Lawsons Holdings Limited COLNEY HEATH


Lawsons Holdings started in year 2003 as Private Limited Company with registration number 04818214. The Lawsons Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Colney Heath at Tyttenhanger Farm. Postal code: AL4 0PG.

At the moment there are 4 directors in the the company, namely Paul R., Jeremy N. and Simon L. and others. In addition one secretary - Paul R. - is with the firm. At the moment 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.

Lawsons Holdings Limited Address / Contact

Office Address Tyttenhanger Farm
Office Address2 Coursers Road
Town Colney Heath
Post code AL4 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04818214
Date of Incorporation Wed, 2nd Jul 2003
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Paul R.

Position: Secretary

Appointed: 01 August 2018

Paul R.

Position: Director

Appointed: 01 August 2018

Jeremy N.

Position: Director

Appointed: 09 July 2015

Simon L.

Position: Director

Appointed: 02 July 2003

John L.

Position: Director

Appointed: 02 July 2003

Emrys G.

Position: Director

Appointed: 28 September 2021

Resigned: 31 October 2023

Paul B.

Position: Secretary

Appointed: 30 June 2018

Resigned: 31 July 2018

David W.

Position: Secretary

Appointed: 12 April 2018

Resigned: 29 June 2018

Jane H.

Position: Secretary

Appointed: 01 July 2016

Resigned: 12 April 2018

Paul S.

Position: Director

Appointed: 08 July 2015

Resigned: 08 May 2020

David W.

Position: Director

Appointed: 01 January 2015

Resigned: 29 June 2018

Anthony M.

Position: Director

Appointed: 01 May 2014

Resigned: 09 July 2015

Guiseppe I.

Position: Director

Appointed: 17 April 2009

Resigned: 25 December 2013

David W.

Position: Secretary

Appointed: 10 December 2007

Resigned: 01 July 2016

Alexander D.

Position: Secretary

Appointed: 26 April 2004

Resigned: 10 December 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 July 2003

Resigned: 02 July 2003

Simon C.

Position: Director

Appointed: 02 July 2003

Resigned: 20 February 2007

Paul B.

Position: Secretary

Appointed: 02 July 2003

Resigned: 26 April 2004

Paul B.

Position: Director

Appointed: 02 July 2003

Resigned: 25 August 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2003

Resigned: 02 July 2003

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is John L. This PSC has 25-50% voting rights and has 25-50% shares.

John L.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand219 975187 997
Current Assets2 226 2672 754 359
Debtors2 006 2922 566 362
Net Assets Liabilities31 897 06626 597 031
Other Debtors67 306712 222
Property Plant Equipment1 537 3573 197 839
Other
Accrued Liabilities Deferred Income2 361 2344 492 493
Accumulated Amortisation Impairment Intangible Assets840 000 
Accumulated Depreciation Impairment Property Plant Equipment404 5341 428 561
Acquired Through Business Combinations Property Plant Equipment 1 717 289
Additions Other Than Through Business Combinations Property Plant Equipment 1 021 277
Amounts Owed To Group Undertakings12 632 11223 633 467
Average Number Employees During Period502647
Bank Borrowings10 725 0009 625 000
Bank Borrowings Overdrafts9 625 0008 525 000
Cash Cash Equivalents219 975187 997
Corporation Tax Payable117 726400 035
Creditors9 625 0008 525 000
Fixed Assets56 202 05763 418 969
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss-762 397-21 202
Increase From Depreciation Charge For Year Property Plant Equipment 236 571
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 829 052
Intangible Assets Gross Cost840 000 
Interest Payable Similar Charges Finance Costs276 243263 791
Investment Property40 714 99543 862 188
Investments13 949 70516 358 942
Investments Fixed Assets13 949 70516 358 942
Investments In Subsidiaries13 949 70516 358 942
Net Current Assets Liabilities-13 990 991-27 607 938
Other Creditors6 186389 117
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 596
Other Disposals Property Plant Equipment 54 057
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income343 369266 683
Proceeds From Sales Investment Properties-8 115 904 
Profit Loss-1 099 343-5 300 035
Property Plant Equipment Gross Cost1 941 8914 626 400
Provisions For Liabilities Balance Sheet Subtotal689 000689 000
Purchase Investment Properties-9 097 123-3 155 934
Purchase Property Plant Equipment-295 418 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-27 246282 309
Total Assets Less Current Liabilities42 211 06635 811 031
Trade Creditors Trade Payables 64 406
Trade Debtors Trade Receivables181 396182 757
Voting Power In Subsidiary If Different From Ownership Interest Percent 100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-06-30
filed on: 10th, July 2023
Free Download (56 pages)

Company search

Advertisements