Background WavePink WaveYellow Wave

LAWRIE GROUP PUBLIC LIMITED COMPANY (01363766)

LAWRIE GROUP PUBLIC LIMITED COMPANY (01363766) is an active UK company. incorporated on 19 April 1978. with registered office in Near Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAWRIE GROUP PUBLIC LIMITED COMPANY has been registered for 47 years. Current directors include CAPON, Oliver Fleming, COOMBS, Kenneth Byron, MCLEAN, Graham Harold.

Company Number
01363766
Status
active
Type
plc
Incorporated
19 April 1978
Age
47 years
Address
Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAPON, Oliver Fleming, COOMBS, Kenneth Byron, MCLEAN, Graham Harold
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWRIE GROUP PUBLIC LIMITED COMPANY

LAWRIE GROUP PUBLIC LIMITED COMPANY is an active company incorporated on 19 April 1978 with the registered office located in Near Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAWRIE GROUP PUBLIC LIMITED COMPANY was registered 47 years ago.(SIC: 70100)

Status

active

Active since 47 years ago

Company No

01363766

PLC Company

Age

47 Years

Incorporated 19 April 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

LAWRIE PLANTATION HOLDINGS PUBLIC LIMITED COMPANY
From: 31 December 1978To: 11 November 1983
OSLOBRIDGE LIMITED
From: 19 April 1978To: 31 December 1978
Contact
Address

Wrotham Place Bull Lane Wrotham Near Sevenoaks, TN15 7AE,

Previous Addresses

Linton Park, Linton Maidstone Kent ME17 4AB
From: 19 April 1978To: 20 March 2023
Timeline

10 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Apr 78
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HINDIA, Nischal Vinesh

Active
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 01 Aug 2024

CAPON, Oliver Fleming

Active
Bull Lane, Near SevenoaksTN15 7AE
Born August 1970
Director
Appointed 06 Jun 2024

COOMBS, Kenneth Byron

Active
Bull Lane, Near SevenoaksTN15 7AE
Born February 1960
Director
Appointed 25 Sept 2023

MCLEAN, Graham Harold

Active
Bull Lane, Near SevenoaksTN15 7AE
Born January 1969
Director
Appointed 01 Aug 2024

BODRI, Anita Denise

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 31 Dec 2023
Resigned 01 Aug 2024

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Secretary
Appointed 01 Jul 2003
Resigned 29 Mar 2011

HILL, Peter Ernest

Resigned
43 The Meadows, BrentwoodCM13 3RN
Secretary
Appointed N/A
Resigned 01 Jul 2003

MATHUR, Anil Kumar

Resigned
Linton Park,, MaidstoneME17 4AB
Secretary
Appointed 29 Mar 2011
Resigned 01 Sept 2011

MORTON, Julia Alison

Resigned
Linton Park,, MaidstoneME17 4AB
Secretary
Appointed 01 Sept 2011
Resigned 20 Apr 2018

TAKK, Amarpal

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 20 Apr 2018
Resigned 31 Dec 2023

BHASIN, Satish Kumar

Resigned
C/O Goodricke Group LtdFOREIGN
Born July 1932
Director
Appointed 01 Jan 1992
Resigned 29 Jun 2000

FITZGERALD, Haughton Keane

Resigned
Pond Wood, HartfieldTN7 4DX
Born January 1921
Director
Appointed N/A
Resigned 31 May 2001

FRANKS, Thomas Kenric

Resigned
Linton Park,, MaidstoneME17 4AB
Born December 1963
Director
Appointed 22 May 2015
Resigned 30 Jun 2022

GRANT, Nicholas Airth

Resigned
40 Belgravia Court, LondonSW1W 0NY
Born March 1931
Director
Appointed N/A
Resigned 31 May 2001

LEGGATT, Peter Alan

Resigned
28 Lower Belgrave Street, LondonSW1W 0LN
Born September 1942
Director
Appointed N/A
Resigned 21 Dec 2007

MATHUR, Anil Kumar

Resigned
14 Windmill Heights, MaidstoneME14 4QE
Born November 1947
Director
Appointed 24 Sept 1998
Resigned 04 Jun 2015

PERKINS, Malcolm Courtney, Mr.

