Company Name28Limestreet Ltd
DirectorsClare Louise McEwan and Joan Lesley Ormond
Company StatusActive
Company Number00545753
CategoryPrivate Limited Company
Incorporation Date11 March 1955(69 years, 2 months ago)
Previous NameLowes, Hall Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameJoan Lesley Ormond
NationalityBritish
StatusCurrent
Appointed17 July 1996(41 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Seafield View
Tynemouth
North Shields
Tyne And Wear
NE30 4LE
Director NameMrs Clare Louise McEwan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(52 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Percy Park Road
Tynemouth
North Shields
Tyne & Wear
NE30 4LQ
Director NameJoan Lesley Ormond
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2008(53 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Seafield View
Tynemouth
North Shields
Tyne And Wear
NE30 4LE
Director NameMr Joseph Anthony Avery
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 1996)
RoleRepresentative
Correspondence Address15 Mandarin Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1YP
Director NameMr Norman Hall
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration1 week (resigned 21 August 1991)
RoleOffice Equipment Dealer
Correspondence Address5 Irwin Avenue
Wallsend
Tyne & Wear
NE28 7QX
Director NameMr William Keith Lowes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 1995)
RoleRepresentative
Correspondence Address11 Queensway
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RZ
Director NameMr John Williamson Ormond
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 20 December 2011)
RoleRepresentative
Country of ResidenceUnited Kingdom
Correspondence Address15 Millfield Grove
Tynemouth
North Shields
Tyne And Wear
NE30 2PZ
Secretary NameMr John Williamson Ormond
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whiteford Place
Seghill
Cramlington
Northumberland
NE23 7RS

Contact

Websiteloweshall.co.uk
Email address[email protected]
Telephone0191 2329431
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address28 Lime Street
Newcastle Upon Tyne
NE1 2PL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

547 at £1Clare Louise Mcewan
62.51%
Ordinary
328 at £1Joan Lesley Ormond
37.49%
Ordinary

Financials

Year2014
Net Worth£359,520
Cash£184,137
Current Liabilities£136,604

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months from now)

Charges

21 April 1995Delivered on: 27 April 1995
Satisfied on: 3 June 1999
Persons entitled: Keith Lowes

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement and a contract of employment both of even date.
Particulars: All that property k/as 28 lime street,newcastle upon tyne NE1 2PL together with all buildings fittings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.
Fully Satisfied
29 September 1972Delivered on: 5 October 1972
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land, warehouse and buildings in lime st, newcastle upon tyne, northumberland (see doc 31 for details).
Outstanding

Filing History

21 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
21 August 2023Director's details changed for Mrs Clare Louise Mcewan on 13 August 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
8 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
29 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
5 July 2022Change of details for Clare Louise Mcewan as a person with significant control on 5 July 2022 (2 pages)
9 March 2022Company name changed lowes, hall LIMITED\certificate issued on 09/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-02
(3 pages)
27 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
1 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
2 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
29 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
11 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 August 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
24 August 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
24 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
3 May 2016Particulars of variation of rights attached to shares (2 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 875
(6 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 875
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 875
(6 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 875
(6 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 August 2013Secretary's details changed for Joan Lesley Ormond on 1 August 2013 (2 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 875
(6 pages)
14 August 2013Director's details changed for Joan Lesley Ormond on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Joan Lesley Ormond on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Joan Lesley Ormond on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Joan Lesley Ormond on 1 August 2013 (2 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 875
(6 pages)
14 August 2013Director's details changed for Joan Lesley Ormond on 1 August 2013 (2 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
16 April 2012Termination of appointment of John Ormond as a director (1 page)
16 April 2012Termination of appointment of John Ormond as a director (1 page)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 August 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
16 August 2011Director's details changed for Joan Lesley Ormond on 14 August 2011 (2 pages)
16 August 2011Secretary's details changed for Joan Lesley Ormond on 14 August 2011 (2 pages)
16 August 2011Director's details changed for Joan Lesley Ormond on 14 August 2011 (2 pages)
16 August 2011Director's details changed for Mr John Williamson Ormond on 14 August 2011 (2 pages)
16 August 2011Director's details changed for Mr John Williamson Ormond on 14 August 2011 (2 pages)
16 August 2011Secretary's details changed for Joan Lesley Ormond on 14 August 2011 (2 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
16 August 2011Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Director's details changed for Joan Lesley Ormond on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Joan Lesley Ormond on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr John Williamson Ormond on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Clare Louise Mcewan on 14 August 2010 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Clare Louise Mcewan on 14 August 2010 (2 pages)
16 August 2010Director's details changed for Mr John Williamson Ormond on 14 August 2010 (2 pages)
16 August 2010Register inspection address has been changed (1 page)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
27 August 2008Return made up to 14/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / clare mcewan / 01/08/2008 (1 page)
27 August 2008Director's change of particulars / clare mcewan / 01/08/2008 (1 page)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 July 2008Director appointed joan lesley ormond (2 pages)
18 July 2008Director appointed joan lesley ormond (2 pages)
14 July 2008Director's change of particulars / clare woollen / 17/05/2008 (1 page)
14 July 2008Director's change of particulars / clare woollen / 17/05/2008 (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
17 August 2007Return made up to 14/08/07; full list of members (3 pages)
17 August 2007Return made up to 14/08/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 August 2006Return made up to 14/08/06; full list of members (3 pages)
25 August 2006Location of register of members (1 page)
25 August 2006Return made up to 14/08/06; full list of members (3 pages)
25 August 2006Location of register of members (1 page)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 August 2005Return made up to 14/08/05; full list of members (3 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Location of register of members (1 page)
24 August 2005Return made up to 14/08/05; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 September 2004Return made up to 14/08/04; full list of members (6 pages)
10 September 2004Return made up to 14/08/04; full list of members (6 pages)
16 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 September 2003Return made up to 14/08/03; full list of members (6 pages)
25 September 2003Return made up to 14/08/03; full list of members (6 pages)
11 September 2002Return made up to 14/08/02; full list of members (6 pages)
11 September 2002Return made up to 14/08/02; full list of members (6 pages)
29 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
29 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
5 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
5 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
29 August 2001Return made up to 14/08/01; full list of members (6 pages)
29 August 2001Return made up to 14/08/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
31 August 2000Return made up to 14/08/00; full list of members (6 pages)
31 August 2000Return made up to 14/08/00; full list of members (6 pages)
15 September 1999Return made up to 14/08/99; no change of members (4 pages)
15 September 1999Return made up to 14/08/99; no change of members (4 pages)
17 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Return made up to 14/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 1998Return made up to 14/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
31 October 1997Return made up to 14/08/97; full list of members (6 pages)
31 October 1997Return made up to 14/08/97; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996New secretary appointed (1 page)
17 September 1996Return made up to 14/08/96; full list of members (6 pages)
17 September 1996Return made up to 14/08/96; full list of members (6 pages)
17 September 1996Director resigned (2 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996New secretary appointed (1 page)
11 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
11 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
9 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
9 May 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
5 May 1995Declaration of assistance for shares acquisition (8 pages)
5 May 1995Declaration of assistance for shares acquisition (8 pages)
4 May 1995£ ic 1675/875 21/04/95 £ sr 800@1=800 (1 page)
4 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
4 May 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
4 May 1995£ ic 1675/875 21/04/95 £ sr 800@1=800 (1 page)
4 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
4 May 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)