Company NameErnest Thomas (Hendon) Limited
Company StatusActive
Company Number00523691
CategoryPrivate Limited Company
Incorporation Date17 September 1953(70 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Ian Ernest Charles Lowden
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(38 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
Director NameMr James Ian Andrew Lowden
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2011(57 years, 7 months after company formation)
Appointment Duration13 years
RoleAuditor
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
Director NameMs Amelia Elizabeth Ann Westwood
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2011(57 years, 7 months after company formation)
Appointment Duration13 years
RoleSales Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
Director NameBarbara Elzbieta Lowden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2013(60 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 198
Marlow
Buckinghamshire
SL7 2BN
Secretary NameAmelia Elizabeth Ann Westwood
NationalityBritish
StatusCurrent
Appointed28 December 2013(60 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressPO Box 198
Marlow
Buckinghamshire
SL7 2BN
Director NameMr Cyril Raymond Lowden
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(38 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 18 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address138 Oxford Road
Marlow
Buckinghamshire
SL7 2NT
Director NameMrs Evelyn Sheila Alexander Lowden
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(38 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPO Box 198
Marlow
Buckinghamshire
SL7 2BN
Secretary NameMrs Evelyn Sheila Alexander Lowden
NationalityBritish
StatusResigned
Appointed08 June 1992(38 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 198
Marlow
Buckinghamshire
SL7 2BN

Contact

Websitewww.ethomasltd.clara.co.uk

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26.2k at £1Ian Ernest Charles Lowden
90.09%
Ordinary
1.3k at £1Amelia Elizabeth Ann Lowden
4.54%
Ordinary
1.3k at £1James Ian Andrew Lowden
4.54%
Ordinary
140 at £1Ian Ernest Charles Lowden
0.48%
Ordinary A
50 at £1Barbara Elzbieta Lowden
0.17%
Ordinary
50 at £1Barbara Elzbieta Lowden
0.17%
Ordinary B

