Company NameLOWE & Simpson Limited
Company StatusActive
Company Number04388314
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr John Spencer Haddon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(same day as company formation)
RoleEstimator/Surveyor
Country of ResidenceEngland
Correspondence AddressVickers Close Preston Farm Industrial Estate
Stockton On Tees
TS18 3TD
Secretary NameMr John Spencer Haddon
NationalityBritish
StatusCurrent
Appointed06 March 2002(same day as company formation)
RoleEstimator/Surveyor
Country of ResidenceEngland
Correspondence AddressVickers Close Preston Farm Industrial Estate
Stockton On Tees
TS18 3TD
Director NameMr Tony Leach
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(6 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVickers Close Preston Farm Industrial Estate
Stockton On Tees
TS18 3TD
Director NameMr Paul Frederick Pearson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(6 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVickers Close Preston Farm Industrial Estate
Stockton On Tees
TS18 3TD
Director NameMr Daniel Rafferty
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleEstimator
Country of ResidenceEngland
Correspondence AddressVickers Close Preston Farm Industrial Estate
Stockton On Tees
TS18 3TD
Director NameMark Leach
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleJoiner
Correspondence Address4 Matfen Avenue
Nunthorpe
Middlesbrough
TS7 0EQ
Director NameJeffrey Stuart Lowe
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 1 Burlington House
578 Yarm Road Eaglescliffe
Stockton
Cleveland
TS17 0DF

Contact

Websitels-stairs.co.uk

Location

Registered AddressVickers Close
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TD
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lowe & Simpson Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

18 August 2023Termination of appointment of Tony Leach as a director on 29 June 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (3 pages)
20 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
13 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
19 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
17 December 2019Appointment of Mr Daniel Rafferty as a director on 17 December 2019 (2 pages)
14 November 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 10
(3 pages)
6 November 2019Notification of John Spencer Haddon as a person with significant control on 15 October 2019 (2 pages)
6 November 2019Cessation of Lowe & Simpson Group Limited as a person with significant control on 15 October 2019 (1 page)
30 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2019Registered office address changed from Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3HD to Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3TD on 1 October 2019 (1 page)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 April 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
20 March 2012Director's details changed for Paul Frederick Pearson on 1 January 2012 (2 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Secretary's details changed for Mr John Spencer Haddon on 1 January 2012 (1 page)
20 March 2012Secretary's details changed for Mr John Spencer Haddon on 1 January 2012 (1 page)
20 March 2012Director's details changed for Tony Leach on 1 January 2012 (2 pages)
20 March 2012Director's details changed for Paul Frederick Pearson on 1 January 2012 (2 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
20 March 2012Director's details changed for Paul Frederick Pearson on 1 January 2012 (2 pages)
20 March 2012Director's details changed for Mr John Spencer Haddon on 1 January 2012 (2 pages)
20 March 2012Director's details changed for Mr John Spencer Haddon on 1 January 2012 (2 pages)
20 March 2012Director's details changed for Mr John Spencer Haddon on 1 January 2012 (2 pages)
20 March 2012Director's details changed for Tony Leach on 1 January 2012 (2 pages)
20 March 2012Director's details changed for Tony Leach on 1 January 2012 (2 pages)
20 March 2012Secretary's details changed for Mr John Spencer Haddon on 1 January 2012 (1 page)
20 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
20 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
30 January 2009Director appointed paul frederick pearson (2 pages)
30 January 2009Director appointed paul frederick pearson (2 pages)
30 January 2009Director appointed tony leach (2 pages)
30 January 2009Director appointed tony leach (2 pages)
28 May 2008Return made up to 06/03/08; full list of members (4 pages)
28 May 2008Return made up to 06/03/08; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 April 2008Appointment terminated director mark leach (1 page)
28 April 2008Appointment terminated director jeffrey lowe (1 page)
28 April 2008Appointment terminated director jeffrey lowe (1 page)
28 April 2008Appointment terminated director mark leach (1 page)
25 October 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
25 October 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
14 July 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 July 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
8 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 August 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 March 2005Return made up to 06/03/05; full list of members (2 pages)
21 March 2005Return made up to 06/03/05; full list of members (2 pages)
2 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
2 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
7 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
30 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Company name changed lowe & simpson group LIMITED\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed lowe & simpson group LIMITED\certificate issued on 18/03/02 (2 pages)
15 March 2002Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
15 March 2002Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
6 March 2002Incorporation (14 pages)
6 March 2002Incorporation (14 pages)