Company NameLowrance Trustee Company Limited
Company StatusActive
Company Number04522299
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Valentine
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence Address10 Connaught Drive
Liphook
GU30 7GZ
Director NameMr Brian James Turner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address212 Central Meat Markets
Smithfield
London
EC1A 9LH
Director NameMr John Thomas Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(6 months after company formation)
Appointment Duration21 years, 2 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address150 Piccadilly
London
W1J 9BR
Director NameMrs Alison Graham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrackenridge Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameMr John Stuart Nicholas
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Burleigh Court 158 Main Road
Long Hanborough
Witney
OX29 8JY
Director NameMr Malcolm Derek Edward Gilbert
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(21 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Talbot House
20-22 East Street
Horsham
RH12 1HL
Secretary NameMr Malcolm Derek Edward Gilbert
StatusCurrent
Appointed02 November 2023(21 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressFlat 8 Talbot House
20-22 East Street
Horsham
RH12 1HL
Secretary NameMr Philip Michael Clark
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Calton Avenue
London
SE21 7DF
Director NameMr Francis John Avery
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 23 March 2012)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Nailsea
Bristol
Avon
BS48 1BT
Director NameMr Hugo Arthur Dunn-Meynell
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Avenue Mansions
Sisters Avenue
London
SW11 5SL
Director NameRosemary Joekes
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 2005)
RoleFood Historian
Correspondence AddressThe Hermitage
St. Catherines
Bath
Avon
BA1 8HE
Director NameJennifer Mary Rodgers
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Seymour Place
Odiham
Hook
Hampshire
RG29 1AY
Secretary NameMr John William Valentine
NationalityBritish
StatusResigned
Appointed03 December 2007(5 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Connaught Drive
Liphook
GU30 7GZ
Director NameMr Christopher John Bonsall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(9 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 October 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squash Court, 10 The Butchery 10 The Butchery
Sandwich
CT13 9DL
Director NameMs Janet Davies
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(12 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address29a Westbury Road
London
N12 7NY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Iwfs Ltd
4 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10 at £1Trustees Of William Heptinstall Memorial Fund
100.00%
Ordinary

Accounts

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

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

2 November 2023Appointment of Mr Malcolm Derek Edward Gilbert as a director on 2 November 2023 (2 pages)
2 November 2023Termination of appointment of John William Valentine as a secretary on 1 November 2023 (1 page)
2 November 2023Appointment of Mr Malcolm Derek Edward Gilbert as a secretary on 2 November 2023 (2 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
17 October 2022Register(s) moved to registered inspection location 10 Connaught Drive Liphook Hants GU30 7GZ (1 page)
16 October 2022Termination of appointment of Christopher John Bonsall as a director on 13 October 2022 (1 page)
16 October 2022Register inspection address has been changed to 10 Connaught Drive Liphook Hants GU30 7GZ (1 page)
28 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 May 2022Termination of appointment of Janet Davies as a director on 26 May 2022 (1 page)
26 May 2022Appointment of Mr John Stuart Nicholas as a director on 25 May 2022 (2 pages)
26 May 2022Appointment of Mrs Alison Graham as a director on 25 May 2022 (2 pages)
18 September 2021Director's details changed for Mr John William Valentine on 14 September 2021 (2 pages)
18 September 2021Secretary's details changed for Mr John William Valentine on 14 September 2021 (1 page)
28 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 April 2021Director's details changed for Mr Christopher John Bonsall on 12 April 2021 (2 pages)
20 March 2021Director's details changed for Ms Janet Davies on 20 March 2021 (2 pages)
29 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
24 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
26 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
28 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
28 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 10
(8 pages)
30 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 10
(8 pages)
29 July 2015Termination of appointment of Jennifer Mary Rodgers as a director on 28 July 2015 (1 page)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 July 2015Appointment of Ms Janet Davies as a director on 28 July 2015 (2 pages)
29 July 2015Termination of appointment of Jennifer Mary Rodgers as a director on 28 July 2015 (1 page)
29 July 2015Appointment of Ms Janet Davies as a director on 28 July 2015 (2 pages)
30 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 10
(8 pages)
30 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 10
(8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 10
(8 pages)
31 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 10
(8 pages)
30 August 2013Director's details changed for Jennifer Mary Rodgers on 5 August 2013 (2 pages)
30 August 2013Director's details changed for Jennifer Mary Rodgers on 5 August 2013 (2 pages)
30 August 2013Director's details changed for Jennifer Mary Rodgers on 5 August 2013 (2 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
22 April 2012Appointment of Mr Christopher John Bonsall as a director (2 pages)
22 April 2012Appointment of Mr Christopher John Bonsall as a director (2 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 March 2012Termination of appointment of Francis Avery as a director (1 page)
25 March 2012Termination of appointment of Francis Avery as a director (1 page)
16 November 2011Director's details changed for Brian James Turner on 27 October 2011 (2 pages)
16 November 2011Director's details changed for Brian James Turner on 27 October 2011 (2 pages)
15 November 2011Director's details changed for Mr John Thomas Williams on 27 October 2011 (2 pages)
15 November 2011Director's details changed for Mr John Thomas Williams on 27 October 2011 (2 pages)
15 November 2011Director's details changed for Francis John Avery on 27 October 2011 (2 pages)
15 November 2011Director's details changed for Francis John Avery on 27 October 2011 (2 pages)
30 August 2011Director's details changed for Francis John Avery on 1 August 2011 (2 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
30 August 2011Director's details changed for Francis John Avery on 1 August 2011 (2 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
30 August 2011Director's details changed for Francis John Avery on 1 August 2011 (2 pages)
17 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 September 2010Director's details changed for Jennifer Mary Rodgers on 30 August 2010 (2 pages)
24 September 2010Director's details changed for Jennifer Mary Rodgers on 30 August 2010 (2 pages)
24 September 2010Director's details changed for Mr John Thomas Williams on 30 August 2010 (2 pages)
24 September 2010Director's details changed for Francis John Avery on 30 August 2010 (2 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
24 September 2010Director's details changed for Mr John Thomas Williams on 30 August 2010 (2 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
24 September 2010Director's details changed for Francis John Avery on 30 August 2010 (2 pages)
6 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 October 2009Resolutions
  • RES13 ‐ Electronic res effective
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 October 2009Resolutions
  • RES13 ‐ Electronic res effective
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
8 April 2009Director's change of particulars / john williams / 01/01/2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 April 2009Director's change of particulars / john williams / 01/01/2009 (2 pages)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
3 October 2007Return made up to 30/08/07; full list of members (3 pages)
3 October 2007Return made up to 30/08/07; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 September 2006Return made up to 30/08/06; full list of members (3 pages)
11 September 2006Return made up to 30/08/06; full list of members (3 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 September 2005Return made up to 30/08/05; full list of members (8 pages)
6 September 2005Return made up to 30/08/05; full list of members (8 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: c/o iwfs LIMITED 9 fitzmaurice place, berkeley square london W1J 5JD (1 page)
13 January 2005Registered office changed on 13/01/05 from: c/o iwfs LIMITED 9 fitzmaurice place, berkeley square london W1J 5JD (1 page)
8 September 2004Return made up to 30/08/04; full list of members (8 pages)
8 September 2004Return made up to 30/08/04; full list of members (8 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 September 2003Return made up to 30/08/03; full list of members (8 pages)
8 September 2003Return made up to 30/08/03; full list of members (8 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
8 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
26 November 2002Ad 26/09/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 November 2002Ad 26/09/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
6 October 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
6 October 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002Secretary resigned (1 page)
30 August 2002Incorporation (15 pages)
30 August 2002Incorporation (15 pages)