Company NameA Lawton Builders (Halifax) Limited
DirectorAndrew Phillip Lawton
Company StatusActive
Company Number08088903
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Andrew Phillip Lawton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2LG

Contact

Websitewww.lawtona.com

Location

Registered AddressOffice B5 Croft Myl
West Parade
Halifax
HX1 2EQ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Andrew Phillip Lawton
100.00%
Ordinary

Financials

Year2014
Net Worth£15,450
Cash£15,696
Current Liabilities£22,266

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

22 March 2016Delivered on: 23 March 2016
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: A fixed charge over any freehold or leasehold land vested in or charged to the owner now or in the future, all fixtures and fittings attached to the land and all rents receivable from any lease granted out of land, all plant and machinery, all the goodwill of the owner's business, all uncalled capital, all stock, shares and other securities held by the owner, all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights and the benefit of any hedging agreements, future transactions or treasury instruments.
Outstanding
22 March 2016Delivered on: 23 March 2016
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over all that land at clay house court, greetland, halifax registered at hm land registry and comprised in title numbers of YY57197, YY37379 & WYK645088.
Outstanding
22 January 2016Delivered on: 3 February 2016
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: A fixed charge over any freehold or leasehold land vested in or charged to the owner now or in the future, all fixtures and fittings attached to the land and all rents receivable from any lease granted out of land, all plant and machinery, all the goodwill of the owner's business, all uncalled capital, all stock, shares and other securities held by the owner, all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights and the benefit of any hedging agreements, future transactions or treasury instruments.
Outstanding
22 January 2016Delivered on: 3 February 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that freehold land known as 4 copley terrace, halifax, west yorkshire, HX3 0TU registered under title number of WYK144694.
Outstanding
22 January 2016Delivered on: 3 February 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Legal mortgage/ fixed charge over all that freehold and leasehold property of the company now vested in or subsequently vested in the company in the future, whether or not the title is registered at hm land registry, together with all buildings and fixtures (including trade and tenant's fixtures) now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose.. A fixed charge over all other interests now or subsequently belonging to the company in or over land or the proceeds of sale of land, all licences now or subsequently held by the company in regards to agreements relating to land to which the company is or may become party or otherwise entitled and all trade and tenant's fixtures plant and machinery now and subsequently annexed for whatever purpose to all that freehold and leasehold property.. A fixed charge over all stocks and shares and other securities now or subsequently owned by the company and all rights and interests of the company in and claims under all policies of insurance and assurance.. A fixed charge over all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks and the payment of any royalty fee or similar income.. Fixed charge over all book and other debts of the company whether now in the company's account or subsequently existing in the company's account and whether presently payable or subsequently falling due for payment and all rights and claims of the company against third parties now or subsequently existing and capable of being satisfied by monetary consideration.
Outstanding
22 January 2016Delivered on: 2 February 2016
Persons entitled: A Lawton Builders (Halifax) Limited

Classification: A registered charge
Particulars: All legal interest in land at clay house court, greetland, halifax. Registered at hm land registry and comprised in title numbers of YY57197, YY3739 & WYK645088.
Outstanding
12 February 2015Delivered on: 16 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2014Delivered on: 24 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Four plots at clay house lane, greetland, halifax t/no WYK645088 and YY37379.
Outstanding
26 April 2020Delivered on: 12 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 copley terrace halifax.
Outstanding
16 August 2014Delivered on: 19 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
22 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
21 June 2023Termination of appointment of John Hayward as a director on 16 May 2023 (1 page)
15 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
11 November 2022Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG to Office B5 Croft Myl West Parade Halifax HX1 2EQ on 11 November 2022 (1 page)
6 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
29 April 2022Appointment of Mr John Hayward as a director on 27 April 2022 (2 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
16 March 2021Satisfaction of charge 080889030005 in full (1 page)
12 December 2020Registration of a charge with Charles court order to extend. Charge code 080889030010, created on 26 April 2020 (9 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
3 May 2019Satisfaction of charge 080889030006 in full (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
10 October 2017Director's details changed for Mr Andrew Phillip Lawton on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Andrew Phillip Lawton on 10 October 2017 (2 pages)
29 August 2017Director's details changed for Mr Andrew Phillip Lawton on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Andrew Phillip Lawton on 29 August 2017 (2 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 July 2016Satisfaction of charge 080889030001 in full (4 pages)
27 July 2016Satisfaction of charge 080889030002 in full (4 pages)
27 July 2016Satisfaction of charge 080889030003 in full (4 pages)
27 July 2016Satisfaction of charge 080889030001 in full (4 pages)
27 July 2016Satisfaction of charge 080889030003 in full (4 pages)
27 July 2016Satisfaction of charge 080889030002 in full (4 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 March 2016Registration of charge 080889030009, created on 22 March 2016 (8 pages)
23 March 2016Satisfaction of charge 080889030004 in full (1 page)
23 March 2016Satisfaction of charge 080889030007 in full (1 page)
23 March 2016Registration of charge 080889030008, created on 22 March 2016 (7 pages)
23 March 2016Satisfaction of charge 080889030007 in full (1 page)
23 March 2016Registration of charge 080889030009, created on 22 March 2016 (8 pages)
23 March 2016Registration of charge 080889030008, created on 22 March 2016 (7 pages)
23 March 2016Satisfaction of charge 080889030004 in full (1 page)
3 February 2016Registration of charge 080889030006, created on 22 January 2016 (7 pages)
3 February 2016Registration of charge 080889030005, created on 22 January 2016 (13 pages)
3 February 2016Registration of charge 080889030007, created on 22 January 2016 (8 pages)
3 February 2016Registration of charge 080889030005, created on 22 January 2016 (13 pages)
3 February 2016Registration of charge 080889030007, created on 22 January 2016 (8 pages)
3 February 2016Registration of charge 080889030006, created on 22 January 2016 (7 pages)
2 February 2016Registration of charge 080889030004, created on 22 January 2016 (7 pages)
2 February 2016Registration of charge 080889030004, created on 22 January 2016 (7 pages)
17 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Registration of charge 080889030003, created on 12 February 2015 (5 pages)
16 February 2015Registration of charge 080889030003, created on 12 February 2015 (5 pages)
24 October 2014Registration of charge 080889030002, created on 14 October 2014 (11 pages)
24 October 2014Registration of charge 080889030002, created on 14 October 2014 (11 pages)
19 August 2014Registration of charge 080889030001, created on 16 August 2014 (18 pages)
19 August 2014Registration of charge 080889030001, created on 16 August 2014 (18 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)