SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
                      the Securities Exchange Act of 1934
 
    Filed by the Registrant / /
    Filed by a Party other than the Registrant /X/
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.142-12
 
                           LAWTER INTERNATIONAL, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
                           LAWTER INTERNATIONAL, INC.
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2)
/ /  $500 per  each party  to  the controversy  pursuant  to Exchange  Act  Rule
     14a-6(i)(3)
/ /  Fee   computed  on   table  below   per  Exchange   Act  Rules  14a-6(i)(4)
     and 0-11
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant to Exchange Act Rule 0-11:*
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
*    Set forth the amount on which the filing fee is calculated and state how it
     was determined.
 
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
 
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------

                                     [LOGO]
 
                           LAWTER INTERNATIONAL, INC.
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                                 APRIL 25, 1996
 
TO THE STOCKHOLDERS:
 
    Notice  is hereby  given that the  Annual Meeting of  Stockholders of Lawter
International, Inc., a Delaware corporation, will  be held in the Auditorium  on
the  seventh  floor of  the Terra  Museum  of American  Art, 664  North Michigan
Avenue, Chicago, Illinois on  Thursday, April 25, 1996,  at 10:00 A.M.,  Chicago
time, for the purpose of considering and taking action upon the following:
 
    1. The  election of eight directors of the  Company to hold office until the
       Annual Meeting  of Stockholders  in 1997  or until  their successors  are
       elected and qualified.
 
    2.  Such  other matters  as  may properly  come  before the  meeting  or any
adjournment thereof.
 
    The Board of Directors has fixed the close of business on March 1, 1996,  as
the  record  date for  said meeting,  and only  holders of  Common Stock  of the
Company of record at that time will be entitled to notice of and to vote at said
meeting or any adjournment thereof.
 
    The Annual Report of the  Company for the year  ended December 31, 1995,  is
enclosed herewith.
 
    By Order of the Board of Directors.
 
                                                        WILLIAM S. RUSSELL
                                                       SECRETARY
 
March 20, 1996
 
                                   IMPORTANT
 
    WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, MANAGEMENT URGES YOU TO DATE,
SIGN AND MAIL THE ENCLOSED PROXY AS PROMPTLY AS POSSIBLE IN THE ENCLOSED STAMPED
ENVELOPE. YOU MAY REVOKE THE PROXY AT ANY TIME PRIOR TO ITS EXERCISE.

                           LAWTER INTERNATIONAL, INC.
                              990 SKOKIE BOULEVARD
                           NORTHBROOK, ILLINOIS 60062
                                PROXY STATEMENT
 
    This  Proxy Statement  and the accompanying  Proxy card are  being mailed to
stockholders on March 20, 1996, in  connection with the solicitation of  proxies
by the Board of Directors of Lawter International, Inc. (hereinafter referred to
as  the "Company") for use at the  Annual Meeting of Stockholders of the Company
to be held on April 25, 1996, pursuant to the accompanying notice.
 
    All proxies duly  executed and  returned will be  voted. In  the absence  of
specific  instructions  to  the  contrary, proxies  received  will  be  voted in
accordance with the  recommendations made  herein with respect  to the  proposal
described  in this Proxy Statement. Any stockholder who submits a proxy for said
meeting has the right to revoke it at any time prior to the voting thereof.
 
    Each stockholder is entitled to one vote  for each share of Common Stock  of
the Company beneficially owned in his/her name at the close of business on March
1, 1996. As of said date, there were issued and outstanding 45,070,386 shares of
Common  Stock of the Company and a majority of such shares, present in person or
represented by proxy, will constitute a quorum.
 
                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
    The following persons are known by  the Company to be the beneficial  owners
of more than 5% of the Company's outstanding Common Stock:
 


NAME AND ADDRESS OF                                          AMOUNT AND NATURE OF
BENEFICIAL OWNERS                                            BENEFICIAL OWNERSHIP   % OF CLASS
- -----------------------------------------------------------  --------------------  -------------
                                                                             
Daniel J. Terra............................................     11,639,688 shares         25.8%
990 Skokie Boulevard
Northbrook, Illinois 60062
James D. Terra.............................................      2,244,137 shares          5.0%
990 Skokie Boulevard
Northbrook, Illinois 60062
Geo Capital Corporation....................................      2,265,618 shares          5.0%
767 Fifth Avenue
New York, New York 10153

