Birkenhead
Wirral
CH41 4DA
Wales
Director Name | Mr James Ian Andrew Lowden |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2011(57 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral CH41 4DA Wales |
Director Name | Ms Amelia Elizabeth Ann Westwood |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2011(57 years, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Sales Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Wirral CH41 4DA Wales |
Director Name | Barbara Elzbieta Lowden |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2013(60 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 198 Marlow Buckinghamshire SL7 2BN |
Secretary Name | Amelia Elizabeth Ann Westwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2013(60 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | PO Box 198 Marlow Buckinghamshire SL7 2BN |
Director Name | Mr Cyril Raymond Lowden |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(38 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 18 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 138 Oxford Road Marlow Buckinghamshire SL7 2NT |
Director Name | Mrs Evelyn Sheila Alexander Lowden |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(38 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 December 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | PO Box 198 Marlow Buckinghamshire SL7 2BN |
Secretary Name | Mrs Evelyn Sheila Alexander Lowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(38 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 198 Marlow Buckinghamshire SL7 2BN |
Website | www.ethomasltd.clara.co.uk |
---|
Registered Address | 28-30 Grange Road West Birkenhead Wirral CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
26.2k at £1 | Ian Ernest Charles Lowden 90.09% Ordinary |
---|---|
1.3k at £1 | Amelia Elizabeth Ann Lowden 4.54% Ordinary |
1.3k at £1 | James Ian Andrew Lowden 4.54% Ordinary |
140 at £1 | Ian Ernest Charles Lowden 0.48% Ordinary A |
50 at £1 | Barbara Elzbieta Lowden 0.17% Ordinary |
50 at £1 | Barbara Elzbieta Lowden 0.17% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,143 |
Cash | £748 |
Current Liabilities | £23,121 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
30 October 1975 | Delivered 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 |
---|
30 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
20 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
3 July 2019 | Secretary's details changed for Amelia Elizabeth Ann Lowden on 3 July 2019 (1 page) |
3 July 2019 | Director's details changed for Ms Amelia Elizabeth Ann Lowden on 3 July 2019 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
17 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 August 2017 | Change of details for Mr Ian Ernest Charles Lowden as a person with significant control on 12 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr Ian Ernest Charles Lowden as a person with significant control on 12 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Amelia Elizabeth Ann Lowden on 14 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Ms Amelia Elizabeth Ann Lowden on 14 July 2017 (2 pages) |
26 July 2017 | Director's details changed (2 pages) |
26 July 2017 | Director's details changed (2 pages) |
13 July 2017 | Director's details changed (2 pages) |
13 July 2017 | Director's details changed (2 pages) |
12 July 2017 | Director's details changed for Mr Ian Ernest Charles Lowden on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Ian Ernest Charles Lowden as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
12 July 2017 | Change of details for Mr Ian Ernest Charles Lowden as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr James Ian Andrew Lowden on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr James Ian Andrew Lowden on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Ian Ernest Charles Lowden on 12 July 2017 (2 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
20 July 2016 | Director's details changed for Ms Amelia Elizabeth Ann Lowden on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Ms Amelia Elizabeth Ann Lowden on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr James Ian Andrew Lowden on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr James Ian Andrew Lowden on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Ian Ernest Charles Lowden on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Ian Ernest Charles Lowden on 19 July 2016 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Barbara Elzieta Lowden on 5 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Barbara Elzieta Lowden on 5 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Ian Ernest Charles Lowden on 5 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Ms Amelia Elizabeth Ann Lowden on 5 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Ian Ernest Charles Lowden on 5 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Ms Amelia Elizabeth Ann Lowden on 5 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Ms Amelia Elizabeth Ann Lowden on 5 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Ian Ernest Charles Lowden on 5 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Ian Ernest Charles Lowden on 5 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Barbara Elzieta Lowden on 5 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Ian Ernest Charles Lowden on 5 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Ian Ernest Charles Lowden on 5 July 2015 (2 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
6 August 2014 | Appointment of Barbara Elzieta Lowden as a director on 28 December 2013 (3 pages) |
