Return made up to 02/07/98; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
5 September 1997Full accounts made up to 31 March 1997 (18 pages)
5 September 1997Full accounts made up to 31 March 1997 (18 pages)
16 July 1997Return made up to 02/07/97; full list of members (6 pages)
16 July 1997Return made up to 02/07/97; full list of members (6 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Secretary resigned (1 page)
15 October 1996Secretary's particulars changed;director's particulars changed (1 page)
15 October 1996Secretary's particulars changed (1 page)
15 October 1996Secretary's particulars changed;director's particulars changed (1 page)
15 October 1996Secretary's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
14 October 1996Full accounts made up to 31 March 1996 (19 pages)
14 October 1996Full accounts made up to 31 March 1996 (19 pages)
15 August 1996Return made up to 02/07/96; no change of members (4 pages)
15 August 1996Return made up to 02/07/96; no change of members (4 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Registered office changed on 21/02/96 from: thornes lane wharf wakefield west yorkshire WF1 5RF (1 page)
21 February 1996Registered office changed on 21/02/96 from: thornes lane wharf wakefield west yorkshire WF1 5RF (1 page)
24 July 1995Full accounts made up to 31 March 1995 (18 pages)
24 July 1995Full accounts made up to 31 March 1995 (18 pages)
6 July 1995Return made up to 02/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1995Return made up to 02/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 March 1982Certificate of incorporation (1 page)
12 March 1982Certificate of incorporation (1 page)