About

Registered Number: 02161977
Date of Incorporation: 07/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: High Viewley Hill 11 West Street, Swinton, Malton, North Yorkshire, YO17 6SP

 

Founded in 1987, Frederick Lawther Ltd are based in North Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at the company. The company has 4 directors listed as Suddaby, Freda, Suddaby, Mark, Suddaby, Paul, Porter, William Edwin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUDDABY, Freda N/A - 1
SUDDABY, Mark N/A - 1
SUDDABY, Paul N/A - 1
Secretary Name Appointed Resigned Total Appointments
PORTER, William Edwin N/A 09 September 1998 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 17 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 08 September 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 08 September 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 28 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 24 August 2015
MR04 - N/A 25 November 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 21 October 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 10 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
363s - Annual Return 11 November 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 04 October 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 30 August 2000
RESOLUTIONS - N/A 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
363s - Annual Return 15 September 1999
AA - Annual Accounts 31 August 1999
AA - Annual Accounts 25 February 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
363s - Annual Return 05 November 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 17 January 1995
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1994
123 - Notice of increase in nominal capital 16 September 1994
363s - Annual Return 14 September 1994
395 - Particulars of a mortgage or charge 07 July 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 03 March 1993
363b - Annual Return 18 October 1992
363(287) - N/A 18 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 13 May 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 22 July 1991
288 - N/A 01 March 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 21 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 May 1989
RESOLUTIONS - N/A 10 April 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 19 January 1989
287 - Change in situation or address of Registered Office 15 October 1987
288 - N/A 15 October 1987
NEWINC - New incorporation documents 07 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 December 2009 Fully Satisfied

N/A

Legal charge 30 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.