6 August 2014 | Termination of appointment of Evelyn Sheila Alexander Lowden as a director on 28 December 2013 (2 pages) |
6 August 2014 | Appointment of Amelia Elizabeth Ann Lowden as a secretary on 28 December 2013 (3 pages) |
6 August 2014 | Appointment of Barbara Elzieta Lowden as a director on 28 December 2013 (3 pages) |
6 August 2014 | Appointment of Amelia Elizabeth Ann Lowden as a secretary on 28 December 2013 (3 pages) |
6 August 2014 | Termination of appointment of Evelyn Sheila Alexander Lowden as a director on 28 December 2013 (2 pages) |
6 August 2014 | Termination of appointment of Evelyn Sheila Alexander Lowden as a secretary on 28 December 2013 (2 pages) |
6 August 2014 | Termination of appointment of Evelyn Sheila Alexander Lowden as a secretary on 28 December 2013 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 October 2013 | Second filing of AP01 previously delivered to Companies House
|
24 October 2013 | Second filing of AP01 previously delivered to Companies House
|
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from 138 Oxford Road Marlow Buckinghamshire SL7 2NT on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 138 Oxford Road Marlow Buckinghamshire SL7 2NT on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from 138 Oxford Road Marlow Buckinghamshire SL7 2NT on 5 August 2013 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Second filing of AP01 previously delivered to Companies House
|
26 June 2012 | Second filing of AP01 previously delivered to Companies House
|
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
20 April 2012 | Resolutions
|
20 April 2012 | Statement of company's objects (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 3 April 2011
|
25 August 2011 | Secretary's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2011 (1 page) |
25 August 2011 | Director's details changed for Mr Ian Ernest Charles Lowden on 8 June 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Ian Ernest Charles Lowden on 8 June 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Ian Ernest Charles Lowden on 8 June 2011 (2 pages) |
25 August 2011 | Appointment of Mr James Ian Andrew Lowden as a director
|
25 August 2011 | Appointment of Ms Amelia Elizabeth Ann Lowden as a director
|
25 August 2011 | Appointment of Ms Amelia Elizabeth Ann Lowden as a director
|
25 August 2011 | Director's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2011 (1 page) |
25 August 2011 | Director's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2011 (2 pages) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 3 April 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 3 April 2011
|
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Appointment of Mr James Ian Andrew Lowden as a director
|
25 August 2011 | Secretary's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2011 (1 page) |
25 August 2011 | Director's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2011 (2 pages) |
1 August 2011 | Termination of appointment of Cyril Lowden as a director (1 page) |
1 August 2011 | Termination of appointment of Cyril Lowden as a director (1 page) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 June 2010 | Director's details changed for Ian Ernest Charles Lowden on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Cyril Raymond Lowden on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Ian Ernest Charles Lowden on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Cyril Raymond Lowden on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Cyril Raymond Lowden on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Ian Ernest Charles Lowden on 8 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Mrs Evelyn Sheila Alexander Lowden on 8 June 2010 (2 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
10 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 September 2007 | Return made up to 08/06/07; full list of members (4 pages) |
26 September 2007 | Return made up to 08/06/07; full list of members (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 August 2006 | Return made up to 08/06/06; full list of members (8 pages) |
22 August 2006 | Return made up to 08/06/06; full list of members (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
14 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
5 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 August 2002 | Return made up to 08/06/02; full list of members
|
1 August 2002 | Return made up to 08/06/02; full list of members
|
10 May 2002 | Full accounts made up to 31 January 2002 (6 pages) |
10 May 2002 | Full accounts made up to 31 January 2002 (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
28 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
28 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
12 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 August 2000 | Return made up to 08/06/00; full list of members
|
24 August 2000 | Return made up to 08/06/00; full list of members
|
17 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
17 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
12 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
25 March 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
20 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
20 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 March 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
22 March 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
22 March 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (11 pages) |
25 May 1995 | Full accounts made up to 31 January 1995 (11 pages) |
17 September 1953 | Incorporation (17 pages) |
17 September 1953 | Incorporation (17 pages) |