Newcastle Upon Tyne
NE1 6AH
Secretary Name | Timothy Benson Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Michael Adrianus Martinus Petrus Smits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 November 2015(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 60 Grey Street Newcastle Upon Tyne NE1 6AH |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Director Name | Mr John Stewart Graham |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Mr Nigel Graham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 November 2015) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Mr Richard Collinge |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Director Name | Thomas Karel Cappunys |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 November 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire WF13 3JF |
Website | fredlawton.com |
---|
Registered Address | C/O Interpath Advisory 60 Grey Street Newcastle Upon Tyne NE1 6AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
5.5m at £1 | Lawton Yarns (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,056,638 |
Gross Profit | £10,349,121 |
Net Worth | £11,064,684 |
Cash | £346,367 |
Current Liabilities | £10,489,088 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 20 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 3 February 2020 (overdue) |
23 March 2018 | Delivered 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 2018 | Delivered on: 28 March 2018 Persons entitled: Kbc Commercial Finance Nv Classification: A registered charge Outstanding |
31 October 2016 | Delivered on: 2 November 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
16 November 2015 | Delivered on: 19 November 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
27 October 2015 | Delivered on: 4 November 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
28 November 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
6 March 2017 | Full accounts made up to 31 October 2016 (25 pages) |
---|---|
17 February 2017 | Termination of appointment of Richard Collinge as a director on 8 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Thomas Karel J. Cappunys on 26 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Michael Adrianus Martinus Petrus Smits on 26 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Timothy Benson Kay on 26 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Timothy Benson Kay on 26 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Richard Collinge on 26 January 2017 (2 pages) |
2 November 2016 | Registration of charge 079177170007, created on 31 October 2016 (24 pages) |
27 October 2016 | Satisfaction of charge 3 in full (5 pages) |
27 April 2016 | Full accounts made up to 31 October 2015 (23 pages) |
12 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 February 2016 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
10 December 2015 | Appointment of Thomas Karel J. Cappunys as a director on 6 November 2015 (3 pages) |
10 December 2015 | Termination of appointment of John Stewart Graham as a director on 6 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of Nigel Graham as a director on 6 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of John Stewart Graham as a director on 6 November 2015 (2 pages) |
10 December 2015 | Appointment of Michael Adrianus Martinus Petrus Smits as a director on 6 November 2015 (3 pages) |
10 December 2015 | Appointment of Michael Adrianus Martinus Petrus Smits as a director on 6 November 2015 (3 pages) |
10 December 2015 | Appointment of Thomas Karel J. Cappunys as a director on 6 November 2015 (3 pages) |
10 December 2015 | Termination of appointment of Nigel Graham as a director on 6 November 2015 (2 pages) |
19 November 2015 | Registration of charge 079177170006, created on 16 November 2015 (24 pages) |
4 November 2015 | Registration of charge 079177170005, created on 27 October 2015 (24 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
12 December 2013 | Registration of charge 079177170004 (26 pages) |
6 December 2013 | Resolutions
|
30 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
25 June 2012 | Resolutions
|
16 May 2012 | Resolutions
|
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 May 2012 | Notice of Restriction on the Company's Articles (13 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
9 May 2012 | Resolutions
|
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2012 | Appointment of Mr Timothy Benson Kay as a director (3 pages) |
24 April 2012 | Appointment of Mr Richard Collinge as a director (3 pages) |
24 April 2012 | Appointment of Timothy Benson Kay as a secretary (3 pages) |
15 March 2012 | Termination of appointment of Roger Dyson as a director (2 pages) |
15 March 2012 | Appointment of Mr John Stewart Graham as a director (3 pages) |
15 March 2012 | Appointment of Mr Nigel Graham as a director (3 pages) |
15 February 2012 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 15 February 2012 (2 pages) |
14 February 2012 | Change of name notice (2 pages) |
14 February 2012 | Company name changed hlwkh 503 LIMITED\certificate issued on 14/02/12
|
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|