Stockton On Tees
TS18 3EX
Director Name | Richard William Lowcock |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2006(84 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Security Systems Engineer |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Secretary Name | Martin James Lowcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(84 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Maltby Grange Maltby Middlesbrough TS8 0BP |
Secretary Name | Beverley Adele Lowcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2011(89 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Maltby Grange Nr Maltby Middlesbrough TS8 0BP |
Director Name | Mrs Beverley Adele Lowcock |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(96 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maltby Grange Nr Maltby Middlesbrough TS8 0BP |
Director Name | Mrs Margaret Annis Lowcock |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(68 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 April 2007) |
Role | Company Director |
Correspondence Address | Upper Farm Maltby Road Thornton Middlesbrough Cleveland TS8 0AY |
Secretary Name | Mrs Margaret Annis Lowcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(68 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 April 2007) |
Role | Company Director |
Correspondence Address | Upper Farm Maltby Road Thornton Middlesbrough Cleveland TS8 0AY |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
161 at £1 | Trustee Of Kate A. Lowcock 8.05% Ordinary |
---|---|
161 at £1 | Trustee Of Thomas J. Lowcock 8.05% Ordinary |
639 at £1 | Mr Martin James Lowcock 31.95% Ordinary |
639 at £1 | Richard William Lowcock 31.95% Ordinary |
400 at £1 | John Martin Lowcock 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,190,420 |
Cash | £22,562 |
Current Liabilities | £117,272 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2023 (1 month, 4 weeks from now) |
4 February 2020 | Delivered on: 7 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 36 falcon walk, hilton, yarm, TS15 9JB registered at land registry under title number CE31920. Outstanding |
---|---|
28 September 1990 | Delivered on: 3 October 1990 Persons entitled: Yorkshire Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at derwent street and greta street middlesbrough f/h t/nos:- CE9869 CE24202 tes 32439 & all fixtures & fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all movable fixtures and fittings plant machinery and equipment. Material & articles. Outstanding |
12 August 2020 | Delivered on: 2 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 23 brecon crescent, ingleby barwick, stockton on tees, TS17 5DA registered at the land registry under title number CE142792. Outstanding |
12 August 2020 | Delivered on: 2 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 57 penderyn crescent, ingleby barwick, TS17 5HQ and registered at the land registry under title number CE155277. Outstanding |
12 August 2020 | Delivered on: 2 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 8 myrtle road, eaglescliffe, stockton on tees registered at the land registry with title number CE175980. Outstanding |
12 August 2020 | Delivered on: 2 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 3 panmore walk, eaglescliffe, stockton on tees, TS16 9EN registered at the land registry under title number DU17100. Outstanding |
12 August 2020 | Delivered on: 2 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 35 goosepool drive, eaglescliffe, stockton on tees, TS16 0GT registered at the land registry under title number CE236991. Outstanding |
12 August 2020 | Delivered on: 2 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 11 the old market, yarm, TS15 9BX and registered at the land reigistry under title number CE138307. Outstanding |
12 August 2020 | Delivered on: 2 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 10 cedar crescent, eaglescliffe, stockton on tees, TS16 0BB registered at the land registry under title number CE60929. Outstanding |
4 February 2020 | Delivered on: 7 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 14 highfield drive, eaglescliffe, stockton on tees, TS16 0DN registered at land registry under title number CE236815. Outstanding |
4 February 2020 | Delivered on: 7 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 37 st nicholas gardens, yarm, TS15 9SJ registered at land registry under title number CE91250. Outstanding |
4 February 2020 | Delivered on: 7 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 21 hilden park, ingleby barwick, stockton on tees, TS17 5AJ registered at land registry under title number CE198646. Outstanding |
4 February 2020 | Delivered on: 7 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Debenture over lowcock properties limited. Outstanding |
9 March 2009 | Delivered on: 10 March 2009 Satisfied on: 7 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 wicklow street, middlesbrough. Any other interest in the property, all rents receivable from any lease granted and the proceeds of any insurance. Fully Satisfied |
16 March 1989 | Delivered on: 21 March 1989 Satisfied on: 3 October 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at greta street, middlesbrough & all buildings & fixtures thereon. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1989 | Delivered on: 21 March 1989 Satisfied on: 3 October 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 greta street middlesbrough & all buildings & fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1989 | Delivered on: 21 March 1989 Satisfied on: 3 October 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildins on east side of greta street, middlesbrough t/n ce 24202 & all buildings & fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1989 | Delivered on: 21 March 1989 Satisfied on: 3 October 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the south west of derwent street, middlesbrough t/n tes 32439 & all buildings & fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1989 | Delivered on: 21 March 1989 Satisfied on: 3 October 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H "methodist church" newport road middlesbrough t/n ce 9406 & all buildings & fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1989 | Delivered on: 21 March 1989 Satisfied on: 3 October 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south west side of derwent street, middlesbrough t/n ce 9869 & all buildings & fixtures. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 2022 | Satisfaction of charge 7 in full (1 page) |
---|---|
5 October 2021 | Director's details changed for Richard William Lowcock on 4 October 2021 (2 pages) |
5 October 2021 | Change of details for Mr Richard William Lowcock as a person with significant control on 4 October 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 September 2020 | Registration of charge 001834920018, created on 12 August 2020 (18 pages) |
2 September 2020 | Registration of charge 001834920017, created on 12 August 2020 (18 pages) |
2 September 2020 | Registration of charge 001834920016, created on 12 August 2020 (19 pages) |
2 September 2020 | Registration of charge 001834920019, created on 12 August 2020 (19 pages) |
2 September 2020 | Registration of charge 001834920020, created on 12 August 2020 (19 pages) |
2 September 2020 | Registration of charge 001834920015, created on 12 August 2020 (18 pages) |
2 September 2020 | Registration of charge 001834920014, created on 12 August 2020 (18 pages) |
21 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
7 February 2020 | Registration of charge 001834920010, created on 4 February 2020 (18 pages) |
7 February 2020 | Registration of charge 001834920009, created on 4 February 2020 (16 pages) |
7 February 2020 | Registration of charge 001834920012, created on 4 February 2020 (16 pages) |
7 February 2020 | Registration of charge 001834920011, created on 4 February 2020 (16 pages) |
7 February 2020 | Registration of charge 001834920013, created on 4 February 2020 (16 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
13 February 2019 | Director's details changed for Richard William Lowcock on 2 December 2018 (2 pages) |
12 February 2019 | Change of details for Mr Richard William Lowcock as a person with significant control on 2 December 2018 (2 pages) |
11 September 2018 | Appointment of Mrs Beverley Adele Lowcock as a director on 11 September 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
27 September 2017 | Director's details changed for Mr John Martin Lowcock on 27 September 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Director's details changed for Mr John Martin Lowcock on 27 September 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
21 April 2017 | Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
7 October 2015 | Satisfaction of charge 8 in full (1 page) |
7 October 2015 | Satisfaction of charge 8 in full (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 June 2012 | Director's details changed for Mr John Martin Lowcock on 23 May 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr John Martin Lowcock on 23 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Director's details changed for Richard William Lowcock on 12 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr John Martin Lowcock on 12 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Director's details changed for Richard William Lowcock on 12 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr John Martin Lowcock on 12 May 2012 (2 pages) |
20 December 2011 | Appointment of Beverley Adele Lowcock as a secretary (3 pages) |
20 December 2011 | Appointment of Beverley Adele Lowcock as a secretary (3 pages) |
13 December 2011 | Director's details changed for Mr John Martin Lowcock on 4 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr John Martin Lowcock on 4 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr John Martin Lowcock on 4 November 2011 (2 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 June 2008 | Return made up to 12/05/08; full list of members (5 pages) |
26 June 2008 | Return made up to 12/05/08; full list of members (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 May 2007 | Return made up to 12/05/07; full list of members (4 pages) |
22 May 2007 | Return made up to 12/05/07; full list of members (4 pages) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: upper farm maltby road thornton middlesbrough cleveland TS8 0AY (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: upper farm maltby road thornton middlesbrough cleveland TS8 0AY (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 July 2006 | Return made up to 12/05/06; full list of members (9 pages) |
10 July 2006 | Return made up to 12/05/06; full list of members (9 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
19 May 2005 | Return made up to 12/05/05; full list of members (9 pages) |
19 May 2005 | Return made up to 12/05/05; full list of members (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
17 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 July 2003 | Return made up to 12/05/03; full list of members (9 pages) |
11 July 2003 | Return made up to 12/05/03; full list of members (9 pages) |
17 February 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 February 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
6 July 2002 | Return made up to 12/05/02; full list of members
|
6 July 2002 | Return made up to 12/05/02; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
30 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 July 2000 | Return made up to 12/05/00; full list of members (6 pages) |
28 July 2000 | Return made up to 12/05/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 12/05/97; full list of members (6 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
17 March 1992 | Resolutions
|
17 March 1992 | Resolutions
|
14 February 1992 | Company name changed W.J.lowcock LIMITED\certificate issued on 17/02/92 (2 pages) |
14 February 1992 | Company name changed W.J.lowcock LIMITED\certificate issued on 17/02/92 (2 pages) |