Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAWSONS HOLDINGS LIMITED
Company Information for

LAWSONS HOLDINGS LIMITED

TYTTENHANGER FARM, COURSERS ROAD, COLNEY HEATH, HERTFORDSHIRE, AL4 0PG,
Company Registration Number
04818214
Private Limited Company
Active

Company Overview

About Lawsons Holdings Ltd
LAWSONS HOLDINGS LIMITED was founded on 2003-07-02 and has its registered office in Colney Heath. The organisation's status is listed as "Active". Lawsons Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LAWSONS HOLDINGS LIMITED
 
Legal Registered Office
TYTTENHANGER FARM
COURSERS ROAD
COLNEY HEATH
HERTFORDSHIRE
AL4 0PG
Other companies in AL4
 
Filing Information
Company Number 04818214
Company ID Number 04818214
Date formed 2003-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts GROUP
Last Datalog update: 2024-04-07 00:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWSONS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAWSONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JULIAN RUSHENT
Company Secretary 2018-08-01
PAUL WALTER BENTON
Director 2003-07-02
JOHN EDMUND MALTBY LAWSON
Director 2003-07-02
SIMON JOHN LAWSON
Director 2003-07-02
JEREMY NICHOLAS NORRIS
Director 2015-07-09
PAUL JULIAN RUSHENT
Director 2018-08-01
PAUL WILLIAM SEXTON
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WALTER BENTON
Company Secretary 2018-06-30 2018-07-31
DAVID ROY WELLER
Company Secretary 2018-04-12 2018-06-29
DAVID ROY WELLER
Director 2015-01-01 2018-06-29
JANE MARIA HARDMAN
Company Secretary 2016-07-01 2018-04-12
DAVID ROY WELLER
Company Secretary 2007-12-10 2016-07-01
ANTHONY MUNKLEY
Director 2014-05-01 2015-07-09
GUISEPPE INZANI
Director 2009-04-17 2013-12-25
ALEXANDER STUART DOWDESWELL
Company Secretary 2004-04-26 2007-12-10
SIMON HENRY COOKE
Director 2003-07-02 2007-02-20
PAUL WALTER BENTON
Company Secretary 2003-07-02 2004-04-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-07-02 2003-07-02
WATERLOW NOMINEES LIMITED
Nominated Director 2003-07-02 2003-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WALTER BENTON POORES OF ACTON LIMITED Director 2013-11-18 CURRENT 1954-01-01 Active - Proposal to Strike off
PAUL WALTER BENTON ACE TIMBER LIMITED Director 2006-08-10 CURRENT 2006-07-03 Active - Proposal to Strike off
PAUL WALTER BENTON NUMBERS FARM RESIDENTS LIMITED Director 2006-06-01 CURRENT 2002-08-06 Active
PAUL WALTER BENTON SHARVATT WOOLWICH LIMITED Director 2005-08-17 CURRENT 2005-08-02 Active - Proposal to Strike off
PAUL WALTER BENTON COLOUR YOUR LIFE LIMITED Director 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PAUL WALTER BENTON HARVEYS (HIGHBURY) LIMITED Director 1997-05-23 CURRENT 1987-11-02 Active - Proposal to Strike off
PAUL WALTER BENTON SALEBEECH LIMITED Director 1994-05-12 CURRENT 1978-10-19 Active
PAUL WALTER BENTON CROWTHORNE FENCING SYSTEMS LIMITED Director 1994-02-02 CURRENT 1981-03-25 Active
PAUL WALTER BENTON LAWSONS (WHETSTONE) LIMITED Director 1993-04-26 CURRENT 1993-02-16 Active
JOHN EDMUND MALTBY LAWSON POORES OF ACTON LIMITED Director 2013-11-18 CURRENT 1954-01-01 Active - Proposal to Strike off
JOHN EDMUND MALTBY LAWSON LAWMILLS DEVELOPMENTS LIMITED Director 2006-11-16 CURRENT 2006-11-16 Liquidation
JOHN EDMUND MALTBY LAWSON ACE TIMBER LIMITED Director 2006-09-28 CURRENT 2006-07-03 Active - Proposal to Strike off
JOHN EDMUND MALTBY LAWSON SHARVATT WOOLWICH LIMITED Director 2005-08-17 CURRENT 2005-08-02 Active - Proposal to Strike off
JOHN EDMUND MALTBY LAWSON COLOUR YOUR LIFE LIMITED Director 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
JOHN EDMUND MALTBY LAWSON ST. JOHN'S DOWNSHIRE HILL Director 2003-07-04 CURRENT 2003-07-04 Active
JOHN EDMUND MALTBY LAWSON THE ST JOHN'S, DOWNSHIRE HILL TRUST Director 1999-11-16 CURRENT 1999-11-16 Active
JOHN EDMUND MALTBY LAWSON HARVEYS (HIGHBURY) LIMITED Director 1997-05-23 CURRENT 1987-11-02 Active - Proposal to Strike off
JOHN EDMUND MALTBY LAWSON SALEBEECH LIMITED Director 1994-05-12 CURRENT 1978-10-19 Active
JOHN EDMUND MALTBY LAWSON LAWSONS (WHETSTONE) LIMITED Director 1993-04-28 CURRENT 1993-02-16 Active
JOHN EDMUND MALTBY LAWSON CROWTHORNE FENCING SYSTEMS LIMITED Director 1991-01-14 CURRENT 1981-03-25 Active
SIMON JOHN LAWSON POORES OF ACTON LIMITED Director 2013-11-18 CURRENT 1954-01-01 Active - Proposal to Strike off
