Tynemouth
North Shields
Tyne And Wear
NE30 4LE
Director Name | Mrs Clare Louise McEwan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2007(52 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Percy Park Road Tynemouth North Shields Tyne & Wear NE30 4LQ |
Director Name | Joan Lesley Ormond |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2008(53 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Seafield View Tynemouth North Shields Tyne And Wear NE30 4LE |
Director Name | Mr Joseph Anthony Avery |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 1996) |
Role | Representative |
Correspondence Address | 15 Mandarin Close Newcastle Upon Tyne Tyne & Wear NE5 1YP |
Director Name | Mr Norman Hall |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(36 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 21 August 1991) |
Role | Office Equipment Dealer |
Correspondence Address | 5 Irwin Avenue Wallsend Tyne & Wear NE28 7QX |
Director Name | Mr William Keith Lowes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 1995) |
Role | Representative |
Correspondence Address | 11 Queensway Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RZ |
Director Name | Mr John Williamson Ormond |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(36 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 20 December 2011) |
Role | Representative |
Country of Residence | United Kingdom |
Correspondence Address | 15 Millfield Grove Tynemouth North Shields Tyne And Wear NE30 2PZ |
Secretary Name | Mr John Williamson Ormond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whiteford Place Seghill Cramlington Northumberland NE23 7RS |
Website | loweshall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2329431 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 28 Lime Street Newcastle Upon Tyne NE1 2PL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
547 at £1 | Clare Louise Mcewan 62.51% Ordinary |
---|---|
328 at £1 | Joan Lesley Ormond 37.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,520 |
Cash | £184,137 |
Current Liabilities | £136,604 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
21 April 1995 | Delivered 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 1972 | Delivered 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 |
21 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
---|---|
21 August 2023 | Director's details changed for Mrs Clare Louise Mcewan on 13 August 2023 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
8 September 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
29 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
5 July 2022 | Change of details for Clare Louise Mcewan as a person with significant control on 5 July 2022 (2 pages) |
9 March 2022 | Company name changed lowes, hall LIMITED\certificate issued on 09/03/22
|
27 September 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
1 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
2 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
11 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 August 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
24 August 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 August 2013 | Secretary's details changed for Joan Lesley Ormond on 1 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Joan Lesley Ormond on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Joan Lesley Ormond on 1 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Joan Lesley Ormond on 1 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Joan Lesley Ormond on 1 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Director's details changed for Joan Lesley Ormond on 1 August 2013 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Termination of appointment of John Ormond as a director (1 page) |
16 April 2012 | Termination of appointment of John Ormond as a director (1 page) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 August 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Director's details changed for Joan Lesley Ormond on 14 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Joan Lesley Ormond on 14 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Joan Lesley Ormond on 14 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr John Williamson Ormond on 14 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr John Williamson Ormond on 14 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Joan Lesley Ormond on 14 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Director's details changed for Joan Lesley Ormond on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Joan Lesley Ormond on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr John Williamson Ormond on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Clare Louise Mcewan on 14 August 2010 (2 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Clare Louise Mcewan on 14 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr John Williamson Ormond on 14 August 2010 (2 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / clare mcewan / 01/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / clare mcewan / 01/08/2008 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 July 2008 | Director appointed joan lesley ormond (2 pages) |
18 July 2008 | Director appointed joan lesley ormond (2 pages) |
14 July 2008 | Director's change of particulars / clare woollen / 17/05/2008 (1 page) |
14 July 2008 | Director's change of particulars / clare woollen / 17/05/2008 (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
17 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
25 August 2006 | Location of register of members (1 page) |
25 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
25 August 2006 | Location of register of members (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
16 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
25 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
11 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
29 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
29 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
15 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
15 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
17 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Return made up to 14/08/98; no change of members
|
29 September 1998 | Return made up to 14/08/98; no change of members
|
28 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
31 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
22 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | New secretary appointed (1 page) |
17 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
17 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Director resigned (2 pages) |
17 September 1996 | New secretary appointed (1 page) |
11 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
11 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
5 May 1995 | Declaration of assistance for shares acquisition (8 pages) |
5 May 1995 | Declaration of assistance for shares acquisition (8 pages) |
4 May 1995 | £ ic 1675/875 21/04/95 £ sr 800@1=800 (1 page) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | £ ic 1675/875 21/04/95 £ sr 800@1=800 (1 page) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |