Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRED LAWSON (CLITHEROE) LIMITED
Company Information for

FRED LAWSON (CLITHEROE) LIMITED

Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, TYNE AND WEAR, NE29 7XJ,
Company Registration Number
02798889
Private Limited Company
Active

Company Overview

About Fred Lawson (clitheroe) Ltd
FRED LAWSON (CLITHEROE) LIMITED was founded on 1993-03-12 and has its registered office in North Shields. The organisation's status is listed as "Active". Fred Lawson (clitheroe) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FRED LAWSON (CLITHEROE) LIMITED
 
Legal Registered Office
Unit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
TYNE AND WEAR
NE29 7XJ
Other companies in HD5
 
Filing Information
Company Number 02798889
Company ID Number 02798889
Date formed 1993-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-07-31
Latest return 2024-06-12
Return next due 2025-06-26
Type of accounts DORMANT
Last Datalog update: 2024-06-12 16:25:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRED LAWSON (CLITHEROE) 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 FRED LAWSON (CLITHEROE) LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEORGE HOWARTH
Director 2012-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS LEE WHITLEY
Company Secretary 2012-06-11 2013-12-23
MICHAEL DEREK HORNE
Company Secretary 2008-09-01 2012-06-11
DAVID PRATT
Director 2004-06-14 2012-06-08
LYNNE BRAYNE
Director 1999-07-01 2008-09-29
LYNNE BRAYNE
Company Secretary 1999-07-01 2008-08-31
MATTHEW JOHN LEWIS
Director 1993-03-12 2004-06-14
MICHAEL HAMILTON HALL
Director 1995-09-18 2004-01-26
HARRY CAPSTICK
Director 1997-05-16 2004-01-09
PAUL CLARK
Director 1997-05-16 2004-01-09
JANE LEWIS
Director 1993-03-12 2003-12-30
GILLIAN MARGARET PINDER
Director 1995-09-18 2003-12-27
PETER LINDON HARGREAVES
Director 1995-09-18 2003-12-24
GRAHAM MICHAEL SHEARD
Director 1997-04-07 2003-12-24
MATTHEW JOHN LEWIS
Company Secretary 1994-03-12 1999-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-12 1993-03-12
INSTANT COMPANIES LIMITED
Nominated Director 1993-03-12 1993-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEORGE HOWARTH ERUDUS LIMITED Director 2017-02-14 CURRENT 2007-07-17 Active
SIMON GEORGE HOWARTH FAIRWAY FOODSERVICE LTD Director 2012-09-19 CURRENT 1984-05-23 Active
SIMON GEORGE HOWARTH NEXTBUY LIMITED Director 2012-06-08 CURRENT 2001-05-18 Active
SIMON GEORGE HOWARTH OPALEDGE LIMITED Director 2012-06-08 CURRENT 2001-06-05 Active
SIMON GEORGE HOWARTH HOWARTH FOODSERVICE LIMITED Director 2012-06-08 CURRENT 1967-12-13 Active
SIMON GEORGE HOWARTH GOODHEAT LIMITED Director 2005-06-29 CURRENT 1980-07-14 Active
SIMON GEORGE HOWARTH TOTAL FOODSERVICE SOLUTIONS LIMITED Director 2004-04-23 CURRENT 2004-03-02 Active
SIMON GEORGE HOWARTH PLAINCORP LIMITED Director 2001-11-23 CURRENT 2001-06-14 Active
SIMON GEORGE HOWARTH RICHARD HOWARTH & SONS LIMITED Director 1990-12-31 CURRENT 1967-12-18 Active

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
2024-06-12CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM C/O C/O Totalfoodservice Solutions Ltd Green Lea Mills Cross Green Road Dalton Huddersfield West Yorkshire HD5 9XX
2024-04-03Current accounting period extended from 30/04/24 TO 31/10/24
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE HOWARTH
2024-04-02Appointment of David Leonard Brind as company secretary on 2024-03-27
2024-04-02DIRECTOR APPOINTED MR BEN MAXTED
2024-04-02DIRECTOR APPOINTED MR DAVID LEONARD BRIND
2024-04-02DIRECTOR APPOINTED MR CHRISTOPHER PAUL YOUNG
2024-04-02DIRECTOR APPOINTED MR GARETH WILSON
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-23CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-06-30CH01Director's details changed for Mr Simon George Howarth on 2020-06-26
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2000
2016-06-21AR0112/06/16 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-14LATEST SOC14/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-14AR0112/06/15 ANNUAL RETURN FULL LIST
2014-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-25AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-25AD04Register(s) moved to registered office address
2014-01-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS WHITLEY
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-06-12AR0112/06/13 ANNUAL RETURN FULL LIST
2012-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-07-09AR0112/06/12 ANNUAL RETURN FULL LIST
2012-06-13AP01DIRECTOR APPOINTED MR SIMON GEORGE HOWARTH
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT
2012-06-12AP03Appointment of Mr Nicholas Lee Whitley as company secretary
2012-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL HORNE
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/11 FROM Pendle Trading Estate Chatburn Clitheroe Lancs BB7 4JY
2011-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-06-29AR0112/06/11 ANNUAL RETURN FULL LIST
2010-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-06-30AR0112/06/10 FULL LIST
2010-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-29AD02SAIL ADDRESS CREATED
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRATT / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DEREK HORNE / 04/12/2009
2009-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-24363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-09-30AA30/04/08 TOTAL EXEMPTION FULL
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR LYNNE BRAYNE
2008-09-01288aSECRETARY APPOINTED MR MICHAEL DEREK HORNE
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY LYNNE BRAYNE
2008-06-27363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-07-03363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-19363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-01-06225ACC. REF. DATE EXTENDED FROM 25/04/05 TO 30/04/05
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/04
2004-07-30363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-06-18288bDIRECTOR RESIGNED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288bDIRECTOR RESIGNED
2004-03-06288bDIRECTOR RESIGNED
2003-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/04/03
2003-07-03363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-03-03AAFULL ACCOUNTS MADE UP TO 25/04/02
2002-11-29363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-10-17122£ IC 150000/2000 08/04/02 £ SR 148000@1=148000
2002-10-17225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 25/04/02
2002-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-02363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-05363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-01-28395PARTICULARS OF MORTGAGE/CHARGE
1999-08-20288bSECRETARY RESIGNED
1999-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-07-10Return made up to 12/06/95; no change of members
1994-06-13Ad 01/10/93--------- si 149998@1
1994-06-13Return made up to 12/03/94; full list of members
1993-04-19Director resigned;new director appointed
1993-03-17Secretary resigned
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to FRED LAWSON (CLITHEROE) 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 FRED LAWSON (CLITHEROE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-10-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1993-09-07 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 FRED LAWSON (CLITHEROE) LIMITED

Intangible Assets
Patents
We have not found any records of FRED LAWSON (CLITHEROE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRED LAWSON (CLITHEROE) LIMITED
Trademarks
We have not found any records of FRED LAWSON (CLITHEROE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRED LAWSON (CLITHEROE) 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as FRED LAWSON (CLITHEROE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRED LAWSON (CLITHEROE) 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 FRED LAWSON (CLITHEROE) 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 FRED LAWSON (CLITHEROE) 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.