Company NameLawton Yarns Limited
DirectorsTimothy Benson Kay and Carlton Malcolm Siddle
Company StatusActive
Company Number12040946
CategoryPrivate Limited Company
Incorporation Date10 June 2019(4 years, 10 months ago)
Previous NameK72 Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
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
StatusCurrent
Appointed16 March 2020(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Carlton Malcolm Siddle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Floor
33 Cavendish Square
London
W1G 0PW
Director NameMr Lars Gantzel Pedersen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed10 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Ing Mills Huddersfield Road
Dewsbury
WF13 3JF
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW

Location

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

1 April 2022Delivered on: 8 April 2022
Persons entitled: Asheton Capital Limited as Security Trustee

Classification: A registered charge
Outstanding
16 March 2020Delivered on: 19 March 2020
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 June 2023Full accounts made up to 30 September 2022 (36 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (3 pages)
19 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
22 June 2022Change of details for Breal Capital (Lawton) Holdings Limited as a person with significant control on 16 June 2022 (2 pages)
12 April 2022Full accounts made up to 30 September 2021 (36 pages)
12 April 2022Termination of appointment of Michael Anthony Welden as a director on 1 April 2022 (1 page)
12 April 2022Change of details for Breal Capital (Lawton) Holdings Limited as a person with significant control on 2 August 2021 (2 pages)
8 April 2022Registration of charge 120409460002, created on 1 April 2022 (47 pages)
24 January 2022Director's details changed for Mr Carlton Malcolm Siddle on 2 August 2021 (2 pages)
6 August 2021Director's details changed for Mr Michael Anthony Welden on 2 August 2021 (2 pages)
3 August 2021Director's details changed for Mr Carlton Malcolm Siddle on 2 August 2021 (2 pages)
2 August 2021Director's details changed for Mr Timothy Benson Kay on 2 August 2021 (2 pages)
2 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 30 September 2020 (31 pages)
30 July 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
25 June 2020Current accounting period extended from 30 September 2019 to 30 September 2020 (1 page)
15 April 2020Termination of appointment of Lars Gantzel Pedersen as a director on 16 March 2020 (1 page)
15 April 2020Appointment of Carlton Malcolm Siddle as a director on 16 March 2020 (2 pages)
14 April 2020Appointment of Mr Timothy Benson Kay as a director on 16 March 2020 (2 pages)
14 April 2020Notification of Breal Capital (Lawton) Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
14 April 2020Appointment of Mr Michael Anthony Welden as a director on 16 March 2020 (2 pages)
14 April 2020Cessation of Lars Gantzel Pedersen as a person with significant control on 16 March 2020 (1 page)
19 March 2020Registration of charge 120409460001, created on 16 March 2020 (60 pages)
12 December 2019Previous accounting period shortened from 30 September 2020 to 30 September 2019 (1 page)
21 June 2019Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
20 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
17 June 2019Company name changed K72 LIMITED\certificate issued on 17/06/19
  • CONNOT ‐ Change of name notice
(3 pages)
13 June 2019Registered office address changed from Andrew Jackson Solicitors Foss Islands House Foss Islands Road York YO31 7UJ United Kingdom to Ravens Ing Mills Huddersfield Road Dewsbury WF13 3JF on 13 June 2019 (1 page)
10 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-10
  • GBP 1
(25 pages)