FRED LAWSON (CLITHEROE) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD5 9XX
Company number 02798889
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address C/O TOTALFOODSERVICE SOLUTIONS LTD, GREEN LEA MILLS CROSS GREEN ROAD, DALTON, HUDDERSFIELD, WEST YORKSHIRE, HD5 9XX
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,000 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of FRED LAWSON (CLITHEROE) LIMITED are www.fredlawsonclitheroe.co.uk, and www.fred-lawson-clitheroe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Fred Lawson Clitheroe Limited is a Private Limited Company. The company registration number is 02798889. Fred Lawson Clitheroe Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Fred Lawson Clitheroe Limited is C O Totalfoodservice Solutions Ltd Green Lea Mills Cross Green Road Dalton Huddersfield West Yorkshire Hd5 9xx. . HOWARTH, Simon George is a Director of the company. Secretary BRAYNE, Lynne has been resigned. Secretary HORNE, Michael Derek has been resigned. Secretary LEWIS, Matthew John has been resigned. Secretary WHITLEY, Nicholas Lee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAYNE, Lynne has been resigned. Director CAPSTICK, Harry has been resigned. Director CLARK, Paul has been resigned. Director HALL, Michael Hamilton has been resigned. Director HARGREAVES, Peter Lindon has been resigned. Director LEWIS, Jane has been resigned. Director LEWIS, Matthew John has been resigned. Director PINDER, Gillian Margaret has been resigned. Director PRATT, David has been resigned. Director SHEARD, Graham Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
HOWARTH, Simon George
Appointed Date: 08 June 2012
58 years old

Resigned Directors

Secretary
BRAYNE, Lynne
Resigned: 31 August 2008
Appointed Date: 01 July 1999

Secretary
HORNE, Michael Derek
Resigned: 11 June 2012
Appointed Date: 01 September 2008

Secretary
LEWIS, Matthew John
Resigned: 01 July 1999

Secretary
WHITLEY, Nicholas Lee
Resigned: 23 December 2013
Appointed Date: 11 June 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

Director
BRAYNE, Lynne
Resigned: 29 September 2008
Appointed Date: 01 July 1999
77 years old

Director
CAPSTICK, Harry
Resigned: 09 January 2004
Appointed Date: 16 May 1997
84 years old

Director
CLARK, Paul
Resigned: 09 January 2004
Appointed Date: 16 May 1997
63 years old

Director
HALL, Michael Hamilton
Resigned: 26 January 2004
Appointed Date: 18 September 1995
83 years old

Director
HARGREAVES, Peter Lindon
Resigned: 24 December 2003
Appointed Date: 18 September 1995
88 years old

Director
LEWIS, Jane
Resigned: 30 December 2003
Appointed Date: 12 March 1993
97 years old

Director
LEWIS, Matthew John
Resigned: 14 June 2004
Appointed Date: 12 March 1993
73 years old

Director
PINDER, Gillian Margaret
Resigned: 27 December 2003
Appointed Date: 18 September 1995
78 years old

Director
PRATT, David
Resigned: 08 June 2012
Appointed Date: 14 June 2004
78 years old

Director
SHEARD, Graham Michael
Resigned: 24 December 2003
Appointed Date: 07 April 1997
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1993

FRED LAWSON (CLITHEROE) LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 30 April 2016
21 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000

01 Oct 2015
Accounts for a dormant company made up to 30 April 2015
14 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2,000

14 Oct 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 82 more events
20 Sep 1993
Particulars of mortgage/charge

19 Apr 1993
Secretary resigned;new director appointed
19 Apr 1993
Director resigned;new director appointed

17 Mar 1993
Secretary resigned

12 Mar 1993
Incorporation

FRED LAWSON (CLITHEROE) LIMITED Charges

24 January 2000
Legal mortgage
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings lying to…
15 June 1999
Mortgage debenture
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 October 1993
Legal charge
Delivered: 15 October 1993
Status: Satisfied on 25 June 2002
Persons entitled: Yorkshire Bank PLC
Description: Land and premises at pendle trading estate chatburn near…
7 September 1993
Debenture
Delivered: 20 September 1993
Status: Satisfied on 5 August 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…