 
                             ELECTION OF DIRECTORS
 
    At  the meeting, a full board of  eight directors is proposed to be elected.
Each of such directors will hold office until the annual meeting of stockholders
in 1997 or until  the election and  qualification of a  successor. The Board  of
Directors  has nominated  William P.  Clark, Arthur  A. Hartman,  John P. Jilek,
Leonard P. Judy, Richard D. Nordman, John P. O'Mahoney, Fred G. Steingraber  and
Daniel  J. Terra for  re-election to the  Board. It is  intended that all shares
represented at the meeting by  validly executed, unrevoked proxies solicited  by
the  Board  of  Directors of  the  Company will  be  voted for  the  election as
directors  of  the  nominees  named  below,  except  as  otherwise  directed  by
stockholders  in  the accompanying  form of  proxy. Directors  are elected  by a
plurality of the votes cast by the holders of the Common Stock of the Company at
a meeting at which a quorum  is present. "Plurality" means that the  individuals
who receive the largest number of votes
 
                                       1

cast are elected as directors up to the maximum number of directors to be chosen
at  the  meeting. Consequently,  any shares  not  voted (whether  by abstention,
broker non-votes  or otherwise)  have no  impact in  the election  of  directors
except  to the extent the  failure to vote for  an individual results in another
individual receiving a larger number of votes.
 
    The names of the nominees of the Board of Directors, and certain information
with respect to each, are as follows:
 


                                                                                                        YEAR FIRST
NAME, AGE, OCCUPATION                                                                                    ELECTED
AND BUSINESS EXPERIENCE                                                                                 A DIRECTOR
- ------------------------------------------------------------------------------------------------------  ----------
                                                                                                     
WILLIAM P. CLARK, 64..................................................................................     1985
  Chief Executive Officer, Clark Company, private investments, since 1985. He is a director of Pacific
  Telesis Corporation and Dulles Access Rapid Transit (DART).(1) (2)
ARTHUR A. HARTMAN, 69.................................................................................     1994
  Senior Consultant, APCO Associates,  Inc., international business consultants,  since 1989. He is  a
  director of ITT Hartford Insurance Group, Dreyfus Funds and First NIS Investment Fund.(1) (2)
JOHN P. JILEK, 44.....................................................................................     1996
  President and Chief Operating Officer, since 1996 and Vice President, 1989-1995, of the Company.
LEONARD P. JUDY, 56...................................................................................     1993
  Private  investor, since August 1994.  Chairman of the Board  and Chief Executive Officer 1988-1994,
  Rust-Oleum Corporation, manufacturer and marketer of premium coatings. He is a director of Bank One,
  Chicago N.A., and Specialty Chemical Resources, Inc.(1) (2)
RICHARD D. NORDMAN, 49................................................................................     1982
  Consultant, since 1996. President and Chief Operating Officer of the Company, 1986-1995.
JOHN P. O'MAHONEY, 39.................................................................................     1996
  Vice Chairman  and Chief  Executive Officer,  since 1996,  Vice President,  1993-1995, and  European
  General Manager, 1990-1993, of the Company.
FRED G. STEINGRABER, 57...............................................................................     1993
  Chairman  of the Board and  Chief Executive Officer, since 1986,  and Chief Executive Officer, since
  1983, A.T.  Kearney,  Inc.,  international  management  consultants. He  is  a  director  of  Maytag
  Corporation,  Mercury  Finance  Company,  Southeastern  Thrift  and  Bank  Fund,  and  A.T. Kearney,
  Inc.(1) (2)
DANIEL J. TERRA, 84...................................................................................     1958
  Chairman of the Board, since 1958, and Chief Executive Officer, 1958-1995, of the Company,  Chairman
  of  the Board, Mercury Finance Company, consumer finance/insurance,  since 1989. He is a director of
  Mercury Finance Company.(2)

 
- ------------------------
(1) Member of Audit Committee.
 
(2) Member of Compensation Committee.
 
    The Board of  Directors of the  Company held six  meetings during 1995.  The
Board  has two committees,  the Audit Committee  and the Compensation Committee,
which held two meetings each during 1995. All of the directors attended at least
75% of the aggregate of such Board  and Committee meetings, except Mr. Judy  and
Mr. Steingraber. The Board does not have a nominating committee.
 
