UKBizDB.co.uk

ALEXANDER LAWSON & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alexander Lawson & Co Limited. The company was founded 93 years ago and was given the registration number 00250377. The firm's registered office is in ASHTON ROAD GOLBORNE WARRINGTO. You can find them at Prima House, Alexandra Trading Estate, Ashton Road Golborne Warringto, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALEXANDER LAWSON & CO LIMITED
Company Number:00250377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1930
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Prima House, Alexandra Trading Estate, Ashton Road Golborne Warringto, Cheshire, WA3 3UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, WA3 3UL

Director01 March 2023Active
Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, WA3 3UL

Director25 February 1997Active
5 Leyfield Avenue, Romiley, Stockport, SK6 4AP

Secretary-Active
Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, WA3 3UL

Secretary07 May 1997Active
201 Stallington Road, Blythe Bridge, Stoke On Trent, ST11 9PB

Director-Active
155 Cotswold Crescent, Walshaw Park, Bury, BL8 1QL

Director01 November 1993Active
Diamond Cottage, Dingle Lane, Rushton, Macclesfield, SK11 0RU

Director-Active
Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, WA3 3UL

Director01 March 2023Active
5 Leyfield Avenue, Romiley, Stockport, SK6 4AP

Director14 March 1996Active
Churn Cottage Budworth Road, Aston By Budworth, Northwich, CW9 6LJ

Director-Active
Prima House, Alexandra Trading Estate, Ashton Road Golborne Warrington, WA3 3UL

Director25 February 1997Active
2 Doe Riddings Cottages, Ashton In Makerfield, Wigan, WN4 0JA

Director-Active
Leigh House, Leigh Place, Cobham, KT11 2HL

Director14 March 1996Active

People with Significant Control

Mr Colin David Johnson
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Prima House, Ashton Road Golborne Warrington, WA3 3UL
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Associated Yarns Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Prima House, Alexandra Trading Estate, Ashton Road, Warrington, England, WA3 3UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.