Company NameLowshire Limited
Company StatusActive - Proposal to Strike off
Company Number00829201
CategoryPrivate Limited Company
Incorporation Date30 November 1964(59 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Bates
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(26 years, 4 months after company formation)
Appointment Duration33 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Joshua James Bates
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(31 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Secretary NameMr James David Clark
StatusCurrent
Appointed20 May 2016(51 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr James David Clark
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(52 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Joseph Jackson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(52 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Geoffrey Graeme Davidson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(26 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address8 Fearns Mead
Warley
Brentwood
Essex
CM14 5UQ
Director NameWalter John Whipps
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(26 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 1996)
RoleAccountant
Correspondence AddressElm House South Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9HG
Director NameMr Roger James Goodland
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(26 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Secretary NameWalter John Whipps
NationalityBritish
StatusResigned
Appointed15 April 1991(26 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressElm House South Road
Fobbing
Stanford-Le-Hope
Essex
SS17 9HG
Secretary NameMr Roger James Goodland
NationalityBritish
StatusResigned
Appointed18 October 1996(31 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
Director NameMr Nigel Jeremy Wilson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(45 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA

Contact

Websitethomasbates.co.uk

Location

Registered AddressThe Old Brickworks Church Road
Harold Wood
Romford
Essex
RM3 0JA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.8k at £1Thomas Bates & Son LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£133,908
Cash£322,318
Current Liabilities£6,268,841

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

22 December 2008Delivered on: 6 January 2009
Satisfied on: 14 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Orwell house ferry lane felixstowe and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
22 December 2008Delivered on: 23 December 2008
Satisfied on: 14 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 December 1998Delivered on: 10 December 1998
Satisfied on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over f/h property heybridge house business centre and industrial estate maldon essex and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 December 1993Delivered on: 22 December 1993
Satisfied on: 14 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
12 April 1989Delivered on: 24 April 1989
Satisfied on: 30 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the causeway maldon essex.
Fully Satisfied
25 May 1983Delivered on: 1 June 1983
Satisfied on: 14 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at the causeway, maldon, essex.
Fully Satisfied
25 May 1983Delivered on: 1 June 1983
Satisfied on: 17 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at regina road, chelmsford, essex.
Fully Satisfied
17 October 1975Delivered on: 22 October 1975
Satisfied on: 14 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Memo deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, brooke square maldon, essex.
Fully Satisfied
1 August 1972Delivered on: 11 August 1972
Satisfied on: 14 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at "the causeway" maldon. Essex.
Fully Satisfied

