Company NameG.Lowdon Limited
DirectorFrederick Lowdon
Company StatusActive
Company Number00528014
CategoryPrivate Limited Company
Incorporation Date14 January 1954(70 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameFrederick Lowdon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(38 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressNorth Road Garage Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6BW
Secretary NameMiss Susan Lowdon
StatusCurrent
Appointed01 June 2021(67 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressNorth Road Garage Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6BW
Director NameMary Lowdon
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(38 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 05 February 2003)
RoleBook Keeper
Correspondence Address24 Halton Drive
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AB
Director NameMargaret Robertson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(38 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 22 June 1999)
RoleHousewife/Secretary
Correspondence Address10 Lindsay Road
Garforth
Leeds
West Yorkshire
LS25 1JQ
Director NameGeorge Lowdon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(38 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 27 September 2015)
RoleMotor Engineer
Correspondence Address24 Purbeck
Eastfield Chase
Cramlington
Northumberland
Ne23
Director NameArthur Thompson Lowdon
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(38 years, 1 month after company formation)
Appointment Duration26 years, 1 month (resigned 28 March 2018)
RoleMotor Engineer
Correspondence AddressNorth Road Garage
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6BW
Secretary NameArthur Thompson Lowdon
NationalityBritish
StatusResigned
Appointed14 February 1992(38 years, 1 month after company formation)
Appointment Duration26 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Correspondence AddressNorth Road Garage
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6BW

Contact

Telephone0191 2363040
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorth Road Garage
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6BW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

300 at £1Mr Arthur Thompson Lowdon
40.00%
Ordinary
300 at £1Mr George Lowdon
40.00%
Ordinary
150 at £1Mr Frederick George Lowdon
20.00%
Ordinary

Financials

Year2014
Net Worth£56,988
Cash£81,468
Current Liabilities£108,557

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 January 2019 (4 pages)
7 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 January 2018 (6 pages)
14 June 2018Termination of appointment of Arthur Thompson Lowdon as a director on 28 March 2018 (1 page)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 February 2018Termination of appointment of George Lowdon as a director on 27 September 2015 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 750
(5 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 750
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 750
(6 pages)
12 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 750
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 750
(6 pages)
10 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 750
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Return made up to 31/01/09; no change of members (5 pages)
27 April 2009Return made up to 31/01/09; no change of members (5 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Return made up to 31/01/08; full list of members (6 pages)
2 July 2008Return made up to 31/01/08; full list of members (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 June 2007Return made up to 31/01/07; full list of members (6 pages)
17 June 2007Return made up to 31/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 February 2006Return made up to 31/01/06; full list of members (6 pages)
7 February 2006Registered office changed on 07/02/06 from: planet place, killingworth, newcastle upon tyne, NE12 0RR (1 page)
7 February 2006Return made up to 31/01/06; full list of members (6 pages)
7 February 2006Registered office changed on 07/02/06 from: planet place, killingworth, newcastle upon tyne, NE12 0RR (1 page)
7 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 February 2005Return made up to 31/01/05; full list of members (6 pages)
24 February 2005Return made up to 31/01/05; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 March 2003Accounting reference date shortened from 04/05/03 to 31/01/03 (1 page)
8 March 2003Accounting reference date shortened from 04/05/03 to 31/01/03 (1 page)
6 March 2003Total exemption small company accounts made up to 4 May 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 4 May 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 4 May 2002 (4 pages)
11 February 2003Return made up to 31/01/03; full list of members (6 pages)
11 February 2003Return made up to 31/01/03; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 4 May 2001 (4 pages)
17 May 2002Total exemption small company accounts made up to 4 May 2001 (4 pages)
17 May 2002Total exemption small company accounts made up to 4 May 2001 (4 pages)
6 March 2002Return made up to 31/01/02; full list of members (6 pages)
6 March 2002Return made up to 31/01/02; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 4 May 2000 (6 pages)
4 September 2001Accounts for a small company made up to 4 May 2000 (6 pages)
4 September 2001Director resigned (1 page)
4 September 2001Accounts for a small company made up to 4 May 2000 (6 pages)
4 September 2001Director resigned (1 page)
22 May 2001Return made up to 31/01/01; full list of members (7 pages)
22 May 2001Return made up to 31/01/01; full list of members (7 pages)
17 March 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 1999Accounts for a small company made up to 4 May 1999 (5 pages)
6 December 1999Accounts for a small company made up to 4 May 1999 (5 pages)
6 December 1999Accounts for a small company made up to 4 May 1999 (5 pages)
6 February 1999Return made up to 31/01/99; no change of members (6 pages)
6 February 1999Return made up to 31/01/99; no change of members (6 pages)
15 December 1998Accounts for a small company made up to 4 May 1998 (5 pages)
15 December 1998Accounts for a small company made up to 4 May 1998 (5 pages)
15 December 1998Accounts for a small company made up to 4 May 1998 (5 pages)
5 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 05/02/98
(8 pages)
5 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 05/02/98
(8 pages)
12 January 1998Accounts for a small company made up to 4 May 1997 (5 pages)
12 January 1998Accounts for a small company made up to 4 May 1997 (5 pages)
12 January 1998Accounts for a small company made up to 4 May 1997 (5 pages)
26 February 1997Accounts for a small company made up to 4 May 1996 (5 pages)
26 February 1997Accounts for a small company made up to 4 May 1996 (5 pages)
26 February 1997Accounts for a small company made up to 4 May 1996 (5 pages)
4 February 1997Return made up to 31/01/97; no change of members (6 pages)
4 February 1997Return made up to 31/01/97; no change of members (6 pages)
9 August 1996Accounts for a small company made up to 4 May 1995 (5 pages)
9 August 1996Accounts for a small company made up to 4 May 1995 (5 pages)
9 August 1996Accounts for a small company made up to 4 May 1995 (5 pages)
14 June 1995Accounts for a small company made up to 4 May 1994 (8 pages)
14 June 1995Accounts for a small company made up to 4 May 1994 (8 pages)
14 June 1995Accounts for a small company made up to 4 May 1994 (8 pages)