    The  functions  of the  Audit Committee  are  to recommend  to the  Board of
Directors the independent auditors to be  selected for each year and to  discuss
with  the auditors the  scope of the  annual audit, the  result thereof, and the
adequacy of the Company's accounting, financial and operating controls.
 
                                       2

    The functions of the  Compensation Committee are  to review the  performance
and  compensation of officers  and to approve stock  options granted to officers
and other key employees.
 
    Each director  and officer  of the  Company  is required  to report  to  the
Securities and Exchange Commission, by a specified date, his or her transactions
in  the Common Stock of the Company. During 1995, Mr. Horn filed one such report
which reported  one  transaction  after  the  specified  date.  In  making  this
statement,  the Company has  relied on written  representations of its directors
and officers and copies of the reports that they have filed with the  Securities
and Exchange Commission.
 
    No  authority under  the enclosed  proxy will be  exercised to  vote for any
person as a director who is not included in the nominees named above, unless any
of such nominees should  become unable to  serve, in which  case it is  intended
that the proxy will be voted for a nominee or nominees who will be designated by
the Board of Directors. The Board has no reason to believe that any of the above
nominees will cease to be a candidate prior to the meeting.
 
                        SECURITY OWNERSHIP OF MANAGEMENT
 
    The  following table sets forth certain  information as of February 15, 1996
as to the beneficial ownership of the Company's outstanding Common Stock by  the
directors  and  named  executive officers  of  the  Company and  by  all current
directors and executive officers of the Company as a group:
 


                                                               SHARES OF COMMON
                                                              STOCK BENEFICIALLY   % OF
NAME                                                               OWNED(2)        CLASS
- ------------------------------------------------------------  ------------------   -----
                                                                             
William P. Clark............................................       52,000           (1)
Arthur A. Hartman...........................................       50,000           (1)
John P. Jilek...............................................      146,441           (1)
Leonard P. Judy.............................................       59,000           (1)
Hermann Mueller.............................................       75,000           (1)
Richard D. Nordman..........................................      477,957           1.1%
John P. O'Mahoney...........................................      122,229           (1)
Fred G. Steingraber.........................................       50,000           (1)
Daniel J. Terra.............................................   11,639,688(3)(4)    25.8%
All current directors and executive officers as a group.....   12,868,742          28.6%

 
- ------------------------
(1) Less than 1%.
 
(2) The numbers and  percentages of shares  owned as shown  in the table  assume
    that   currently  unexercised  stock  options  covering  shares  which  were
    exercisable within  60 days  of  February 15,  1996  had been  exercised  as
    follows:  Mr. Clark -- 50,000; Mr. Hartman  -- 50,000; Mr. Jilek -- 126,666;
    Mr. Judy  -- 50,000;  Mr. Mueller  -- 75,000;  Mr. Nordman  -- 333,333;  Mr.
    O'Mahoney  -- 113,333; Mr. Steingraber --  50,000; and all current directors
    and executive officers as a group  -- 974,998. Such persons and the  members
    of  such group  disclaim any beneficial  ownership of the  shares subject to
    such options.
 
(3) Does not include 1,352,152 shares beneficially owned by the Terra Foundation
    for the Arts, which shares were gifted to the Foundation by Mr. Terra and of
    which Mr.  Terra is  a Director  and Chairman,  and as  to which  beneficial
    ownership of such shares is disclaimed by Mr. Terra.
 
(4) Does  not include 39,166 shares owned by Mr. Terra's wife in which Mr. Terra
    disclaims any beneficial interest.
 
                         COMPENSATION COMMITTEE REPORT
                           ON EXECUTIVE COMPENSATION
 
    The Compensation Committee was composed of Mr. Clark, Mr. Hartman, Mr.  Judy
and  Mr.  Steingraber, the  four  independent, non-employee  directors,  and Mr.
Terra, Chairman and Chief Executive Officer of  the Company, at the time of  the
actions covered by this report. The Compensation Committee
 
                                       3

meets  at least  annually to  discuss and  determine compensation  for executive
officers. The Compensation Committee is  solely responsible for determining  the
executive  officers' salary  and long-term compensation  granted in  the form of
stock options.
 
