Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.T.B.LAWSON LIMITED
Company Information for

F.T.B.LAWSON LIMITED

C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, DEVON, PL6 8LT,
Company Registration Number
00157227
Private Limited Company
Active

Company Overview

About F.t.b.lawson Ltd
F.T.B.LAWSON LIMITED was founded on 1919-07-21 and has its registered office in Plymouth. The organisation's status is listed as "Active". F.t.b.lawson Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
F.T.B.LAWSON LIMITED
 
Legal Registered Office
C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road
Marsh Mills
Plymouth
DEVON
PL6 8LT
Other companies in PL4
 
Filing Information
Company Number 00157227
Company ID Number 00157227
Date formed 1919-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-28
Account next due 2024-10-31
Latest return 2024-06-08
Return next due 2025-06-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-10 14:20:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.T.B.LAWSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.T.B.LAWSON LIMITED

Current Directors
Officer Role Date Appointed
PETER GORDON BARNES
Director 2001-10-19
VICTORIA MARY FRANCIS HURTH
Director 2018-05-01
ELIZABETH LOUISE LAWSON
Director 1994-07-07
JOHN FRANCIS LAWSON
Director 1991-06-22
THOMAS JOHN DE MOUILPIED LAWSON
Director 1997-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER LAWSON
Director 1991-06-22 2009-10-23
SUSAN VIDAMOUR ROCHFORD
Director 1991-06-22 2009-02-06
JOHN FRANCIS LAWSON
Company Secretary 1991-06-22 2008-04-07
ROGER HODGKISS
Director 1996-03-04 1997-04-05
MICHAEL MAURICE
Director 1991-06-22 1996-01-31
JOAN BLANCHE LAWSON
Director 1991-06-22 1995-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS LAWSON DOREY & LAWSON LIMITED Director 1991-06-22 CURRENT 1929-02-05 Active
THOMAS JOHN DE MOUILPIED LAWSON THE CENTRE FOR YOUTH IMPACT Director 2017-10-25 CURRENT 2017-02-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2528/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25AA28/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21Notification of Set Lawson Holdings Ltd as a person with significant control on 2022-06-01
2023-06-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-21PSC02Notification of Set Lawson Holdings Ltd as a person with significant control on 2022-06-01
2023-06-15APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN DE MOUILPIED LAWSON
2023-06-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN DE MOUILPIED LAWSON
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
2022-07-11AA29/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution 01/06/2022</ul>
2022-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER GORDON BARNES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Britannic House 51 North Hill Plymouth Devon PL4 8HZ
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-10RES01ADOPT ARTICLES 10/06/21
2021-06-10MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26AA30/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06AA01/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS LAWSON
2019-06-10AA26/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001572270012
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-14AA27/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15AP01DIRECTOR APPOINTED DR VICTORIA MARY FRANCIS HURTH
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001572270013
2017-06-27AA28/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 41061
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 41061
2016-06-17AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-03AA30/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 001572270012
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001572270010
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001572270011
2015-08-17AD03Registers moved to registered inspection location of 54 Fore Street Ivybridge Devon PL21 9AE
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 41061
2015-06-11AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-11AD04Register(s) moved to registered office address Britannic House 51 North Hill Plymouth Devon PL4 8HZ
2015-06-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 41061
2014-06-19AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 01/02/14
2013-06-18AR0108/06/13 ANNUAL RETURN FULL LIST
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 001572270010
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 001572270011
2013-05-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 9
2012-06-22AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-06-14AR0108/06/12 FULL LIST
2011-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/01/11
2011-06-09AR0108/06/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN DE MOUILPIED LAWSON / 08/06/2011
2010-06-24AR0108/06/10 FULL LIST
2010-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-24AD02SAIL ADDRESS CREATED
2010-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/01/10
2010-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS LAWSON / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON BARNES / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN DE MOUILPIED LAWSON / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE LAWSON / 08/12/2009
2009-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LAWSON
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-26363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWSON / 01/08/2007
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR SUSAN ROCHFORD
2008-10-29AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-06-18363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWSON / 01/09/2007
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LAWSON / 01/09/2007
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY JOHN LAWSON
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/07
2007-07-03363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/05
2005-07-11363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-02-09AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-29363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-07-07363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-19AAFULL ACCOUNTS MADE UP TO 01/02/03
2003-05-18287REGISTERED OFFICE CHANGED ON 18/05/03 FROM: 71 NEW GEORGE STREET PLYMOUTH PL1 1RF
2002-07-10363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS; AMEND
2002-06-14363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/02
2001-11-09288aNEW DIRECTOR APPOINTED
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-06-11AAFULL ACCOUNTS MADE UP TO 27/01/01
2000-09-08SRES01ADOPT ARTICLES 14/07/00
2000-06-20363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 29/01/00
2000-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to F.T.B.LAWSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.T.B.LAWSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-07 Outstanding HSBC BANK PLC
2016-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-08 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-05-08 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-10-22 PART of the property or undertaking has been released from charge DOREY & LAWSON LIMITED
LEGAL MORTGAGE 2006-04-20 Satisfied SVENSKA HANDLESBANKEN AB (PUBL)
LEGAL MORTGAGE 1999-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-02-14 Satisfied TSB BANK PLC
LEGAL CHARGE 1997-02-14 Satisfied TSB BANK PLC
LEGAL CHARGE 1986-02-25 Satisfied TRUSTEE SAVINGS BANK ENGLAND AND WALES
MEMORANDUM OF DEPOSIT 1952-03-04 Satisfied NATIONAL PROVINCIAL BANK LTD.
MEMORANDUM OF DEPOSIT 1952-03-04 Satisfied NATIONAL PROVINCIAL BANK LTD.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-01-26
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30
Annual Accounts
2019-01-26
Annual Accounts
2020-02-01
Annual Accounts
2021-01-30
Annual Accounts
2022-01-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.T.B.LAWSON LIMITED

Intangible Assets
Patents
We have not found any records of F.T.B.LAWSON LIMITED registering or being granted any patents
Domain Names

F.T.B.LAWSON LIMITED owns 1 domain names.

lawson.co.uk  

Trademarks
We have not found any records of F.T.B.LAWSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.T.B.LAWSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as F.T.B.LAWSON LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where F.T.B.LAWSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.T.B.LAWSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.T.B.LAWSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.