Background WavePink WaveYellow Wave

LAWSONS (WHETSTONE) LIMITED (02790259)

LAWSONS (WHETSTONE) LIMITED (02790259) is an active UK company. incorporated on 16 February 1993. with registered office in Colney Heath. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. LAWSONS (WHETSTONE) LIMITED has been registered for 33 years. Current directors include HARRISON, Christopher Mark, HILLIER, Michael Terence, LAWSON, John Edmund Maltby and 4 others.

Company Number
02790259
Status
active
Type
ltd
Incorporated
16 February 1993
Age
33 years
Address
Tyttenhanger Farm, Colney Heath, AL4 0PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
HARRISON, Christopher Mark, HILLIER, Michael Terence, LAWSON, John Edmund Maltby, LAWSON, Simon John, MORTON, Ciaran Gregory, PETERSON, David William, PITTINGALE, Allun
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWSONS (WHETSTONE) LIMITED

LAWSONS (WHETSTONE) LIMITED is an active company incorporated on 16 February 1993 with the registered office located in Colney Heath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. LAWSONS (WHETSTONE) LIMITED was registered 33 years ago.(SIC: 46730)

Status

active

Active since 33 years ago

Company No

02790259

LTD Company

Age

33 Years

Incorporated 16 February 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

EXCEPTGAIN PROJECTS LIMITED
From: 16 February 1993To: 30 April 1993
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath, AL4 0PG,

Timeline

33 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
May 11
Director Left
Jan 14
Director Joined
May 14
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Apr 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jul 18
Director Joined
Aug 18
Loan Secured
Sept 18
Loan Secured
Aug 19
Loan Secured
Feb 20
Director Left
May 20
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Jun 24
Loan Cleared
Jul 24
Director Left
Sept 24
Loan Secured
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
Capital Update
Feb 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

HARRISON, Christopher Mark

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born March 1981
Director
Appointed 13 May 2024

HILLIER, Michael Terence

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born December 1966
Director
Appointed 07 Apr 2011

LAWSON, John Edmund Maltby

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born May 1932
Director
Appointed 28 Apr 1993

LAWSON, Simon John

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born March 1960
Director
Appointed 28 Apr 1993

MORTON, Ciaran Gregory

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born December 1963
Director
Appointed 01 Jul 2025

PETERSON, David William

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born February 1968
Director
Appointed 01 Apr 2025

PITTINGALE, Allun

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born December 1971
Director
Appointed 01 Sept 2025

BENTON, Paul Walter

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Secretary
Appointed 30 Jun 2018
Resigned 31 Jul 2018

BENTON, Paul Walter

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Secretary
Appointed 28 Apr 1993
Resigned 18 Oct 2011

HARDMAN, Jane Maria

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Secretary
Appointed 01 Jul 2016
Resigned 12 Apr 2018

RUSHENT, Paul Julian

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Secretary
Appointed 01 Aug 2018
Resigned 30 Sept 2024

WATTS, Jerome Justin Sebastian, Dr

Resigned
41 Devonshire Road, CambridgeCB1 2BL
Secretary
Appointed 05 Mar 1993
Resigned 28 Apr 1993

WELLER, David Roy

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Secretary
Appointed 12 Apr 2018
Resigned 29 Jun 2018

WELLER, David Roy

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Secretary
Appointed 18 Oct 2011
Resigned 01 Jul 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Feb 1993
Resigned 05 Mar 1993

BENTON, Paul Walter

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born November 1943
Director
Appointed 26 Apr 1993
Resigned 25 Aug 2022

COAKLEY, Ricky Eamonn

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born July 1987
Director
Appointed 08 Oct 2022
Resigned 28 Feb 2025

COOKE, Simon Henry

Resigned
Deers, Saffron WaldenCB11 4PX
Born April 1932
Director
Appointed 28 Apr 1993
Resigned 31 Dec 2004

DOWDESWELL, Alexander Stuart

Resigned
17 Goldsmith Way, St AlbansAL3 5LH
Born April 1971
Director
Appointed 26 Apr 2004
Resigned 10 Dec 2007

ELLIOTT, Anthony John

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born October 1948
Director
Appointed 01 Dec 2005
Resigned 28 Nov 2024

HARDMAN, Jane Maria

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born October 1962
Director
Appointed 01 Jul 2016
Resigned 12 Apr 2018

INZANI, Giuseppe

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born June 1957
Director
Appointed 01 Nov 2005
Resigned 25 Dec 2013

KEYSE, Trevor John

Resigned
Greenshoots Stonehouse Lane, SevenoaksTN14 7HH
Born July 1947
Director
Appointed 01 Dec 2005
Resigned 31 Mar 2008

LACE, John David

Resigned
58 Dukes Avenue, LondonW4 2AF
Born September 1947
Director
Appointed 05 Mar 1993
Resigned 28 Apr 1993

MUNKLEY, Anthony

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born June 1963
Director
Appointed 01 May 2014
Resigned 09 Jul 2015

NORRIS, Jeremy Nicholas

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born December 1967
Director
Appointed 26 Apr 2004
Resigned 31 May 2025

RUSHENT, Paul Julian

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born February 1957
Director
Appointed 01 Aug 2018
Resigned 30 Sept 2024

SEXTON, Paul William

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born March 1964
Director
Appointed 18 Oct 2006
Resigned 08 May 2020

STAFFORD, Stephen David

Resigned
16 Howard Close, LondonN11 1EH
Born January 1960
Director
Appointed 26 Apr 2004
Resigned 28 Jun 2005

WELLER, David Roy

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born July 1955
Director
Appointed 10 Dec 2007
Resigned 29 Jun 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Feb 1993
Resigned 05 Mar 1993

Persons with significant control

1

Coursers Road, St. AlbansAL4 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Capital Statement Capital Company With Date Currency Figure
20 February 2026
SH19Statement of Capital
Legacy
20 February 2026
SH20SH20
Legacy
20 February 2026
CAP-SSCAP-SS
Resolution
20 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Resolution
6 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Move Registers To Registered Office Company
2 April 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
2 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Miscellaneous
7 July 2009
MISCMISC
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
30 April 2008
225Change of Accounting Reference Date
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Auditors Resignation Company
16 October 2007
AUDAUD
Legacy
17 August 2007
287Change of Registered Office
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
122122
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
122122
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 March 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
403aParticulars of Charge Subject to s859A
Legacy
29 August 1996
88(2)R88(2)R
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Resolution
29 August 1996
RESOLUTIONSResolutions
Legacy
29 August 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
287Change of Registered Office
Legacy
28 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
25 July 1995
403aParticulars of Charge Subject to s859A
Legacy
25 July 1995
403aParticulars of Charge Subject to s859A
Legacy
14 June 1995
395Particulars of Mortgage or Charge
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 June 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
7 June 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
224224
Legacy
21 May 1993
88(2)R88(2)R
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
395Particulars of Mortgage or Charge
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
287Change of Registered Office
Resolution
4 May 1993
RESOLUTIONSResolutions
Resolution
4 May 1993
RESOLUTIONSResolutions
Resolution
4 May 1993
RESOLUTIONSResolutions
Resolution
4 May 1993
RESOLUTIONSResolutions
Resolution
4 May 1993
RESOLUTIONSResolutions
Resolution
4 May 1993
RESOLUTIONSResolutions
Resolution
4 May 1993
RESOLUTIONSResolutions
Legacy
4 May 1993
123Notice of Increase in Nominal Capital
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
4 May 1993
287Change of Registered Office
Certificate Change Of Name Company
30 April 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 1993
NEWINCIncorporation