Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5XJ
Director Name | Elizabeth Lowther |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(21 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunnock Drive Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5XJ |
Secretary Name | Mr John Lowther |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2004(21 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunnock Drive Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5XJ |
Director Name | Mr James Brewis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2004) |
Role | Plant Engineer |
Correspondence Address | 73 Mountside Gardens Dunston Gateshead Tyne & Wear NE11 9QB |
Director Name | Mr Henry Oswald Lowther |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2004) |
Role | Plant Engineer |
Correspondence Address | 69 Mountside Gardens Dunston Gateshead Tyne & Wear NE11 9QD |
Director Name | Mrs Irene Lowther |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 1993) |
Role | Secretary |
Correspondence Address | 69 Mountside Gardens Dunston Gateshead Tyne & Wear NE11 9QD |
Secretary Name | Mrs Irene Lowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 69 Mountside Gardens Dunston Gateshead Tyne & Wear NE11 9QD |
Secretary Name | Susan Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2004) |
Role | Secretary |
Correspondence Address | 73 Mountside Gardens Dunston Gateshead Tyne & Wear NE11 9QD |
Website | lowther-industries.co.uk |
---|---|
Telephone | 0191 4879998 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Jesmond Business Court Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
30k at £1 | Mr John Lowther 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,590 |
Cash | £39,928 |
Current Liabilities | £68,865 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
21 December 2004 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 |
15 June 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
5 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
19 September 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
30 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
19 February 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Uk NE2 1NH England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Uk NE2 1NH England on 19 February 2014 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Registered office address changed from Longprell Works Clockmill Road Dunston Gateshead Tyne and Wear NE8 2QX England on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Longprell Works Clockmill Road Dunston Gateshead Tyne and Wear NE8 2QX England on 20 January 2011 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 September 2010 | Registered office address changed from Longprell Works Clockmill Road Dunston Tyne and Wear NE8 2QX on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Longprell Works Clockmill Road Dunston Tyne and Wear NE8 2QX on 7 September 2010 (1 page) |
7 September 2010 | Registered 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 2010 | Registered office address changed from Longprell Works Clockmill Road Dunston Tyne and Wear NE8 2QX on 7 September 2010 (1 page) |
7 September 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Elizabeth Lowther on 31 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr John Lowther on 31 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Elizabeth Lowther on 31 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr John Lowther on 31 May 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 September 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 September 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 July 2005 | Return made up to 31/05/05; full list of members (4 pages) |
12 July 2005 | Return made up to 31/05/05; full list of members (4 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: lowther indl complex nest road gateshead NE10 0ES (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: lowther indl complex nest road gateshead NE10 0ES (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
31 December 2004 | Particulars of mortgage/charge (9 pages) |
31 December 2004 | Particulars of mortgage/charge (9 pages) |
29 December 2004 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
29 December 2004 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
22 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
22 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Particulars of mortgage/charge (4 pages) |
5 September 2003 | Particulars of mortgage/charge (4 pages) |
28 June 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
28 June 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
3 May 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
3 May 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
17 April 2001 | Full accounts made up to 31 January 2001 (13 pages) |
17 April 2001 | Full accounts made up to 31 January 2001 (13 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
3 April 2000 | Full accounts made up to 31 January 2000 (11 pages) |
3 April 2000 | Full accounts made up to 31 January 2000 (11 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
8 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
4 May 1999 | Full accounts made up to 31 January 1999 (12 pages) |
4 May 1999 | Full accounts made up to 31 January 1999 (12 pages) |
15 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
11 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
11 April 1998 | Full accounts made up to 31 January 1998 (13 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
19 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
5 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 June 1996 | Full accounts made up to 31 January 1996 (12 pages) |
4 June 1996 | Full accounts made up to 31 January 1996 (12 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |