Reddish
Stockport
Cheshire
SK5 7QU
Secretary Name | Mr Jeremy Malbon Lowry |
---|---|
Status | Current |
Appointed | 19 March 2019(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
Secretary Name | Margaret Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | Falconer David Malbon Lowry |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2008) |
Role | Accountant |
Correspondence Address | Wyle Cop Caldy Road Caldy Wirral Merseyside CH48 1LW Wales |
Secretary Name | Jeremy Malbon Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 April 2008) |
Role | Business Consultant |
Correspondence Address | The Cottage At Low Hall Blindbothel Cockermouth CA13 0RE |
Secretary Name | Mrs Lynn Postlethwaite Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2008(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 March 2019) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hamilton Terrace Whitehaven Cumbria CA28 7TT |
Director Name | Mrs Lynn Postlethwaite Lowry |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 March 2019) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hamilton Terrace Whitehaven Cumbria CA28 7TT |
Registered Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1.4k at £1 | Lynn Lowry 71.25% Ordinary C |
---|---|
99 at £1 | Jeremy M. Lowry 4.95% Ordinary A |
475 at £1 | Jeremy Lowry 23.75% Ordinary C |
1 at £1 | Jeremy Lowry 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,538 |
Cash | £21,672 |
Current Liabilities | £19,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
17 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
10 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
16 January 2020 | Registered office address changed from 1 Hamilton Terrace Whitehaven Cumbria CA28 7TT to Rossford Cottage Chapel House Lane Puddington Neston Cheshire CH64 5SN on 16 January 2020 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
1 April 2019 | Termination of appointment of Lynn Postlethwaite Lowry as a secretary on 19 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Lynn Postlethwaite Lowry as a director on 19 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Jeremy Malbon Lowry as a secretary on 19 March 2019 (2 pages) |
27 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
16 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mrs Lynn Postlethwaite Lowry on 19 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Lynn Postlethwaite Lowry on 19 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Jeremy Malbon Lowry on 19 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Jeremy Malbon Lowry on 19 December 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 March 2009 | Return made up to 19/12/08; full list of members (5 pages) |
24 March 2009 | Return made up to 19/12/08; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 August 2008 | Director appointed mrs lynn postlethwaite lowry (1 page) |
18 August 2008 | Appointment terminated director falconer lowry (1 page) |
18 August 2008 | Director appointed mrs lynn postlethwaite lowry (1 page) |
18 August 2008 | Appointment terminated director falconer lowry (1 page) |
28 April 2008 | Return made up to 19/12/07; full list of members (5 pages) |
28 April 2008 | Secretary appointed mrs lynn postlethwaite lowry (1 page) |
28 April 2008 | Secretary appointed mrs lynn postlethwaite lowry (1 page) |
28 April 2008 | Return made up to 19/12/07; full list of members (5 pages) |
28 April 2008 | Director's change of particulars / jeremy lowry / 27/04/2008 (1 page) |
28 April 2008 | Appointment terminated secretary jeremy lowry (1 page) |
28 April 2008 | Appointment terminated secretary jeremy lowry (1 page) |
28 April 2008 | Director's change of particulars / jeremy lowry / 27/04/2008 (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Return made up to 19/12/06; full list of members (2 pages) |
12 October 2007 | Return made up to 19/12/06; full list of members (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: the cottage at low hall blindbothel cockermouth cumbria CA13 0RE (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: the cottage at low hall blindbothel cockermouth cumbria CA13 0RE (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 January 2005 | Return made up to 19/12/04; full list of members
|
10 January 2005 | Return made up to 19/12/04; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members
|
2 January 2002 | Return made up to 19/12/01; full list of members
|
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: north lodge brandlingill cockermouth cumbria CA13 0RD (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: north lodge brandlingill cockermouth cumbria CA13 0RD (1 page) |
17 January 2001 | Return made up to 19/12/00; full list of members
|
17 January 2001 | Return made up to 19/12/00; full list of members
|
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 September 2000 | Nc inc already adjusted 28/07/00 (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | Resolutions
|
22 September 2000 | Nc inc already adjusted 28/07/00 (1 page) |
14 September 2000 | Notice of assignment of name or new name to shares (1 page) |
14 September 2000 | Notice of assignment of name or new name to shares (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 2 sand lane nether alderley macclesfield cheshire SK10 4TS (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 2 sand lane nether alderley macclesfield cheshire SK10 4TS (1 page) |
7 January 2000 | Return made up to 19/12/99; full list of members
|
7 January 2000 | Return made up to 19/12/99; full list of members
|
6 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 December 1996 | Incorporation (15 pages) |
19 December 1996 | Incorporation (15 pages) |