    The Compensation Committee's executive compensation policies are designed to
encourage superior performance and to provide levels of compensation that reward
above-average  corporate  performance,   recognize  individual  initiative   and
achievements,  and  assist the  Company  in attracting  and  retaining qualified
executives.
 
    There are  two elements  to the  Company's executive  compensation: 1)  Base
Salary  Compensation and  2) Stock  Option Grants.  Using the  process described
below,  the  Compensation  Committee  makes  a  subjective  evaluation  of   the
performance  of each executive  in establishing base  salary and determining the
amount, if any, of stock options to be granted to each executive.
 
BASE SALARY
 
    Base salary compensation is determined  based on a subjective evaluation  of
the  individual's  potential impact  on the  Company,  the skill  and experience
required for the job, the ongoing performance  of the individual in the job  and
ongoing   corporate  performance.  In   evaluating  corporate  performance,  the
Compensation Committee considers various aspects of such performance,  including
earnings  per share, sales, profits, return on  equity, return on sales, and the
Company's performance relative to both other  companies in its industry and  the
general  economy. The Compensation Committee  also considers additional factors,
as appropriate. The relative weights of corporate and individual performance may
vary among individuals, and from year to year for the same individual.
 
    The Compensation Committee determined, effective  April 1, 1995 to  increase
the  salaries of the executive officers listed in the Summary Compensation Table
("Named Officers") by amounts ranging from 4% to 7 1/2%. This determination  was
based  on  the Compensation  Committee's  subjective evaluation  of  the factors
identified  above,  giving  particular  attention,  with  respect  to  corporate
performance  (since  their  last  increase),  to  the  sales  volume  increases,
earnings, return on equity and return on sales and the Company's  implementation
of its modernization program, and on the lack of any increase since January 1994
for  Mr. Nordman, Mr.  Jilek and Mr. Mueller.  Mr. O'Mahoney's previous increase
had been effective May 1, 1994.
 
STOCK OPTION GRANTS
 
    The Compensation Committee believes that  stock options are very  beneficial
to  aligning  management's  and  shareholders' interest  in  the  enhancement of
shareholder value. In keeping  with that philosophy,  stock options are  granted
under  the 1992 Non-Qualified Stock Option  Plan to executive officers and other
key employees of  the Company  based on  a subjective  evaluation of  individual
performance  and corporate performance. In  doing so, the Compensation Committee
reviews the existing options held by  each of the executive officers. The  grant
of  stock options  is intended  to encourage  ownership of  the Company's Common
Stock by officers and other key  employees of the Company, to provide  incentive
for  superior performance by such individuals, to attract and maintain employees
of the  highest caliber  and,  as a  result,  enhance shareholder  value.  Stock
options  are granted at the  fair market value of  the Company's Common Stock on
the date  of  grant and  will  only have  value  if the  Company's  stock  price
increases.
 
    The  Compensation Committee granted  stock options to  Mr. O'Mahoney and Mr.
Jilek in 1995 based upon the process  referred to above and their promotions  to
Vice  Chairman and  Chief Executive Officer,  and President  and Chief Operating
Officer, respectively, effective January 1, 1996. The Compensation Committee did
not grant stock options to the other Named Officers in 1995 since stock  options
were granted on December 23, 1994.
 
SECTION 162(M) OF THE INTERNAL REVENUE CODE
 
    The  Company's  Compensation Committee  has been  advised  of the  effect of
Section 162(m)  of the  Code, imposing  a limitation  on the  deductibility  for
federal income tax purposes of compensation paid to
 
                                       4

certain  executive officers. The  Company believes its  1992 Non-Qualified Stock
Option Plan qualifies as a "performance-based" compensation plan that would  not
be  subject to  such limitations. The  other compensation currently  paid to the
Company's executive officers is not expected to exceed the limitation in Section
162(m).
 
CHIEF EXECUTIVE OFFICER
 
    Mr. Terra, the Chairman and until December 31, 1995, Chief Executive Officer
of  the  Company,  founded  the  Company  and  continues  to  be  a  significant
stockholder  of the Company.  Mr. Terra has  been authorized to  receive but has
waived his annual  salary from the  Company since 1982.  In addition, Mr.  Terra
does  not receive grants of stock options under the Company's stock option plan.
Accordingly, the  Compensation  Committee  has not  specifically  evaluated  Mr.
Terra's performance against corporate performance during 1995.
 
