Company NameAlexander Lawson & Co Limited
DirectorsColin David Johnson and Stephen David Hepplewhite
Company StatusActive
Company Number00250377
CategoryPrivate Limited Company
Incorporation Date25 August 1930(93 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin David Johnson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(66 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director NameMr Stephen David Hepplewhite
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(92 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director NameBrian Samuel Baggaley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 1991(61 years after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleFinance Director
Correspondence Address201 Stallington Road
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9PB
Director NameMr Anthony Templeton Elks
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(61 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1992)
RoleTextile Executive
Correspondence AddressDiamond Cottage
Dingle Lane, Rushton
Macclesfield
Cheshire
SK11 0RU
Director NameAnthony Raymond Lawson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(61 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleCompany Chairman
Correspondence AddressChurn Cottage Budworth Road
Aston By Budworth
Northwich
Cheshire
CW9 6LJ
Director NameRobert Clive Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(61 years after company formation)
Appointment Duration9 years, 2 months (resigned 03 November 2000)
RoleTextile Executive
Correspondence Address2 Doe Riddings Cottages
Ashton In Makerfield
Wigan
Lancs
WN4 0JA
Secretary NameKeith Harrison
NationalityBritish
StatusResigned
Appointed07 September 1991(61 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMr Clive Burton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(63 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 1997)
RoleGroup Operations Accountant
Country of ResidenceEngland
Correspondence Address155 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QL
Director NameKeith Harrison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(65 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 1997)
RoleAdministrator
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(65 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 1997)
RoleLegal Director And Secretary
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NamePhilip Lloyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(66 years, 6 months after company formation)
Appointment Duration26 years (resigned 01 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Secretary NamePhilip Lloyd
NationalityBritish
StatusResigned
Appointed07 May 1997(66 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director NameJonathan Farrimond
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(92 years, 7 months after company formation)
Appointment Duration9 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL

Contact

Websiteprimagifts.co.uk

Location

Registered AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

22k at £1Associated Yarn LTD
50.00%
Noncumulative Preference
22k at £1Associated Yarn LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£44,000
Current Liabilities£266,286

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

19 December 2022Delivered on: 20 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 May 1997Delivered on: 21 May 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 February 1976Delivered on: 11 February 1976
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at irwell bridge milleton bury together with all fixtures.
Outstanding
10 June 1996Delivered on: 28 June 1996
Satisfied on: 10 May 1997
Persons entitled: Barclays Bank PLC,as Security Trustee on Behalf of the Banks (As Defined)

Classification: Supplemental guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 10 April 1996
Satisfied on: 10 May 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 1976Delivered on: 20 February 1976
Satisfied on: 8 July 1996
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at brierley street, bury tog. With all fixtures.
Fully Satisfied
6 February 1976Delivered on: 11 February 1976
Satisfied on: 8 July 1996
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at the east side of henton fold, bury together with all fixtures (see doc 79 for details).
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 November 2023Termination of appointment of Jonathan Farrimond as a director on 27 November 2023 (1 page)
31 October 2023Director's details changed for Jonathan Farrimond on 25 October 2023 (2 pages)
30 October 2023Director's details changed for Jon Farrimond on 25 October 2023 (2 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
23 March 2023Director's details changed for Jon Farrimond on 23 March 2023 (2 pages)
3 March 2023Termination of appointment of Philip Lloyd as a director on 1 March 2023 (1 page)
3 March 2023Termination of appointment of Philip Lloyd as a secretary on 1 March 2023 (1 page)
3 March 2023Appointment of Mr Stephen David Hepplewhite as a director on 1 March 2023 (2 pages)
3 March 2023Appointment of Jon Farrimond as a director on 1 March 2023 (2 pages)
20 December 2022Registration of charge 002503770007, created on 19 December 2022 (16 pages)
23 November 2022Cessation of Colin David Johnson as a person with significant control on 6 April 2016 (1 page)
23 November 2022Notification of Associated Yarns Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
15 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 May 2018Director's details changed for Mr Colin David Johnson on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Philip Lloyd on 16 May 2018 (2 pages)
16 May 2018Secretary's details changed for Philip Lloyd on 16 May 2018 (1 page)
21 November 2017Satisfaction of charge 6 in full (1 page)
21 November 2017Satisfaction of charge 6 in full (1 page)
21 November 2017Satisfaction of charge 2 in full (1 page)
21 November 2017Satisfaction of charge 2 in full (1 page)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 44,000
(6 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 44,000
(6 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 44,000
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 44,000
(6 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 44,000
(6 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 44,000
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 44,000
(6 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 44,000
(6 pages)
12 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 44,000
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Return made up to 03/09/09; full list of members (4 pages)
16 September 2009Return made up to 03/09/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 September 2008Return made up to 03/09/08; full list of members (4 pages)
12 September 2008Return made up to 03/09/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 September 2007Return made up to 03/09/07; full list of members (3 pages)
17 September 2007Return made up to 03/09/07; full list of members (3 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 September 2006Return made up to 03/09/06; full list of members (7 pages)
25 September 2006Return made up to 03/09/06; full list of members (7 pages)
16 September 2005Return made up to 03/09/05; full list of members (7 pages)
16 September 2005Return made up to 03/09/05; full list of members (7 pages)
3 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
3 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
17 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
26 October 2004Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page)
26 October 2004Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page)
10 September 2004Return made up to 03/09/04; full list of members (7 pages)
10 September 2004Return made up to 03/09/04; full list of members (7 pages)
3 February 2004Full accounts made up to 30 June 2003 (11 pages)
3 February 2004Full accounts made up to 30 June 2003 (11 pages)
11 September 2003Return made up to 03/09/03; full list of members (7 pages)
11 September 2003Return made up to 03/09/03; full list of members (7 pages)
6 February 2003Accounts for a medium company made up to 30 June 2002 (11 pages)
6 February 2003Accounts for a medium company made up to 30 June 2002 (11 pages)
17 September 2002Return made up to 03/09/02; full list of members (7 pages)
17 September 2002Return made up to 03/09/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
4 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
11 September 2001Return made up to 03/09/01; full list of members (6 pages)
11 September 2001Return made up to 03/09/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (9 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (9 pages)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
15 September 2000Return made up to 03/09/00; full list of members (7 pages)
15 September 2000Return made up to 03/09/00; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 September 1999Return made up to 03/09/99; no change of members (7 pages)
21 September 1999Return made up to 03/09/99; no change of members (7 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (9 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (9 pages)
10 September 1998Return made up to 03/09/98; no change of members (4 pages)
10 September 1998Return made up to 03/09/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 June 1997 (14 pages)
2 March 1998Full accounts made up to 30 June 1997 (14 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page)
15 May 1997New secretary appointed (2 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Full accounts made up to 30 June 1996 (10 pages)
13 March 1997Full accounts made up to 30 June 1996 (10 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 September 1996Return made up to 03/09/96; no change of members (8 pages)
10 September 1996Return made up to 03/09/96; no change of members (8 pages)
8 July 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1996Particulars of mortgage/charge (6 pages)
28 June 1996Particulars of mortgage/charge (6 pages)
10 April 1996Particulars of mortgage/charge (21 pages)
10 April 1996Particulars of mortgage/charge (21 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
30 November 1995Full accounts made up to 30 June 1995 (8 pages)
30 November 1995Full accounts made up to 30 June 1995 (8 pages)
11 September 1995Return made up to 07/09/95; no change of members (6 pages)
11 September 1995Return made up to 07/09/95; no change of members (6 pages)
27 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
27 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
25 August 1930Incorporation (21 pages)
25 August 1930Incorporation (21 pages)