Company NameK.Lowther & Co.Limited
Company StatusActive
Company Number00805206
CategoryPrivate Limited Company
Incorporation Date14 May 1964(59 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Michael Rock
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCalculating Machine Specialist
Country of ResidenceEngland
Correspondence Address79 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4RT
Director NameMr Martin Rock
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(55 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Greek Street
Stockport
SK3 8AX
Director NameSarah Rock
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(59 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Greek Street
Stockport
SK3 8AX
Director NameMr Anthony Charles Bagshaw
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(27 years, 6 months after company formation)
Appointment Duration17 years (resigned 01 December 2008)
RoleOffice Equipment Engineer
Correspondence Address5 Range Hall Court
Stockport
Cheshire
SK1 4DA
Director NameMr Cyril Leonard Rock
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(27 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2012)
RoleCalculating Machine Specialist
Country of ResidenceEngland
Correspondence AddressHolly House Middlewich Road
Allostock
Knutsford
Cheshire
WA16 9JX
Secretary NameMr Anthony Charles Bagshaw
NationalityBritish
StatusResigned
Appointed23 November 1991(27 years, 6 months after company formation)
Appointment Duration17 years (resigned 01 December 2008)
RoleCompany Director
Correspondence Address5 Range Hall Court
Stockport
Cheshire
SK1 4DA

Contact

Websitelowthers.com
Telephone0161 4807385
Telephone regionManchester

Location

Registered Address43 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1Steven Michael Rock
99.80%
Ordinary
10 at £1Anthony Charles Bagshaw
0.20%
Ordinary

Financials

Year2014
Net Worth£53,342
Cash£89,822
Current Liabilities£127,025

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

20 August 1964Delivered on: 28 August 1964
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 18 middle hillgate, stockport, chester with all fixtures.
Outstanding

Filing History

8 December 2023Director's details changed for Sarah Rock on 30 November 2023 (2 pages)
8 December 2023Director's details changed for Mr Martin Rock on 30 November 2023 (2 pages)
3 November 2023Appointment of Sarah Rock as a director on 1 November 2023 (2 pages)
18 October 2023Registered office address changed from 43 43 Greek Street Stockport SK3 8AX England to 43 Greek Street Stockport SK3 8AX on 18 October 2023 (1 page)
18 October 2023Registered office address changed from 18 Middle Hillgate Stockport Cheshire SK1 3AY to 43 43 Greek Street Stockport SK3 8AX on 18 October 2023 (1 page)
16 February 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
25 January 2023Micro company accounts made up to 31 July 2022 (5 pages)
30 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 31 July 2021 (5 pages)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 July 2020 (5 pages)
26 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Martin Rock as a director on 1 May 2019 (2 pages)
2 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 July 2018 (4 pages)
17 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
13 December 2017Statement of capital following an allotment of shares on 23 April 2015
  • GBP 5,001
(3 pages)
13 December 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
13 December 2017Statement of capital following an allotment of shares on 23 April 2015
  • GBP 5,001
(3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5,000
(3 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5,000
(3 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Memorandum and Articles of Association (13 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Memorandum and Articles of Association (13 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000
(3 pages)
27 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(3 pages)
8 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 March 2013Termination of appointment of Cyril Rock as a director (1 page)
28 March 2013Termination of appointment of Cyril Rock as a director (1 page)
13 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
27 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Steven Michael Rock on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Cyril Leonard Rock on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Cyril Leonard Rock on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Steven Michael Rock on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Cyril Leonard Rock on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Steven Michael Rock on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 December 2008Appointment terminated director anthony bagshaw (1 page)
12 December 2008Appointment terminated director anthony bagshaw (1 page)
12 December 2008Return made up to 23/11/08; full list of members (4 pages)
12 December 2008Appointment terminated secretary anthony bagshaw (1 page)
12 December 2008Return made up to 23/11/08; full list of members (4 pages)
12 December 2008Appointment terminated secretary anthony bagshaw (1 page)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 December 2007Return made up to 23/11/07; full list of members (3 pages)
21 December 2007Return made up to 23/11/07; full list of members (3 pages)
15 January 2007Return made up to 23/11/06; full list of members (3 pages)
15 January 2007Return made up to 23/11/06; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 January 2006Return made up to 23/11/05; full list of members (3 pages)
25 January 2006Return made up to 23/11/05; full list of members (3 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 December 2004Return made up to 23/11/04; full list of members (7 pages)
3 December 2004Return made up to 23/11/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 November 2003Return made up to 23/11/03; full list of members (7 pages)
28 November 2003Return made up to 23/11/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 December 2002Return made up to 23/11/02; full list of members (7 pages)
16 December 2002Return made up to 23/11/02; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 November 2001Return made up to 23/11/01; full list of members (7 pages)
28 November 2001Return made up to 23/11/01; full list of members (7 pages)
15 November 2000Return made up to 23/11/00; full list of members (7 pages)
15 November 2000Return made up to 23/11/00; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
28 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 November 1999Return made up to 23/11/99; full list of members (7 pages)
26 November 1999Return made up to 23/11/99; full list of members (7 pages)
1 March 1999Full accounts made up to 31 July 1998 (13 pages)
1 March 1999Full accounts made up to 31 July 1998 (13 pages)
9 December 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Full accounts made up to 31 July 1997 (12 pages)
9 March 1998Full accounts made up to 31 July 1997 (12 pages)
29 December 1997Return made up to 23/11/97; no change of members (4 pages)
29 December 1997Return made up to 23/11/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 July 1996 (14 pages)
29 May 1997Full accounts made up to 31 July 1996 (14 pages)
29 November 1996Return made up to 23/11/96; full list of members (6 pages)
29 November 1996Return made up to 23/11/96; full list of members (6 pages)
1 December 1995Full accounts made up to 31 July 1995 (13 pages)
1 December 1995Full accounts made up to 31 July 1995 (13 pages)
14 November 1995Return made up to 23/11/95; no change of members (4 pages)
14 November 1995Return made up to 23/11/95; no change of members (4 pages)
4 April 1995Full accounts made up to 31 July 1994 (12 pages)
4 April 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)