Company NameNoswal Limited
Company StatusActive
Company Number01036275
CategoryPrivate Limited Company
Incorporation Date24 December 1971(52 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr John Paul Lawson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
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
Appointed01 April 1996(24 years, 3 months after company formation)
Appointment Duration28 years
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Grange
Barton
Richmond
North Yorkshire
DL10 6HS
Secretary NameEdgar John Lawson
NationalityBritish
StatusCurrent
Appointed01 April 1996(24 years, 3 months after company formation)
Appointment Duration28 years
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
Appointed12 January 2016(44 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Grange Barton
Richmond
North Yorkshire
DL10 6HS
Director NameFlorence Honor Lawson
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 April 1998)
RoleCompany Director
Correspondence AddressStonecrest 230 Coniscliffe Road
Darlington
County Durham
DL3 8PU
Secretary NameMr John Paul Lawson
NationalityBritish
StatusResigned
Appointed23 April 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Grange
Barton
Richmond
North Yorkshire
DL10 6HS

Contact

Websitenoswalltd.com
Telephone01325 377206
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

8.5k at £1J.p. Lawson
85.00%
Ordinary
1.5k at £1Noswal LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£122,634
Cash£8,103
Current Liabilities£34,857

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

17 November 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
17 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 29 July 2017 with updates (3 pages)
17 October 2017Confirmation statement made on 29 July 2017 with updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
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)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Annual return made up to 23 April 2016 with a full list of shareholders (7 pages)
29 July 2016Annual return made up to 23 April 2016 with a full list of shareholders (7 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Appointment of Mr Robert Edward Lawson as a director on 12 January 2016 (2 pages)
13 January 2016Appointment of Mr Robert Edward Lawson as a director on 12 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(5 pages)
28 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
14 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Edgar John Lawson on 1 January 2010 (2 pages)
30 July 2010Director's details changed for John Paul Lawson on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Edgar John Lawson on 1 January 2010 (2 pages)
30 July 2010Director's details changed for John Paul Lawson on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for John Paul Lawson on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Edgar John Lawson on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Return made up to 23/04/09; full list of members (4 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009Return made up to 23/04/09; full list of members (4 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Return made up to 23/04/08; full list of members (4 pages)
12 May 2009Return made up to 23/04/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2008Return made up to 23/04/07; full list of members (4 pages)
1 April 2008Return made up to 23/04/07; full list of members (4 pages)
19 March 2007Return made up to 23/04/06; full list of members (2 pages)
19 March 2007Return made up to 23/04/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2006Return made up to 23/04/05; full list of members (2 pages)
8 May 2006Return made up to 23/04/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Return made up to 23/04/04; full list of members (7 pages)
10 August 2004Return made up to 23/04/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 September 2003Return made up to 23/04/03; full list of members (7 pages)
25 September 2003Return made up to 23/04/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Accounts made up to 31 March 2000 (11 pages)
1 February 2001Accounts made up to 31 March 2000 (11 pages)
17 January 2000Accounts made up to 31 March 1999 (11 pages)
17 January 2000Accounts made up to 31 March 1999 (11 pages)
24 May 1999Return made up to 23/04/99; full list of members (6 pages)
24 May 1999Return made up to 23/04/99; full list of members (6 pages)
27 January 1999Accounts made up to 31 March 1998 (12 pages)
27 January 1999Accounts made up to 31 March 1998 (12 pages)
10 August 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 August 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1998Accounts made up to 31 March 1997 (13 pages)
2 February 1998Accounts made up to 31 March 1997 (13 pages)
28 July 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1997Accounts made up to 31 March 1996 (13 pages)
31 January 1997Accounts made up to 31 March 1996 (13 pages)
11 July 1996New secretary appointed;new director appointed (2 pages)
11 July 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 July 1996New secretary appointed;new director appointed (2 pages)
11 July 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 January 1996Accounts made up to 31 March 1995 (12 pages)
31 January 1996Accounts made up to 31 March 1995 (12 pages)
30 April 1995Return made up to 23/04/95; no change of members (4 pages)
30 April 1995Return made up to 23/04/95; no change of members (4 pages)