Beckwithshaw
Harrogate
Yorkshire
HG3 1QU
Secretary Name | Mr Edmund Peter Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crimple Grange Beckwithshaw Harrogate Yorkshire HG3 1QU |
Director Name | Wendy Lowe |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1990(10 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 18 February 2019) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | Crimple Grange Shawfield Head Beckwithshaw Harrogate North Yorkshire HG3 1QU |
Director Name | George Alan Lowe |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Production Director |
Correspondence Address | Sandown Rawdon Hall Drive Rawdon Leeds West Yorkshire LS19 6HD |
Registered Address | 118 North Street Leeds LS2 7PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Mr Edmund Peter Lowe 50.00% Cumulative Preference |
---|---|
2.6k at £1 | Mr Geoffrey D. Hill & Mrs Wendy Lowe & Mr Edmund Peter Lowe 25.99% Ordinary A |
2.4k at £1 | Mr Edmund Peter Lowe & Mrs Wendy Lowe 24.00% Ordinary B |
1 at £1 | Mrs Wendy Lowe 0.01% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £7,176 |
Current Liabilities | £7,825 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
1 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
20 July 2023 | Appointment of Mrs Sally-Anne Marsland as a director on 20 July 2023 (2 pages) |
20 July 2023 | Termination of appointment of Edmund Peter Lowe as a director on 20 July 2023 (1 page) |
20 July 2023 | Termination of appointment of Edmund Peter Lowe as a secretary on 20 July 2023 (1 page) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
31 January 2022 | Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to 118 North Street Leeds LS2 7PN on 31 January 2022 (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 November 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 November 2019 | Termination of appointment of Wendy Lowe as a director on 18 February 2019 (1 page) |
2 October 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
6 December 2017 | Appointment of Wendy Lowe as a director on 20 August 1990 (2 pages) |
6 December 2017 | Appointment of Wendy Lowe as a director on 20 August 1990 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 September 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 20 September 2017 (1 page) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Edmund Peter Lowe as a person with significant control on 4 June 2016 (2 pages) |
17 August 2017 | Notification of Edmund Peter Lowe as a person with significant control on 4 June 2016 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
23 September 2016 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 23 September 2016 (1 page) |
23 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
23 September 2016 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 23 September 2016 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
14 August 2014 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 August 2014 (1 page) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
10 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Director's details changed for Wendy Lowe on 21 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 22 August 2011 (1 page) |
22 August 2011 | Director's details changed for Wendy Lowe on 21 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Director's details changed for Edmund Peter Lowe on 21 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 22 August 2011 (1 page) |
22 August 2011 | Director's details changed for Edmund Peter Lowe on 21 August 2011 (2 pages) |
8 February 2011 | Change of share class name or designation (2 pages) |
8 February 2011 | Change of share class name or designation (2 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (15 pages) |
9 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (15 pages) |
18 March 2010 | Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 March 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (6 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
17 September 2008 | Return made up to 22/08/08; full list of members (6 pages) |
14 July 2008 | Location of debenture register (non legible) (2 pages) |
14 July 2008 | Location of register of members (non legible) (1 page) |
14 July 2008 | Location of register of members (non legible) (1 page) |
14 July 2008 | Location of debenture register (non legible) (2 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (6 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (6 pages) |
24 July 2007 | Location of register of members (non legible) (1 page) |
24 July 2007 | Location of debenture register (non legible) (2 pages) |
24 July 2007 | Location of debenture register (non legible) (2 pages) |
24 July 2007 | Location of register of members (non legible) (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 21 st pauls street leeds yorkshire LS1 2ER (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 21 st pauls street leeds yorkshire LS1 2ER (1 page) |
10 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
18 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Return made up to 22/08/05; full list of members (6 pages) |
19 October 2005 | Return made up to 22/08/05; full list of members (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
22 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
22 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
6 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
14 August 2003 | Company name changed lowe engineering LIMITED\certificate issued on 14/08/03 (2 pages) |
14 August 2003 | Company name changed lowe engineering LIMITED\certificate issued on 14/08/03 (2 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 November 2002 | Return made up to 22/08/02; full list of members (6 pages) |
13 November 2002 | Return made up to 22/08/02; full list of members (6 pages) |
4 November 2002 | Particulars of contract relating to shares (3 pages) |
4 November 2002 | Ad 25/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 November 2002 | Particulars of contract relating to shares (3 pages) |
4 November 2002 | Ad 25/06/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
17 September 2002 | Resolutions
|
17 September 2002 | £ nc 100/10000 25/06/02 (1 page) |
17 September 2002 | £ nc 100/10000 25/06/02 (1 page) |
17 September 2002 | Resolutions
|
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
29 August 2001 | Return made up to 22/08/01; no change of members (5 pages) |
29 August 2001 | Return made up to 22/08/01; no change of members (5 pages) |
29 August 2000 | Return made up to 22/08/00; no change of members (5 pages) |
29 August 2000 | Return made up to 22/08/00; no change of members (5 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 September 1998 | Return made up to 22/08/98; no change of members (5 pages) |
1 September 1998 | Return made up to 22/08/98; no change of members (5 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 September 1997 | Return made up to 22/08/97; no change of members (5 pages) |
9 September 1997 | Return made up to 22/08/97; no change of members (5 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 August 1996 | Return made up to 22/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 22/08/96; full list of members (6 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
9 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 August 1995 | Return made up to 22/08/95; full list of members (14 pages) |
30 August 1995 | Return made up to 22/08/95; full list of members (14 pages) |
18 May 1995 | £ ic 2/1 31/03/95 £ sr 1@1=1 (1 page) |
18 May 1995 | £ ic 2/1 31/03/95 £ sr 1@1=1 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 September 1990 | New director appointed (1 page) |
25 September 1990 | New director appointed (1 page) |
7 March 1980 | Incorporation (13 pages) |
7 March 1980 | Incorporation (13 pages) |