SIMON JOHN LAWSON JUHA.CO.UK LIMITED Director 2011-04-30 CURRENT 2005-04-14 Active
SIMON JOHN LAWSON TIMBER-ON-LINE.COM LIMITED Director 2010-03-01 CURRENT 2006-01-20 Active - Proposal to Strike off
SIMON JOHN LAWSON ACE TIMBER LIMITED Director 2006-08-10 CURRENT 2006-07-03 Active - Proposal to Strike off
SIMON JOHN LAWSON SHARVATT WOOLWICH LIMITED Director 2005-08-17 CURRENT 2005-08-02 Active - Proposal to Strike off
SIMON JOHN LAWSON COLOUR YOUR LIFE LIMITED Director 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
SIMON JOHN LAWSON HARVEYS (HIGHBURY) LIMITED Director 1997-05-23 CURRENT 1987-11-02 Active - Proposal to Strike off
SIMON JOHN LAWSON LAWSONS (WHETSTONE) LIMITED Director 1993-04-28 CURRENT 1993-02-16 Active
JEREMY NICHOLAS NORRIS POORES OF ACTON LIMITED Director 2013-11-18 CURRENT 1954-01-01 Active - Proposal to Strike off
JEREMY NICHOLAS NORRIS CROWTHORNE FENCING SYSTEMS LIMITED Director 2013-03-21 CURRENT 1981-03-25 Active
JEREMY NICHOLAS NORRIS ACE TIMBER LIMITED Director 2006-08-10 CURRENT 2006-07-03 Active - Proposal to Strike off
JEREMY NICHOLAS NORRIS SHARVATT WOOLWICH LIMITED Director 2005-08-17 CURRENT 2005-08-02 Active - Proposal to Strike off
JEREMY NICHOLAS NORRIS LAWSONS (WHETSTONE) LIMITED Director 2004-04-26 CURRENT 1993-02-16 Active
PAUL JULIAN RUSHENT POORES OF ACTON LIMITED Director 2018-08-01 CURRENT 1954-01-01 Active - Proposal to Strike off
PAUL JULIAN RUSHENT SHARVATT WOOLWICH LIMITED Director 2018-08-01 CURRENT 2005-08-02 Active - Proposal to Strike off
PAUL JULIAN RUSHENT MATTJON LIMITED Director 2004-04-06 CURRENT 2004-03-25 Active
PAUL WILLIAM SEXTON CROWTHORNE FENCING SYSTEMS LIMITED Director 2015-07-08 CURRENT 1981-03-25 Active
PAUL WILLIAM SEXTON SHARVATT WOOLWICH LIMITED Director 2015-07-08 CURRENT 2005-08-02 Active - Proposal to Strike off
PAUL WILLIAM SEXTON POORES OF ACTON LIMITED Director 2013-11-18 CURRENT 1954-01-01 Active - Proposal to Strike off
PAUL WILLIAM SEXTON LAWSONS (WHETSTONE) LIMITED Director 2006-10-18 CURRENT 1993-02-16 Active
PAUL WILLIAM SEXTON COLOUR YOUR LIFE LIMITED Director 2006-10-18 CURRENT 2004-03-24 Active - Proposal to Strike off
PAUL WILLIAM SEXTON ACE TIMBER LIMITED Director 2006-10-18 CURRENT 2006-07-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-13CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-07-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-08-30CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-08-26APPOINTMENT TERMINATED, DIRECTOR PAUL WALTER BENTON
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALTER BENTON
2022-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-10-01AP01DIRECTOR APPOINTED MR EMRYS JOHN GRIFFITHS
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM SEXTON
2020-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 048182140016
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 048182140015
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048182140014
2018-08-22AP03Appointment of Mr Paul Julian Rushent as company secretary on 2018-08-01
2018-08-22TM02Termination of appointment of Paul Walter Benton on 2018-07-31
2018-08-20AP01DIRECTOR APPOINTED MR PAUL JULIAN RUSHENT
2018-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY WELLER
2018-07-12TM02Termination of appointment of David Roy Weller on 2018-06-29
2018-07-12AP03Appointment of Mr Paul Walter Benton as company secretary on 2018-06-30
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-04-17AP03Appointment of Mr David Roy Weller as company secretary on 2018-04-12
2018-04-17TM02Termination of appointment of Jane Maria Hardman on 2018-04-12
2018-03-28CH01Director's details changed for Mr Jeremy Nicholas Norris on 2016-02-29
2018-02-20PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2018
2018-02-20PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2018
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDMUND MALTBY LAWSON
2017-12-22PSC08Notification of a person with significant control statement
2017-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 500000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-12AP03SECRETARY APPOINTED MRS JANE MARIA HARDMAN
2016-07-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID WELLER
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 048182140013
2015-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-10AP01DIRECTOR APPOINTED MR PAUL WILLIAM SEXTON
