LOWTHER CASTLE LIMITED

Register to unlock more data on OkredoRegister

LOWTHER CASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04689880

Incorporation date

07/03/2003

Size

Small

Contacts

Registered address

Registered address

Lowther Castle, Lowther, Penrith CA10 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon15/04/2026
Notification of Lowther Group Ltd as a person with significant control on 2018-02-28
dot icon15/04/2026
Cessation of James Nicholas Lowther as a person with significant control on 2018-02-28
dot icon15/04/2026
Cessation of Alastair John Charlton Maxwell as a person with significant control on 2023-06-14
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon14/01/2026
Termination of appointment of Suzanne Elizabeth Sharp as a director on 2026-01-14
dot icon14/01/2026
Termination of appointment of Suzanne Elizabeth Sharp as a secretary on 2026-01-14
dot icon14/01/2026
Termination of appointment of Vanessa Lowther as a director on 2026-01-14
dot icon14/01/2026
Appointment of Mrs Vanessa Lowther as a director on 2026-01-14
dot icon14/01/2026
Appointment of Mrs Emma Jayne Nelson-Slack as a secretary on 2026-01-14
dot icon12/08/2025
Director's details changed for Ms Suzanne Elizabeth Sharp on 2025-08-01
dot icon13/06/2025
Accounts for a small company made up to 2024-09-30
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon18/06/2024
Accounts for a small company made up to 2023-09-30
dot icon09/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon21/02/2024
Appointment of Ms Charlotte Elizabeth Fairbairn as a director on 2024-01-01
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon14/06/2023
Cessation of Neil Elliott Braithwaite as a person with significant control on 2023-06-14
dot icon14/06/2023
Cessation of Patrick Hugh Peter De Pelet as a person with significant control on 2023-06-14
dot icon14/06/2023
Notification of Alastair John Maxwell as a person with significant control on 2023-06-14
dot icon13/06/2023
Cessation of Esme Charles Harlowe Lowe as a person with significant control on 2023-03-01
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon05/07/2022
Accounts for a small company made up to 2021-09-30
dot icon21/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon13/07/2021
Accounts for a small company made up to 2020-09-30
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon04/08/2020
Appointment of Ms Suzanne Elizabeth Sharp as a director on 2020-07-01
dot icon20/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/06/2020
Previous accounting period shortened from 2019-10-31 to 2019-09-30
dot icon27/04/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-12-19
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-07-04
dot icon07/06/2019
Appointment of Mr David Laurence Martin Bliss as a director on 2019-05-25
dot icon07/06/2019
Termination of appointment of William Roe as a director on 2019-05-25
dot icon07/06/2019
Confirmation statement made on 2019-04-04 with updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon12/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon22/02/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon22/01/2019
Termination of appointment of Esme Charles Harlowe Lowe as a director on 2019-01-10
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Previous accounting period shortened from 2019-03-31 to 2018-10-31
dot icon30/05/2018
Appointment of Mr William Roe as a director on 2018-05-29
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon18/04/2018
Registration of charge 046898800001, created on 2018-04-16
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-07-10
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon11/05/2017
Registered office address changed from The Estate Office Lowther Penrith Cumbria CA10 2HG to Lowther Castle Lowther Penrith CA10 2HH on 2017-05-11
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-03-09
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon20/01/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon12/01/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-19
dot icon22/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-07-13
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon15/11/2016
Appointment of Mr Esme Charles Harlowe Lowe as a director on 2016-11-08
dot icon13/07/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon05/07/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-05-23
dot icon26/04/2016
Appointment of Mrs Vanessa Lowther as a director on 2016-04-20
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon14/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon20/01/2012
Appointment of Mrs Suzanne Elizabeth Sharp as a secretary
dot icon21/12/2011
Certificate of change of name
dot icon21/12/2011
Change of name notice
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Termination of appointment of John Orr as a secretary
dot icon07/06/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon30/05/2011
Secretary's details changed for John Stewart Orr on 2011-03-21
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon17/03/2010
Compulsory strike-off action has been discontinued
dot icon16/03/2010
Total exemption full accounts made up to 2008-03-31
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon13/03/2009
Return made up to 07/03/09; full list of members
dot icon12/03/2009
Appointment terminated director robert benson
dot icon05/11/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/04/2008
Return made up to 07/03/08; full list of members
dot icon14/04/2007
Return made up to 07/03/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/02/2007
Total exemption full accounts made up to 2005-03-31
dot icon15/03/2006
Return made up to 07/03/06; full list of members
dot icon09/09/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/04/2005
Return made up to 07/03/05; full list of members
dot icon21/04/2004
Return made up to 07/03/04; full list of members
dot icon11/05/2003
Registered office changed on 11/05/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon11/05/2003
Secretary resigned
dot icon11/05/2003
Director resigned
dot icon11/05/2003
New secretary appointed
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New director appointed
dot icon22/04/2003
Certificate of change of name
dot icon07/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
36
2.43M
-
0.00
802.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bliss, David Laurence Martin
Director
25/05/2019 - Present
20
Fairbairn, Charlotte Elizabeth
Director
01/01/2024 - Present
5
Lowther, James Nicholas
Director
15/04/2003 - Present
32
Sharp, Suzanne Elizabeth
Director
01/07/2020 - 14/01/2026
3
Lowther, Vanessa
Director
20/04/2016 - 14/01/2026
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOWTHER CASTLE LIMITED

LOWTHER CASTLE LIMITED is an(a) Active company incorporated on 07/03/2003 with the registered office located at Lowther Castle, Lowther, Penrith CA10 2HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOWTHER CASTLE LIMITED?

toggle

LOWTHER CASTLE LIMITED is currently Active. It was registered on 07/03/2003 .

Where is LOWTHER CASTLE LIMITED located?

toggle

LOWTHER CASTLE LIMITED is registered at Lowther Castle, Lowther, Penrith CA10 2HH.

What does LOWTHER CASTLE LIMITED do?

toggle

LOWTHER CASTLE LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for LOWTHER CASTLE LIMITED?

toggle

The latest filing was on 15/04/2026: Notification of Lowther Group Ltd as a person with significant control on 2018-02-28.