Background WavePink WaveYellow Wave

JIM LAWRENCE TRADITIONAL IRONWORK LIMITED (03499172)

JIM LAWRENCE TRADITIONAL IRONWORK LIMITED (03499172) is an active UK company. incorporated on 26 January 1998. with registered office in Hadleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (13921) and 3 other business activities. JIM LAWRENCE TRADITIONAL IRONWORK LIMITED has been registered for 28 years. Current directors include LAWRENCE, Daniel James, LAWRENCE, Sheena Isobel.

Company Number
03499172
Status
active
Type
ltd
Incorporated
26 January 1998
Age
28 years
Address
The Ironworks, Unit 1 & 2, Hadleigh, IP7 6BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13921)
Directors
LAWRENCE, Daniel James, LAWRENCE, Sheena Isobel
SIC Codes
13921, 25990, 27400, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIM LAWRENCE TRADITIONAL IRONWORK LIMITED

JIM LAWRENCE TRADITIONAL IRONWORK LIMITED is an active company incorporated on 26 January 1998 with the registered office located in Hadleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13921) and 3 other business activities. JIM LAWRENCE TRADITIONAL IRONWORK LIMITED was registered 28 years ago.(SIC: 13921, 25990, 27400, 47599)

Status

active

Active since 28 years ago

Company No

03499172

LTD Company

Age

28 Years

Incorporated 26 January 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

The Ironworks, Unit 1 & 2 Lady Lane Industrial Estate Hadleigh, IP7 6BQ,

Previous Addresses

Scotland Hall Farm Stoke by Nayland Colchester CO6 4QG United Kingdom
From: 3 October 2018To: 10 August 2021
Scotland Hall Farm Stoke by Nayland, Colchester CO6 4QG
From: 26 January 1998To: 3 October 2018
Timeline

15 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jan 98
Loan Secured
Apr 14
Loan Secured
May 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Share Issue
Oct 18
Funding Round
Apr 19
Loan Cleared
Jun 19
Director Joined
Jul 19
Capital Reduction
Aug 20
Share Buyback
Sept 20
Funding Round
Oct 20
Director Left
Jun 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LAWRENCE, Daniel James

Active
Scotland Hall Farm Stoke By Nayland, ColchesterCO6 4QG
Secretary
Appointed 26 Jan 1998

LAWRENCE, Daniel James

Active
Stoke By Nayland, ColchesterCO6 4QG
Born May 1961
Director
Appointed 26 Jan 1998

LAWRENCE, Sheena Isobel

Active
Stoke By Nayland, ColchesterCO6 4QG
Born May 1964
Director
Appointed 26 Jan 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jan 1998
Resigned 26 Jan 1998

NORRIS, Matthew James

Resigned
Apex 12, ColchesterCO7 7QR
Born December 1977
Director
Appointed 01 Jul 2019
Resigned 18 Jun 2021

Persons with significant control

2

Mr Daniel James Lawrence

Active
Stoke By Nayland, ColchesterCO6 4QG
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sheena Isobel Lawrence

Active
Stoke By Nayland, ColchesterCO6 4QG
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
3 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2021
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 September 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 August 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Resolution
13 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Resolution
15 October 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 October 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 January 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Move Registers To Sail Company
31 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
31 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
353353
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
1 February 2006
190190
Accounts With Accounts Type Small
16 June 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2001
AAAnnual Accounts
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
10 February 1998
225Change of Accounting Reference Date
Legacy
10 February 1998
88(2)R88(2)R
Legacy
28 January 1998
288bResignation of Director or Secretary
Incorporation Company
26 January 1998
NEWINCIncorporation