Compensation Committee:    Daniel J. Terra, Chairman       Leonard P. Judy
                           William P. Clark                Fred G. Steingraber
                           Arthur A. Hartman
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
    The  Compensation Committee is composed of  Mr. Clark, Mr. Hartman, Mr. Judy
and Mr.  Steingraber,  the four  independent,  non-employee directors,  and  Mr.
Terra,  Chairman and  until December  31, 1995,  Chief Executive  Officer of the
Company.
 
EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL
ARRANGEMENTS
 
    The Company  has  employment  agreements with  certain  employees  that  are
activated  only on a change  in control and, until  then, these employees remain
subject to termination at will. The terms of the employment agreement with  each
of  Messrs. Jilek and Russell, provide  that the agreement will become effective
upon a "change in control" (defined as (i) an event that would be required to be
reported as such pursuant  to Schedule 14A of  Regulation 14A promulgated  under
the Securities Exchange Act of 1934 or (ii) certain changes in membership of the
Board of Directors). Providing the employee is still serving as such at the time
of  such  a change  in control,  the  agreement provides  that the  Company will
continue to employ the employee for a  period of two years after such change  in
control  at a guaranteed  minimum salary equal  to the employee's  salary at the
time thereof.  The agreement  also provides  that the  employee may  participate
without  discrimination in all  of the Company's benefit  plans available to its
officers, prohibits the employee from disclosing confidential information during
or after employment and prohibits the employee from working for a competitor  of
the Company during and for a period of eighteen months following the termination
of employment. In the event that the location of the Company's office is changed
by  more  than  25 miles  or  the  employee's position  and  duties  are changed
following the  agreement  becoming  effective  upon a  change  in  control,  the
employee  may  terminate  the  agreement, whereupon  the  employee's  salary and
benefits for the remainder  of the term  will become payable in  a lump sum.  In
addition,  if an excise tax is imposed  pursuant to the applicable provisions of
the Internal Revenue Code upon any payments to the employee by the Company,  the
agreement  provides  that  the  employee  will  be  paid  an  additional  amount
calculated so as  to provide the  employee with the  same compensation he  would
have received had no excise tax been imposed.
 
EXECUTIVE COMPENSATION
 
    The  table below sets forth the annual, long term and other compensation for
services in all capacities to the Company for the three years ended December 31,
1995 of those persons who were (1) the Chief Executive Officer and (2) the other
four most highly  compensated executive  officers of  the Company  in 1995  (the
Named Officers):
 
                                       5

                           SUMMARY COMPENSATION TABLE
 


                                                                                    LONG TERM
                                                                                   COMPENSATION
                                                                                 ----------------
                                                       ANNUAL COMPENSATION            AWARDS
                                                   ----------------------------  ----------------
                                                                      OTHER         SECURITIES
                                                                     ANNUAL         UNDERLYING         ALL OTHER
NAME AND PRINCIPAL POSITION               YEAR        SALARY      COMPENSATION   OPTIONS/SARS(#)   COMPENSATION (2)
- --------------------------------------  ---------  -------------  -------------  ----------------  -----------------
                                                                                    
Daniel J. Terra.......................       1995  $       --(1)     $     --               --         $      --
  Chairman and Chief                         1994          --(1)           --               --                --
   Executive Officer                         1993          --(1)           --               --                --
Richard D. Nordman....................       1995     393,000              --               --            27,510
  President and Chief                        1994     372,000              --          160,000            26,040
   Operating Officer                         1993     354,000              --           40,000            24,780
John P. Jilek.........................       1995     157,250              --          100,000            11,008
  Vice President                             1994     152,000              --           80,000            10,640
                                             1993     145,000              --           20,000            10,150
Hermann Mueller.......................       1995     160,500              --               --            11,235
  Vice President                             1994     156,000              --           60,000            10,920
                                             1993     150,000              --           15,000            10,500
John P. O'Mahoney (4).................       1995     168,475          25,615(3)       150,000            11,793
  Vice President                             1994     140,755          44,110(3)        80,000             9,853
                                             1993     126,947          39,303(3)        20,000             8,886
<FN>
- ------------------------
(1)  Mr.  Terra  was  authorized  to receive  but  waived  cash  compensation of
     $450,000 for each of the past three years.
(2)  The total amounts shown in this column consist of Company contributions for
     the Growth  Sharing Plan  (the  Company's defined  contribution  retirement
     plan).
(3)  These  amounts represent educational expenses, paid by the Company, for Mr.
     O'Mahoney's children who attend an English speaking international school as
     a result of being transferred from Ireland to Belgium.
(4)  Mr. O'Mahoney's salary  was paid  in Belgian  Francs and  the U.S.  dollars
     shown here are affected by the exchange rates.

