Background WavePink WaveYellow Wave

LAWTON BROOK LIMITED (03571022)

LAWTON BROOK LIMITED (03571022) is an active UK company. incorporated on 27 May 1998. with registered office in Knaresborough. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. LAWTON BROOK LIMITED has been registered for 27 years. Current directors include BROOK, Peter Lawton, HITCHEN, Christopher Mark.

Company Number
03571022
Status
active
Type
ltd
Incorporated
27 May 1998
Age
27 years
Address
Oracle House Whitfield Business Park, Knaresborough, HG5 8BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BROOK, Peter Lawton, HITCHEN, Christopher Mark
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWTON BROOK LIMITED

LAWTON BROOK LIMITED is an active company incorporated on 27 May 1998 with the registered office located in Knaresborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. LAWTON BROOK LIMITED was registered 27 years ago.(SIC: 45112)

Status

active

Active since 27 years ago

Company No

03571022

LTD Company

Age

27 Years

Incorporated 27 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Oracle House Whitfield Business Park Manse Lane Knaresborough, HG5 8BS,

Timeline

8 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Loan Cleared
Jul 17
Loan Secured
Aug 21
Loan Secured
Aug 21
Owner Exit
Mar 24
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MANNAKEE, Madeline Esme

Active
Whitfield Business Park, KnaresboroughHG5 8BS
Secretary
Appointed 30 May 2017

BROOK, Peter Lawton

Active
Whitfield Business Park, KnaresboroughHG5 8BS
Born April 1964
Director
Appointed 27 May 1998

HITCHEN, Christopher Mark

Active
Whitfield Business Park, KnaresboroughHG5 8BS
Born July 1971
Director
Appointed 19 Nov 2025

BROOK, Penelope Emma

Resigned
Whitfield Business Park, KnaresboroughHG5 8BS
Secretary
Appointed 27 May 1998
Resigned 30 May 2017

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 27 May 1998
Resigned 27 May 1998

BROOK, Edward

Resigned
Whitfield Business Park, KnaresboroughHG5 8BS
Born October 1998
Director
Appointed 19 Nov 2025
Resigned 11 Mar 2026

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 27 May 1998
Resigned 27 May 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Lawton Brook

Ceased
Whitfield Business Park, KnaresboroughHG5 8BS
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Whitfield Business Park, KnaresboroughHG5 8BS

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

94

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Resolution
28 November 2025
RESOLUTIONSResolutions
Memorandum Articles
28 November 2025
MAMA
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Auditors Resignation Company
9 March 2018
AUDAUD
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Miscellaneous
21 March 2014
MISCMISC
Accounts Amended With Made Up Date
3 February 2014
AAMDAAMD
Resolution
31 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
31 January 2014
CC04CC04
Accounts Amended With Made Up Date
6 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Account Reference Date Company Previous Extended
18 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 July 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Legacy
29 September 2010
MG02MG02
Annual Return Company With Made Up Date
14 June 2010
AR01AR01
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Small
3 August 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
30 July 2009
287Change of Registered Office
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
18 January 2005
169169
Resolution
7 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 August 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
13 January 2000
225Change of Accounting Reference Date
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1998
88(2)R88(2)R
Legacy
17 June 1998
287Change of Registered Office
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Incorporation Company
27 May 1998
NEWINCIncorporation