Company NameLow Wood Developments Limited
Company StatusActive
Company Number06265232
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Burrows
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWash Cottage Rainford Road
Bickerstaffe
Ormskirk
Lancashire
L39 0HF
Director NameMatthew Burrows
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Bowyers Accountants The Base, Dallam Lane
Warrington
Cheshire
WA2 7NG
Director NameMr Anthony David McCabe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Rainford Road
St Helens
Merseyside
WA10 6BT
Secretary NameMatthew Burrows
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Windlebrook Crescent
Windle
St. Helens
Merseyside
WA10 6DY

Contact

Websitewww.lowwooddevelopments.co.uk/
Telephone01744 21212
Telephone regionSt Helens

Location

Registered AddressC/O Bowyers Accountants
The Base, Dallam Lane
Warrington
Cheshire
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

34 at £1Mr Matthew Burrows
34.00%
Ordinary
33 at £1Mr Antony Mccabe
33.00%
Ordinary
33 at £1Mr David Burrows
33.00%
Ordinary

Financials

Year2014
Net Worth£74,723
Cash£17,904
Current Liabilities£246,497

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

15 June 2017Delivered on: 30 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 355 west end road haydock and land at back of 357 west end road haydock st helens t/no MS277262.
Outstanding
15 June 2017Delivered on: 17 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3-7 (odd) george street st helens – land registry no MS599625.
Outstanding
15 June 2017Delivered on: 17 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 149 cambridge road st helens – land registry no LA163496.
Outstanding
14 February 2017Delivered on: 22 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 March 2009Delivered on: 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157 cambridge road st helens merseyside t/no MS288543 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 September 2007Delivered on: 7 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 cambridge road st helens,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
10 September 2022Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to C/O Bowyers Accountants the Base, Dallam Lane Warrington Cheshire WA2 7NG on 10 September 2022 (1 page)
12 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
18 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
31 May 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
22 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 March 2018Registered office address changed from C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Road St Helens Merseyside WA10 3TP to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page)
21 March 2018Director's details changed for Matthew Burrows on 21 March 2018 (2 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
30 June 2017Registration of charge 062652320006, created on 15 June 2017 (10 pages)
30 June 2017Registration of charge 062652320006, created on 15 June 2017 (10 pages)
17 June 2017Registration of charge 062652320005, created on 15 June 2017 (10 pages)
17 June 2017Registration of charge 062652320004, created on 15 June 2017 (10 pages)
17 June 2017Registration of charge 062652320005, created on 15 June 2017 (10 pages)
17 June 2017Registration of charge 062652320004, created on 15 June 2017 (10 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
22 February 2017Registration of charge 062652320003, created on 14 February 2017 (6 pages)
22 February 2017Registration of charge 062652320003, created on 14 February 2017 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
10 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
27 February 2012Registered office address changed from 365 West End Road Haydock St Helens Merseyside WA11 0AX on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 365 West End Road Haydock St Helens Merseyside WA11 0AX on 27 February 2012 (1 page)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 July 2009Registered office changed on 20/07/2009 from 33 windlebrook crescent, windle st.helens merseyside WA10 6DY (1 page)
20 July 2009Registered office changed on 20/07/2009 from 33 windlebrook crescent, windle st.helens merseyside WA10 6DY (1 page)
6 June 2009Return made up to 31/05/09; no change of members (5 pages)
6 June 2009Return made up to 31/05/09; no change of members (5 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 October 2008Return made up to 31/05/08; full list of members (4 pages)
14 October 2008Return made up to 31/05/08; full list of members (4 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
31 May 2007Incorporation (15 pages)
31 May 2007Incorporation (15 pages)