LAWSON H.I.S. LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0JY

Company number 00380831
Status Active
Incorporation Date 27 May 1943
Company Type Private Limited Company
Address LAWSON-HIS LIMITED UNIT 1 ITCHEN HOUSE, 184 EMPRESS ROAD, SOUTHAMPTON, HANTS, SO14 0JY
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 80,000 . The most likely internet sites of LAWSON H.I.S. LIMITED are www.lawsonhis.co.uk, and www.lawson-h-i-s.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighty-two years and four months. The distance to to Redbridge Rail Station is 3.3 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawson H I S Limited is a Private Limited Company. The company registration number is 00380831. Lawson H I S Limited has been working since 27 May 1943. The present status of the company is Active. The registered address of Lawson H I S Limited is Lawson His Limited Unit 1 Itchen House 184 Empress Road Southampton Hants So14 0jy. The company`s financial liabilities are £626.79k. It is £47.43k against last year. And the total assets are £1095.83k, which is £-337.89k against last year. SWALES, Tony Rex is a Secretary of the company. GODDARD, Beverley is a Director of the company. LYONS, Paul Robert is a Director of the company. SWALES, Tony Rex is a Director of the company. Secretary GODDARD, Beverley has been resigned. Secretary LAWSON, Michael Melfort has been resigned. Secretary MOORE, Samuel Charles Wilfred has been resigned. Director LAWSON, Michael Melfort has been resigned. Director LAWSON, Patrick Melfort has been resigned. Director MOORE, Samuel Charles Wilfred has been resigned. Director PONSFORD, Christopher Hugh has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


lawson h.i.s. Key Finiance

LIABILITIES £626.79k
+8%
CASH n/a
TOTAL ASSETS £1095.83k
-24%
All Financial Figures

Current Directors

Secretary
SWALES, Tony Rex
Appointed Date: 01 April 1995

Director
GODDARD, Beverley
Appointed Date: 01 March 1997
66 years old

Director
LYONS, Paul Robert
Appointed Date: 26 May 1992
66 years old

Director
SWALES, Tony Rex
Appointed Date: 26 May 1992
76 years old

Resigned Directors

Secretary
GODDARD, Beverley
Resigned: 01 April 1995
Appointed Date: 31 March 1994

Secretary
LAWSON, Michael Melfort
Resigned: 27 February 1993

Secretary
MOORE, Samuel Charles Wilfred
Resigned: 31 March 1994
Appointed Date: 11 January 1993

Director
LAWSON, Michael Melfort
Resigned: 13 November 1992
91 years old

Director
LAWSON, Patrick Melfort
Resigned: 30 November 2000
66 years old

Director
MOORE, Samuel Charles Wilfred
Resigned: 31 March 1994
90 years old

Director
PONSFORD, Christopher Hugh
Resigned: 31 August 1996
88 years old

Persons With Significant Control

E.M. Lawson& Son (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAWSON H.I.S. LIMITED Events

31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 January 2016
03 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 80,000

10 Jun 2015
Total exemption small company accounts made up to 31 January 2015
03 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 80,000

...
... and 100 more events
13 Nov 1987
Return made up to 11/09/87; full list of members

22 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1987
Full accounts made up to 31 January 1987

11 Sep 1986
Annual return made up to 18/08/86

08 Aug 1986
Full accounts made up to 31 January 1986

LAWSON H.I.S. LIMITED Charges

26 May 1992
Mortgage debenture
Delivered: 4 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 1972
Mortgage debenture
Delivered: 30 November 1972
Status: Satisfied on 1 March 1993
Persons entitled: National Westminster Bank PLC
Description: Freehold factory and warehouse known as 84, 86, 88 & 88A…
30 June 1972
Mortgage
Delivered: 6 July 1972
Status: Satisfied on 1 March 1993
Persons entitled: Eagle Star Insurance Co LTD
Description: 84, 86, 88, 88A millbrook road, southampton.