Newcastle Upon Tyne
NE4 6UL
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | David Swinbanks Law |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 23 Walworth Avenue South Shields Tyne & Wear NE34 7EP |
Director Name | Kevin Law |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 11 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsley Terrace Off Westgate Road Newcastle Upon Tyne NE4 6PJ |
Secretary Name | Kevin Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsley Terrace Off Westgate Road Newcastle Upon Tyne NE4 6PJ |
Secretary Name | Mrs Elizabeth Elena Law |
---|---|
Status | Resigned |
Appointed | 11 October 2012(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 June 2019) |
Role | Company Director |
Correspondence Address | Lynnwood Terrace Newcastle Upon Tyne NE4 6UL |
Website | lawsonstimberltd.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2734387 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Lynnwood Terrace Newcastle Upon Tyne NE4 6UL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
59 at £1 | Elizabeth Elena Law 59.00% Ordinary |
---|---|
21 at £1 | Kevin Sinclair Law 21.00% Ordinary |
20 at £1 | James Law 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,312 |
Cash | £98,529 |
Current Liabilities | £179,601 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
29 March 2001 | Delivered on: 13 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a number 3 kingsley terrace and 82 and 84 normanton terrace newcastle upon tyne. Outstanding |
---|---|
8 April 1997 | Delivered on: 17 April 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 March 1993 | Delivered on: 16 April 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 kingsley terrace newcastle. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 March 1993 | Delivered on: 22 March 1993 Satisfied on: 9 May 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
15 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 October 2022 | Change of details for Ms Elizabeth Elena Law as a person with significant control on 18 October 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 June 2019 | Termination of appointment of Elizabeth Elena Law as a secretary on 10 June 2019 (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 February 2018 | Notification of Elizabeth Elena Law as a person with significant control on 29 January 2018 (2 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Registered office address changed from 3 Kingsley Terrace Off Westgate Road Newcastle upon Tyne NE4 6PJ to Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 13 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from 3 Kingsley Terrace Off Westgate Road Newcastle upon Tyne NE4 6PJ to Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 13 July 2015 (2 pages) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Termination of appointment of Kevin Law as a director (1 page) |
24 January 2013 | Termination of appointment of Kevin Law as a secretary (1 page) |
24 January 2013 | Appointment of Mrs Elizabeth Elena Law as a secretary (1 page) |
24 January 2013 | Termination of appointment of Kevin Law as a secretary (1 page) |
24 January 2013 | Termination of appointment of Kevin Law as a director (1 page) |
24 January 2013 | Appointment of Mrs Elizabeth Elena Law as a secretary (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 February 2011 | Director's details changed for Elizabeth Elena Law on 1 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Kevin Law on 1 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Kevin Law on 1 February 2011 (1 page) |
8 February 2011 | Director's details changed for Elizabeth Elena Law on 1 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Kevin Law on 1 February 2011 (1 page) |
8 February 2011 | Director's details changed for Kevin Law on 1 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Secretary's details changed for Kevin Law on 1 February 2011 (1 page) |
8 February 2011 | Director's details changed for Kevin Law on 1 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Elizabeth Elena Law on 1 February 2011 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 February 2010 | Director's details changed for Elizabeth Elena Law on 1 January 2010 (2 pages) |
28 February 2010 | Director's details changed for Elizabeth Elena Law on 1 January 2010 (2 pages) |
28 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Director's details changed for Elizabeth Elena Law on 1 January 2010 (2 pages) |
28 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
28 November 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 November 2008 | Return made up to 01/02/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
3 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
30 January 2004 | Return made up to 01/02/04; full list of members (8 pages) |
30 January 2004 | Return made up to 01/02/04; full list of members (8 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 April 2003 | Return made up to 01/02/03; full list of members
|
9 April 2003 | Return made up to 01/02/03; full list of members
|
17 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 October 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
6 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Return made up to 01/02/01; full list of members (6 pages) |
20 April 2001 | Return made up to 01/02/01; full list of members (6 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
1 February 2000 | Return made up to 01/02/00; full list of members
|
1 February 2000 | Return made up to 01/02/00; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
17 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
31 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Return made up to 01/02/97; full list of members
|
28 February 1997 | Return made up to 01/02/97; full list of members
|
23 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
25 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
25 May 1995 | Ad 31/03/94--------- £ si 98@1 (2 pages) |
25 May 1995 | Ad 31/03/94--------- £ si 98@1 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
3 March 1993 | Memorandum and Articles of Association (10 pages) |
3 March 1993 | Memorandum and Articles of Association (10 pages) |
23 February 1993 | Company name changed nebelstoke LIMITED\certificate issued on 24/02/93 (2 pages) |
23 February 1993 | Company name changed nebelstoke LIMITED\certificate issued on 24/02/93 (2 pages) |