Lawrence Walsh Ltd. HAMPTON


Lawrence Walsh started in year 1994 as Private Limited Company with registration number 02959528. The Lawrence Walsh company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Hampton at 4 Kempton Gate Business Centre. Postal code: TW12 2AF.

At present there are 3 directors in the the company, namely Dominic W., James W. and Margaret W.. In addition 2 active secretaries, Delma W. and James W. were appointed. As of 1 May 2024, there was 1 ex secretary - Donald L.. There were no ex directors.

Lawrence Walsh Ltd. Address / Contact

Office Address 4 Kempton Gate Business Centre
Office Address2 Oldfield Road
Town Hampton
Post code TW12 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02959528
Date of Incorporation Wed, 17th Aug 1994
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Delma W.

Position: Secretary

Appointed: 25 July 2012

Dominic W.

Position: Director

Appointed: 19 August 2003

James W.

Position: Director

Appointed: 01 November 1996

James W.

Position: Secretary

Appointed: 02 March 1995

Margaret W.

Position: Director

Appointed: 17 August 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1994

Resigned: 17 August 1994

Donald L.

Position: Secretary

Appointed: 17 August 1994

Resigned: 02 March 1995

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Margaret W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dominic W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dominic W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth189 491158 085       
Balance Sheet
Cash Bank On Hand 89 79257 816119 41969 75536 618   
Current Assets326 793336 498273 491322 748266 607238 253287 094194 599274 681
Debtors167 820180 151143 258152 910149 781166 556   
Net Assets Liabilities 158 085141 270126 48092 69178 57122 05446 48151 876
Other Debtors 55 15651 63729 28758 54857 090   
Property Plant Equipment 55 56043 36725 1747 6435 669   
Total Inventories 66 55572 41750 41947 07135 079   
Cash Bank In Hand78 82389 792       
Net Assets Liabilities Including Pension Asset Liability189 491158 085       
Stocks Inventory80 15066 555       
Tangible Fixed Assets67 51755 560       
Reserves/Capital
Called Up Share Capital110110       
Profit Loss Account Reserve189 381157 975       
Shareholder Funds189 491158 085       
Other
Accumulated Depreciation Impairment Property Plant Equipment 294 626315 255336 697359 442364 417   
Additions Other Than Through Business Combinations Property Plant Equipment  8 4363 249 3 001   
Administrative Expenses 392 163401 914425 885     
Amounts Owed To Group Undertakings Participating Interests 35 96818 00442 48327 21224 667   
Average Number Employees During Period    1212101514
Corporation Tax Payable 24 74021 82820 917     
Cost Sales 710 386877 592824 500     
Creditors 233 973175 588221 442181 559165 351225 868217 715310 421
Dividends Paid 112 18787 389      
Gross Profit Loss 497 627494 121515 032     
Increase From Depreciation Charge For Year Property Plant Equipment  20 62921 442 4 975   
Net Current Assets Liabilities121 974102 52597 903101 30685 04872 90261 22623 11635 740
Operating Profit Loss 105 46492 20789 147     
Other Creditors 22 50027 73438 65829 49824 896   
Other Interest Receivable Similar Income Finance Income 576842     
Other Taxation Social Security Payable 38 10434 17739 747     
Profit Loss 80 78170 57468 399     
Profit Loss On Ordinary Activities Before Tax 105 52192 27589 189     
Property Plant Equipment Gross Cost 350 186358 622361 871367 085370 086   
Taxation Social Security Payable    35 73743 584   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 24 74021 70120 790     
Trade Creditors Trade Payables 112 66173 84579 63789 11272 204   
Trade Debtors Trade Receivables 124 99591 621123 62391 233109 466   
Turnover Revenue 1 208 0131 371 7131 339 532     
Fixed Assets67 51755 560 25 1747 6435 6693 3289 5187 093
Total Assets Less Current Liabilities189 491158 085 126 48092 69178 57164 55413 59828 647
Creditors Due Within One Year204 819233 973       
Tangible Fixed Assets Additions 25 772       
Tangible Fixed Assets Cost Or Valuation324 414350 186       
Tangible Fixed Assets Depreciation256 897294 626       
Tangible Fixed Assets Depreciation Charged In Period 37 729       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements