Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LORD LAWSON OF BEAMISH ACADEMY
Company Information for

LORD LAWSON OF BEAMISH ACADEMY

LORD LAWSON OF BEAMISH ACADEMY, BIRTLEY LANE, BIRTLEY, COUNTY DURHAM, DH3 2LP,
Company Registration Number
07908404
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lord Lawson Of Beamish Academy
LORD LAWSON OF BEAMISH ACADEMY was founded on 2012-01-13 and has its registered office in Birtley. The organisation's status is listed as "Active". Lord Lawson Of Beamish Academy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LORD LAWSON OF BEAMISH ACADEMY
 
Legal Registered Office
LORD LAWSON OF BEAMISH ACADEMY
BIRTLEY LANE
BIRTLEY
COUNTY DURHAM
DH3 2LP
Other companies in DH3
 
Filing Information
Company Number 07908404
Company ID Number 07908404
Date formed 2012-01-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:20:40
Primary Source:Companies House
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 LORD LAWSON OF BEAMISH ACADEMY

Current Directors
Officer Role Date Appointed
NORINE HAZEL CHARLTON
Company Secretary 2016-07-01
MICHAEL HOOD
Director 2016-03-15
DAVID THOMAS HORN
Director 2016-05-03
ALBERT HUTCHINSON LEAF
Director 2012-01-13
ALISON JANE LOGAN
Director 2012-03-01
MARK LOVATT
Director 2013-09-01
KIM MICHELLE MARSHALL
Director 2016-05-03
CAROLINE MATTHIAS
Director 2012-01-13
ELENA MARIA OVINGTON
Director 2016-05-03
ANGELA ROBERTSON
Director 2017-03-13
BRIAN SCURR
Director 2017-02-06
CHRISTOPHER PETER SMITH
Director 2012-10-15
GLENN THOMPSON
Director 2014-09-30
TRACEY WALLACE
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FOY
Director 2012-10-15 2018-01-15
CLAIRE JOHNSON
Director 2014-09-01 2017-10-02
SHARON MCKEE
Director 2014-09-01 2017-07-10
LINDA ALDER
Director 2012-03-01 2016-11-21
PETER BRIAN HALL
Director 2016-05-03 2016-11-01
JANET ELIZABETH SHERWOOD
Director 2012-08-28 2016-09-03
MICHAEL ROBERT REDSHAW
Director 2013-06-16 2016-08-31
GILLIAN LOUISE GOWLAND
Director 2012-03-23 2016-07-02
KATE HUBBARD
Company Secretary 2012-11-05 2016-07-01
PENNY CLARK
Director 2012-04-10 2016-04-10
CHRISTINE ANNE BRADLEY
Director 2012-03-27 2016-03-27
LYNNE HENDERSON
Director 2012-07-02 2016-03-23
JO-ANNE TAYLOR LAWS-THOMPSON
Director 2012-03-23 2016-01-24
NEIL ADAMSON
Director 2012-10-15 2015-12-12
DEBORAH RAMSHAW
Director 2012-01-13 2014-12-09
DAVID GRIGG
Director 2012-03-01 2013-09-01
IAN MICHAEL RICHARDSON
Director 2012-03-23 2013-03-15
ROBERT BRUCE DAGLISH
Director 2012-05-22 2013-02-13
JOHN MARK RICKETTS
Director 2012-03-01 2012-12-12
JANET HONOUR
Company Secretary 2012-01-13 2012-11-05
MATTHEW DAVID MASSEY
Director 2012-03-01 2012-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOOD THE HARDMAN CENTRE Director 2018-07-02 CURRENT 2011-04-13 Liquidation
MICHAEL HOOD BIRTLEY COMMUNITY PARTNERSHIP Director 2016-10-27 CURRENT 2009-09-27 Active
MICHAEL HOOD THE GATESHEAD HOUSING COMPANY Director 2016-07-14 CURRENT 2003-10-27 Active - Proposal to Strike off
DAVID THOMAS HORN OGILVIE COMMUNICATIONS LIMITED Director 2015-12-01 CURRENT 1957-02-01 Active
DAVID THOMAS HORN NET DEFENCE LIMITED Director 2015-12-01 CURRENT 1989-03-03 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
2024-01-23CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2024-01-04FULL ACCOUNTS MADE UP TO 31/08/23
2023-11-23APPOINTMENT TERMINATED, DIRECTOR LOUISE ALEXANDRA DORAN
2023-11-21DIRECTOR APPOINTED DEAN LAYBOURNE
2023-06-16DIRECTOR APPOINTED LAURA JOBLING
2023-01-27CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-12-30FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-22Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2022-12-22AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GODFREY
2022-04-04AP01DIRECTOR APPOINTED DONNA BELL
2022-01-18DIRECTOR APPOINTED CLAIRE GIBSON
2022-01-18CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-18AP01DIRECTOR APPOINTED CLAIRE GIBSON
2022-01-17DIRECTOR APPOINTED MR ANDREW ROBERT MEARS
2022-01-17AP01DIRECTOR APPOINTED MR ANDREW ROBERT MEARS
2022-01-05APPOINTMENT TERMINATED, DIRECTOR ANDREW CHANSE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHANSE
2021-12-29FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-09-20AP01DIRECTOR APPOINTED KATIE ALEXANDRIA BARRON
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ELENA MARIA OVINGTON
2021-07-14AP01DIRECTOR APPOINTED LOUISE ALEXANDRA DORAN
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK SURTEES
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS HORN
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-01AP01DIRECTOR APPOINTED ANDREW CHANSE
2021-02-01AP01DIRECTOR APPOINTED ANDREW CHANSE
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DENISE SMITH
2020-12-09AP01DIRECTOR APPOINTED KEVIN THOMPSON
2020-12-08AP01DIRECTOR APPOINTED HEATHER MARGARET MCCLEAN
2020-03-10AP01DIRECTOR APPOINTED MRS DENISE SMITH
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN THORNE
2020-01-31AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-23TM02Termination of appointment of Norine Hazel Charlton on 2020-01-22
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-01-23AP03Appointment of Samantha Wakefield as company secretary on 2020-01-22
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HAWKINS
2019-06-25AP01DIRECTOR APPOINTED ANDREW THOMAS FOWLER
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KIM MICHELLE MARSHALL
2019-05-15AP01DIRECTOR APPOINTED JANE SARA HALPIN
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SCURR
2019-02-20AP01DIRECTOR APPOINTED SHEILA GALLAGHER
2019-01-29AP01DIRECTOR APPOINTED MR SIMON DAVID HAWKINS
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOVATT
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2019-01-14AP01DIRECTOR APPOINTED JAYNE HOOKER
2019-01-14AD03Registers moved to registered inspection location of C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-06AP01DIRECTOR APPOINTED EVELYN THORNE
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HUTCHINSON LEAF
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOOD
2018-11-07AP01DIRECTOR APPOINTED MARK SURTEES
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GLENN THOMPSON
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOY
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-15AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JOHNSON
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER STOUT
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MCKEE
2017-04-03AP01DIRECTOR APPOINTED BRIAN SCURR
2017-03-21AP01DIRECTOR APPOINTED ANGELA ROBERTSON
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-18AD02SAIL ADDRESS CHANGED FROM: C/O DICKINSON DEES LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-23TM02APPOINTMENT TERMINATED, SECRETARY KATE HUBBARD
2016-11-23AP03SECRETARY APPOINTED NORINE HAZEL CHARLTON
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALL
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ALDER
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GOWLAND
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REDSHAW
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BRADLEY
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PENNY CLARK
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HENDERSON
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET SHERWOOD
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET SHERWOOD
2016-09-12AP01DIRECTOR APPOINTED PETER BRIAN HALL
2016-07-04AP01DIRECTOR APPOINTED MR DAVID THOMAS HORN
2016-07-04AP01DIRECTOR APPOINTED MICHAEL HOOD
2016-07-04AP01DIRECTOR APPOINTED KIM MICHELLE MARSHALL
2016-07-04AP01DIRECTOR APPOINTED ELENA MARIA OVINGTON
2016-01-28AR0113/01/16 NO MEMBER LIST
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JO-ANNE LAWS-THOMPSON
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ADAMSON
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-02-02AR0113/01/15 NO MEMBER LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RAMSHAW
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-13AP01DIRECTOR APPOINTED SHARON MCKEE
2014-10-13AP01DIRECTOR APPOINTED GLENN THOMPSON
2014-10-13AP01DIRECTOR APPOINTED CLAIRE JOHNSON
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WELCH
2014-01-20AR0113/01/14 NO MEMBER LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-19AP01DIRECTOR APPOINTED MR MARK LOVATT
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIGG
2013-06-19AP01DIRECTOR APPOINTED MICHAEL ROBERT REDSHAW
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MASSEY
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAGLISH
2013-01-18AR0113/01/13 NO MEMBER LIST
2013-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-01-18AD02SAIL ADDRESS CREATED
2013-01-17AP01DIRECTOR APPOINTED NEIL ADAMSON
2013-01-17AP03SECRETARY APPOINTED KATE HUBBARD
2013-01-17TM02APPOINTMENT TERMINATED, SECRETARY JANET HONOUR
2013-01-08AP01DIRECTOR APPOINTED PHILIP JAMES WELCH
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKETTS
2013-01-07AP01DIRECTOR APPOINTED CHRISTOPHER PETER SMITH
2013-01-07AP01DIRECTOR APPOINTED PAUL FOY
2013-01-07AP01DIRECTOR APPOINTED DAVID GRIGG
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-20AP01DIRECTOR APPOINTED JANET ELIZABETH SHERWOOD
2012-12-20AP01DIRECTOR APPOINTED MATTHEW DAVID MASSEY
2012-12-20AP01DIRECTOR APPOINTED LINDA ALDER
2012-10-17AP01DIRECTOR APPOINTED IAN MICHAEL RICHARDSON
2012-10-16AP01DIRECTOR APPOINTED ROBERT BRUCE DAGLISH
2012-10-16AP01DIRECTOR APPOINTED TRACEY WALLACE
2012-10-16AP01DIRECTOR APPOINTED LYNNE HENDERSON
2012-09-24AP01DIRECTOR APPOINTED JOHN MARK RICKETTS
2012-09-24AP01DIRECTOR APPOINTED PENNY CLARK
2012-09-24AP01DIRECTOR APPOINTED PETER STOUT
2012-09-24AP01DIRECTOR APPOINTED JO-ANNE TAYLOR LAWS-THOMPSON
2012-09-24AP01DIRECTOR APPOINTED ALISON JANE LOGAN
2012-09-24AP01DIRECTOR APPOINTED GILL GOWLAND
2012-09-24AP01DIRECTOR APPOINTED COUNCILLOR CHRISTINE ANNE BRADLEY
2012-07-11AA01CURRSHO FROM 31/01/2013 TO 31/08/2012
2012-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / JANET HONOUR WILLIAMS / 13/01/2012
2012-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to LORD LAWSON OF BEAMISH ACADEMY 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 LORD LAWSON OF BEAMISH ACADEMY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LORD LAWSON OF BEAMISH ACADEMY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of LORD LAWSON OF BEAMISH ACADEMY registering or being granted any patents
Domain Names
We do not have the domain name information for LORD LAWSON OF BEAMISH ACADEMY
Trademarks
We have not found any records of LORD LAWSON OF BEAMISH ACADEMY registering or being granted any trademarks
Income
Government Income

Government spend with LORD LAWSON OF BEAMISH ACADEMY

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-01-13 GBP £1,900 School Children
Gateshead Council 2015-02-16 GBP £2,450 Third Party Payments
Durham County Council 2015-01-26 GBP £1,900 School Children
Gateshead Council 2014-10-02 GBP £2,188 Internal Recharges
Gateshead Council 2014-05-23 GBP £1,838 Third Party Payments
Gateshead Council 2014-05-08 GBP £1,750 Third Party Payments
Gateshead Council 2014-01-30 GBP £2,450 Third Party Payments
Gateshead Council 2013-06-24 GBP £11,396 Grants, Contribs & Subs
Gateshead Council 2013-06-05 GBP £4,051 Third Party Payments
Gateshead Council 2013-03-26 GBP £10,747 Third Party Payments
Gateshead Council 2013-02-26 GBP £6,751 Third Party Payments
Gateshead Council 2012-11-22 GBP £2,700 Third Party Payments
Gateshead Council 2012-11-05 GBP £13,097 Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LORD LAWSON OF BEAMISH ACADEMY 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 LORD LAWSON OF BEAMISH ACADEMY 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 LORD LAWSON OF BEAMISH ACADEMY 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.