Lawrence And Foster Limited CASTLEFORD


Lawrence And Foster started in year 1994 as Private Limited Company with registration number 02920002. The Lawrence And Foster company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Castleford at Unit B5 Whitwood Enterprise Park. Postal code: WF10 5PX. Since July 20, 1994 Lawrence And Foster Limited is no longer carrying the name Tragus.

At present there are 3 directors in the the company, namely Emma F., Robert F. and Jacqueline L.. In addition one secretary - Garry P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lawrence And Foster Limited Address / Contact

Office Address Unit B5 Whitwood Enterprise Park
Office Address2 Speedwell Road
Town Castleford
Post code WF10 5PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02920002
Date of Incorporation Mon, 18th Apr 1994
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Garry P.

Position: Secretary

Appointed: 16 January 2020

Emma F.

Position: Director

Appointed: 03 January 2012

Robert F.

Position: Director

Appointed: 03 January 2012

Jacqueline L.

Position: Director

Appointed: 30 April 1995

Charles T.

Position: Secretary

Appointed: 30 November 1999

Resigned: 16 January 2020

Arthur B.

Position: Secretary

Appointed: 01 February 1995

Resigned: 30 November 1999

Adrian H.

Position: Secretary

Appointed: 22 April 1994

Resigned: 31 January 1995

Frank L.

Position: Director

Appointed: 22 April 1994

Resigned: 01 July 2011

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 April 1994

Resigned: 22 April 1994

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1994

Resigned: 22 April 1994

John F.

Position: Director

Appointed: 09 August 1984

Resigned: 20 February 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Emma F. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Jacqueline L. This PSC owns 25-50% shares.

Emma F.

Notified on 20 April 2016
Nature of control: 25-50% shares

Jacqueline L.

Notified on 20 April 2016
Nature of control: 25-50% shares

Company previous names

Tragus July 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth17 24029 06550 41478 757113 499       
Balance Sheet
Cash Bank In Hand29 97419 80543 69273 76091 919       
Current Assets140 895132 643142 049175 277203 154194 831239 988308 895306 982340 301279 565271 996
Debtors50 84969 38866 02674 75779 579       
Net Assets Liabilities Including Pension Asset Liability17 24029 06550 41478 757113 499       
Stocks Inventory60 07243 45032 33126 76031 656       
Tangible Fixed Assets2 2322 6123 5894 5218 069       
Net Assets Liabilities        183 335163 835138 050143 291
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve7 24019 06540 41468 757103 499       
Shareholder Funds17 24029 06550 41478 757113 499       
Other
Average Number Employees During Period     19192021181515
Creditors    97 72473 64585 784135 416131 06647 65238 33328 333
Creditors Due Within One Year125 887106 15494 962100 56796 519       
Fixed Assets    8 0698 9666 0988 2637 4195 7622 8552 859
Net Current Assets Liabilities15 00826 48947 08774 710106 635121 186154 204173 479175 916205 725173 528168 765
Number Shares Allotted 10 00010 00010 00010 000       
Par Value Share 1111       
Provisions For Liabilities Charges 362624741 205       
Secured Debts38 56647 42939 48945 23742 465       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions 1 1712 0332 1826 180       
Tangible Fixed Assets Cost Or Valuation32 04433 21535 24837 43043 610       
Tangible Fixed Assets Depreciation29 81230 60331 65932 90935 541       
Tangible Fixed Assets Depreciation Charged In Period 7911 0561 2502 632       
Total Assets Less Current Liabilities17 24029 10150 67679 231113 499130 152160 302181 742183 335211 487176 383171 624

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 10th, May 2023
Free Download (5 pages)

Company search