LOWSON & CO. LIMITED

Register to unlock more data on OkredoRegister

LOWSON & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01222337

Incorporation date

08/08/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Huntsmans Lodge, Seven Corners Lane, Beverley, East Yorkshire HU17 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon16/03/2026
Satisfaction of charge 1 in full
dot icon03/11/2025
Director's details changed for Mr Lawrence Andrew Wride on 2025-11-03
dot icon03/11/2025
Registered office address changed from The Beeches Seven Corners Lane Beverley East Yorkshire HU17 7AJ England to The Huntsmanæs Lodge Seven Corners Lane Beverley East Yorkshire HU17 7AJ on 2025-11-03
dot icon03/11/2025
Registered office address changed from The Huntsmanæs Lodge Seven Corners Lane Beverley East Yorkshire HU17 7AJ England to The Huntsmans Lodge Seven Corners Lane Beverley East Yorkshire HU17 7AJ on 2025-11-03
dot icon03/11/2025
Change of details for Lowson & Co (Holdings) Limited as a person with significant control on 2025-11-03
dot icon07/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon17/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/04/2025
Registered office address changed from York Lodge Seven Corners Lane Beverley East Yorkshire HU17 7AJ to The Beeches Seven Corners Lane Beverley East Yorkshire HU17 7AJ on 2025-04-22
dot icon22/04/2025
Director's details changed for Mr Lawrence Andrew Wride on 2025-04-17
dot icon22/04/2025
Change of details for Lowson & Co (Holdings) Limited as a person with significant control on 2025-04-22
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon15/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon30/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon14/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon24/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/06/2020
Cessation of Mary Wride as a person with significant control on 2020-04-05
dot icon03/06/2020
Cessation of Lawrence Andrew Wride as a person with significant control on 2020-04-05
dot icon03/06/2020
Cessation of Stephen Thomas Larard as a person with significant control on 2020-04-05
dot icon03/06/2020
Notification of Lowson & Co (Holdings) Limited as a person with significant control on 2020-04-05
dot icon13/05/2020
Change of details for Mr Stephen Thomas Larard as a person with significant control on 2020-05-13
dot icon13/05/2020
Secretary's details changed for David Douglas Grantham on 2020-05-13
dot icon24/03/2020
Registration of charge 012223370048, created on 2020-03-23
dot icon08/01/2020
Secretary's details changed for David Douglas Grantham on 2020-01-08
dot icon08/01/2020
Termination of appointment of Stephen Thomas Larard as a director on 2019-12-30
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon07/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon17/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/01/2018
Registration of charge 012223370046, created on 2018-01-05
dot icon16/01/2018
Registration of charge 012223370047, created on 2018-01-05
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon29/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon19/08/2014
Satisfaction of charge 10 in full
dot icon19/08/2014
Satisfaction of charge 13 in full
dot icon19/08/2014
Satisfaction of charge 14 in full
dot icon19/08/2014
Satisfaction of charge 34 in full
dot icon19/08/2014
Satisfaction of charge 37 in full
dot icon19/08/2014
Satisfaction of charge 9 in full
dot icon19/08/2014
Satisfaction of charge 45 in full
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon19/11/2010
Director's details changed for Lawrence Andrew Wride on 2010-10-05
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon20/11/2009
Director's details changed for Lawrence Andrew Wride on 2009-11-20
dot icon20/11/2009
Director's details changed for Stephen Thomas Larard on 2009-11-20
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2008
Return made up to 05/10/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 05/10/07; no change of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 05/10/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 05/10/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 05/10/04; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/02/2004
Declaration of satisfaction of mortgage/charge
dot icon14/02/2004
Declaration of satisfaction of mortgage/charge
dot icon16/10/2003
Return made up to 05/10/03; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 05/10/02; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 05/10/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/03/2001
Particulars of mortgage/charge
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon19/10/2000
Return made up to 05/10/00; full list of members
dot icon21/09/2000
Particulars of mortgage/charge
dot icon24/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon07/04/2000
Certificate of change of name
dot icon01/04/2000
Particulars of mortgage/charge
dot icon01/04/2000
Particulars of mortgage/charge
dot icon10/11/1999
Return made up to 05/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-12-31
dot icon22/06/1999
Declaration of satisfaction of mortgage/charge
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/10/1998
Return made up to 05/10/98; full list of members
dot icon29/10/1997
Return made up to 05/10/97; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/09/1997
Declaration of satisfaction of mortgage/charge
dot icon16/06/1997
Particulars of mortgage/charge
dot icon16/06/1997
Particulars of mortgage/charge