 
COMPENSATION OF DIRECTORS
 
    Directors  of the Company  who are not  officers were paid  an annual fee of
$11,000 plus $750 for each Board or Committee meeting attended in 1995.
 
    On February 14, 1995, the Board of Directors adopted, subject to stockholder
approval, the 1995 Non-Qualified Stock  Option Plan for Non-Employee  Directors.
At  the  time of  the adoption  of the  Plan, Messrs.  Clark, Hartman,  Judy and
Steingraber each received a  grant of options covering  30,000 shares of  Common
Stock  under the Plan at  an exercise price of $12.125  per share. This plan was
approved by the stockholders at the April 24, 1995 Annual Meeting.
 
STOCK OPTIONS
 
    Options are granted to officers and other key employees under the  Company's
1992  Non-Qualified Stock Option Plan which  is administered by the Compensation
Committee. Shown below is information with respect to the grant and exercise  of
options  during 1995 and the unexercised options held as of December 31, 1995 by
the Named Officers.
 
                                       6

                           OPTION/SAR GRANTS IN 1995
 


                                                   INDIVIDUAL GRANTS
                                --------------------------------------------------------  POTENTIAL REALIZABLE VALUE
                                  NUMBER OF      % OF TOTAL                               AT ASSUMED ANNUAL RATES OF
                                 SECURITIES     OPTIONS/ SARS    EXERCISE                  STOCK PRICE APPRECIATION
                                 UNDERLYING      GRANTED TO         OR                       FOR OPTION TERM (3)
                                OPTIONS/SARS    EMPLOYEES IN    BASE PRICE   EXPIRATION   --------------------------
NAME                            GRANTED(#)(1)      1995(2)        ($/SH)        DATE         5%($)         10%($)
- ------------------------------  -------------  ---------------  -----------  -----------  ------------  ------------
                                                                                      
John P. Jilek.................      100,000           37.2%      $   11.00     11-9-2005  $    692,000  $  1,753,000
John P. O'Mahoney.............      150,000           55.9%          11.00     11-9-2005     1,038,000     2,630,000

 
- ------------------------
(1) The option grants  were non-qualified  stock options.  These options  become
    exercisable one year after the grant date, which was November 9, 1995.
 
(2) The  percentages shown in  the table are  based on total  options granted to
    officers and other key employees in 1995 of 268,500 shares of the  Company's
    Common Stock.
 
(3) The  potential realizable  values shown  in the  table are  based on assumed
    annual rates of  stock price  appreciation compounded  annually. The  actual
    value of the options will depend on the market value of the Company's Common
    Stock  on the dates the options are  exercised. No realization of value from
    the options is possible  without an increase in  the price of the  Company's
    Common Stock, which would benefit all stockholders commensurately.
 
                       AGGREGATED OPTION/SAR EXERCISES IN
                      1995 AND YEAR END OPTION/SAR VALUES
 


                                                               NUMBER OF SECURITIES        VALUE OF UNEXERCISED
                                                                    UNDERLYING                 IN-THE-MONEY
                                                             UNEXERCISED OPTIONS/SARS          OPTIONS/SARS
                                    SHARES                   AT DECEMBER 31, 1995(#)     AT DECEMBER 31, 1995 (1)
                                  ACQUIRED ON     VALUE     --------------------------  --------------------------
NAME                              EXERCISE(#)  REALIZED(1)  EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
- --------------------------------  -----------  -----------  -----------  -------------  -----------  -------------
                                                                                   
Richard D. Nordman..............          --    $      --      333,333             --    $ 162,000    $        --
John P. Jilek...................      20,775      102,938      126,666        100,000       32,400         62,500
Hermann Mueller.................          --           --       75,000             --           --             --
John P. O'Mahoney...............          --           --      113,333        150,000       16,200         93,750

 
- ------------------------
(1) The  amounts  reported here  represent  the mathematical  differences before
    taxes between  the aggregate  exercise price  and the  market value  on  the
    actual  dates of exercise or December  31, 1995 (if unexercised) rather than
    any actual net gain. Such amounts do not take into consideration the cost of
    funds used for purchase or additional taxes.
 
