Background WavePink WaveYellow Wave

CHARLES LAWRENCE SURFACES LIMITED (00932266)

CHARLES LAWRENCE SURFACES LIMITED (00932266) is an active UK company. incorporated on 17 May 1968. with registered office in Newark. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). CHARLES LAWRENCE SURFACES LIMITED has been registered for 57 years. Current directors include MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick.

Company Number
00932266
Status
active
Type
ltd
Incorporated
17 May 1968
Age
57 years
Address
Brunel House Jessop Way, Newark, NG24 2ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES LAWRENCE SURFACES LIMITED

CHARLES LAWRENCE SURFACES LIMITED is an active company incorporated on 17 May 1968 with the registered office located in Newark. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). CHARLES LAWRENCE SURFACES LIMITED was registered 57 years ago.(SIC: 22190)

Status

active

Active since 57 years ago

Company No

00932266

LTD Company

Age

57 Years

Incorporated 17 May 1968

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

CHARLES LAWRENCE SURFACES PLC
From: 14 August 1997To: 27 January 2006
CHARLES LAWRENCE GROUP PLC
From: 18 December 1989To: 14 August 1997
CHARLES LAWRENCE U.K. LIMITED ASHTON BOND GIGG
From: 16 July 1982To: 18 December 1989
CHARLES LAWRENCE (LANDSCAPES) LIMITED
From: 17 May 1968To: 16 July 1982
Contact
Address

Brunel House Jessop Way Northern Road Industrial Newark, NG24 2ER,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Director Left
May 15
Director Left
Jun 15
Director Left
Jan 17
Director Left
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Cleared
Nov 20
Owner Exit
Feb 24
Loan Secured
Sept 24
Loan Cleared
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

STRACHAN, Lucy Jill

Active
Brunel House Jessop Way, NewarkNG24 2ER
Secretary
Appointed 02 Feb 2024

MALCOLM, Andrew Buchanan

Active
Brunel House Jessop Way, NewarkNG24 2ER
Born January 1962
Director
Appointed 27 Jan 2006

MALCOLM, Walter Hattrick

Active
Brunel House Jessop Way, NewarkNG24 2ER
Born December 1960
Director
Appointed 27 Jan 2006

BOND, Geoffrey Charles

Resigned
Burgage Manor, NottinghamNG25 0EP
Secretary
Appointed N/A
Resigned 01 Jun 1997

HILLS, Richard

Resigned
Barrowby Road, GranthamNG31 8AF
Secretary
Appointed 01 Jun 1997
Resigned 27 Jan 2006

STEWART, Charles Roderick

Resigned
Brunel House Jessop Way, NewarkNG24 2ER
Secretary
Appointed 27 Jan 2006
Resigned 02 Feb 2024

AITCHISON, Anthony Andrew

Resigned
Gloucester Avenue, NuthallNG16 1AL
Born May 1974
Director
Appointed 05 Jan 2009
Resigned 31 Dec 2016

ALLEN, Nigel Charles

Resigned
Blackford House, NewarkNG23 5PN
Born November 1955
Director
Appointed N/A
Resigned 27 Jan 2006

BAKER, Barry Geoffrey

Resigned
1 Leivers Close, LoughboroughLE12 6PQ
Born June 1942
Director
Appointed 06 Aug 1997
Resigned 31 Dec 1999

BEACON, Martin John

Resigned
Bellastan Cottage 33 College Street, NottinghamNG13 8LF
Born September 1948
Director
Appointed 06 Aug 1997
Resigned 12 Jan 2001

BESWICK, Ian

Resigned
14 Sykes Lane, NewarkNG24 3LT
Born September 1953
Director
Appointed 20 Oct 1999
Resigned 28 Jul 2000

BLAMIRE, David Meldrum

Resigned
Bavelaw, KirknewtonEH27 8BJ
Born October 1952
Director
Appointed 11 Mar 1998
Resigned 23 May 2005

BOND, Geoffrey Charles

Resigned
Burgage Manor, NottinghamNG25 0EP
Born October 1939
Director
Appointed N/A
Resigned 20 May 2002

HALL, Simon Robert

Resigned
Bishearne Cottage, PetersfieldGU33 6JE
Born April 1972
Director
Appointed 01 Jan 2004
Resigned 24 Feb 2006

HILLS, Richard

Resigned
Barrowby Road, GranthamNG31 8AF
Born September 1962
Director
Appointed 19 Sept 2000
Resigned 27 Jan 2006

KEAL, Mark Anthony

Resigned
Springfield View, Cropwell BishopNG12 3DA
Born July 1966
Director
Appointed 20 Oct 1999
Resigned 27 Jan 2006

KIELY, Martin

Resigned
5 Rannoch Wynde, RutherglenG73 5RA
Born April 1963
Director
Appointed 27 Jan 2006
Resigned 30 Jun 2020

LAWRENCE, Charles Clifford Seager

Resigned
Cranleigh Park, NewarkNG24 4SP
Born February 1939
Director
Appointed N/A
Resigned 01 May 2015

