Company NameG. Lawrence Wholesale Meat Co. Limited
Company StatusActive
Company Number01084692
CategoryPrivate Limited Company
Incorporation Date1 December 1972(51 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Gregory Alfred Lawrence
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleWholesale Meat Trader
Country of ResidenceEngland
Correspondence AddressWarren Lodge
High Road
Epping
CM16 5HN
Secretary NameMrs Florence Lawrence
NationalityBritish
StatusCurrent
Appointed13 July 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressWarren Lodge
London Road
Epping
Essex
Cm16
Director NameMr James Butler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(38 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence Address23 East Market
Central Meat Market
Smithfield
London
EC1A 9AU
Director NameMr Gregory Lawrence
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(38 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleMeat Wholsaler
Country of ResidenceEngland
Correspondence Address23 East Market
Central Meat Market
Smithfield
London
EC1A 9AU
Director NameMr John Alan Buckley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(18 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 July 2002)
RoleWholesale Meat Trader
Correspondence Address1a Southview Drive
South Woodford
London
E18

Contact

Websitewww.smithfieldmarket.com
Telephone020 72483151
Telephone regionLondon

Location

Registered Address23 East Market Building London Central Markets
Smithfield
London
EC1A 9PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

90 at £1Mr Gregory Alfred Lawrence
90.00%
Ordinary
10 at £1Mrs Florence Lawrence
10.00%
Ordinary

Financials

Year2014
Net Worth£3,167,241
Cash£875,051
Current Liabilities£622,189

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

18 June 2004Delivered on: 24 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 July 2001Delivered on: 3 August 2001
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £10,820.
Outstanding
9 November 1999Delivered on: 15 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the mayor and commonalty and citizens of the city of london for £20,000.
Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 96936746 and earmarked or designated by reference to the company.
Outstanding

Filing History

6 October 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 2 August 2019 (27 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 3 August 2018 (27 pages)
30 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 July 2017 (25 pages)
18 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 December 2016Full accounts made up to 31 July 2016 (24 pages)
13 December 2016Full accounts made up to 31 July 2016 (24 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 July 2014 (10 pages)
6 October 2014Total exemption small company accounts made up to 31 July 2014 (10 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(6 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
30 October 2012Accounts for a small company made up to 31 July 2012 (8 pages)
30 October 2012Accounts for a small company made up to 31 July 2012 (8 pages)
13 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a small company made up to 31 July 2011 (8 pages)
20 December 2011Accounts for a small company made up to 31 July 2011 (8 pages)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
26 September 2011Registered office address changed from 23 East Market Central Meat Markets Smithfield London EC1A 9AU on 26 September 2011 (2 pages)
26 September 2011Registered office address changed from 23 East Market Central Meat Markets Smithfield London EC1A 9AU on 26 September 2011 (2 pages)
14 February 2011Accounts for a small company made up to 31 July 2010 (8 pages)
14 February 2011Accounts for a small company made up to 31 July 2010 (8 pages)
27 January 2011Appointment of Mr Gregory Lawrence as a director (2 pages)
27 January 2011Appointment of Mr James Butler as a director (2 pages)
27 January 2011Appointment of Mr Gregory Lawrence as a director (2 pages)
27 January 2011Appointment of Mr James Butler as a director (2 pages)
16 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
16 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
16 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
13 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
13 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
1 September 2008Return made up to 13/07/08; full list of members (3 pages)
1 September 2008Return made up to 13/07/08; full list of members (3 pages)
1 July 2008Accounts for a small company made up to 31 July 2007 (7 pages)
1 July 2008Accounts for a small company made up to 31 July 2007 (7 pages)
21 April 2008Registered office changed on 21/04/2008 from riverside house 1-5 como street romford essex RM7 7DN (1 page)
21 April 2008Registered office changed on 21/04/2008 from riverside house 1-5 como street romford essex RM7 7DN (1 page)
26 July 2007Return made up to 13/07/07; full list of members (2 pages)
26 July 2007Return made up to 13/07/07; full list of members (2 pages)
13 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
13 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
27 July 2006Return made up to 13/07/06; full list of members (6 pages)
27 July 2006Return made up to 13/07/06; full list of members (6 pages)
20 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
20 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
23 February 2006Return made up to 13/07/05; full list of members (6 pages)
23 February 2006Return made up to 13/07/05; full list of members (6 pages)
16 November 2005Registered office changed on 16/11/05 from: g lawrence house 14 ealing road wembley middlesex (1 page)
16 November 2005Registered office changed on 16/11/05 from: g lawrence house 14 ealing road wembley middlesex (1 page)
28 July 2005Accounts for a small company made up to 31 July 2004 (8 pages)
28 July 2005Accounts for a small company made up to 31 July 2004 (8 pages)
31 May 2005Registered office changed on 31/05/05 from: riverside house 1/5 como street romford essex RM7 7DN (1 page)
31 May 2005Registered office changed on 31/05/05 from: riverside house 1/5 como street romford essex RM7 7DN (1 page)
4 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
4 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 July 2004Return made up to 13/07/04; full list of members (6 pages)
16 July 2004Return made up to 13/07/04; full list of members (6 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
6 August 2003Return made up to 13/07/03; full list of members (6 pages)
6 August 2003Return made up to 13/07/03; full list of members (6 pages)
15 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
15 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
16 September 2002Accounts for a small company made up to 31 July 2001 (8 pages)
16 September 2002Accounts for a small company made up to 31 July 2001 (8 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Return made up to 13/07/02; full list of members (7 pages)
13 August 2002Return made up to 13/07/02; full list of members (7 pages)
20 September 2001Accounts for a small company made up to 30 June 2000 (8 pages)
20 September 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001Return made up to 13/07/01; full list of members (6 pages)
31 July 2001Return made up to 13/07/01; full list of members (6 pages)
14 May 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
14 May 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
27 September 2000Accounts for a small company made up to 30 June 1999 (8 pages)
27 September 2000Accounts for a small company made up to 30 June 1999 (8 pages)
18 July 2000Return made up to 13/07/00; full list of members (6 pages)
18 July 2000Return made up to 13/07/00; full list of members (6 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
8 October 1999Accounts for a small company made up to 30 June 1998 (8 pages)
8 October 1999Accounts for a small company made up to 30 June 1998 (8 pages)
21 July 1999Return made up to 13/07/99; full list of members (6 pages)
21 July 1999Return made up to 13/07/99; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (8 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 July 1998Return made up to 13/07/98; no change of members (4 pages)
29 July 1998Return made up to 13/07/98; no change of members (4 pages)
18 August 1997Return made up to 13/07/97; no change of members (4 pages)
18 August 1997Return made up to 13/07/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 30 June 1996 (9 pages)
3 June 1997Accounts for a small company made up to 30 June 1996 (9 pages)
31 July 1996Return made up to 13/07/96; full list of members (6 pages)
31 July 1996Return made up to 13/07/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
15 June 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/06/95
(2 pages)
15 June 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/06/95
(2 pages)