Company NameLawton Yarns (Holdings) Limited
Company StatusDissolved
Company Number07917729
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)
Previous NameHlwkh 505 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy Benson Kay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(2 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Secretary NameTimothy Benson Kay
NationalityBritish
StatusClosed
Appointed19 April 2012(2 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 17 December 2019)
RoleCompany Director
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameMichael Adrianus Martinus Petrus Smits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed06 November 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 17 December 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House Commercial Street
Sheffield
South Yorkshire
S1 2AT
Director NameMr John Stewart Graham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameMr Nigel Graham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2015)
RoleProduciton Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameMr Richard Collinge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(2 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameThomas Karel J. Cappuyns
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed06 November 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF

Contact

Websitefredlawton.com

Location

Registered AddressRavens Ing Mills
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

840k at £1Trustees Of Mrs G. Graham's J.s.g. Settlement
7.63%
Ordinary A
840.3k at £1Trustees Of Mrs G. Graham's Ng Settlement
7.63%
Ordinary A
2m at £1Chamberterm LTD
18.52%
Ordinary B
1.8m at £1Mr Timothy Benson Kay
16.67%
Ordinary B
1.8m at £1Mr John S. Graham
16.13%
Ordinary A
1.8m at £1Mr Nigel Graham
16.13%
Ordinary A
1.6m at £1Mr Richard Collinge
14.81%
Ordinary B
136.2k at £1Trustees Of Mr J.s. Graham's 1988 Settlement
1.24%
Ordinary A
136.2k at £1Trustees Of Mr N. Graham's 1988 Settlement
1.24%
Ordinary A

Financials

Year2014
Turnover£41,084,865
Gross Profit£10,485,643
Net Worth£11,007,022
Cash£358,505
Current Liabilities£10,556,947

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

1 May 2012Delivered on: 5 May 2012
Persons entitled: William S Graham Limited

Classification: Guarantee & debenture
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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Outstanding
1 May 2012Delivered on: 4 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 May 2012Delivered on: 4 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 June 2017Full accounts made up to 31 October 2016 (14 pages)
21 February 2017Termination of appointment of Richard Collinge as a director on 8 February 2017 (2 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Director's details changed for Michael Adrianus Martinus Petrus Smits on 26 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Timothy Benson Kay on 26 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Richard Collinge on 26 January 2017 (2 pages)
27 January 2017Secretary's details changed for Timothy Benson Kay on 26 January 2017 (1 page)
27 October 2016Satisfaction of charge 3 in full (5 pages)
10 October 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
14 June 2016Full accounts made up to 31 October 2015 (50 pages)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 11,012,000
(6 pages)
11 February 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
21 December 2015Appointment of Thomas Karel Jozef Cappuyns as a director on 6 November 2015 (3 pages)
21 December 2015Appointment of Thomas Karel Jozef Cappuyns as a director on 6 November 2015 (3 pages)
10 December 2015Termination of appointment of John Stewart Graham as a director on 6 November 2015 (2 pages)
10 December 2015Termination of appointment of Nigel Graham as a director on 6 November 2015 (2 pages)
10 December 2015Termination of appointment of John Stewart Graham as a director on 6 November 2015 (2 pages)
10 December 2015Termination of appointment of Nigel Graham as a director on 6 November 2015 (2 pages)
10 December 2015Appointment of Michael Adrianus Martinus Petrus Smits as a director on 6 November 2015 (3 pages)
10 December 2015Appointment of Michael Adrianus Martinus Petrus Smits as a director on 6 November 2015 (3 pages)
1 June 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 11,012,000
(6 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 11,012,000
(6 pages)
6 December 2013Resolutions
  • RES13 ‐ Company business 14/11/2013
(1 page)
30 September 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
16 May 2012Change of share class name or designation (2 pages)
16 May 2012Resolutions
  • RES13 ‐ Debenture 01/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 11,012,000.00
(4 pages)
16 May 2012Notice of Restriction on the Company's Articles (2 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 11,012,000.00
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5,506,000
(4 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5,506,000
(4 pages)
9 May 2012Memorandum and Articles of Association (18 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Appointment of Mr Timothy Benson Kay as a director (3 pages)
24 April 2012Appointment of Timothy Benson Kay as a secretary (3 pages)
24 April 2012Appointment of Mr Richard Collinge as a director (3 pages)
16 March 2012Appointment of Mr Nigel Graham as a director (3 pages)
16 March 2012Appointment of Mr John Stewart Graham as a director (3 pages)
16 March 2012Termination of appointment of Roger Dyson as a director (2 pages)
13 March 2012Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 13 March 2012 (2 pages)
9 March 2012Company name changed hlwkh 505 LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-02-21
(2 pages)
9 March 2012Change of name notice (2 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)