Company NameEdgar Lawson Limited
Company StatusActive
Company Number00399197
CategoryPrivate Limited Company
Incorporation Date8 October 1945(78 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Paul Lawson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(46 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Grange
Barton
Richmond
North Yorkshire
DL10 6HS
Director NameEdgar John Lawson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(47 years, 7 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Grange
Barton
Richmond
North Yorkshire
DL10 6HS
Secretary NameEdgar John Lawson
NationalityBritish
StatusCurrent
Appointed01 February 1995(49 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Grange
Barton
Richmond
North Yorkshire
DL10 6HS
Director NameMr Robert Edward Lawson
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(65 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBarton Grange
Barton
Richmond
North Yorkshire
DL10 6HS
Director NameAnthony Alan Lawson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(46 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2000)
RoleContracts Director
Correspondence Address8 Sutton Close
Darlington
County Durham
DL3 9XR
Director NameFlorence Honor Lawson
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(46 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 April 1998)
RoleCompany Director
Correspondence AddressStonecrest 230 Coniscliffe Road
Darlington
County Durham
DL3 8PU
Secretary NameMr John Paul Lawson
NationalityBritish
StatusResigned
Appointed21 December 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Grange
Barton
Richmond
North Yorkshire
DL10 6HS

Contact

Telephone01325 377111
Telephone regionDarlington

Location

Registered AddressBarton Grange
Barton
Richmond
North Yorkshire
DL10 6HS
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBarton
WardBarton
Address Matches4 other UK companies use this postal address

Shareholders

17.8k at £1John Paul Lawson
89.00%
Ordinary
2.2k at £1Florence Honor Lawson
11.00%
Ordinary

Financials

Year2014
Net Worth£1,157,160
Cash£110,970
Current Liabilities£875,960

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Charges

18 March 2020Delivered on: 23 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 February 1973Delivered on: 26 February 1973
Satisfied on: 24 January 2007
Persons entitled: Midland Bank LTD

Classification: Mortgage and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being 255 farm road darlington together with fixtures by way of floating charge undertaking and all property and assets present and future including uncalled capital for details see doc (48).
Fully Satisfied

Filing History

31 July 2023Unaudited abridged accounts made up to 31 October 2022 (11 pages)
8 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
15 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
19 May 2021Confirmation statement made on 19 February 2021 with updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
23 March 2020Registration of charge 003991970002, created on 18 March 2020 (24 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
7 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (3 pages)
26 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 February 2017Director's details changed for Mr Robert Edward Lawson on 1 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Robert Edward Lawson on 1 February 2017 (2 pages)
24 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,000
(6 pages)
19 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,000
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 20,000
(6 pages)
13 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 20,000
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 20,000
(6 pages)
28 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 20,000
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
3 November 2010Appointment of Mr Robert Edward Lawson as a director (2 pages)
3 November 2010Appointment of Mr Robert Edward Lawson as a director (2 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
23 January 2010Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 May 2009Return made up to 26/08/08; full list of members (4 pages)
11 May 2009Return made up to 26/08/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 April 2008Return made up to 26/08/07; full list of members (4 pages)
3 April 2008Return made up to 26/08/07; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 March 2007Return made up to 21/12/06; full list of members (2 pages)
19 March 2007Return made up to 21/12/06; full list of members (2 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 May 2006Return made up to 21/12/05; full list of members (2 pages)
8 May 2006Return made up to 21/12/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 August 2005Return made up to 21/12/04; full list of members (7 pages)
4 August 2005Return made up to 21/12/04; full list of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
5 April 2004Return made up to 21/12/03; full list of members (7 pages)
5 April 2004Return made up to 21/12/03; full list of members (7 pages)
5 November 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
5 November 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
25 September 2003Return made up to 21/12/02; full list of members (7 pages)
25 September 2003Return made up to 21/12/02; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
9 May 2002Return made up to 21/12/01; full list of members (6 pages)
9 May 2002Return made up to 21/12/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
13 February 2001Return made up to 21/12/00; full list of members (7 pages)
13 February 2001Return made up to 21/12/00; full list of members (7 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
1 September 2000Full accounts made up to 31 October 1999 (12 pages)
1 September 2000Full accounts made up to 31 October 1999 (12 pages)
10 May 2000Return made up to 21/12/99; full list of members (7 pages)
10 May 2000Return made up to 21/12/99; full list of members (7 pages)
1 September 1999Full accounts made up to 31 October 1998 (15 pages)
1 September 1999Full accounts made up to 31 October 1998 (15 pages)
26 August 1998Full accounts made up to 31 October 1997 (15 pages)
26 August 1998Full accounts made up to 31 October 1997 (15 pages)
23 March 1998Return made up to 21/12/97; no change of members (4 pages)
23 March 1998Return made up to 21/12/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (14 pages)
2 September 1997Full accounts made up to 31 October 1996 (14 pages)
9 April 1997Return made up to 20/12/96; full list of members (6 pages)
9 April 1997Return made up to 20/12/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (16 pages)
4 September 1996Full accounts made up to 31 October 1995 (16 pages)
16 February 1996Return made up to 21/12/95; no change of members (4 pages)
16 February 1996Return made up to 21/12/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 October 1994 (16 pages)
31 August 1995Full accounts made up to 31 October 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
4 September 1994Full accounts made up to 31 October 1993 (17 pages)
4 September 1994Full accounts made up to 31 October 1993 (17 pages)
15 September 1992Full accounts made up to 31 October 1991 (14 pages)
15 September 1992Full accounts made up to 31 October 1991 (14 pages)
19 March 1991Full group accounts made up to 31 October 1989 (17 pages)
19 March 1991Full group accounts made up to 31 October 1989 (17 pages)
17 April 1989Full accounts made up to 31 October 1987 (13 pages)
17 April 1989Full accounts made up to 31 October 1987 (13 pages)
5 November 1986Group of companies' accounts made up to 31 October 1985 (14 pages)
5 November 1986Group of companies' accounts made up to 31 October 1985 (14 pages)
15 September 1975Annual return made up to 22/07/75 (8 pages)
15 September 1975Annual return made up to 22/07/75 (8 pages)