Company NameD J Lowe And Partners Limited
DirectorsBrian James Lowe and Graham John Lowe
Company StatusActive
Company Number06757630
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameBrian James Lowe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address52 Rolt Crescent
Middlewich
Cheshire
CW10 0BQ
Director NameGraham John Lowe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2008(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressShanty Farm
Byley
Middlewich
Cheshire
CW10 9NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameDoreen Lowe
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleFarmer
Correspondence AddressShanty Farm
Byley
Middlewich
Cheshire
CW10 9NG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Brian James Lowe
50.00%
Ordinary
50 at £1Mr Graham John Lowe
50.00%
Ordinary

Financials

Year2014
Net Worth£339,812
Cash£101,514
Current Liabilities£286,339

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

19 August 2015Delivered on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 March 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
15 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
12 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
20 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Termination of appointment of Doreen Lowe as a secretary on 4 March 2019 (1 page)
4 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
6 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 December 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 25 November 2016 with updates (7 pages)
13 February 2017Confirmation statement made on 25 November 2016 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
20 August 2015Registration of charge 067576300001, created on 19 August 2015 (8 pages)
20 August 2015Registration of charge 067576300001, created on 19 August 2015 (8 pages)
9 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Director's details changed for Brian James Lowe on 25 November 2010 (2 pages)
7 December 2010Director's details changed for Graham John Lowe on 25 November 2010 (2 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Brian James Lowe on 25 November 2010 (2 pages)
7 December 2010Director's details changed for Graham John Lowe on 25 November 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 August 2010Current accounting period shortened from 30 November 2009 to 31 March 2009 (3 pages)
9 August 2010Current accounting period shortened from 30 November 2009 to 31 March 2009 (3 pages)
19 January 2010Statement of capital following an allotment of shares on 25 November 2008
  • GBP 99
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 25 November 2008
  • GBP 99
(2 pages)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (15 pages)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (15 pages)
30 March 2009Director's change of particulars / brian lowe / 16/12/2008 (1 page)
30 March 2009Director's change of particulars / brian lowe / 16/12/2008 (1 page)
10 February 2009Secretary appointed doreen lowe (2 pages)
10 February 2009Secretary appointed doreen lowe (2 pages)
18 December 2008Director appointed brian james lowe (2 pages)
18 December 2008Director appointed brian james lowe (2 pages)
18 December 2008Director appointed graham john lowe (2 pages)
18 December 2008Director appointed graham john lowe (2 pages)
28 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 November 2008Appointment terminated director barbara kahan (1 page)
28 November 2008Appointment terminated director barbara kahan (1 page)
28 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 November 2008Incorporation (16 pages)
25 November 2008Incorporation (16 pages)