Company NameP.Lowery & Sons Limited
Company StatusActive
Company Number03548965
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Previous NameLowery Limited

Business Activity

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

Directors

Director NameMr Mark Gubbins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(16 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Place Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Kenneth George Henson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(16 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Place Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Daniel Napier Burge
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(16 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Place Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Victor William Paul
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 03 June 2010)
RoleCompany Director
Correspondence AddressFlat 2 Corfu
14 Chaddesley Glen Canford Cliffs
Poole
Dorset
BH13 7PG
Director NameMr Malcolm Richard Paul
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(1 day after company formation)
Appointment Duration16 years, 10 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHound House Hound House Road
Shere
Guildford
Surrey
GU5 9JH
Secretary NameMr Gary Joseph Summers
NationalityBritish
StatusResigned
Appointed21 April 1998(1 day after company formation)
Appointment Duration16 years, 10 months (resigned 12 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address266 Brabazon Road
Hounslow
Middx
TW5 9LU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitelowery.co.uk

Location

Registered AddressRourke House Rourke House, Watermans Business Park
The Causeway
Staines
Middlesex
TW18 3BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Filing History

29 September 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 October 2019Registered office address changed from Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX United Kingdom to Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX on 7 October 2019 (1 page)
29 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
4 May 2018Director's details changed for Mr Daniel Napier Burge on 4 May 2018 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of Lowery Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of Lowery Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
8 January 2016Director's details changed for Mr Kenneth George Henson on 18 December 2015 (2 pages)
8 January 2016Director's details changed for Mr Kenneth George Henson on 18 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Mark Gubbins on 18 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Mark Gubbins on 18 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Daniel Napier Burge on 18 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Daniel Napier Burge on 18 December 2015 (2 pages)
6 January 2016Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page)
6 January 2016Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page)
6 January 2016Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
7 April 2015Appointment of Mr Mark Gubbins as a director on 12 March 2015 (2 pages)
7 April 2015Termination of appointment of Gary Joseph Summers as a secretary on 12 March 2015 (1 page)
7 April 2015Appointment of Mr Kenneth George Henson as a director on 12 March 2015 (2 pages)
7 April 2015Appointment of Mr Mark Gubbins as a director on 12 March 2015 (2 pages)
7 April 2015Termination of appointment of Malcolm Richard Paul as a director on 12 March 2015 (1 page)
7 April 2015Appointment of Mr Daniel Napier Burge as a director on 12 March 2015 (2 pages)
7 April 2015Appointment of Mr Kenneth George Henson as a director on 12 March 2015 (2 pages)
7 April 2015Termination of appointment of Malcolm Richard Paul as a director on 12 March 2015 (1 page)
7 April 2015Termination of appointment of Gary Joseph Summers as a secretary on 12 March 2015 (1 page)
7 April 2015Appointment of Mr Daniel Napier Burge as a director on 12 March 2015 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
18 November 2014Registered office address changed from C/O Lowery Ltd Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX on 18 November 2014 (1 page)
18 November 2014Registered office address changed from C/O Lowery Ltd Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX on 18 November 2014 (1 page)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
20 June 2013Registered office address changed from Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ on 20 June 2013 (1 page)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
28 June 2010Termination of appointment of Victor Paul as a director (1 page)
28 June 2010Termination of appointment of Victor Paul as a director (1 page)
25 May 2010Full accounts made up to 30 September 2009 (5 pages)
25 May 2010Full accounts made up to 30 September 2009 (5 pages)
30 July 2009Full accounts made up to 30 September 2008 (5 pages)
30 July 2009Full accounts made up to 30 September 2008 (5 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 July 2009Location of debenture register (1 page)
24 July 2009Registered office changed on 24/07/2009 from c/o malco holdings LIMITED office 6 willow farm allwood green rickinghall diss norfolk IP22 1LQ (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Registered office changed on 24/07/2009 from c/o malco holdings LIMITED office 6 willow farm allwood green rickinghall diss norfolk IP22 1LQ (1 page)
24 July 2009Location of register of members (1 page)
6 October 2008Full accounts made up to 31 December 2007 (5 pages)
6 October 2008Full accounts made up to 31 December 2007 (5 pages)
17 September 2008Registered office changed on 17/09/2008 from 5 victory way southall lane heston hounslow middlesex TW5 9NN (1 page)
17 September 2008Registered office changed on 17/09/2008 from 5 victory way southall lane heston hounslow middlesex TW5 9NN (1 page)
17 September 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
17 September 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 September 2007Full accounts made up to 31 December 2006 (5 pages)
11 September 2007Full accounts made up to 31 December 2006 (5 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
31 August 2006Full accounts made up to 31 December 2005 (5 pages)
31 August 2006Full accounts made up to 31 December 2005 (5 pages)
6 July 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
28 October 2005Full accounts made up to 31 December 2004 (5 pages)
28 October 2005Full accounts made up to 31 December 2004 (5 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (5 pages)
6 July 2004Return made up to 30/06/04; full list of members (5 pages)
6 July 2004Return made up to 30/06/04; full list of members (5 pages)
29 September 2003Full accounts made up to 31 December 2002 (6 pages)
29 September 2003Full accounts made up to 31 December 2002 (6 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
6 December 2002Secretary's particulars changed (1 page)
6 December 2002Secretary's particulars changed (1 page)
31 October 2002Full accounts made up to 31 December 2001 (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (6 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (5 pages)
24 October 2001Full accounts made up to 31 December 2000 (5 pages)
20 July 2001Return made up to 30/06/01; full list of members (6 pages)
20 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (5 pages)
30 January 2001Full accounts made up to 31 March 2000 (5 pages)
12 January 2001Return made up to 14/12/00; full list of members (5 pages)
12 January 2001Return made up to 14/12/00; full list of members (5 pages)
26 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 February 2000Full accounts made up to 31 March 1999 (5 pages)
6 February 2000Full accounts made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 14/12/99; full list of members (7 pages)
21 December 1999Return made up to 14/12/99; full list of members (7 pages)
4 January 1999Company name changed lowery LIMITED\certificate issued on 05/01/99 (2 pages)
4 January 1999Company name changed lowery LIMITED\certificate issued on 05/01/99 (2 pages)
30 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1998Director's particulars changed (1 page)
30 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1998Return made up to 14/12/98; full list of members (7 pages)
30 December 1998Return made up to 14/12/98; full list of members (7 pages)
30 December 1998Secretary's particulars changed (1 page)
30 December 1998Director's particulars changed (1 page)
30 December 1998Secretary's particulars changed (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
20 April 1998Incorporation (17 pages)
20 April 1998Incorporation (17 pages)