INDEBTEDNESS OF MANAGEMENT
 
    Under the terms of the stock option plan, officers may borrow funds from the
Company in order  to exercise their  stock options. Interest  is charged on  the
loans  at  the Company's  effective rate  to  borrow funds,  adjusted quarterly.
During 1995, the Company's weighted average interest rate on borrowed funds  was
6.23%.  The stock purchased is held as  collateral by the Company. The loans are
repayable within eighteen months.  During 1995, Mr. Jilek  had a maximum  amount
borrowed of $142,578, which was paid in full in 1995.
 
    Under  the terms  of the Company's  relocation policy,  employees may borrow
funds, on an interest-free basis, as a bridge loan, to buy a house in their  new
location  of employment  until their  previous house  is sold.  During 1995, Mr.
O'Mahoney, Vice Chairman and  Chief Executive Officer  of the Company,  borrowed
$567,500  under this policy after relocating from Belgium in order to purchase a
house in the United States. This amount was repaid in full on January 31, 1996.
 
                                       7

SHAREHOLDER RETURN PERFORMANCE GRAPH
 
    Shown below is a  line graph comparing the  yearly percentage change in  the
cumulative  total shareholder return  on the Company's  Common Stock against the
cumulative total return of the S&P Composite -- 500 Stock Index and a  Specialty
Chemicals Peer Group for the period of five years commencing January 1, 1991 and
ending December 31, 1995, assuming the investment of $100 on January 1, 1991 and
the  full reinvestment of  all dividends. The Specialty  Chemicals Peer Group is
composed of  the  following companies:  Betz  Laboratories, Inc.,  Cabot  Corp.,
Chemed   Corp.,  Ferro  Corp.,  Imperial  Chemical  Industries,  PLC,  Guardsman
Products, Inc.,  Intersystems, Inc./DE,  Lawter International,  Inc.,  Learonal,
Inc.,  Loctite  Corp.,  Morton  International,  Inc.,  Nalco  Chemical  Co., PPG
Industries,  Inc.,  Pratt  &  Lambert,  Inc.,  Sherwin-Williams  Co.,  Specialty
Chemical  Res., Univar Corp.  and Valspar Corp. Pengo  Industries, Inc. has been
dropped from  the peer  group  since they  are no  longer  listed on  the  stock
exchange.
 
                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
  AMONG LAWTER INTERNATIONAL, INC., S&P 500 INDEX & SPECIALTY CHEMICALS INDEX
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHICS
 


                                                                   1990       1991       1992       1993       1994       1995
                                                                 ---------  ---------  ---------  ---------  ---------  ---------
                                                                                                      
Lawter International, Inc......................................      100.0      165.3      176.7      176.9      162.9      161.4
S&P 500........................................................      100.0      130.5      140.4      154.6      156.6      215.5
Speciality Chemicals Peer Group................................      100.0      139.0      134.8      137.8      137.2      161.5

 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
    On  December 31, 1995, Mr. Nordman resigned as President and Chief Operating
Officer of the Company.  He remains a  Director and became  a Consultant to  the
Company  effective January 1, 1996. Under the terms of the Consulting Agreement,
Mr.  Nordman  will  provide  information,  advice,  and  assistance   concerning
operating,  financial and  administrative matters as  requested by  the Board of
Directors or the  Chief Executive Officer  of the Company.  Mr. Nordman will  be
available  to provide  these services  an average of  one and  one-half days per
week, and will be paid a fee  of $100,000 per year. The Consulting Agreement  is
for two years.
 
                                       8

    On  Janury 9, 1996,  the Company entered  into an agreement  with Mr. Terra,
Chairman of the  Company, whereby  the Company acquired  a put  option from  Mr.
Terra  enabling  the Company  to  sell any  shares  in Idexx  Laboratories, Inc.
("Idexx") it purchases  on the open  market to Mr.  Terra at a  price $1.00  per
share  less  than  the  Company's  average  purchase  price  per  share  net  of
commission. This option would only be exercised  by the Company if the price  of
Idexx  was more than  $1.00 per share  less than the  average purchase price per
share paid by the Company. This option can be exercised by the Company in  whole
between December 10, 1996 and December 20, 1996.
 
