DICK LAWSON LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Richmondshire » DL7 0HD

Company number 00930545
Status Active
Incorporation Date 17 April 1968
Company Type Private Limited Company
Address SPRINGFIELD FARM, NORTH COWTON, NORTHALLERTON, NORTH YORKSHIRE, DL7 0HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 23,748 . The most likely internet sites of DICK LAWSON LIMITED are www.dicklawson.co.uk, and www.dick-lawson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Dick Lawson Limited is a Private Limited Company. The company registration number is 00930545. Dick Lawson Limited has been working since 17 April 1968. The present status of the company is Active. The registered address of Dick Lawson Limited is Springfield Farm North Cowton Northallerton North Yorkshire Dl7 0hd. . ATKINSON, Julia Evelyn is a Director of the company. Secretary ATKINSON, Julia Evelyn has been resigned. Secretary LAWSON, Evelyn Mary has been resigned. Secretary LAWSON, Philip has been resigned. Director LAWSON, Evelyn Mary has been resigned. Director LAWSON, William Richard has been resigned. Director PALLISTER, John Nelson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Resigned Directors

Secretary
ATKINSON, Julia Evelyn
Resigned: 05 February 2004
Appointed Date: 23 May 1994

Secretary
LAWSON, Evelyn Mary
Resigned: 23 May 1994

Secretary
LAWSON, Philip
Resigned: 01 February 2015
Appointed Date: 05 February 2004

Director
LAWSON, Evelyn Mary
Resigned: 23 May 1994
95 years old

Director
LAWSON, William Richard
Resigned: 23 May 1994
97 years old

Director
PALLISTER, John Nelson
Resigned: 05 February 2004
81 years old

Persons With Significant Control

Dick Lawson Yorkshire Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DICK LAWSON LIMITED Events

15 Sep 2016
Confirmation statement made on 7 September 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 January 2016
10 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 23,748

10 Sep 2015
Termination of appointment of Philip Lawson as a secretary on 1 February 2015
09 Sep 2015
Termination of appointment of Philip Lawson as a secretary on 1 February 2015
...
... and 75 more events
19 Jul 1988
Full accounts made up to 31 January 1988

04 Feb 1988
Return made up to 09/11/87; full list of members

18 Nov 1987
Accounts for a small company made up to 31 January 1987

05 Dec 1986
Full accounts made up to 31 January 1986

03 Dec 1986
Return made up to 26/09/86; full list of members

DICK LAWSON LIMITED Charges

4 June 1974
Transfer of mort
Delivered: 11 June 1974
Status: Satisfied on 15 September 2005
Persons entitled: Esso Petroleum Co LTD
Description: The same property as is comprised in a legal charge dated…
4 November 1968
Legal charge
Delivered: 8 November 1968
Status: Satisfied on 15 September 2005
Persons entitled: Cleveland Petroleum Co. LTD.
Description: Carlbury garage, on the A.67 from darlington to barnard…