2015-07-10AP01DIRECTOR APPOINTED MR JEREMY NICHOLAS NORRIS
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MUNKLEY
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-06AR0102/07/15 FULL LIST
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048182140012
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048182140011
2015-01-14AP01DIRECTOR APPOINTED MR DAVID ROY WELLER
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-08AR0102/07/14 FULL LIST
2014-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 048182140010
2014-05-02AP01DIRECTOR APPOINTED MR ANTHONY MUNKLEY
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GUISEPPE INZANI
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-11AR0102/07/13 FULL LIST
2013-07-11AD02SAIL ADDRESS CREATED
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-01AR0102/07/12 FULL LIST
2011-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-08-18AR0102/07/11 FULL LIST
2010-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-19AR0102/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LAWSON / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDMUND MALTBY LAWSON / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE INZANI / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALTER BENTON / 01/10/2009
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROY WELLER / 01/10/2009
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-17363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-07MISCSECTION 519
2009-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-05-02288aDIRECTOR APPOINTED GUISEPPE INZANI
2008-07-31363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BENTON / 22/03/2007
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-04-30225PREVSHO FROM 31/12/2007 TO 30/06/2007
2008-01-04288bSECRETARY RESIGNED
2008-01-04288aNEW SECRETARY APPOINTED
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-16AUDAUDITOR'S RESIGNATION
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 1208 HIGH ROAD WHETSTONE LONDON N20 0LL
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 1208 HIGH ROAD, WHETSTONE, LONDON, N20 0LL
2007-08-11363sRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01288bDIRECTOR RESIGNED
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25RES04NC INC ALREADY ADJUSTED 19/12/06
2007-01-25123£ NC 100000/500000 19/12/06
2007-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-2588(2)RAD 19/12/06--------- £ SI 400000@1=400000 £ IC 100000/500000
2007-01-1588(2)RAD 19/12/06--------- £ SI 50000@1=50000 £ IC 50000/100000
2006-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-10363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-15363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/04
2004-10-13363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-05-26225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29288aNEW SECRETARY APPOINTED
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26288aNEW DIRECTOR APPOINTED
2003-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-26288bDIRECTOR RESIGNED
2003-07-26288bSECRETARY RESIGNED
2003-07-26288aNEW DIRECTOR APPOINTED
2003-07-26288aNEW DIRECTOR APPOINTED
2003-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to LAWSONS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAWSONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-31 Outstanding BARCLAYS BANK PLC
2015-03-11 Outstanding BARCLAYS BANK PLC
2015-03-11 Outstanding BARCLAYS BANK PLC
2014-05-24 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-04-16 Outstanding ADAMS & ADAMS LIMITED
LEGAL CHARGE 2007-04-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-11 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-09-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAWSONS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LAWSONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWSONS HOLDINGS LIMITED
Trademarks
We have not found any records of LAWSONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWSONS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as LAWSONS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAWSONS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWSONS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAWSONS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.