FRED LAWTON & SON,LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF13 3JF
Company number 00188272
Status Active
Incorporation Date 5 March 1923
Company Type Private Limited Company
Address RAVENS ING MILLS, RAVENSTHORPE, DEWSBURY, WEST YORKSHIRE, WF13 3JF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of FRED LAWTON & SON,LIMITED are www.fredlawton.co.uk, and www.fred-lawton.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and twelve months. The distance to to Brockholes Rail Station is 7.5 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9.1 miles; to Leeds Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fred Lawton Son Limited is a Private Limited Company. The company registration number is 00188272. Fred Lawton Son Limited has been working since 05 March 1923. The present status of the company is Active. The registered address of Fred Lawton Son Limited is Ravens Ing Mills Ravensthorpe Dewsbury West Yorkshire Wf13 3jf. . COLLINGE, Richard is a Director of the company. GRAHAM, John Stewart is a Director of the company. GRAHAM, Nigel is a Director of the company. KAY, Timothy Benson is a Director of the company. Secretary KAY, Timothy Benson has been resigned. Secretary SIMPSON, Robert Gordon has been resigned. Secretary WILSON, Colin Philip has been resigned. Director GREEN, Michael John has been resigned. Director LAWTON, Charles Edward has been resigned. Director LAWTON, Colin Frank has been resigned. Director LAWTON, Frank has been resigned. Director LAWTON, Harold John has been resigned. Director PHILLIPS, Raymond John has been resigned. Director RAINSFORD, Francis Edward Bruce has been resigned. Director WALKER, David Durant has been resigned. Director WILSON, Colin Philip has been resigned. The company operates in "Dormant Company".


Current Directors

Director
COLLINGE, Richard
Appointed Date: 05 January 1996
70 years old

Director
GRAHAM, John Stewart
Appointed Date: 01 May 2012
87 years old

Director
GRAHAM, Nigel
Appointed Date: 01 May 2012
75 years old

Director
KAY, Timothy Benson
Appointed Date: 16 August 2002
62 years old

Resigned Directors

Secretary
KAY, Timothy Benson
Resigned: 02 October 2008
Appointed Date: 15 February 2005

Secretary
SIMPSON, Robert Gordon
Resigned: 15 February 2005
Appointed Date: 30 October 1995

Secretary
WILSON, Colin Philip
Resigned: 30 October 1995

Director
GREEN, Michael John
Resigned: 09 April 1992
80 years old

Director
LAWTON, Charles Edward
Resigned: 30 June 2004
66 years old

Director
LAWTON, Colin Frank
Resigned: 12 January 1996
99 years old

Director
LAWTON, Frank
Resigned: 20 February 1995
29 years old

Director
LAWTON, Harold John
Resigned: 05 January 1996
102 years old

Director
PHILLIPS, Raymond John
Resigned: 01 April 1993
81 years old

Director
RAINSFORD, Francis Edward Bruce
Resigned: 16 October 1995
Appointed Date: 30 March 1995
72 years old

Director
WALKER, David Durant
Resigned: 29 February 1996
Appointed Date: 16 February 1995
87 years old

Director
WILSON, Colin Philip
Resigned: 30 October 1995
78 years old

FRED LAWTON & SON,LIMITED Events

31 Mar 2017
Restoration by order of the court
13 Jan 2015
Final Gazette dissolved via voluntary strike-off
30 Sep 2014
First Gazette notice for voluntary strike-off
16 Sep 2014
Application to strike the company off the register
07 Aug 2014
Restoration by order of the court
...
... and 178 more events
24 Oct 1986
Return made up to 29/09/86; full list of members

30 Apr 1986
Full accounts made up to 30 April 1985

02 Dec 1935
Company name changed\certificate issued on 02/12/35
05 Mar 1923
Certificate of incorporation
05 Mar 1923
Incorporation

