Company NameLowther Hire Services Limited
DirectorsJohn Lowther and Elizabeth Lowther
Company StatusActive
Company Number01705396
CategoryPrivate Limited Company
Incorporation Date9 March 1983(41 years, 1 month ago)
Previous NameHire Services Of Gateshead Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Lowther
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RolePlant Engineer
Country of ResidenceEngland
Correspondence Address7 Dunnock Drive
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5XJ
Director NameElizabeth Lowther
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(21 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunnock Drive
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5XJ
Secretary NameMr John Lowther
NationalityBritish
StatusCurrent
Appointed30 September 2004(21 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunnock Drive
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5XJ
Director NameMr James Brewis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2004)
RolePlant Engineer
Correspondence Address73 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QB
Director NameMr Henry Oswald Lowther
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2004)
RolePlant Engineer
Correspondence Address69 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QD
Director NameMrs Irene Lowther
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 1993)
RoleSecretary
Correspondence Address69 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QD
Secretary NameMrs Irene Lowther
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address69 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QD
Secretary NameSusan Brewis
NationalityBritish
StatusResigned
Appointed17 May 1993(10 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2004)
RoleSecretary
Correspondence Address73 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QD

Contact

Websitelowther-industries.co.uk
Telephone0191 4879998
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

30k at £1Mr John Lowther
100.00%
Ordinary

Financials

Year2014
Net Worth£110,590
Cash£39,928
Current Liabilities£68,865

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

21 December 2004Delivered on: 31 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 August 2003Delivered on: 5 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 May 1996Delivered on: 4 May 1996
Satisfied on: 18 February 2004
Persons entitled: Mercedes-Benz Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All sub-lease agreements entered into at any time by the company with customers of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 June 2023Micro company accounts made up to 31 January 2023 (5 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 January 2022 (5 pages)
5 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 January 2021 (5 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 January 2020 (4 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
2 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 30,000
(5 pages)
5 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 30,000
(5 pages)
30 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 30,000
(5 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 30,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30,000
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30,000
(5 pages)
19 February 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Uk NE2 1NH England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Uk NE2 1NH England on 19 February 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 January 2011Registered office address changed from Longprell Works Clockmill Road Dunston Gateshead Tyne and Wear NE8 2QX England on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Longprell Works Clockmill Road Dunston Gateshead Tyne and Wear NE8 2QX England on 20 January 2011 (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 September 2010Registered office address changed from Longprell Works Clockmill Road Dunston Tyne and Wear NE8 2QX on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Longprell Works Clockmill Road Dunston Tyne and Wear NE8 2QX on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tne and Wear NE2 1NH England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Longprell Works Clockmill Road Dunston Tyne and Wear NE8 2QX on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tne and Wear NE2 1NH England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tne and Wear NE2 1NH England on 7 September 2010 (1 page)
21 June 2010Director's details changed for Elizabeth Lowther on 31 May 2010 (2 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr John Lowther on 31 May 2010 (2 pages)
21 June 2010Director's details changed for Elizabeth Lowther on 31 May 2010 (2 pages)
21 June 2010Director's details changed for Mr John Lowther on 31 May 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Return made up to 31/05/09; full list of members (3 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Return made up to 31/05/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 July 2008Return made up to 31/05/08; full list of members (3 pages)
2 July 2008Return made up to 31/05/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 September 2007Return made up to 31/05/07; full list of members (2 pages)
4 September 2007Return made up to 31/05/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 June 2006Return made up to 31/05/06; full list of members (7 pages)
2 June 2006Return made up to 31/05/06; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 July 2005Return made up to 31/05/05; full list of members (4 pages)
12 July 2005Return made up to 31/05/05; full list of members (4 pages)
9 February 2005Registered office changed on 09/02/05 from: lowther indl complex nest road gateshead NE10 0ES (1 page)
9 February 2005Registered office changed on 09/02/05 from: lowther indl complex nest road gateshead NE10 0ES (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (1 page)
31 December 2004Particulars of mortgage/charge (9 pages)
31 December 2004Particulars of mortgage/charge (9 pages)
29 December 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
29 December 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
22 July 2004Return made up to 31/05/04; full list of members (8 pages)
22 July 2004Return made up to 31/05/04; full list of members (8 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Particulars of mortgage/charge (4 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
28 June 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
28 June 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
12 June 2003Return made up to 31/05/03; full list of members (8 pages)
12 June 2003Return made up to 31/05/03; full list of members (8 pages)
24 June 2002Return made up to 31/05/02; full list of members (8 pages)
24 June 2002Return made up to 31/05/02; full list of members (8 pages)
3 May 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
3 May 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
17 April 2001Full accounts made up to 31 January 2001 (13 pages)
17 April 2001Full accounts made up to 31 January 2001 (13 pages)
7 June 2000Return made up to 31/05/00; full list of members (8 pages)
7 June 2000Return made up to 31/05/00; full list of members (8 pages)
3 April 2000Full accounts made up to 31 January 2000 (11 pages)
3 April 2000Full accounts made up to 31 January 2000 (11 pages)
8 June 1999Return made up to 31/05/99; full list of members (5 pages)
8 June 1999Return made up to 31/05/99; full list of members (5 pages)
4 May 1999Full accounts made up to 31 January 1999 (12 pages)
4 May 1999Full accounts made up to 31 January 1999 (12 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
15 June 1998Return made up to 31/05/98; no change of members (4 pages)
11 April 1998Full accounts made up to 31 January 1998 (13 pages)
11 April 1998Full accounts made up to 31 January 1998 (13 pages)
3 July 1997Return made up to 31/05/97; no change of members (4 pages)
3 July 1997Return made up to 31/05/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 August 1996Return made up to 31/05/96; full list of members (6 pages)
5 August 1996Return made up to 31/05/96; full list of members (6 pages)
4 June 1996Full accounts made up to 31 January 1996 (12 pages)
4 June 1996Full accounts made up to 31 January 1996 (12 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)