Lawsons (whetstone) Limited COLNEY HEATH


Lawsons (whetstone) started in year 1993 as Private Limited Company with registration number 02790259. The Lawsons (whetstone) company has been functioning successfully for 31 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 7 directors in the the company, namely Ricky C., Paul R. and Michael H. 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.

This company operates within the AL4 0PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1130901 . It is located at Englemere Sawmills, London Road, Ascot with a total of 8 cars.

Lawsons (whetstone) 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 02790259
Date of Incorporation Tue, 16th Feb 1993
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th June
Company age 31 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 Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Ricky C.

Position: Director

Appointed: 08 October 2022

Paul R.

Position: Director

Appointed: 01 August 2018

Paul R.

Position: Secretary

Appointed: 01 August 2018

Michael H.

Position: Director

Appointed: 07 April 2011

Anthony E.

Position: Director

Appointed: 01 December 2005

Jeremy N.

Position: Director

Appointed: 26 April 2004

Simon L.

Position: Director

Appointed: 28 April 1993

John L.

Position: Director

Appointed: 28 April 1993

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: Director

Appointed: 01 July 2016

Resigned: 12 April 2018

Jane H.

Position: Secretary

Appointed: 01 July 2016

Resigned: 12 April 2018

Anthony M.

Position: Director

Appointed: 01 May 2014

Resigned: 09 July 2015

David W.

Position: Secretary

Appointed: 18 October 2011

Resigned: 01 July 2016

David W.

Position: Director

Appointed: 10 December 2007

Resigned: 29 June 2018

Paul S.

Position: Director

Appointed: 18 October 2006

Resigned: 08 May 2020

Trevor K.

Position: Director

Appointed: 01 December 2005

Resigned: 31 March 2008

Giuseppe I.

Position: Director

Appointed: 01 November 2005

Resigned: 25 December 2013

Stephen S.

Position: Director

Appointed: 26 April 2004

Resigned: 28 June 2005

Alexander D.

Position: Director

Appointed: 26 April 2004

Resigned: 10 December 2007

Paul B.

Position: Secretary

Appointed: 28 April 1993

Resigned: 18 October 2011

Simon C.

Position: Director

Appointed: 28 April 1993

Resigned: 31 December 2004

Paul B.

Position: Director

Appointed: 26 April 1993

Resigned: 25 August 2022

Jerome W.

Position: Secretary

Appointed: 05 March 1993

Resigned: 28 April 1993

John L.

Position: Director

Appointed: 05 March 1993

Resigned: 28 April 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 February 1993

Resigned: 05 March 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1993

Resigned: 05 March 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Lawsons Holdings Limited from St. Albans, England. The abovementioned PSC is classified as "a limited", 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.

Lawsons Holdings Limited

Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, AL4 0PG, England

Legal authority Uk
Legal form Limited
Country registered United Kingdom
Place registered Uk
Registration number 04818214
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand13 947 60116 085 259
Current Assets44 363 35962 384 214
Debtors21 584 68035 078 324
Net Assets Liabilities35 122 46148 242 440
Other Debtors2 356 1823 099 325
Property Plant Equipment7 346 0437 940 924
Total Inventories8 831 07811 220 631
Other
Accrued Liabilities Deferred Income1 416 4241 107 041
Accumulated Amortisation Impairment Intangible Assets974 995 
Accumulated Depreciation Impairment Property Plant Equipment16 433 45517 247 267
Additions Other Than Through Business Combinations Property Plant Equipment 3 464 967
Administrative Expenses26 638 98528 328 654
Amounts Owed By Group Undertakings12 537 31923 720 301
Amounts Owed To Group Undertakings375 833489 221
Average Number Employees During Period459504
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment318 343584 702
Corporation Tax Payable1 064 9841 630 015
Cost Sales56 994 47670 345 621
Creditors440 7251 918 324
Current Tax For Period1 335 6882 377 589
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences88 300185 700
Depreciation Expense Property Plant Equipment1 764 040352 577
Distribution Costs2 606 3842 877 223
Finance Lease Liabilities Present Value Total440 7251 918 324
Finance Lease Payments Owing Minimum Gross573 0642 499 947
Finished Goods Goods For Resale8 737 00011 069 812
Further Item Tax Increase Decrease Component Adjusting Items-159 157-467 420
Future Minimum Lease Payments Under Non-cancellable Operating Leases595 232516 261
Gain Loss On Disposals Property Plant Equipment14 66411 433
Gross Profit Loss37 569 15246 919 611
Impairment Loss Reversal On Investments5 2985 298
Increase Decrease In Current Tax From Adjustment For Prior Periods-25 43417 831
Increase From Depreciation Charge For Year Property Plant Equipment 1 934 084
Intangible Assets Gross Cost974 995 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts15 54013 747
Interest Income On Bank Deposits17 8166 410
Interest Payable Similar Charges Finance Costs15 54013 747
Investments33 08927 791
Investments Fixed Assets33 18927 791
Investments In Subsidiaries100 
Net Current Assets Liabilities28 272 25442 466 049
Number Shares Issued Fully Paid 50 000
Operating Profit Loss8 323 78315 713 734
Other Creditors1 363 4491 308 870
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 120 272
Other Disposals Property Plant Equipment 2 056 274
Other Interest Receivable Similar Income Finance Income17 8166 410
Other Taxation Social Security Payable2 879 4182 718 123
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs838 712866 575
Prepayments Accrued Income777 678814 927
Profit Loss6 922 20713 119 979
Profit Loss On Ordinary Activities Before Tax8 320 76115 701 099
Property Plant Equipment Gross Cost23 779 49825 188 191
Provisions For Liabilities Balance Sheet Subtotal88 300274 000
Social Security Costs1 710 7571 699 743
Staff Costs Employee Benefits Expense17 784 01218 841 354
Tax Expense Credit Applicable Tax Rate1 580 9452 983 209
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 20047 500
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 398 5542 581 120
Total Current Tax Expense Credit1 310 2542 395 420
Total Operating Lease Payments2 362 2563 242 426
Trade Creditors Trade Payables8 858 65812 083 272
Trade Debtors Trade Receivables5 913 5017 443 771
Turnover Revenue94 563 628117 265 232
Wages Salaries15 234 54316 275 036
Work In Progress94 078150 819
Company Contributions To Defined Benefit Plans Directors61 57679 613
Director Remuneration1 051 1281 176 067
Director Remuneration Benefits Including Payments To Third Parties1 112 7041 255 680

Transport Operator Data

Englemere Sawmills
Address London Road
City Ascot
Post code SL5 8DG
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 10th, July 2023
Free Download (36 pages)

Company search

Advertisements