FRED LAWTON & SON,LIMITED Charges

1 May 2012
Guarantee & debenture
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: William S Graham Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2012
Debenture
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 May 2012
Debenture
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2010
Debenture
Delivered: 30 December 2010
Status: Satisfied on 1 May 2012
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2008
Mortgage
Delivered: 30 September 2008
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Italpresse single box hydraulic baling press with auto…
20 November 2007
First party charge over credit balances
Delivered: 23 November 2007
Status: Satisfied on 16 October 2009
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge all monies from time to time held to the…
3 May 2007
Chattel mortgage
Delivered: 11 May 2007
Status: Satisfied on 13 April 2012
Persons entitled: Lombard North Central PLC
Description: 3 x ellison high voltage ring main units ser no`s…
13 December 2006
Chattel mortgage
Delivered: 14 December 2006
Status: Satisfied on 13 April 2012
Persons entitled: Lombard North Central PLC
Description: 2 clayton steam generators with pipes flues and steam line…
6 November 2006
Chattel mortgage
Delivered: 8 November 2006
Status: Satisfied on 13 April 2012
Persons entitled: Hsbc Bank PLC
Description: The equipment being elitex winder model c-10 coner serial…
11 July 2005
Chattels mortgage
Delivered: 12 July 2005
Status: Satisfied on 13 April 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Haig chadwick automatic blending plant ser no 0B842…
1 November 2004
Fixed and floating charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Euro Sales Finance PLC (The "Security Holder").
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
Mortgage
Delivered: 3 September 2004
Status: Satisfied on 1 April 2009
Persons entitled: Barclays Bank PLC
Description: Tatham 2.5 metre carding machine s/n 13880, sx 144 spindle…
31 August 2004
Mortgage
Delivered: 3 September 2004
Status: Satisfied on 21 October 2009
Persons entitled: Barclays Bank PLC
Description: 2X refurbished 1978 haigh chadwick britannia spinning…
2 April 2004
Chattel mortgage
Delivered: 6 April 2004
Status: Satisfied on 1 April 2009
Persons entitled: Lombard North Central PLC
Description: Pneumatic coneyors sections 1, 2, 3 and 4 with serial…
31 March 2004
Mortgage
Delivered: 3 April 2004
Status: Satisfied on 1 April 2009
Persons entitled: Barclays Bank PLC
Description: 2 britannia spinning frames & re furbishment s/n's…
17 June 2003
Debenture
Delivered: 4 July 2003
Status: Satisfied on 18 January 2005
Persons entitled: Bank Leumi (UK) PLC
Description: A specific equitable charge over all freehold and leasehold…
18 March 2003
Mortgage
Delivered: 20 March 2003
Status: Satisfied on 1 April 2009
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule attached to the form…
17 June 2002
Debenture
Delivered: 29 June 2002
Status: Satisfied on 24 May 2004
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
27 December 2001
Chattels mortgage
Delivered: 27 December 2001
Status: Satisfied on 1 April 2009
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
2 July 2001
Chattels mortgage
Delivered: 2 July 2001
Status: Satisfied on 18 May 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
16 February 2001
Mortgage
Delivered: 21 February 2001
Status: Satisfied on 3 May 2007
Persons entitled: Barclays Bank PLC
Description: One chadwick ambassador 3000 card machine bearing id mark…
5 February 2001
Chattels mortgage
Delivered: 6 February 2001
Status: Satisfied on 3 May 2007
Persons entitled: Hsbc Assets Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
7 July 2000
Chattels mortgage
Delivered: 7 July 2000
Status: Satisfied on 3 May 2007
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Chattels plant machinery described as 1 fully refurbished…
20 October 1999
Fixed charge
Delivered: 30 October 1999
Status: Satisfied on 18 January 2005
Persons entitled: Royscot Trust PLC, Royscot Leasing LTD, Royscot Industrial Leasing LTD, Royscot Commercialleasing LTD & Royscot Spa Leasing LTD