Financials

Year2014
Net Worth£29,143
Cash£748
Current Liabilities£23,121

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

30 October 1975Delivered on: 3 November 1975
Satisfied on: 13 June 2011
Persons entitled: Guardian Assurance LTD

Classification: Collateral mortgage
Secured details: For further securing £50,000 and all other monies due or to become due from cyril raymond lowden and evelyn sheila alexander lowden to the chargee secured by another charge also dated 30TH october 1975.
Particulars: All such interest (of any) as the company may have in 7, garland road stanmore harrow. And in the business carried on thereat and in the plant and equipment thereon.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
20 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
3 July 2019Secretary's details changed for Amelia Elizabeth Ann Lowden on 3 July 2019 (1 page)
3 July 2019Director's details changed for Ms Amelia Elizabeth Ann Lowden on 3 July 2019 (2 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 August 2017Change of details for Mr Ian Ernest Charles Lowden as a person with significant control on 12 July 2017 (2 pages)
3 August 2017Change of details for Mr Ian Ernest Charles Lowden as a person with significant control on 12 July 2017 (2 pages)
2 August 2017Director's details changed for Ms Amelia Elizabeth Ann Lowden on 14 July 2017 (2 pages)
2 August 2017Director's details changed for Ms Amelia Elizabeth Ann Lowden on 14 July 2017 (2 pages)
26 July 2017Director's details changed (2 pages)
26 July 2017Director's details changed (2 pages)
13 July 2017Director's details changed (2 pages)
13 July 2017Director's details changed (2 pages)
12 July 2017Director's details changed for Mr Ian Ernest Charles Lowden on 12 July 2017 (2 pages)
12 July 2017Change of details for Mr Ian Ernest Charles Lowden as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
12 July 2017Change of details for Mr Ian Ernest Charles Lowden as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Mr James Ian Andrew Lowden on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Mr James Ian Andrew Lowden on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Ian Ernest Charles Lowden on 12 July 2017 (2 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
20 July 2016Director's details changed for Ms Amelia Elizabeth Ann Lowden on 19 July 2016 (2 pages)
20 July 2016Director's details changed for Ms Amelia Elizabeth Ann Lowden on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr James Ian Andrew Lowden on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr James Ian Andrew Lowden on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Ian Ernest Charles Lowden on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Ian Ernest Charles Lowden on 19 July 2016 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 29,050
(8 pages)
16 July 2015Director's details changed for Barbara Elzieta Lowden on 5 July 2015 (2 pages)
16 July 2015Director's details changed for Barbara Elzieta Lowden on 5 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Ian Ernest Charles Lowden on 5 July 2015 (2 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 29,050
(8 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 29,050
(8 pages)
16 July 2015Director's details changed for Ms Amelia Elizabeth Ann Lowden on 5 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Ian Ernest Charles Lowden on 5 July 2015 (2 pages)
16 July 2015Director's details changed for Ms Amelia Elizabeth Ann Lowden on 5 July 2015 (2 pages)
16 July 2015Director's details changed for Ms Amelia Elizabeth Ann Lowden on 5 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Ian Ernest Charles Lowden on 5 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Ian Ernest Charles Lowden on 5 July 2015 (2 pages)
16 July 2015Director's details changed for Barbara Elzieta Lowden on 5 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Ian Ernest Charles Lowden on 5 July 2015 (2 pages)
16 July 2015Director's details changed for Mr Ian Ernest Charles Lowden on 5 July 2015 (2 pages)
16 December 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 29,050
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 29,050
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 29,000
(8 pages)
14 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 29,000
(8 pages)
14 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 29,000
(8 pages)
6 August 2014Appointment of Barbara Elzieta Lowden as a director on 28 December 2013 (3 pages)
6 August 2014Termination of appointment of Evelyn Sheila Alexander Lowden as a director on 28 December 2013 (2 pages)
6 August 2014Appointment of Amelia Elizabeth Ann Lowden as a secretary on 28 December 2013 (3 pages)
6 August 2014Appointment of Barbara Elzieta Lowden as a director on 28 December 2013 (3 pages)
6 August 2014Appointment of Amelia Elizabeth Ann Lowden as a secretary on 28 December 2013 (3 pages)
6 August 2014Termination of appointment of Evelyn Sheila Alexander Lowden as a director on 28 December 2013 (2 pages)
6 August 2014Termination of appointment of Evelyn Sheila Alexander Lowden as a secretary on 28 December 2013 (2 pages)
6 August 2014Termination of appointment of Evelyn Sheila Alexander Lowden as a secretary on 28 December 2013 (2 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 25/08/2011 for Amelia Elizabeth Ann Lowden
(5 pages)
24 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the AP01 registered on 25/08/2011 for Amelia Elizabeth Ann Lowden
(5 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 29,000
(6 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 29,000
(6 pages)
5 August 2013Registered office address changed from 138 Oxford Road Marlow Buckinghamshire SL7 2NT on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 138 Oxford Road Marlow Buckinghamshire SL7 2NT on 5 August 2013 (1 page)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 29,000
(6 pages)
5 August 2013Registered office address changed from 138 Oxford Road Marlow Buckinghamshire SL7 2NT on 5 August 2013 (1 page)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
26 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the AP01 registered on 25/08/2011 for James Ian Andrew Lowden
(5 pages)
26 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the AP01 registered on 25/08/2011 for James Ian Andrew Lowden
(5 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 29,000
(4 pages)
20 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 29,000
(4 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
20 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 29,000
(4 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
25 August 2011Statement of capital following an allotment of shares on 3 April 2011
  • GBP 28,860
(3 pages)
25 August 2011Secretary's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2011 (1 page)
25 August 2011Director's details changed for Mr Ian Ernest Charles Lowden on 8 June 2011 (2 pages)
25 August 2011Director's details changed for Mr Ian Ernest Charles Lowden on 8 June 2011 (2 pages)
25 August 2011Director's details changed for Mr Ian Ernest Charles Lowden on 8 June 2011 (2 pages)
25 August 2011Appointment of Mr James Ian Andrew Lowden as a director
  • ANNOTATION A Second Filed AP01 document was registered on 26/06/2012
(3 pages)
25 August 2011Appointment of Ms Amelia Elizabeth Ann Lowden as a director
  • ANNOTATION A Second Filed AP01 was registered on 24/10/2013
(3 pages)
25 August 2011Appointment of Ms Amelia Elizabeth Ann Lowden as a director
  • ANNOTATION A Second Filed AP01 was registered on 24/10/2013
(3 pages)
25 August 2011Director's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2011 (2 pages)
25 August 2011Secretary's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2011 (1 page)
25 August 2011Director's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2011 (2 pages)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
25 August 2011Statement of capital following an allotment of shares on 3 April 2011
  • GBP 28,860
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 3 April 2011
  • GBP 28,860
(3 pages)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
25 August 2011Appointment of Mr James Ian Andrew Lowden as a director
  • ANNOTATION A Second Filed AP01 document was registered on 26/06/2012
(3 pages)
25 August 2011Secretary's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2011 (1 page)
25 August 2011Director's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2011 (2 pages)
1 August 2011Termination of appointment of Cyril Lowden as a director (1 page)
1 August 2011Termination of appointment of Cyril Lowden as a director (1 page)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 June 2010Director's details changed for Ian Ernest Charles Lowden on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Cyril Raymond Lowden on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Ian Ernest Charles Lowden on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Cyril Raymond Lowden on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Cyril Raymond Lowden on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Ian Ernest Charles Lowden on 8 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2010 (2 pages)
26 June 2009Return made up to 08/06/09; full list of members (5 pages)
26 June 2009Return made up to 08/06/09; full list of members (5 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 June 2008Return made up to 08/06/08; full list of members (5 pages)
10 June 2008Return made up to 08/06/08; full list of members (5 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 September 2007Return made up to 08/06/07; full list of members (4 pages)
26 September 2007Return made up to 08/06/07; full list of members (4 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 August 2006Return made up to 08/06/06; full list of members (8 pages)
22 August 2006Return made up to 08/06/06; full list of members (8 pages)
1 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 July 2005Return made up to 08/06/05; full list of members (8 pages)
14 July 2005Return made up to 08/06/05; full list of members (8 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 June 2004Return made up to 08/06/04; full list of members (8 pages)
16 June 2004Return made up to 08/06/04; full list of members (8 pages)
5 July 2003Return made up to 08/06/03; full list of members (8 pages)
5 July 2003Return made up to 08/06/03; full list of members (8 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 August 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2002Full accounts made up to 31 January 2002 (6 pages)
10 May 2002Full accounts made up to 31 January 2002 (6 pages)
5 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
5 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 June 2001Return made up to 08/06/01; full list of members (8 pages)
28 June 2001Return made up to 08/06/01; full list of members (8 pages)
12 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 August 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 June 1999Return made up to 08/06/99; full list of members (6 pages)
17 June 1999Return made up to 08/06/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 June 1998Return made up to 08/06/98; no change of members (4 pages)
12 June 1998Return made up to 08/06/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
25 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 June 1997Return made up to 08/06/97; no change of members (4 pages)
20 June 1997Return made up to 08/06/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 March 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 June 1996Return made up to 08/06/96; full list of members (6 pages)
19 June 1996Return made up to 08/06/96; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 31 January 1996 (7 pages)
22 March 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 May 1995Full accounts made up to 31 January 1995 (11 pages)
25 May 1995Full accounts made up to 31 January 1995 (11 pages)
17 September 1953Incorporation (17 pages)
17 September 1953Incorporation (17 pages)