Company NameLawsons Timber Limited
DirectorElizabeth Elena Law
Company StatusActive
Company Number02785290
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Previous NameNebelstoke Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMs Elizabeth Elena Law
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynnwood Terrace
Newcastle Upon Tyne
NE4 6UL
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDavid Swinbanks Law
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address23 Walworth Avenue
South Shields
Tyne & Wear
NE34 7EP
Director NameKevin Law
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 11 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsley Terrace
Off Westgate Road
Newcastle Upon Tyne
NE4 6PJ
Secretary NameKevin Law
NationalityBritish
StatusResigned
Appointed15 February 1993(2 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingsley Terrace
Off Westgate Road
Newcastle Upon Tyne
NE4 6PJ
Secretary NameMrs Elizabeth Elena Law
StatusResigned
Appointed11 October 2012(19 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 June 2019)
RoleCompany Director
Correspondence AddressLynnwood Terrace
Newcastle Upon Tyne
NE4 6UL

Contact

Websitelawsonstimberltd.com
Email address[email protected]
Telephone0191 2734387
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLynnwood Terrace
Newcastle Upon Tyne
NE4 6UL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

59 at £1Elizabeth Elena Law
59.00%
Ordinary
21 at £1Kevin Sinclair Law
21.00%
Ordinary
20 at £1James Law
20.00%
Ordinary

Financials

Year2014
Net Worth£198,312
Cash£98,529
Current Liabilities£179,601

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

29 March 2001Delivered 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 1997Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 October 2022Change of details for Ms Elizabeth Elena Law as a person with significant control on 18 October 2022 (2 pages)
22 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 June 2019Termination of appointment of Elizabeth Elena Law as a secretary on 10 June 2019 (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2018Notification of Elizabeth Elena Law as a person with significant control on 29 January 2018 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Registered 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 2015Registered 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 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
24 January 2013Termination of appointment of Kevin Law as a director (1 page)
24 January 2013Termination of appointment of Kevin Law as a secretary (1 page)
24 January 2013Appointment of Mrs Elizabeth Elena Law as a secretary (1 page)
24 January 2013Termination of appointment of Kevin Law as a secretary (1 page)
24 January 2013Termination of appointment of Kevin Law as a director (1 page)
24 January 2013Appointment of Mrs Elizabeth Elena Law as a secretary (1 page)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 February 2011Director's details changed for Elizabeth Elena Law on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Kevin Law on 1 February 2011 (2 pages)
8 February 2011Secretary's details changed for Kevin Law on 1 February 2011 (1 page)
8 February 2011Director's details changed for Elizabeth Elena Law on 1 February 2011 (2 pages)
8 February 2011Secretary's details changed for Kevin Law on 1 February 2011 (1 page)
8 February 2011Director's details changed for Kevin Law on 1 February 2011 (2 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
8 February 2011Secretary's details changed for Kevin Law on 1 February 2011 (1 page)
8 February 2011Director's details changed for Kevin Law on 1 February 2011 (2 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Elizabeth Elena Law on 1 February 2011 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 February 2010Director's details changed for Elizabeth Elena Law on 1 January 2010 (2 pages)
28 February 2010Director's details changed for Elizabeth Elena Law on 1 January 2010 (2 pages)
28 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
28 February 2010Director's details changed for Elizabeth Elena Law on 1 January 2010 (2 pages)
28 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
28 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 March 2009Return made up to 01/02/09; full list of members (4 pages)
6 March 2009Return made up to 01/02/09; full list of members (4 pages)
28 November 2008Return made up to 01/02/08; full list of members (4 pages)
28 November 2008Return made up to 01/02/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 February 2007Return made up to 01/02/07; full list of members (7 pages)
27 February 2007Return made up to 01/02/07; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2006Return made up to 01/02/06; full list of members (8 pages)
3 February 2006Return made up to 01/02/06; full list of members (8 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
9 February 2005Return made up to 01/02/05; full list of members (8 pages)
9 February 2005Return made up to 01/02/05; full list of members (8 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
30 January 2004Return made up to 01/02/04; full list of members (8 pages)
30 January 2004Return made up to 01/02/04; full list of members (8 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
9 April 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
17 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2002Return made up to 01/02/02; full list of members (7 pages)
6 February 2002Return made up to 01/02/02; full list of members (7 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Return made up to 01/02/01; full list of members (6 pages)
20 April 2001Return made up to 01/02/01; full list of members (6 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (3 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
1 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
1 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
17 February 1999Return made up to 01/02/99; no change of members (4 pages)
17 February 1999Return made up to 01/02/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
31 March 1998Return made up to 01/02/98; no change of members (4 pages)
31 March 1998Return made up to 01/02/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
28 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 March 1996Return made up to 01/02/96; no change of members (4 pages)
25 March 1996Return made up to 01/02/96; no change of members (4 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
25 May 1995Ad 31/03/94--------- £ si 98@1 (2 pages)
25 May 1995Ad 31/03/94--------- £ si 98@1 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
3 March 1993Memorandum and Articles of Association (10 pages)
3 March 1993Memorandum and Articles of Association (10 pages)
23 February 1993Company name changed nebelstoke LIMITED\certificate issued on 24/02/93 (2 pages)
23 February 1993Company name changed nebelstoke LIMITED\certificate issued on 24/02/93 (2 pages)