dot icon19/12/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Return made up to 05/10/96; no change of members
dot icon13/10/1996
New secretary appointed
dot icon20/07/1996
Declaration of satisfaction of mortgage/charge
dot icon24/05/1996
Accounts for a small company made up to 1995-12-31
dot icon18/10/1995
Return made up to 05/10/95; full list of members
dot icon01/06/1995
Full accounts made up to 1994-12-31
dot icon02/11/1994
Return made up to 05/10/94; no change of members
dot icon05/05/1994
Accounts for a small company made up to 1993-12-31
dot icon22/10/1993
Return made up to 05/10/93; no change of members
dot icon22/10/1993
Accounts for a small company made up to 1992-12-31
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon02/11/1992
Return made up to 05/10/92; full list of members
dot icon23/10/1992
Particulars of mortgage/charge
dot icon30/08/1991
Declaration of satisfaction of mortgage/charge
dot icon30/08/1991
Declaration of satisfaction of mortgage/charge
dot icon23/07/1991
Accounts for a small company made up to 1990-12-31
dot icon17/07/1991
Ad 30/11/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon04/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
Particulars of mortgage/charge
dot icon04/07/1991
Particulars of mortgage/charge
dot icon29/05/1991
Particulars of mortgage/charge
dot icon29/05/1991
Particulars of mortgage/charge
dot icon29/05/1991
Particulars of mortgage/charge
dot icon21/05/1991
Accounts for a small company made up to 1989-12-31
dot icon11/05/1991
Particulars of mortgage/charge
dot icon11/05/1991
Particulars of mortgage/charge
dot icon22/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Return made up to 10/09/90; no change of members
dot icon12/04/1991
Return made up to 20/10/89; no change of members
dot icon05/04/1991
Accounts for a small company made up to 1988-12-31
dot icon22/03/1991
Particulars of mortgage/charge
dot icon22/03/1991
Particulars of mortgage/charge
dot icon28/02/1991
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon15/10/1990
Particulars of mortgage/charge
dot icon10/09/1990
Particulars of mortgage/charge
dot icon10/09/1990
Particulars of mortgage/charge
dot icon11/05/1990
Particulars of mortgage/charge
dot icon08/02/1990
Particulars of mortgage/charge
dot icon08/02/1990
Particulars of mortgage/charge
dot icon08/02/1990
Particulars of mortgage/charge
dot icon31/01/1990
Particulars of mortgage/charge
dot icon18/01/1990
Registered office changed on 18/01/90 from: 11 northgate walkington beverley HU17 8ST
dot icon08/12/1989
Particulars of mortgage/charge
dot icon08/12/1989
Particulars of mortgage/charge
dot icon08/12/1989
Particulars of mortgage/charge
dot icon16/05/1989
Return made up to 05/10/88; full list of members
dot icon15/03/1989
Particulars of mortgage/charge
dot icon15/03/1989
Particulars of mortgage/charge
dot icon18/05/1988
Return made up to 10/10/87; full list of members
dot icon13/11/1987
Accounts for a small company made up to 1986-12-31
dot icon13/11/1987
Accounts for a small company made up to 1985-12-31
dot icon13/11/1987
Full accounts made up to 1984-12-31
dot icon13/11/1987
Full accounts made up to 1983-12-31
dot icon13/11/1987
Full accounts made up to 1982-12-31
dot icon13/11/1987
Full accounts made up to 1981-12-31
dot icon13/11/1987
Full accounts made up to 1980-12-31
dot icon13/11/1987
Full accounts made up to 1979-12-31
dot icon13/11/1987
Full accounts made up to 1978-12-31
dot icon13/11/1987
Full accounts made up to 1977-12-31
dot icon13/11/1987
Full accounts made up to 1976-12-31
dot icon26/02/1987
Particulars of mortgage/charge
dot icon26/02/1987
Particulars of mortgage/charge
dot icon02/02/1987
Return made up to 22/09/83; full list of members
dot icon02/02/1987
Return made up to 20/09/81; full list of members
dot icon02/02/1987
Return made up to 30/09/85; full list of members
dot icon02/02/1987
Return made up to 01/10/82; full list of members
dot icon02/02/1987
Return made up to 30/09/86; full list of members
dot icon02/02/1987
Return made up to 15/09/79; full list of members
dot icon02/02/1987
Return made up to 20/09/84; full list of members
dot icon02/02/1987
Return made up to 20/09/80; full list of members
dot icon02/02/1987
Registered office changed on 02/02/87 from: lowson's mill keldgate rd. Beverley N. humberside
dot icon10/10/1986
Particulars of mortgage/charge
dot icon10/10/1986
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+15.75 % *

* during past year

Cash in Bank

£273,215.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.89M
-
0.00
236.05K
-
2022
3
1.95M
-
0.00
273.22K
-
2022
3
1.95M
-
0.00
273.22K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.95M £Ascended3.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.22K £Ascended15.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LOWSON & CO. LIMITED

LOWSON & CO. LIMITED is an(a) Active company incorporated on 08/08/1975 with the registered office located at The Huntsmans Lodge, Seven Corners Lane, Beverley, East Yorkshire HU17 7AJ. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LOWSON & CO. LIMITED?

toggle

LOWSON & CO. LIMITED is currently Active. It was registered on 08/08/1975 .

Where is LOWSON & CO. LIMITED located?

toggle

LOWSON & CO. LIMITED is registered at The Huntsmans Lodge, Seven Corners Lane, Beverley, East Yorkshire HU17 7AJ.

What does LOWSON & CO. LIMITED do?

toggle

LOWSON & CO. LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LOWSON & CO. LIMITED have?

toggle

LOWSON & CO. LIMITED had 3 employees in 2022.

What is the latest filing for LOWSON & CO. LIMITED?

toggle

The latest filing was on 16/03/2026: Satisfaction of charge 1 in full.