MACALLISTER, Andrew John

Resigned
The Hollies, GranthamNG32 2JD
Born November 1958
Director
Appointed 01 Sept 2001
Resigned 01 Jun 2015

SHAW, Ian Gordon

Resigned
5 South Road, NottinghamNG7 1EB
Born September 1941
Director
Appointed 18 May 1994
Resigned 31 Mar 2002

STANBRIDGE, Raymond John, Dr

Resigned
The Old Vicarage Vicarage Lane, LincolnLN2 2RH
Born February 1947
Director
Appointed N/A
Resigned 16 Feb 1994

TAYLOR, Robert Ellis

Resigned
58 Durham Close, GranthamNG31 8RL
Born May 1949
Director
Appointed 01 Sept 2001
Resigned 24 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
Burnbrae Drive, PaisleyPA3 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024

Mr Charles Roderick Stewart

Ceased
Brunel House Jessop Way, NewarkNG24 2ER
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Legacy
9 November 2012
MG01MG01
Legacy
8 November 2012
MG01MG01
Legacy
8 November 2012
MG01MG01
Legacy
7 November 2012
MG02MG02
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Auditors Resignation Company
14 May 2007
AUDAUD
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
11 February 2006
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
27 January 2006
CERT10CERT10
Re Registration Memorandum Articles
27 January 2006
MARMAR
Legacy
27 January 2006
5353
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
21 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
20 September 2001
288cChange of Particulars
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
403aParticulars of Charge Subject to s859A
Legacy
12 January 2001
403aParticulars of Charge Subject to s859A
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
155(6)a155(6)a
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Legacy
7 September 2000
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
7 September 2000
CERT5CERT5
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Re Registration Memorandum Articles
5 September 2000
MARMAR
Legacy
5 September 2000
43(3)e43(3)e
Legacy
5 September 2000
43(3)43(3)
Certificate Re Registration Public Limited Company To Private
30 August 2000
CERT10CERT10
Re Registration Memorandum Articles
30 August 2000
MARMAR
Legacy
30 August 2000
5353
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
8 April 1999
363aAnnual Return
Legacy
20 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
27 May 1998
363aAnnual Return
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Resolution
28 January 1998
RESOLUTIONSResolutions
Resolution
28 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
287Change of Registered Office
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
363aAnnual Return
Accounts With Accounts Type Full Group
15 April 1997
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
9 April 1997
CERT5CERT5
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Re Registration Memorandum Articles
7 April 1997
MARMAR
Auditors Report
7 April 1997
AUDRAUDR
Accounts Balance Sheet
7 April 1997
BSBS
Auditors Statement
7 April 1997
AUDSAUDS
Legacy
7 April 1997
43(3)e43(3)e
Legacy
7 April 1997
43(3)43(3)
Legacy
7 April 1997
155(6)a155(6)a
Legacy
7 April 1997
155(6)b155(6)b
Legacy
7 April 1997
155(6)b155(6)b
Resolution
7 April 1997
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
26 March 1997
CERT10CERT10
Re Registration Memorandum Articles
26 March 1997
MARMAR
Legacy
26 March 1997
5353
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
4 March 1997
122122
Resolution
25 September 1996
RESOLUTIONSResolutions
Legacy
30 May 1996
363aAnnual Return
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
26 January 1996
403aParticulars of Charge Subject to s859A
Legacy
23 December 1995
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Resolution
7 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 May 1995
AAAnnual Accounts
Legacy
30 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 June 1994
288288
Accounts With Accounts Type Full Group
28 April 1994
AAAnnual Accounts
Legacy
20 April 1994
363x363x
Legacy
14 March 1994
288288
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Resolution
10 June 1993
RESOLUTIONSResolutions
Legacy
10 June 1993
169169
Resolution
10 June 1993
RESOLUTIONSResolutions
Legacy
10 June 1993
88(2)R88(2)R
Legacy
28 May 1993
122122
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
123Notice of Increase in Nominal Capital
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
2 April 1993
363x363x
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
1 April 1992
363x363x
Legacy
27 June 1991
353a353a
Legacy
27 June 1991
190190
Legacy
27 June 1991
363x363x
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
18 December 1989
CERT7CERT7
Legacy
18 December 1989
43(3)e43(3)e
Accounts Balance Sheet
18 December 1989
BSBS
Auditors Report
18 December 1989
AUDRAUDR
Auditors Statement
18 December 1989
AUDSAUDS
Re Registration Memorandum Articles
18 December 1989
MARMAR
Legacy
18 December 1989
43(3)43(3)
Resolution
18 December 1989
RESOLUTIONSResolutions
Legacy
13 December 1989
88(2)R88(2)R
Legacy
13 December 1989
288288
Legacy
13 December 1989
123Notice of Increase in Nominal Capital
Resolution
13 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Accounts Type Small
9 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
14 August 1987
363363
Accounts With Accounts Type Small
10 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363