Background WavePink WaveYellow Wave

LAWSONS HOLDINGS LIMITED (04818214)

LAWSONS HOLDINGS LIMITED (04818214) is an active UK company. incorporated on 2 July 2003. with registered office in Colney Heath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). LAWSONS HOLDINGS LIMITED has been registered for 22 years. Current directors include HARRISON, Christopher Mark, LAWSON, John Edmund Maltby, LAWSON, Simon John and 1 others.

Company Number
04818214
Status
active
Type
ltd
Incorporated
2 July 2003
Age
22 years
Address
Tyttenhanger Farm, Colney Heath, AL4 0PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
HARRISON, Christopher Mark, LAWSON, John Edmund Maltby, LAWSON, Simon John, PITTINGALE, Allun
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWSONS HOLDINGS LIMITED

LAWSONS HOLDINGS LIMITED is an active company incorporated on 2 July 2003 with the registered office located in Colney Heath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). LAWSONS HOLDINGS LIMITED was registered 22 years ago.(SIC: 46130)

Status

active

Active since 22 years ago

Company No

04818214

LTD Company

Age

22 Years

Incorporated 2 July 2003

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: Group 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
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath, AL4 0PG,

Timeline

38 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jan 14
Director Joined
May 14
Loan Secured
May 14
Director Joined
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jun 16
New Owner
Feb 18
Director Left
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Aug 18
Loan Secured
Sept 18
Loan Secured
Aug 19
Loan Secured
Feb 20
Director Left
May 20
Director Joined
Sept 21
Director Left
Aug 22
Director Left
Nov 23
Director Joined
Jun 24
Loan Cleared
Jul 24
Director Left
Sept 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Director Left
Jun 25
Director Joined
Sept 25
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HARRISON, Christopher Mark

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

LAWSON, John Edmund Maltby

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born May 1932
Director
Appointed 02 Jul 2003

LAWSON, Simon John

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born March 1960
Director
Appointed 02 Jul 2003

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
2 Numbers Farm, Kings LangleyWD4 8LS
Secretary
Appointed 02 Jul 2003
Resigned 26 Apr 2004

DOWDESWELL, Alexander Stuart

Resigned
17 Goldsmith Way, St AlbansAL3 5LH
Secretary
Appointed 26 Apr 2004
Resigned 10 Dec 2007

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

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 10 Dec 2007
Resigned 01 Jul 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Jul 2003
Resigned 02 Jul 2003

BENTON, Paul Walter

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born November 1943
Director
Appointed 02 Jul 2003
Resigned 25 Aug 2022

COOKE, Simon Henry

Resigned
Deers, Saffron WaldenCB11 4PX
Born April 1932
Director
Appointed 02 Jul 2003
Resigned 20 Feb 2007

GRIFFITHS, Emrys John

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born May 1955
Director
Appointed 28 Sept 2021
Resigned 31 Oct 2023

INZANI, Guiseppe

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born June 1957
Director
Appointed 17 Apr 2009
Resigned 25 Dec 2013

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 09 Jul 2015
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 08 Jul 2015
Resigned 08 May 2020

WELLER, David Roy

Resigned
Tyttenhanger Farm, Colney HeathAL4 0PG
Born July 1955
Director
Appointed 01 Jan 2015
Resigned 29 Jun 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Jul 2003
Resigned 02 Jul 2003

Persons with significant control

5

Mr Simon John Lawson

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Mar 2026

Christopher Mark Harrison

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born March 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Mar 2026

Mr Ciaran Gregory Morton

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Mar 2026

Andrew Henshaw

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Mar 2026

Mr John Edmund Maltby Lawson

Active
Tyttenhanger Farm, Colney HeathAL4 0PG
Born May 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
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
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
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
22 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
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
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
22 December 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Sail Address Company
11 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Group
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Group
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Legacy
16 April 2010
MG01MG01
Accounts With Accounts Type Group
25 November 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Miscellaneous
7 July 2009
MISCMISC
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Legacy
2 May 2009
288aAppointment of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
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 Group
29 October 2007
AAAnnual Accounts
Auditors Resignation Company
16 October 2007
AUDAUD
Legacy
17 August 2007
287Change of Registered Office
Legacy
11 August 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
88(2)R88(2)R
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
25 January 2007
123Notice of Increase in Nominal Capital
Legacy
15 January 2007
88(2)R88(2)R
Accounts With Accounts Type Group
22 September 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
12 November 2003
88(2)R88(2)R
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Incorporation Company
2 July 2003
NEWINCIncorporation