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 December 2017Director's details changed for Mr Joshua James Bates on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Michael Bates on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Michael Bates on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Joshua James Bates on 21 December 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Appointment of Mr Joseph Jackson as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Joseph Jackson as a director on 21 March 2017 (2 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 January 2017Appointment of Mr James David Clark as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Roger James Goodland as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Roger James Goodland as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr James David Clark as a director on 1 January 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 May 2016Appointment of Mr James David Clark as a secretary on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr James David Clark as a secretary on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Roger James Goodland as a secretary on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Roger James Goodland as a secretary on 20 May 2016 (1 page)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,798
(4 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,798
(4 pages)
20 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
20 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9,798
(4 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9,798
(4 pages)
15 January 2015Satisfaction of charge 7 in full (4 pages)
15 January 2015Satisfaction of charge 7 in full (4 pages)
14 August 2014Satisfaction of charge 9 in full (4 pages)
14 August 2014Satisfaction of charge 9 in full (4 pages)
14 July 2014Satisfaction of charge 8 in full (8 pages)
14 July 2014Satisfaction of charge 8 in full (8 pages)
1 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 9,798
(4 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 9,798
(4 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 August 2013Termination of appointment of Nigel Wilson as a director (1 page)
19 August 2013Termination of appointment of Nigel Wilson as a director (1 page)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
29 March 2012Secretary's details changed for Mr Roger James Goodland on 2 January 2012 (1 page)
29 March 2012Director's details changed for Mr Joshua James Bates on 2 January 2012 (2 pages)
29 March 2012Secretary's details changed for Mr Roger James Goodland on 2 January 2012 (1 page)
29 March 2012Director's details changed for Mr Roger James Goodland on 2 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Michael Bates on 2 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Joshua James Bates on 2 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Roger James Goodland on 2 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Roger James Goodland on 2 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Joshua James Bates on 2 January 2012 (2 pages)
29 March 2012Secretary's details changed for Mr Roger James Goodland on 2 January 2012 (1 page)
29 March 2012Director's details changed for Mr Michael Bates on 2 January 2012 (2 pages)
29 March 2012Director's details changed for Mr Michael Bates on 2 January 2012 (2 pages)
28 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
22 June 2010Appointment of Mr Nigel Jeremy Wilson as a director (2 pages)
22 June 2010Appointment of Mr Nigel Jeremy Wilson as a director (2 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 April 2009Return made up to 10/03/09; full list of members (4 pages)
14 April 2009Return made up to 10/03/09; full list of members (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
30 October 2008Gbp ic 10000/9798\01/10/08\gbp sr 202@1=202\ (1 page)
30 October 2008Gbp ic 10000/9798\01/10/08\gbp sr 202@1=202\ (1 page)
21 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
27 March 2007Return made up to 10/03/07; full list of members (7 pages)
27 March 2007Return made up to 10/03/07; full list of members (7 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Amended full accounts made up to 31 December 2004 (17 pages)
31 October 2005Amended full accounts made up to 31 December 2004 (17 pages)
20 July 2005Full accounts made up to 31 December 2004 (14 pages)
20 July 2005Full accounts made up to 31 December 2004 (14 pages)
11 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 April 2004Return made up to 10/03/04; full list of members (7 pages)
8 April 2004Return made up to 10/03/04; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 April 2003Return made up to 10/03/03; full list of members (7 pages)
1 April 2003Return made up to 10/03/03; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
25 March 2002Return made up to 10/03/02; full list of members (7 pages)
25 March 2002Return made up to 10/03/02; full list of members (7 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 April 2001Return made up to 10/03/01; full list of members (7 pages)
2 April 2001Return made up to 10/03/01; full list of members (7 pages)
22 April 2000Full accounts made up to 31 December 1999 (14 pages)
22 April 2000Full accounts made up to 31 December 1999 (14 pages)
13 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Full accounts made up to 31 December 1998 (14 pages)
26 April 1999Return made up to 10/03/99; no change of members (4 pages)
26 April 1999Return made up to 10/03/99; no change of members (4 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 June 1998Full accounts made up to 31 December 1997 (11 pages)
10 June 1998Full accounts made up to 31 December 1997 (11 pages)
9 April 1998Return made up to 10/03/98; no change of members (4 pages)
9 April 1998Return made up to 10/03/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (12 pages)
15 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Return made up to 10/03/97; full list of members (6 pages)
29 April 1997Return made up to 10/03/97; full list of members (6 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Secretary resigned;director resigned (1 page)
8 November 1996Secretary resigned;director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
11 June 1996Full accounts made up to 31 December 1995 (13 pages)
11 June 1996Full accounts made up to 31 December 1995 (13 pages)
31 March 1996Registered office changed on 31/03/96 from: 42 queens road coventry CV1 3DX (1 page)
31 March 1996Registered office changed on 31/03/96 from: 42 queens road coventry CV1 3DX (1 page)
11 March 1996Return made up to 10/03/96; no change of members (4 pages)
11 March 1996Return made up to 10/03/96; no change of members (4 pages)
4 January 1996Full accounts made up to 30 June 1995 (12 pages)
4 January 1996Full accounts made up to 30 June 1995 (12 pages)
27 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
27 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
26 April 1991New director appointed (2 pages)
26 April 1991New director appointed (2 pages)
30 November 1964Incorporation (17 pages)
30 November 1964Incorporation (17 pages)
13 November 1964Certificate of incorporation (1 page)
13 November 1964Certificate of incorporation (1 page)