Description: 1 x 2 1/2 metre tatham carding machine complete with…
15 July 1998
Debenture
Delivered: 30 July 1998
Status: Satisfied on 24 May 2004
Persons entitled: Riggs Bank Europe Limited
Description: Fixed and floating charges over the undertaking and all…
18 February 1998
Chattels mortgage
Delivered: 18 February 1998
Status: Satisfied on 2 November 2004
Persons entitled: Forward Trust Group Limited
Description: One used belmont superba heat set machine with 2 tunnels…
15 August 1997
Chattels mortgage
Delivered: 15 August 1997
Status: Satisfied on 2 November 2004
Persons entitled: Forward Trust Group Limited
Description: 1 x new gilbos automatic winding machine type mach coner…
19 June 1997
Chattels mortgage
Delivered: 19 June 1997
Status: Satisfied on 2 November 2004
Persons entitled: Forward Trust Group Limited
Description: Two off platt spinning frames serial no;- wp-62-A2 motor…
19 June 1997
Chattels mortgage
Delivered: 19 June 1997
Status: Satisfied on 2 November 2004
Persons entitled: Forward Trust Group Limited
Description: One used W.tatham card machine serial no;-14369/1979. See…
17 January 1997
Chattels mortgage
Delivered: 17 January 1997
Status: Satisfied on 2 November 2004
Persons entitled: Forward Trust Limited
Description: New superba heat setting machine s/no 519.dom 1981 together…
12 September 1996
Legal charge
Delivered: 18 September 1996
Status: Satisfied on 2 November 2004
Persons entitled: Barclays Bank PLC
Description: Harewood mount switch house meltham mills road huddersfield…
12 June 1996
Fixed charge supplemental to a debenture dated 20 january 1994 issued by the company
Delivered: 20 June 1996
Status: Satisfied on 2 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all right title and interest of the…
21 May 1996
Fixed charge over book debts
Delivered: 25 May 1996
Status: Satisfied on 11 December 2001
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: The ultimate balance due or owing to the company under any…
10 May 1996
Legal charge
Delivered: 21 May 1996
Status: Satisfied on 24 June 2000
Persons entitled: Chamberterm Limited
Description: Blocks r and f meltham mills complex, meltham mills road…
10 May 1996
Debenture
Delivered: 21 May 1996
Status: Satisfied on 8 December 1999
Persons entitled: Chamberterm Limited
Description: (Including trade fixtures). Fixed and floating charges over…
10 July 1995
Mortgage of chattels
Delivered: 13 July 1995
Status: Satisfied on 2 November 2004
Persons entitled: Barclays Bank PLC
Description: The plant machinery chattels or other equipment listed in…
20 January 1994
Debenture
Delivered: 31 January 1994
Status: Satisfied on 2 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1991
Sub mortgage
Delivered: 7 May 1991
Status: Satisfied on 11 January 1996
Persons entitled: Barclays Bank PLC
Description: F/H & l/h property at firth street, huddersfield W. yorks.
14 March 1990
Legal charge
Delivered: 26 March 1990
Status: Satisfied on 11 January 1996
Persons entitled: Barclays Bank PLC
Description: Larchfield mills firth street huddersfield west yorkshire…
14 March 1990
Legal charge
Delivered: 26 March 1990
Status: Satisfied on 11 January 1996
Persons entitled: Barclays Bank PLC
Description: Firth street mills firth street huddersfield west yorkshire…
14 March 1990
Legal charge
Delivered: 26 March 1990
Status: Satisfied on 11 January 1996
Persons entitled: Barclays Bank PLC
Description: 32-46 (even) firth street huddersfield west yorkshire t/no…
30 November 1988
Legal charge
Delivered: 8 December 1988
Status: Satisfied on 2 November 2004
Persons entitled: Barclays Bank PLC
Description: Part of the property formerly k/as the meltham mils complex…
26 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied on 2 February 1988
Persons entitled: Barclays Bank PLC
Description: L/H property known as lowergate works, lowergate, paddock…
5 February 1982
Legal charge
Delivered: 11 February 1982
Status: Satisfied on 2 February 1988
Persons entitled: Barclays Bank PLC
Description: L/H larchfield mills, firth street huddersfield west…