    In  connection with  the relocation to  the United States  of Mr. O'Mahoney,
Vice Chairman and Chief Executive Officer of the Company, the Company agreed  to
purchase  his house in Belgium. The price paid was $406,500 which was determined
by taking the  average of three  appraisals from three  independent real  estate
appraisers in Belgium.
 
                            EXPENSES OF SOLICITATION
 
    The  costs  and expenses  of solicitation  of  proxies will  be paid  by the
Company. In  addition  to  the  use  of the  mails,  proxies  may  be  solicited
personally  by telephone or telegram by  directors, officers and other employees
of the Company. No arrangements have been made or are presently contemplated for
the assistance of any professional proxy solicitors. The Company will  reimburse
banks,  brokerage  firms  and  other custodians,  nominees  and  fiduciaries for
reasonable expenses incurred by them in sending proxy material to the beneficial
owners of the Common Stock of the Company.
 
                                 OTHER MATTERS
 
    The Company  expects  to select  the  firm of  Arthur  Andersen LLP  as  its
independent  public  accountants  for the  next  fiscal year.  The  selection is
normally based  upon  the  Audit  Committee's recommendation  to  the  Board  of
Directors.  Representatives of Arthur Andersen LLP are expected to be present at
the stockholders'  meeting to  make a  statement if  they so  desire and  to  be
available to respond to appropriate questions.
 
    The  management is not aware of any other matters to be presented for action
at the meeting. If any other matters properly come before the meeting, it is the
intention of the persons  named in the  accompanying form of  Proxy to vote  the
shares represented thereby in accordance with their best judgement.
 
STOCKHOLDER PROPOSALS
 
    Proposals  of stockholders  intended to be  presented at  the Company's 1997
annual meeting of stockholders  must be received by  the Company not later  than
November  20, 1996  for inclusion  in the issuer's  proxy statement  and form of
proxy relating to that meeting. Any such proposal must relate to a matter  which
is  proper for  consideration at such  a meeting and  not of the  type which the
Company is specifically permitted to omit  by the regulations of the  Securities
and Exchange Commission.
 
                                                        WILLIAM S. RUSSELL
                                                       SECRETARY
 
                                       9


PROXY                                                                      PROXY

                           LAWTER INTERNATIONAL, INC.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
       FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON APRIL 25, 1996

   The undersigned appoints Daniel J. Terra, John P. O'Mahoney and John P.
Jilek, or any of them, proxies for the undersigned, each with full power of
substitution, to attend the Annual Meeting of Stockholders of Lawter
International, Inc., to be held on April 25, 1996, at 10:00 a.m., Chicago time,
and at any adjournments or postponements of the Annual Meeting, and to vote as
specified in this Proxy all the Common Stock of the Company which the
undersigned would be entitled to vote if personally present. This proxy when
properly executed will be voted in accordance with your indicated directions. If
no direction is made, this Proxy will be voted FOR the election of Directors.

   The Board of Directors recommends a vote FOR the election of Directors.


      YOUR VOTE IS IMPORTANT! PLEASE MARK, SIGN AND DATE THIS PROXY ON THE
        REVERSE SIDE AND RETURN IT PROMPTLY IN THE ACCOMPANYING ENVELOPE.
                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE.)



                           LAWTER INTERNATIONAL, INC.

   PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY.   /X/

                                                                       For All
                                             For       Withheld        Except

1. Election of Directors --                 /  /         /  /           /  /
   NOMINEES:  W. Clark, A. Hartman,
   J. Jilek, L. Judy, R. Nordman,
   J. O'Mahoney, F. Steingraber, D. Terra

   ________________________________
          Nominee Exception

The undersigned acknowledges receipt of the Notice of Annual Meeting of
Stockholders and of the Proxy Statement.



                                        Dated_____________, 1996


Signature(s)____________________________

________________________________________

Please sign exactly as your name appears. Joint owners should each sign
personally. Where applicable, indicate your official position or representation
capacity.