Lawsons Haulage Limited COCKERMOUTH


Lawsons Haulage started in year 1992 as Private Limited Company with registration number 02750764. The Lawsons Haulage company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Cockermouth at Gote Mill House. Postal code: CA13 0JQ.

The company has 2 directors, namely Pauline L., Raymond L.. Of them, Raymond L. has been with the company the longest, being appointed on 25 September 1992 and Pauline L. has been with the company for the least time - from 20 October 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James L. who worked with the the company until 2 June 2021.

This company operates within the CA13 0JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1134550 . It is located at Compound, Bowden Drive, Nottingham with a total of 5 carsand 10 trailers.

Lawsons Haulage Limited Address / Contact

Office Address Gote Mill House
Office Address2 Gote Road
Town Cockermouth
Post code CA13 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02750764
Date of Incorporation Fri, 25th Sep 1992
Industry Freight transport by road
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (26 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Pauline L.

Position: Director

Appointed: 20 October 2017

Raymond L.

Position: Director

Appointed: 25 September 1992

Stephen L.

Position: Director

Appointed: 14 February 2024

Resigned: 14 February 2024

James L.

Position: Secretary

Appointed: 25 September 1992

Resigned: 02 June 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1992

Resigned: 25 September 1992

James L.

Position: Director

Appointed: 25 September 1992

Resigned: 27 November 2011

Margaret L.

Position: Director

Appointed: 25 September 1992

Resigned: 02 June 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 September 1992

Resigned: 25 September 1992

James L.

Position: Director

Appointed: 25 September 1992

Resigned: 02 June 2021

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Sametimetomorrow Limited from Cockermouth, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sametimetomorrow Limited

Gote Mill House Gote Road, Cockermouth, CA13 0JQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09705415
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 651 9712 517 777
Current Assets5 008 8115 671 016
Debtors3 286 9143 081 838
Net Assets Liabilities6 505 0586 810 674
Other Debtors535 159869 196
Property Plant Equipment5 366 8694 719 808
Other
Audit Fees Expenses20 14515 000
Accrued Liabilities Deferred Income144 733249 659
Accumulated Depreciation Impairment Property Plant Equipment9 370 5839 789 899
Additions Other Than Through Business Combinations Property Plant Equipment 580 522
Administrative Expenses425 857584 187
Average Number Employees During Period6666
Cash Cash Equivalents Cash Flow Value1 651 9712 517 777
Comprehensive Income Expense212 250320 198
Corporation Tax Payable50 821106 862
Corporation Tax Recoverable 76 239
Cost Sales7 864 8068 762 382
Creditors960 063567 086
Current Tax For Period13 416103 867
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences146 458-58 746
Depreciation Impairment Expense Property Plant Equipment1 107 9161 133 476
Dividend Per Share Final 1
Dividends Paid178 25614 582
Dividends Paid Classified As Financing Activities-178 256-14 582
Dividends Paid On Shares Interim178 25614 582
Finance Lease Liabilities Present Value Total796 063403 086
Finance Lease Payments Owing Minimum Gross1 524 6321 003 034
Finished Goods Goods For Resale69 92671 401
Fixed Assets5 455 1664 808 105
Further Item Tax Increase Decrease Component Adjusting Items8 9582 794
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-46-1 062
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables260 477-566 834
Gain Loss In Cash Flows From Change In Inventories46 2561 475
Income Taxes Paid Refund Classified As Operating Activities-109 8726 458
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-115 057-865 806
Increase Decrease In Current Tax From Adjustment For Prior Periods -130 523
Increase From Depreciation Charge For Year Property Plant Equipment 1 133 476
Interest Expense On Redeemable Preference Shares Classified As Debt2 0002 000
Interest Income On Bank Deposits 21 288
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss 21 288
Interest Paid Classified As Operating Activities-95 273-92 429
Interest Payable Similar Charges Finance Costs95 27392 429
Interest Received Classified As Investing Activities-586-29 499
Investment Property88 29788 297
Investment Property Fair Value Model88 297 
Net Current Assets Liabilities2 990 9303 491 884
Net Finance Income Costs58629 499
Other Creditors180 518295 405
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 714 160
Other Disposals Property Plant Equipment 808 267
Other Interest Income5868 211
Other Interest Receivable Similar Income Finance Income58629 499
Other Operating Income Format121 14135 514
Other Remaining Borrowings64 00064 000
Other Taxation Social Security Payable260 657255 250
Payments Finance Lease Liabilities Classified As Financing Activities-37 082-817 246
Pension Other Post-employment Benefit Costs Other Pension Costs101 530113 285
Prepayments Accrued Income502 912331 642
Proceeds From Sales Property Plant Equipment-495 500-90 333
Profit Loss212 250320 198
Profit Loss On Ordinary Activities Before Tax372 124234 796
Property Plant Equipment Gross Cost14 737 45214 509 707
Purchase Property Plant Equipment-1 061 734-284 874
Staff Costs Employee Benefits Expense3 334 9323 872 621
Taxation Including Deferred Taxation Balance Sheet Subtotal980 975922 229
Tax Decrease From Utilisation Tax Losses-82 94122 969
Tax Expense Credit Applicable Tax Rate70 70451 655
Tax Increase Decrease From Effect Capital Allowances Depreciation -9 787
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 593-6 229
Tax Tax Credit On Profit Or Loss On Ordinary Activities159 874-85 402
Total Assets Less Current Liabilities8 446 0968 299 989
Total Borrowings164 000164 000
Total Current Tax Expense Credit13 416-26 656
Trade Creditors Trade Payables652 583672 008
Trade Debtors Trade Receivables2 248 8431 804 761
Wages Salaries2 915 9943 423 744
Director Remuneration18 30123 329
Director Remuneration Benefits Including Payments To Third Parties43 58148 618

Transport Operator Data

Compound
Address Bowden Drive , Boulevard Industrial Park , Beeston
City Nottingham
Post code NG9 2JY
Vehicles 5
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2023
filed on: 16th, April 2024
Free Download (30 pages)

Company search

Advertisements