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born February 1945
Director
Appointed N/A
Resigned 25 Sept 2023

REEVES, David Arthur

Resigned
20 The Avenue, BillericayCM12 9HG
Born October 1946
Director
Appointed 01 Jul 2000
Resigned 21 Dec 2007

SUBHAN, Abu Sayeed Muhammad Obaidus

Resigned
13 South Avenue, DhakaFOREIGN
Born February 1942
Director
Appointed 01 Jul 2000
Resigned 08 Jun 2006

VAUGHAN JOHNSON, Charles Philip Talbot

Resigned
Almonry Farm House, LangportTA10 0DG
Born February 1934
Director
Appointed 01 Jan 1997
Resigned 21 Dec 2007

WALKER, Susan Ann

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born July 1967
Director
Appointed 01 May 2015
Resigned 06 Jun 2024

Persons with significant control

1

Bull Lane, Near SevenoaksTN15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Auditors Resignation Company
8 November 2009
AUDAUD
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Miscellaneous
15 December 2005
MISCMISC
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
9 August 2004
363aAnnual Return
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
26 November 2003
288cChange of Particulars
Legacy
8 August 2003
287Change of Registered Office
Legacy
30 July 2003
363aAnnual Return
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
11 October 1999
OC425OC425
Legacy
19 August 1999
363sAnnual Return (shuttle)
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 June 1999
AAAnnual Accounts
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
363sAnnual Return (shuttle)
Resolution
13 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 June 1998
AAAnnual Accounts
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
22 August 1997
363sAnnual Return (shuttle)
Resolution
19 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Resolution
5 February 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
20 August 1996
363sAnnual Return (shuttle)
Resolution
5 August 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 June 1996
AAAnnual Accounts
Legacy
24 January 1996
169169
Legacy
18 August 1995
363sAnnual Return (shuttle)
Resolution
21 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
2 August 1994
169169
Resolution
26 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 June 1994
AAAnnual Accounts
Legacy
18 April 1994
169169
Legacy
5 April 1994
169169
Legacy
8 March 1994
169169
Legacy
9 November 1993
169169
Legacy
29 September 1993
169169
Accounts With Accounts Type Full Group
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Resolution
4 August 1993
RESOLUTIONSResolutions
Resolution
4 August 1993
RESOLUTIONSResolutions
Legacy
24 June 1993
169169
Legacy
27 April 1993
169169
Legacy
26 March 1993
242242
Legacy
12 February 1993
169169
Legacy
26 January 1993
169169
Legacy
7 January 1993
169169
Legacy
18 November 1992
169169
Legacy
1 October 1992
169169
Legacy
17 September 1992
169169
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1992
AAAnnual Accounts
Legacy
18 June 1992
169169
Legacy
13 April 1992
169169
Legacy
2 April 1992
169169
Legacy
20 March 1992
242242
Legacy
17 March 1992
169169
Legacy
22 January 1992
169169
Legacy
14 January 1992
288288
Legacy
16 December 1991
169169
Legacy
20 November 1991
169169
Resolution
6 August 1991
RESOLUTIONSResolutions
Resolution
6 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Certificate Capital Reduction Issued Capital
9 November 1990
CERT15CERT15
Court Order
9 November 1990
OCOC
Resolution
7 November 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
88(3)88(3)
Legacy
30 October 1990
88(2)O88(2)O
Legacy
30 October 1990
88(3)88(3)
Legacy
30 October 1990
88(2)O88(2)O
Legacy
30 October 1990
88(3)88(3)
Legacy
30 October 1990
88(2)O88(2)O
Legacy
22 October 1990
88(2)P88(2)P
Legacy
22 October 1990
88(2)P88(2)P
Legacy
22 October 1990
88(2)P88(2)P
Accounts With Accounts Type Full Group
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
13 August 1990
123Notice of Increase in Nominal Capital
Resolution
13 August 1990
RESOLUTIONSResolutions
Resolution
13 August 1990
RESOLUTIONSResolutions
Legacy
23 April 1990
242242
Legacy
7 November 1989
363363
Accounts With Accounts Type Full Group
7 November 1989
AAAnnual Accounts
Legacy
22 June 1989
242242
Legacy
14 February 1989
288288
Legacy
24 January 1989
288288
Legacy
21 December 1988
363363
Accounts With Accounts Type Full Group
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Legacy
11 August 1988
288288
Legacy
18 May 1988
242242
Legacy
2 November 1987
363363
Accounts With Accounts Type Full Group
2 November 1987
AAAnnual Accounts
Legacy
28 October 1987
353353
Legacy
11 August 1987
242242
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Accounts With Made Up Date
31 August 1985
AAAnnual Accounts
Certificate Change Of Name Company
24 May 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 1978
NEWINCIncorporation