Company NameLawrence And Foster Limited
DirectorsEmma Jane Fairbairn and Robert Edward Fairbairn
Company StatusActive
Company Number02920002
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Previous NameTragus Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Emma Jane Fairbairn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(17 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B5 Whitwood Enterprise Park
Speedwell Road
Castleford
West Yorkshire
WF10 5PX
Director NameMr Robert Edward Fairbairn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(17 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B5 Whitwood Enterprise Park
Speedwell Road
Castleford
West Yorkshire
WF10 5PX
Secretary NameMr Garry Plummer
StatusCurrent
Appointed16 January 2020(25 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address23 Ashlea Avenue
Brighouse
HD6 3SR
Director NameJohn Foster
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1984
Appointment Duration13 years, 6 months (resigned 20 February 1998)
RoleSales Director
Correspondence AddressFlat 15 Park Villas Court
Roundham
Leeds
LS8 1EB
Director NameFrank William Lawrence
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(4 days after company formation)
Appointment Duration17 years, 2 months (resigned 01 July 2011)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address61 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LR
Secretary NameAdrian Hassett
NationalityBritish
StatusResigned
Appointed22 April 1994(4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 1995)
RoleAccountant
Correspondence Address26 Valley Terrace
Leeds
LS17 8PA
Secretary NameArthur Isaac Barrow
NationalityBritish
StatusResigned
Appointed01 February 1995(9 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address48 Pontefract Road
Ackworth
Pontefract
West Yorkshire
WF7 7LL
Director NameMrs Jacqueline Lawrence
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(1 year after company formation)
Appointment Duration28 years, 11 months (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LR
Secretary NameMr Charles Todd
NationalityBritish
StatusResigned
Appointed30 November 1999(5 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 16 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Love Lane
Pontefract
West Yorkshire
WF8 4AR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelawrenceandfoster.co.uk
Telephone01977 604440
Telephone regionPontefract

Location

Registered AddressUnit B5 Whitwood Enterprise Park
Speedwell Road
Castleford
West Yorkshire
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Shareholders

6k at £1Jacqueline Lawrence
60.00%
Ordinary
500 at £1Anne Louise Firth
5.00%
Ordinary
3.5k at £1Emma Jane Fairbairn
35.00%
Ordinary

Financials

Year2014
Net Worth£78,757
Cash£73,760
Current Liabilities£100,567

Accounts

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

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Charges

15 May 1999Delivered on: 24 May 1999
Satisfied on: 30 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 October 1994Delivered on: 14 October 1994
Satisfied on: 18 August 1999
Persons entitled: West Yorkshire Small Firms Fund Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
21 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
27 April 2021Registered office address changed from 61 Selby Road Garforth Leeds West Yorkshire LS25 1LR to Unit B5 Unit B5 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX on 27 April 2021 (1 page)
27 April 2021Registered office address changed from Unit B5 Unit B5 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX England to Unit B5 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX on 27 April 2021 (1 page)
22 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Garry Plummer as a secretary on 16 January 2020 (2 pages)
16 January 2020Termination of appointment of Charles Todd as a secretary on 16 January 2020 (1 page)
30 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
18 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 December 2018Change of details for Mrs Jacqueline Lawrence as a person with significant control on 1 December 2018 (2 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(5 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Director's details changed for Jacqueline Lawrence on 3 January 2012 (2 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Jacqueline Lawrence on 3 January 2012 (2 pages)
19 April 2012Director's details changed for Jacqueline Lawrence on 3 January 2012 (2 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
31 January 2012Director's details changed for Mrs Emma Jane Fairbairn on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mrs Emma Jane Fairbairn on 31 January 2012 (2 pages)
31 January 2012Termination of appointment of Frank Lawrence as a director (1 page)
31 January 2012Termination of appointment of Frank Lawrence as a director (1 page)
31 January 2012Director's details changed for Mr Robert Edward Fairbairn on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Robert Edward Fairbairn on 31 January 2012 (2 pages)
4 January 2012Appointment of Mr Robert Edward Fairbairn as a director (2 pages)
4 January 2012Appointment of Mrs Emma Jane Fairbairn as a director (2 pages)
4 January 2012Appointment of Mrs Emma Jane Fairbairn as a director (2 pages)
4 January 2012Appointment of Mr Robert Edward Fairbairn as a director (2 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Jacqueline Lawrence on 18 April 2010 (2 pages)
20 April 2010Director's details changed for Frank William Lawrence on 18 April 2010 (2 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Jacqueline Lawrence on 18 April 2010 (2 pages)
20 April 2010Director's details changed for Frank William Lawrence on 18 April 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 18/04/07; full list of members (2 pages)
23 April 2007Return made up to 18/04/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 April 2006Return made up to 18/04/06; full list of members (2 pages)
20 April 2006Return made up to 18/04/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 May 2005Return made up to 18/04/05; full list of members (2 pages)
4 May 2005Return made up to 18/04/05; full list of members (2 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 April 2004Return made up to 18/04/04; full list of members (7 pages)
23 April 2004Return made up to 18/04/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
30 April 2003Return made up to 18/04/03; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 May 2002Return made up to 18/04/02; full list of members (6 pages)
29 May 2002Return made up to 18/04/02; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 18/04/01; full list of members (6 pages)
1 May 2001Return made up to 18/04/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 April 2000Return made up to 18/04/00; full list of members (6 pages)
21 April 2000Return made up to 18/04/00; full list of members (6 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999Secretary resigned (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
16 May 1999Return made up to 18/04/99; no change of members (4 pages)
16 May 1999Return made up to 18/04/99; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 May 1997Return made up to 18/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/97
(4 pages)
14 May 1997Return made up to 18/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/97
(4 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 May 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
23 February 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
23 February 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
12 October 1995New director appointed (2 pages)
12 October 1995Return made up to 18/04/95; full list of members (6 pages)
12 October 1995Return made up to 18/04/95; full list of members (6 pages)
12 October 1995New director appointed (2 pages)
14 February 1995Secretary resigned;new secretary appointed (2 pages)
14 February 1995Secretary resigned;new secretary appointed (2 pages)
3 January 1995Ad 06/09/94--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
3 January 1995Ad 06/09/94--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 October 1994Particulars of mortgage/charge (4 pages)
14 October 1994Particulars of mortgage/charge (4 pages)
5 October 1994£ nc 1000/10000 06/09/94 (1 page)
5 October 1994£ nc 1000/10000 06/09/94 (1 page)
17 August 1994Accounting reference date notified as 31/07 (1 page)
17 August 1994Ad 25/07/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 August 1994Accounting reference date notified as 31/07 (1 page)
17 August 1994Ad 25/07/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 August 1994New director appointed (2 pages)
17 August 1994New director appointed (2 pages)
19 July 1994Company name changed tragus LIMITED\certificate issued on 20/07/94 (2 pages)
19 July 1994Company name changed tragus LIMITED\certificate issued on 20/07/94 (2 pages)
27 April 1994New secretary appointed (6 pages)
27 April 1994New secretary appointed (6 pages)
27 April 1994Registered office changed on 27/04/94 from: 12 york place leeds LS1 2DS (1 page)
27 April 1994Registered office changed on 27/04/94 from: 12 york place leeds LS1 2DS (1 page)
18 April 1994Incorporation (8 pages)
18 April 1994Incorporation (8 pages)