Company NameLy Realisations Limited
DirectorsTimothy Benson Kay and Michael Adrianus Martinus Petrus Smits
Company StatusLiquidation
Company Number07917717
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Previous NamesHlwkh 503 Limited and Lawton Yarns Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Timothy Benson Kay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(2 months, 4 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Secretary NameTimothy Benson Kay
NationalityBritish
StatusCurrent
Appointed19 April 2012(2 months, 4 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMichael Adrianus Martinus Petrus Smits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed06 November 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House Commercial Street
Sheffield
South Yorkshire
S1 2AT
Director NameMr John Stewart Graham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(3 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameMr Nigel Graham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(3 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2015)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameMr Richard Collinge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(2 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameThomas Karel Cappunys
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed06 November 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF

Contact

Websitefredlawton.com

Location

Registered AddressC/O Interpath Advisory
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

5.5m at £1Lawton Yarns (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,056,638
Gross Profit£10,349,121
Net Worth£11,064,684
Cash£346,367
Current Liabilities£10,489,088

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return20 January 2019 (5 years, 3 months ago)
Next Return Due3 February 2020 (overdue)

Charges

23 March 2018Delivered on: 6 April 2018
Persons entitled: Kbc Bank Nv

Classification: A registered charge
Particulars: By way of legal mortgage all estates or interests in the freehold, leasehold and other immovable property described in the schedule of the debenture between lawton yarns limited and kbc bank nv dated 23 march 2018 and the proceeds of sale thereof and all buildings and trade and other fixtures on any such property belonging to or charged to the chargor from time to time;. By way of fixed charge all estates or interests in any freehold, leasehold and other immovable property now or at any time during the continuance of this security belonging to the chargor (other than the legally mortgaged property, as defined in the debenture between lawton yarns limited and kbc bank nv dated 23 march 2018) and the proceeds of sale thereof and all buildings and trade and other fixtures from time to time on any such property belonging to or charged to the chargor;. By way of fixed charge all copyrights, patents, patent applications, licences, trade marks, tradenames, know-how and inventions or other rights of every kind deriving therefrom now or at any time hereafter belonging to the chargor and all fees, royalties and other rights of every kind deriving from such copyrights, patents, trade marks, tradenames, know-how and inventions.
Outstanding
8 March 2018Delivered on: 28 March 2018
Persons entitled: Kbc Commercial Finance Nv

Classification: A registered charge
Outstanding
31 October 2016Delivered on: 2 November 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
16 November 2015Delivered on: 19 November 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
27 October 2015Delivered on: 4 November 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
28 November 2013Delivered on: 12 December 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: As further described in clause 1 of the charge, a fixed charge over the plant and machinery specified in schedule 1 to the fixed charge together with the benefit of all contracts, licences and warranties relating to the plant and machinery specified in schedule 1 to the fixed charge.. Notification of addition to or amendment of charge.
Outstanding
1 May 2012Delivered on: 5 May 2012
Persons entitled: William S Graham Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Outstanding
1 May 2012Delivered on: 4 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 May 2012Delivered on: 4 May 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 March 2017Full accounts made up to 31 October 2016 (25 pages)
17 February 2017Termination of appointment of Richard Collinge as a director on 8 February 2017 (2 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
2 February 2017Director's details changed for Thomas Karel J. Cappunys on 26 January 2017 (2 pages)
30 January 2017Director's details changed for Michael Adrianus Martinus Petrus Smits on 26 January 2017 (2 pages)
27 January 2017Secretary's details changed for Timothy Benson Kay on 26 January 2017 (1 page)
27 January 2017Director's details changed for Mr Timothy Benson Kay on 26 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Richard Collinge on 26 January 2017 (2 pages)
2 November 2016Registration of charge 079177170007, created on 31 October 2016 (24 pages)
27 October 2016Satisfaction of charge 3 in full (5 pages)
27 April 2016Full accounts made up to 31 October 2015 (23 pages)
12 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,506,000
(5 pages)
11 February 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
10 December 2015Appointment of Thomas Karel J. Cappunys as a director on 6 November 2015 (3 pages)
10 December 2015Termination of appointment of John Stewart Graham as a director on 6 November 2015 (2 pages)
10 December 2015Termination of appointment of Nigel Graham as a director on 6 November 2015 (2 pages)
10 December 2015Termination of appointment of John Stewart Graham as a director on 6 November 2015 (2 pages)
10 December 2015Appointment of Michael Adrianus Martinus Petrus Smits as a director on 6 November 2015 (3 pages)
10 December 2015Appointment of Michael Adrianus Martinus Petrus Smits as a director on 6 November 2015 (3 pages)
10 December 2015Appointment of Thomas Karel J. Cappunys as a director on 6 November 2015 (3 pages)
10 December 2015Termination of appointment of Nigel Graham as a director on 6 November 2015 (2 pages)
19 November 2015Registration of charge 079177170006, created on 16 November 2015 (24 pages)
4 November 2015Registration of charge 079177170005, created on 27 October 2015 (24 pages)
1 June 2015Full accounts made up to 31 December 2014 (25 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,506,000
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,506,000
(5 pages)
12 December 2013Registration of charge 079177170004 (26 pages)
6 December 2013Resolutions
  • RES13 ‐ Company business 14/11/2013
(3 pages)
30 September 2013Full accounts made up to 31 December 2012 (24 pages)
25 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
27 November 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
25 June 2012Resolutions
  • RES13 ‐ Agreement 15/06/2012
(1 page)
16 May 2012Resolutions
  • RES13 ‐ Debenture 01/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1
(4 pages)
16 May 2012Notice of Restriction on the Company's Articles (13 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1
(4 pages)
9 May 2012Resolutions
  • RES13 ‐ The agreement 01/05/2012
(2 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Appointment of Mr Timothy Benson Kay as a director (3 pages)
24 April 2012Appointment of Mr Richard Collinge as a director (3 pages)
24 April 2012Appointment of Timothy Benson Kay as a secretary (3 pages)
15 March 2012Termination of appointment of Roger Dyson as a director (2 pages)
15 March 2012Appointment of Mr John Stewart Graham as a director (3 pages)
15 March 2012Appointment of Mr Nigel Graham as a director (3 pages)
15 February 2012Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 15 February 2012 (2 pages)
14 February 2012Change of name notice (2 pages)
14 February 2012Company name changed hlwkh 503 LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
(2 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)