Company NameLowcock Properties Limited
Company StatusActive
Company Number00183492
CategoryPrivate Limited Company
Incorporation Date31 July 1922(101 years, 8 months ago)
Previous NameW.J.Lowcock Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Martin Lowcock
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1991(68 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameRichard William Lowcock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(84 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleSecurity Systems Engineer
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Secretary NameMartin James Lowcock
NationalityBritish
StatusCurrent
Appointed23 April 2007(84 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressMaltby Grange
Maltby
Middlesbrough
TS8 0BP
Secretary NameBeverley Adele Lowcock
NationalityBritish
StatusCurrent
Appointed28 November 2011(89 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressMaltby Grange Nr Maltby
Middlesbrough
TS8 0BP
Director NameMrs Beverley Adele Lowcock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(96 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltby Grange Nr Maltby
Middlesbrough
TS8 0BP
Director NameMrs Margaret Annis Lowcock
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(68 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 April 2007)
RoleCompany Director
Correspondence AddressUpper Farm Maltby Road
Thornton
Middlesbrough
Cleveland
TS8 0AY
Secretary NameMrs Margaret Annis Lowcock
NationalityBritish
StatusResigned
Appointed12 May 1991(68 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 April 2007)
RoleCompany Director
Correspondence AddressUpper Farm Maltby Road
Thornton
Middlesbrough
Cleveland
TS8 0AY

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

161 at £1Trustee Of Kate A. Lowcock
8.05%
Ordinary
161 at £1Trustee Of Thomas J. Lowcock
8.05%
Ordinary
639 at £1Mr Martin James Lowcock
31.95%
Ordinary
639 at £1Richard William Lowcock
31.95%
Ordinary
400 at £1John Martin Lowcock
20.00%
Ordinary

Financials

Year2014
Net Worth£1,190,420
Cash£22,562
Current Liabilities£117,272

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Charges

4 February 2020Delivered 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 1990Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 7 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Debenture over lowcock properties limited.
Outstanding
9 March 2009Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

21 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
16 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 January 2022Satisfaction of charge 7 in full (1 page)
5 October 2021Director's details changed for Richard William Lowcock on 4 October 2021 (2 pages)
5 October 2021Change of details for Mr Richard William Lowcock as a person with significant control on 4 October 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 September 2020Registration of charge 001834920019, created on 12 August 2020 (19 pages)
2 September 2020Registration of charge 001834920015, created on 12 August 2020 (18 pages)
2 September 2020Registration of charge 001834920017, created on 12 August 2020 (18 pages)
2 September 2020Registration of charge 001834920018, created on 12 August 2020 (18 pages)
2 September 2020Registration of charge 001834920020, created on 12 August 2020 (19 pages)
2 September 2020Registration of charge 001834920014, created on 12 August 2020 (18 pages)
2 September 2020Registration of charge 001834920016, created on 12 August 2020 (19 pages)
21 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
7 February 2020Registration of charge 001834920009, created on 4 February 2020 (16 pages)
7 February 2020Registration of charge 001834920011, created on 4 February 2020 (16 pages)
7 February 2020Registration of charge 001834920010, created on 4 February 2020 (18 pages)
7 February 2020Registration of charge 001834920012, created on 4 February 2020 (16 pages)
7 February 2020Registration of charge 001834920013, created on 4 February 2020 (16 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
13 February 2019Director's details changed for Richard William Lowcock on 2 December 2018 (2 pages)
12 February 2019Change of details for Mr Richard William Lowcock as a person with significant control on 2 December 2018 (2 pages)
11 September 2018Appointment of Mrs Beverley Adele Lowcock as a director on 11 September 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 September 2017Director's details changed for Mr John Martin Lowcock on 27 September 2017 (2 pages)
27 September 2017Director's details changed for Mr John Martin Lowcock on 27 September 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
21 April 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,000
(6 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,000
(6 pages)
7 October 2015Satisfaction of charge 8 in full (1 page)
7 October 2015Satisfaction of charge 8 in full (1 page)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000
(6 pages)
28 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000
(6 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2,000
(6 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2,000
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 June 2012Director's details changed for Mr John Martin Lowcock on 23 May 2012 (2 pages)
8 June 2012Director's details changed for Mr John Martin Lowcock on 23 May 2012 (2 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
23 May 2012Director's details changed for Mr John Martin Lowcock on 12 May 2012 (2 pages)
23 May 2012Director's details changed for Mr John Martin Lowcock on 12 May 2012 (2 pages)
23 May 2012Director's details changed for Richard William Lowcock on 12 May 2012 (2 pages)
23 May 2012Director's details changed for Richard William Lowcock on 12 May 2012 (2 pages)
20 December 2011Appointment of Beverley Adele Lowcock as a secretary (3 pages)
20 December 2011Appointment of Beverley Adele Lowcock as a secretary (3 pages)
13 December 2011Director's details changed for Mr John Martin Lowcock on 4 November 2011 (2 pages)
13 December 2011Director's details changed for Mr John Martin Lowcock on 4 November 2011 (2 pages)
13 December 2011Director's details changed for Mr John Martin Lowcock on 4 November 2011 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 May 2009Return made up to 12/05/09; full list of members (5 pages)
21 May 2009Return made up to 12/05/09; full list of members (5 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 June 2008Return made up to 12/05/08; full list of members (5 pages)
26 June 2008Return made up to 12/05/08; full list of members (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 May 2007Return made up to 12/05/07; full list of members (4 pages)
22 May 2007Return made up to 12/05/07; full list of members (4 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Secretary resigned;director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Registered office changed on 13/12/06 from: upper farm maltby road thornton middlesbrough cleveland TS8 0AY (1 page)
13 December 2006Registered office changed on 13/12/06 from: upper farm maltby road thornton middlesbrough cleveland TS8 0AY (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 July 2006Return made up to 12/05/06; full list of members (9 pages)
10 July 2006Return made up to 12/05/06; full list of members (9 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 May 2005Return made up to 12/05/05; full list of members (9 pages)
19 May 2005Return made up to 12/05/05; full list of members (9 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2004Return made up to 12/05/04; full list of members (7 pages)
17 June 2004Return made up to 12/05/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 July 2003Return made up to 12/05/03; full list of members (9 pages)
11 July 2003Return made up to 12/05/03; full list of members (9 pages)
17 February 2003Accounts for a small company made up to 31 December 2001 (8 pages)
17 February 2003Accounts for a small company made up to 31 December 2001 (8 pages)
6 July 2002Return made up to 12/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 July 2002Return made up to 12/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 July 2001Return made up to 12/05/01; full list of members (6 pages)
30 July 2001Return made up to 12/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 July 2000Return made up to 12/05/00; full list of members (6 pages)
28 July 2000Return made up to 12/05/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 May 1999Return made up to 12/05/99; full list of members (6 pages)
21 May 1999Return made up to 12/05/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 December 1997 (8 pages)
8 April 1999Accounts for a small company made up to 31 December 1997 (8 pages)
28 May 1998Return made up to 12/05/98; full list of members (6 pages)
28 May 1998Return made up to 12/05/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
27 May 1997Return made up to 12/05/97; full list of members (6 pages)
27 May 1997Return made up to 12/05/97; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 May 1996Return made up to 12/05/96; full list of members (6 pages)
20 May 1996Return made up to 12/05/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 June 1995Return made up to 12/05/95; full list of members (6 pages)
1 June 1995Return made up to 12/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 February 1992Company name changed W.J.lowcock LIMITED\certificate issued on 17/02/92 (2 pages)
14 February 1992Company name changed W.J.lowcock LIMITED\certificate issued on 17/02/92 (2 pages)