Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAUGHTON & WALLACE (NORTHERN) LIMITED
Company Information for

LAUGHTON & WALLACE (NORTHERN) LIMITED

1 KNOWSLEY ROAD, ST. HELENS, MERSEYSIDE, WA10 4PJ,
Company Registration Number
02062800
Private Limited Company
Active

Company Overview

About Laughton & Wallace (northern) Ltd
LAUGHTON & WALLACE (NORTHERN) LIMITED was founded on 1986-10-09 and has its registered office in Merseyside. The organisation's status is listed as "Active". Laughton & Wallace (northern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAUGHTON & WALLACE (NORTHERN) LIMITED
 
Legal Registered Office
1 KNOWSLEY ROAD
ST. HELENS
MERSEYSIDE
WA10 4PJ
Other companies in WA10
 
Filing Information
Company Number 02062800
Company ID Number 02062800
Date formed 1986-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 28/05/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB534699506  
Last Datalog update: 2024-03-06 22:38:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAUGHTON & WALLACE (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW IAN HAYCOCK
Director 2017-12-14
IAN JOSEPH HAYCOCK
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE HAYCOCK
Company Secretary 1991-04-30 2017-10-06
CAROLE HAYCOCK
Director 1991-04-30 2017-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JOSEPH HAYCOCK PRESCOT PLUMBING, HEATING & BATHROOMS LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active - Proposal to Strike off
IAN JOSEPH HAYCOCK SCREENVALE LIMITED Director 1997-05-07 CURRENT 1997-04-25 Active
IAN JOSEPH HAYCOCK LAUGHTON & WALLACE (SERVICE) LTD Director 1992-11-26 CURRENT 1992-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Previous accounting period shortened from 29/05/23 TO 28/05/23
2024-01-25DIRECTOR APPOINTED MRS MICHELLE CLAIRE HAYCOCK
2023-12-13CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03Change of details for Mr Ian Joseph Haycock as a person with significant control on 2020-02-13
2023-01-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW IAN HAYCOCK
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AA01Previous accounting period shortened from 30/05/21 TO 29/05/21
2021-12-13CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-05-31AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28AA01Previous accounting period shortened from 31/05/20 TO 30/05/20
2021-05-27AA01Previous accounting period extended from 27/05/20 TO 31/05/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-05-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AA01Previous accounting period shortened from 28/05/19 TO 27/05/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-04SH0102/05/19 STATEMENT OF CAPITAL GBP 100
2019-05-24AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-02-27AA01Previous accounting period shortened from 29/05/18 TO 28/05/18
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14AP01DIRECTOR APPOINTED ANDREW IAN HAYCOCK
2017-12-08PSC04Change of details for Mr Ian Joseph Haycock as a person with significant control on 2017-10-06
2017-12-08PSC07CESSATION OF CAROLE HAYCOCK AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE HAYCOCK
2017-12-05TM02Termination of appointment of Carole Haycock on 2017-10-06
2017-09-28PSC04PSC'S CHANGE OF PARTICULARS / CAROLE HAYCOCK / 31/08/2017
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HAYCOCK / 31/08/2017
2017-09-28CH03SECRETARY'S DETAILS CHNAGED FOR CAROLE HAYCOCK on 2017-08-31
2017-09-28PSC04PSC'S CHANGE OF PARTICULARS / MR IAN JOSEPH HAYCOCK / 31/08/2017
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH HAYCOCK / 31/08/2017
2017-05-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-23AA01Previous accounting period shortened from 30/05/16 TO 29/05/16
2016-05-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-12AR0114/04/16 ANNUAL RETURN FULL LIST
2016-03-03AA01Previous accounting period shortened from 31/05/15 TO 30/05/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-12AR0114/04/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0114/04/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0114/04/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0114/04/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-18AR0114/04/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-19AR0114/04/10 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-18363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-28363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-05-12363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-21363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-17363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-21363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-14363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-03363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-03-13287REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 202 NUTGROVE ROAD NUTGROVE ST HELENS MERSEYSIDE WA95JP
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-03363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1998-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-04-30363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-05363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-02363sRETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS
1996-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-20363sRETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-04-12363sRETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS
1994-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-04-18363sRETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS
1993-03-24ELRESS366A DISP HOLDING AGM 05/03/93
1993-03-24ELRESS386 DISP APP AUDS 05/03/93
1993-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-04-28363sRETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS
1991-08-19363aRETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS
1991-07-16AAFULL ACCOUNTS MADE UP TO 31/05/90
1991-04-16363RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS
1990-08-13363RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS
1990-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89
1990-07-02225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05
1990-05-18395PARTICULARS OF MORTGAGE/CHARGE
1990-01-29CERTNMCOMPANY NAME CHANGED T.E.A.R.S. LIMITED CERTIFICATE ISSUED ON 30/01/90
1989-12-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-10-31287REGISTERED OFFICE CHANGED ON 31/10/89 FROM: 63 ST.GEORGES AVENUE WINDLE ST.HELENS WA10 6HB
1989-05-23SRES03EXEMPTION FROM APPOINTING AUDITORS 310387
1989-05-23363RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to LAUGHTON & WALLACE (NORTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAUGHTON & WALLACE (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1990-05-18 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 79,485
Creditors Due Within One Year 2012-05-31 £ 64,678
Creditors Due Within One Year 2012-05-31 £ 64,678
Creditors Due Within One Year 2011-05-31 £ 51,677
Provisions For Liabilities Charges 2013-05-31 £ 0
Provisions For Liabilities Charges 2012-05-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAUGHTON & WALLACE (NORTHERN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 45,484
Cash Bank In Hand 2012-05-31 £ 35,651
Cash Bank In Hand 2012-05-31 £ 35,651
Current Assets 2013-05-31 £ 108,413
Current Assets 2012-05-31 £ 96,599
Current Assets 2012-05-31 £ 96,599
Current Assets 2011-05-31 £ 44,593
Debtors 2013-05-31 £ 42,672
Debtors 2012-05-31 £ 39,508
Debtors 2012-05-31 £ 39,508
Debtors 2011-05-31 £ 20,748
Shareholder Funds 2013-05-31 £ 37,436
Shareholder Funds 2012-05-31 £ 40,442
Shareholder Funds 2012-05-31 £ 40,442
Shareholder Funds 2011-05-31 £ 4,109
Stocks Inventory 2013-05-31 £ 20,257
Stocks Inventory 2012-05-31 £ 21,440
Stocks Inventory 2012-05-31 £ 21,440
Stocks Inventory 2011-05-31 £ 23,756
Tangible Fixed Assets 2013-05-31 £ 9,213
Tangible Fixed Assets 2012-05-31 £ 8,623
Tangible Fixed Assets 2012-05-31 £ 8,623
Tangible Fixed Assets 2011-05-31 £ 11,466

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAUGHTON & WALLACE (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAUGHTON & WALLACE (NORTHERN) LIMITED
Trademarks
We have not found any records of LAUGHTON & WALLACE (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAUGHTON & WALLACE (NORTHERN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as LAUGHTON & WALLACE (NORTHERN) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where LAUGHTON & WALLACE (NORTHERN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAUGHTON & WALLACE (NORTHERN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAUGHTON & WALLACE (NORTHERN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.