Company NameLowrie Foods Limited
DirectorThomas Stewart Lowrie
Company StatusActive
Company Number01788833
CategoryPrivate Limited Company
Incorporation Date3 February 1984(40 years, 2 months ago)
Previous NameTagarch Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Thomas Stewart Lowrie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(15 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Brinkburn Street South
Newcastle Upon Tyne
NE6 2BU
Secretary NameMrs Samantha Rudd
StatusCurrent
Appointed01 October 2021(37 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address153 Brinkburn Street South
Newcastle Upon Tyne
NE6 2BU
Director NameJohn Carter
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 November 1999)
RoleCompany Director
Correspondence Address32 Stokesley Grove
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7AU
Director NameBrian Lowrie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood House
Longframlington
Morpeth
Northumberland
NE65 8AQ
Secretary NameBrian Lowrie
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood House
Longframlington
Morpeth
Northumberland
NE65 8AQ
Secretary NameMartin Alexander Curran
NationalityBritish
StatusResigned
Appointed01 August 2000(16 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton Villa
Claude Street
Hetton Le Hole
Tyne & Wear
DH5 0AU
Director NameMartin Alexander Curran
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(17 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Brinkburn Street South
Newcastle Upon Tyne
NE6 2BU
Secretary NameRosalind Tench
NationalityBritish
StatusResigned
Appointed01 July 2006(22 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 September 2021)
RoleFinancial Adminstrator
Correspondence Address18 Southfield Green
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4RL

Contact

Websitelowriefoods.co.uk
Telephone0191 2659161
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address153 Brinkburn Street South
Newcastle Upon Tyne
NE6 2BU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

15.2k at £1T.s. Lowrie
85.78%
Ordinary
750 at £1B. Lowrie
4.22%
Ordinary
1.8k at £1Martin Curran
10.00%
Ordinary

Financials

Year2014
Turnover£8,852,139
Gross Profit£1,728,531
Net Worth£2,739,629
Cash£1,875,837
Current Liabilities£594,810

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

12 April 1984Delivered 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 1984Delivered 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

Filing History

25 November 2022Full accounts made up to 31 March 2022 (18 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
10 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
4 October 2021Second filing of Confirmation Statement dated 6 July 2021 (3 pages)
1 October 2021Termination of appointment of Rosalind Tench as a secretary on 30 September 2021 (1 page)
1 October 2021Appointment of Mrs Samantha Rudd as a secretary on 1 October 2021 (2 pages)
30 September 2021Accounts for a small company made up to 31 March 2021 (18 pages)
15 July 2021Confirmation statement made on 6 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/10/2021.
(6 pages)
14 October 2020Accounts for a small company made up to 31 March 2020 (18 pages)
30 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
19 May 2020Director's details changed for Mr Thomas Stewart Lowrie on 30 April 2020 (2 pages)
19 May 2020Termination of appointment of Martin Alexander Curran as a director on 30 April 2020 (1 page)
2 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
10 September 2019Director's details changed for Martin Alexander Curran on 1 September 2019 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
4 December 2015Full accounts made up to 31 March 2015 (17 pages)
4 December 2015Full accounts made up to 31 March 2015 (17 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 17,774
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 17,774
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 17,774
(5 pages)
6 September 2014Full accounts made up to 31 March 2014 (12 pages)
6 September 2014Full accounts made up to 31 March 2014 (12 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 17,774
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 17,774
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 17,774
(5 pages)
26 September 2013Full accounts made up to 31 March 2013 (12 pages)
26 September 2013Full accounts made up to 31 March 2013 (12 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 March 2012 (11 pages)
27 September 2012Full accounts made up to 31 March 2012 (11 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 March 2011 (12 pages)
26 September 2011Full accounts made up to 31 March 2011 (12 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 August 2010Full accounts made up to 31 March 2010 (10 pages)
19 August 2010Full accounts made up to 31 March 2010 (10 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Martin Alexander Curran on 7 July 2010 (2 pages)
28 July 2010Director's details changed for Thomas Stewart Lowrie on 7 July 2010 (2 pages)
28 July 2010Director's details changed for Thomas Stewart Lowrie on 7 July 2010 (2 pages)
28 July 2010Director's details changed for Martin Alexander Curran on 7 July 2010 (2 pages)
28 July 2010Director's details changed for Martin Alexander Curran on 7 July 2010 (2 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Thomas Stewart Lowrie on 7 July 2010 (2 pages)
28 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
17 July 2009Return made up to 07/07/09; full list of members (4 pages)
17 July 2009Return made up to 07/07/09; full list of members (4 pages)
13 July 2009Ad 06/04/09\gbp si 1277@1=1277\gbp ic 17774/19051\ (1 page)
13 July 2009Ad 06/04/09\gbp si 1277@1=1277\gbp ic 17774/19051\ (1 page)
9 July 2009Full accounts made up to 31 March 2009 (14 pages)
9 July 2009Full accounts made up to 31 March 2009 (14 pages)
13 April 2009Ad 06/04/09\gbp si 1277@1=1277\gbp ic 16497/17774\ (2 pages)
13 April 2009Ad 06/04/09\gbp si 1277@1=1277\gbp ic 16497/17774\ (2 pages)
20 October 2008Full accounts made up to 31 March 2008 (12 pages)
20 October 2008Full accounts made up to 31 March 2008 (12 pages)
10 July 2008Return made up to 07/07/08; full list of members (4 pages)
10 July 2008Return made up to 07/07/08; full list of members (4 pages)
23 August 2007Return made up to 07/07/07; full list of members (3 pages)
23 August 2007Return made up to 07/07/07; full list of members (3 pages)
23 July 2007Full accounts made up to 31 March 2007 (12 pages)
23 July 2007Full accounts made up to 31 March 2007 (12 pages)
9 November 2006Full accounts made up to 31 March 2006 (11 pages)
9 November 2006Full accounts made up to 31 March 2006 (11 pages)
2 August 2006Return made up to 07/07/06; full list of members (3 pages)
2 August 2006Return made up to 07/07/06; full list of members (3 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Ad 01/07/06--------- £ si 500@1=500 £ ic 15997/16497 (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Ad 01/07/06--------- £ si 500@1=500 £ ic 15997/16497 (1 page)
14 February 2006Amended full accounts made up to 31 March 2005 (11 pages)
14 February 2006Amended full accounts made up to 31 March 2005 (11 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 October 2004Full accounts made up to 31 March 2004 (12 pages)
25 October 2004Full accounts made up to 31 March 2004 (12 pages)
3 September 2004Return made up to 07/07/04; full list of members (8 pages)
3 September 2004Return made up to 07/07/04; full list of members (8 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
21 August 2003Full accounts made up to 31 March 2003 (17 pages)
21 August 2003Full accounts made up to 31 March 2003 (17 pages)
12 August 2003Return made up to 07/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(7 pages)
12 August 2003Return made up to 07/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(7 pages)
10 October 2002Full accounts made up to 31 March 2002 (17 pages)
10 October 2002Full accounts made up to 31 March 2002 (17 pages)
13 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 07/07/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002Return made up to 07/07/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
21 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Full accounts made up to 31 March 2001 (16 pages)
31 July 2001Full accounts made up to 31 March 2001 (16 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director 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 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
24 July 2000Full accounts made up to 31 March 2000 (15 pages)
24 July 2000Full 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 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
29 November 1999Full accounts made up to 31 March 1999 (17 pages)
29 November 1999Full accounts made up to 31 March 1999 (17 pages)
3 August 1999Return made up to 07/07/99; no change of members (4 pages)
3 August 1999Return made up to 07/07/99; no change of members (4 pages)
5 November 1998Full accounts made up to 31 March 1998 (17 pages)
5 November 1998Full accounts made up to 31 March 1998 (17 pages)
1 September 1998Return made up to 07/07/98; full list of members (5 pages)
1 September 1998Return made up to 07/07/98; full list of members (5 pages)
4 July 1997Full accounts made up to 31 March 1997 (16 pages)
4 July 1997Full accounts made up to 31 March 1997 (16 pages)
3 July 1996Full accounts made up to 31 March 1996 (14 pages)
3 July 1996Full accounts made up to 31 March 1996 (14 pages)
1 July 1996Return made up to 07/07/96; full list of members (6 pages)
1 July 1996Return made up to 07/07/96; full list of members (6 pages)
24 July 1995Return made up to 07/07/95; full list of members (12 pages)
24 July 1995Return made up to 07/07/95; full list of members (12 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
8 November 1984Company name changed\certificate issued on 08/11/84 (2 pages)
8 November 1984Company name changed\certificate issued on 08/11/84 (2 pages)
3 February 1984Incorporation (14 pages)
3 February 1984Incorporation (14 pages)