Newcastle Upon Tyne
NE6 2BU
Secretary Name | Mrs Samantha Rudd |
---|---|
Status | Current |
Appointed | 01 October 2021(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 153 Brinkburn Street South Newcastle Upon Tyne NE6 2BU |
Director Name | John Carter |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 32 Stokesley Grove High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AU |
Director Name | Brian Lowrie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood House Longframlington Morpeth Northumberland NE65 8AQ |
Secretary Name | Brian Lowrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood House Longframlington Morpeth Northumberland NE65 8AQ |
Secretary Name | Martin Alexander Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxton Villa Claude Street Hetton Le Hole Tyne & Wear DH5 0AU |
Director Name | Martin Alexander Curran |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(17 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Brinkburn Street South Newcastle Upon Tyne NE6 2BU |
Secretary Name | Rosalind Tench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 September 2021) |
Role | Financial Adminstrator |
Correspondence Address | 18 Southfield Green Whickham Newcastle Upon Tyne Tyne & Wear NE16 4RL |
Website | lowriefoods.co.uk |
---|---|
Telephone | 0191 2659161 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 153 Brinkburn Street South Newcastle Upon Tyne NE6 2BU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
15.2k at £1 | T.s. Lowrie 85.78% Ordinary |
---|---|
750 at £1 | B. Lowrie 4.22% Ordinary |
1.8k at £1 | Martin Curran 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,852,139 |
Gross Profit | £1,728,531 |
Net Worth | £2,739,629 |
Cash | £1,875,837 |
Current Liabilities | £594,810 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
12 April 1984 | Delivered on: 14 April 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 153 brinkburn street new castle upon tyne and wear and 308 brinkburn street aforesaid and all other the property (see doc M12). Outstanding |
---|---|
12 April 1984 | Delivered on: 14 April 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M11). 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 |
25 November 2022 | Full accounts made up to 31 March 2022 (18 pages) |
---|---|
21 October 2022 | Confirmation statement made on 21 October 2022 with updates (5 pages) |
10 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
4 October 2021 | Second filing of Confirmation Statement dated 6 July 2021 (3 pages) |
1 October 2021 | Termination of appointment of Rosalind Tench as a secretary on 30 September 2021 (1 page) |
1 October 2021 | Appointment of Mrs Samantha Rudd as a secretary on 1 October 2021 (2 pages) |
30 September 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
15 July 2021 | Confirmation statement made on 6 July 2021 with updates
|
14 October 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
30 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
19 May 2020 | Director's details changed for Mr Thomas Stewart Lowrie on 30 April 2020 (2 pages) |
19 May 2020 | Termination of appointment of Martin Alexander Curran as a director on 30 April 2020 (1 page) |
2 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
10 September 2019 | Director's details changed for Martin Alexander Curran on 1 September 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Martin Alexander Curran on 7 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Thomas Stewart Lowrie on 7 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Thomas Stewart Lowrie on 7 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Martin Alexander Curran on 7 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Martin Alexander Curran on 7 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Thomas Stewart Lowrie on 7 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Auditor's resignation (3 pages) |
17 May 2010 | Auditor's resignation (3 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
13 July 2009 | Ad 06/04/09\gbp si 1277@1=1277\gbp ic 17774/19051\ (1 page) |
13 July 2009 | Ad 06/04/09\gbp si 1277@1=1277\gbp ic 17774/19051\ (1 page) |
9 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 April 2009 | Ad 06/04/09\gbp si 1277@1=1277\gbp ic 16497/17774\ (2 pages) |
13 April 2009 | Ad 06/04/09\gbp si 1277@1=1277\gbp ic 16497/17774\ (2 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
23 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Ad 01/07/06--------- £ si 500@1=500 £ ic 15997/16497 (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Ad 01/07/06--------- £ si 500@1=500 £ ic 15997/16497 (1 page) |
14 February 2006 | Amended full accounts made up to 31 March 2005 (11 pages) |
14 February 2006 | Amended full accounts made up to 31 March 2005 (11 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 July 2005 | Return made up to 07/07/05; full list of members
|
14 July 2005 | Return made up to 07/07/05; full list of members
|
25 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 September 2004 | Return made up to 07/07/04; full list of members (8 pages) |
3 September 2004 | Return made up to 07/07/04; full list of members (8 pages) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
21 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
21 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
12 August 2003 | Return made up to 07/07/03; full list of members
|
12 August 2003 | Return made up to 07/07/03; full list of members
|
10 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
13 August 2002 | Return made up to 07/07/02; full list of members
|
13 August 2002 | Return made up to 07/07/02; full list of members
|
19 June 2002 | Return made up to 07/07/01; full list of members; amend
|
19 June 2002 | Return made up to 07/07/01; full list of members; amend
|
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
21 August 2001 | Return made up to 07/07/01; full list of members
|
21 August 2001 | Return made up to 07/07/01; full list of members
|
31 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
11 June 2001 | £ ic 40000/29330 05/04/01 £ sr 10670@1=10670 (1 page) |
11 June 2001 | £ ic 40000/29330 05/04/01 £ sr 10670@1=10670 (1 page) |
22 August 2000 | Return made up to 07/07/00; full list of members
|
22 August 2000 | Return made up to 07/07/00; full list of members
|
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
15 February 2000 | £ ic 40000/26667 26/11/99 £ sr 13333@1=13333 (1 page) |
15 February 2000 | £ ic 40000/26667 26/11/99 £ sr 13333@1=13333 (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
29 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
3 August 1999 | Return made up to 07/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 07/07/99; no change of members (4 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
1 September 1998 | Return made up to 07/07/98; full list of members (5 pages) |
1 September 1998 | Return made up to 07/07/98; full list of members (5 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
1 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
24 July 1995 | Return made up to 07/07/95; full list of members (12 pages) |
24 July 1995 | Return made up to 07/07/95; full list of members (12 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 November 1984 | Company name changed\certificate issued on 08/11/84 (2 pages) |
8 November 1984 | Company name changed\certificate issued on 08/11/84 (2 pages) |
3 February 1984 | Incorporation (14 pages) |
3 February 1984 | Incorporation (14 pages) |