Company NameJohn Low Limited
Company StatusActive
Company Number00528811
CategoryPrivate Limited Company
Incorporation Date2 February 1954(70 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameHilary Jane Chapman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(47 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleDispensing Technician
Country of ResidenceUnited Kingdom
Correspondence Address25a Hope Street
Crook
County Durham
DL15 9HS
Director NameMrs Rachel Mary Hurst
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(47 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address25a Hope Street
Crook
County Durham
DL15 9HS
Director NameMr Matthew Stuart Hurst
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(62 years, 12 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Hope Street
Crook
County Durham
DL15 9HS
Director NameJean Florence Chapman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(37 years after company formation)
Appointment Duration23 years, 1 month (resigned 31 March 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address29 Barley Mill Road
Bridgehill
Consett
County Durham
DH8 8JS
Director NameMr William Neil Paulin Chapman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(37 years after company formation)
Appointment Duration23 years, 4 months (resigned 24 June 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address29 Barley Mill Road
Consett
County Durham
DH8 8JS
Secretary NameJean Florence Chapman
NationalityBritish
StatusResigned
Appointed14 February 1991(37 years after company formation)
Appointment Duration23 years, 4 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Barley Mill Road
Bridgehill
Consett
County Durham
DH8 8JS

Location

Registered Address25a Hope Street
Crook
County Durham
DL15 9HS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Hilary J. Chapman
50.00%
Ordinary
50 at £1Rachel M. Hurst
50.00%
Ordinary

Financials

Year2014
Net Worth£654,366
Cash£638,086
Current Liabilities£349,522

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

18 February 1954Delivered on: 2 March 1954
Persons entitled: Consett Permanent Building Society

Classification: Mortgage
Secured details: 4,000 and any other moneys due etc.
Particulars: Freehold shop and premises known as 33 front street, consett co durham.
Outstanding

Filing History

18 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
24 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
8 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
29 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
4 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
18 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
10 January 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
23 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 January 2017Appointment of Mr Matthew Stuart Hurst as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Matthew Stuart Hurst as a director on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mrs Rachel Mary Hurst on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Hilary Jane Chapman on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Hilary Jane Chapman on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mrs Rachel Mary Hurst on 12 January 2017 (2 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
3 July 2014Termination of appointment of Jean Chapman as a secretary (1 page)
3 July 2014Termination of appointment of William Chapman as a director (1 page)
3 July 2014Registered office address changed from 29 Barley Mill Road Consett County Durham DH8 8JS on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 29 Barley Mill Road Consett County Durham DH8 8JS on 3 July 2014 (1 page)
3 July 2014Termination of appointment of William Chapman as a director (1 page)
3 July 2014Registered office address changed from 29 Barley Mill Road Consett County Durham DH8 8JS on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Jean Chapman as a secretary (1 page)
8 May 2014Amending 288A for hilary jane chapman (2 pages)
8 May 2014Amending 288A for hilary jane chapman (2 pages)
7 April 2014Termination of appointment of Jean Chapman as a director (1 page)
7 April 2014Termination of appointment of Jean Chapman as a director (1 page)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(7 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(7 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
18 May 2012Director's details changed for Rachel Mary Hurst on 15 May 2012 (2 pages)
18 May 2012Director's details changed for Hilary Jane Chapman on 15 May 2012 (2 pages)
18 May 2012Director's details changed for Rachel Mary Hurst on 15 May 2012 (2 pages)
18 May 2012Director's details changed for Hilary Jane Chapman on 15 May 2012 (2 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 February 2010Director's details changed for Rachel Mary Hurst on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Hilary Jane Chapman on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Mr William Neil Paulin Chapman on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Jean Florence Chapman on 12 February 2010 (2 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Rachel Mary Hurst on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Mr William Neil Paulin Chapman on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Hilary Jane Chapman on 12 February 2010 (2 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Jean Florence Chapman on 12 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 February 2009Return made up to 13/02/09; full list of members (4 pages)
26 February 2009Return made up to 13/02/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 February 2007Return made up to 13/02/07; full list of members (3 pages)
15 February 2007Return made up to 13/02/07; full list of members (3 pages)
17 February 2006Return made up to 13/02/06; full list of members (3 pages)
17 February 2006Return made up to 13/02/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 March 2005Return made up to 13/02/05; full list of members (3 pages)
8 March 2005Return made up to 13/02/05; full list of members (3 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
24 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
13 February 2004Return made up to 13/02/04; full list of members (8 pages)
13 February 2004Return made up to 13/02/04; full list of members (8 pages)
25 February 2003Return made up to 13/02/03; full list of members (8 pages)
25 February 2003Return made up to 13/02/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 August 2002 (6 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
24 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
13 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
10 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 February 2001Return made up to 13/02/01; full list of members (6 pages)
19 February 2001Return made up to 13/02/01; full list of members (6 pages)
14 March 2000Return made up to 13/02/00; full list of members (6 pages)
14 March 2000Return made up to 13/02/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 February 1999Return made up to 13/02/99; no change of members (4 pages)
10 February 1999Return made up to 13/02/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
9 February 1998Return made up to 14/02/98; full list of members (6 pages)
9 February 1998Return made up to 14/02/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 August 1997Registered office changed on 04/08/97 from: gladstone house gladstone street crook co durham DL15 9ED (1 page)
4 August 1997Registered office changed on 04/08/97 from: gladstone house gladstone street crook co durham DL15 9ED (1 page)
14 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 February 1997Return made up to 14/02/97; change of members (6 pages)
18 February 1997Return made up to 14/02/97; change of members (6 pages)
17 February 1996Return made up to 14/02/96; full list of members (6 pages)
17 February 1996Return made up to 14/02/96; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
19 December 1995Accounts for a small company made up to 31 August 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
2 February 1954Certificate of incorporation (1 page)
2 February 1954Certificate of incorporation (1 page)