About

Registered Number: 00165130
Date of Incorporation: 11/03/1920 (104 years and 1 month ago)
Company Status: Active
Registered Address: Torrington Avenue,, Coventry, CV4 9AB

 

Founded in 1920, The Lawton Tube Company Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Herold, Rudolf, Lawton, Oliver Vernon, Lawton, Robert Alistair, Waldron, Simon John, Abbatt, Barbara, Sadler, Kathleen Mary, Lawton, Ralph Stuart, Lawton, Richard Arnold, Lawton, Vernon Charles, Wardell, Roger Edmund. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEROLD, Rudolf 01 January 2016 - 1
LAWTON, Oliver Vernon 10 November 1999 - 1
LAWTON, Robert Alistair 01 October 2007 - 1
WALDRON, Simon John 01 October 2007 - 1
LAWTON, Ralph Stuart N/A 06 February 2008 1
LAWTON, Richard Arnold N/A 21 February 2007 1
LAWTON, Vernon Charles N/A 24 February 2016 1
WARDELL, Roger Edmund N/A 30 June 1993 1
Secretary Name Appointed Resigned Total Appointments
ABBATT, Barbara 22 August 1992 10 October 2002 1
SADLER, Kathleen Mary N/A 18 July 1992 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 14 June 2018
CH01 - Change of particulars for director 01 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 20 January 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 06 March 2015
MR01 - N/A 15 October 2014
AA - Annual Accounts 16 June 2014
RESOLUTIONS - N/A 07 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 02 March 2012
AUD - Auditor's letter of resignation 14 July 2011
AUD - Auditor's letter of resignation 07 July 2011
AA - Annual Accounts 22 June 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
395 - Particulars of a mortgage or charge 07 November 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 29 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 11 March 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 25 July 2002
AUD - Auditor's letter of resignation 27 June 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 05 July 2001
395 - Particulars of a mortgage or charge 05 April 2001
395 - Particulars of a mortgage or charge 05 April 2001
363s - Annual Return 08 March 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 29 March 2000
395 - Particulars of a mortgage or charge 19 January 2000
395 - Particulars of a mortgage or charge 29 December 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 23 March 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 25 March 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 03 April 1997
363s - Annual Return 02 April 1996
AA - Annual Accounts 26 March 1996
AA - Annual Accounts 06 April 1995
363s - Annual Return 06 April 1995
169 - Return by a company purchasing its own shares 06 March 1995
RESOLUTIONS - N/A 03 February 1995
AA - Annual Accounts 30 March 1994
363s - Annual Return 30 March 1994
288 - N/A 02 July 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 31 March 1993
RESOLUTIONS - N/A 25 September 1992
288 - N/A 15 September 1992
AA - Annual Accounts 01 April 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
363 - Annual Return 31 August 1989
AA - Annual Accounts 31 August 1989
RESOLUTIONS - N/A 17 October 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 August 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
288 - N/A 04 October 1986
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
AA - Annual Accounts 16 July 1985
AA - Annual Accounts 31 August 1983
MISC - Miscellaneous document 11 March 1920

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2014 Outstanding

N/A

Debenture 06 April 2011 Outstanding

N/A

Legal charge 31 October 2006 Outstanding

N/A

Legal charge 27 March 2001 Fully Satisfied

N/A

Legal charge 27 March 2001 Fully Satisfied

N/A

Legal charge 17 January 2000 Fully Satisfied

N/A

Legal charge 15 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.