LAWRENCE INDUSTRIES LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7TA

Company number 02878866
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address LAWRENCE HOUSE APOLLO, LICHFIELD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7TA
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,202,755 . The most likely internet sites of LAWRENCE INDUSTRIES LIMITED are www.lawrenceindustries.co.uk, and www.lawrence-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Lawrence Industries Limited is a Private Limited Company. The company registration number is 02878866. Lawrence Industries Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of Lawrence Industries Limited is Lawrence House Apollo Lichfield Industrial Estate Tamworth Staffordshire B79 7ta. . MEDDINGS, Brian John is a Secretary of the company. HENN ALLEN, John Charles is a Director of the company. MEDDINGS, Brian John is a Director of the company. PHIPPS, Ceri Lewis is a Director of the company. PHIPPS, Stephen Lawrey is a Director of the company. STROHLE, Klaus Dieter is a Director of the company. Secretary MEDDINGS, Brian John has been resigned. Secretary SIME, Alan has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CARTLIDGE, Steven has been resigned. Director GODDARD, Robert John has been resigned. Director HEALY, Robert Morgan has been resigned. Director MEDDINGS, Brian John has been resigned. Director MORRIS, John Gerard has been resigned. Director PHIPPS, Colin Barry, Dr has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
MEDDINGS, Brian John
Appointed Date: 26 October 2001

Director
HENN ALLEN, John Charles
Appointed Date: 09 July 1996
58 years old

Director
MEDDINGS, Brian John
Appointed Date: 26 October 2001
74 years old

Director
PHIPPS, Ceri Lewis
Appointed Date: 04 June 2004
61 years old

Director
PHIPPS, Stephen Lawrey
Appointed Date: 26 October 2001
67 years old

Director
STROHLE, Klaus Dieter
Appointed Date: 15 July 1998
57 years old

Resigned Directors

Secretary
MEDDINGS, Brian John
Resigned: 11 October 2000
Appointed Date: 04 February 1994

Secretary
SIME, Alan
Resigned: 26 October 2001
Appointed Date: 11 October 2000

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 04 February 1994
Appointed Date: 08 December 1993

Director
CARTLIDGE, Steven
Resigned: 09 October 2001
Appointed Date: 01 December 1998
69 years old

Director
GODDARD, Robert John
Resigned: 26 October 2001
Appointed Date: 10 November 2000
74 years old

Director
HEALY, Robert Morgan
Resigned: 10 November 2000
Appointed Date: 04 February 1994
76 years old

Director
MEDDINGS, Brian John
Resigned: 11 October 2000
Appointed Date: 04 February 1994
74 years old

Director
MORRIS, John Gerard
Resigned: 01 December 1998
Appointed Date: 04 February 1994
73 years old

Director
PHIPPS, Colin Barry, Dr
Resigned: 30 July 2004
Appointed Date: 26 October 2001
91 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 04 February 1994
Appointed Date: 08 December 1993

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 04 February 1994
Appointed Date: 08 December 1993

Persons With Significant Control

Lawrence Industries Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

LAWRENCE INDUSTRIES LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Accounts for a medium company made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,202,755

30 Dec 2015
Full accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,202,755

...
... and 88 more events
21 Feb 1994
Company name changed\certificate issued on 21/02/94
18 Feb 1994
Accounting reference date notified as 31/03

18 Feb 1994
Registered office changed on 18/02/94 from: 3 colmore circus queensway birmingham B4 6BH

08 Dec 1993
Incorporation

08 Dec 1993
Incorporation

LAWRENCE INDUSTRIES LIMITED Charges

26 October 2001
Legal charge
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a lawrence house apollo lichfield…
26 October 2001
Debenture
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1995
Equitable charge
Delivered: 30 August 1995
Status: Satisfied on 5 June 2001
Persons entitled: Joseph Mason PLC
Description: The option property,the envelope together with all right…