About

Registered Number: 00142543
Date of Incorporation: 28/12/1915 (108 years and 3 months ago)
Company Status: Active
Registered Address: Perry Bridge Works,, Aldridge Road,, Perry Barr, Birmingham, B42 2HB

 

Edwin Lowe,limited was founded on 28 December 1915 and has its registered office in Birmingham, it's status at Companies House is "Active". This organisation is registered for VAT in the UK. We don't know the number of employees at the organisation. Cook, Anthony Veness, Cook, Valerie Joan, Frost, Brian Sidney, Smith, Roger Frederick are the current directors of Edwin Lowe,limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Anthony Veness N/A 21 August 2019 1
COOK, Valerie Joan N/A 30 June 1998 1
FROST, Brian Sidney N/A 29 August 1997 1
SMITH, Roger Frederick N/A 26 February 2016 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 23 December 2019
MR04 - N/A 29 November 2019
MR01 - N/A 17 October 2019
RP04CS01 - N/A 20 September 2019
RESOLUTIONS - N/A 17 September 2019
PSC02 - N/A 02 September 2019
PSC07 - N/A 02 September 2019
CS01 - N/A 30 August 2019
PSC02 - N/A 29 August 2019
PSC07 - N/A 29 August 2019
MR01 - N/A 29 August 2019
MR01 - N/A 27 August 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM02 - Termination of appointment of secretary 21 August 2019
MR04 - N/A 18 July 2019
MR04 - N/A 18 July 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 15 March 2002
395 - Particulars of a mortgage or charge 19 January 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 05 November 1998
169 - Return by a company purchasing its own shares 16 September 1998
RESOLUTIONS - N/A 11 September 1998
363s - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 15 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 06 October 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 20 October 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 17 October 1992
363b - Annual Return 17 October 1991
AA - Annual Accounts 26 September 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
288 - N/A 13 February 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
288 - N/A 13 October 1988
288 - N/A 01 March 1988
288 - N/A 10 November 1987
395 - Particulars of a mortgage or charge 04 November 1987
AA - Annual Accounts 12 October 1987
363 - Annual Return 09 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1986
363 - Annual Return 06 November 1986
288 - N/A 30 August 1986
288 - N/A 02 August 1986
AA - Annual Accounts 22 July 1986
AA - Annual Accounts 18 April 1983
NEWINC - New incorporation documents 28 December 1915

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2019 Outstanding

N/A

A registered charge 23 August 2019 Outstanding

N/A

A registered charge 21 August 2019 Fully Satisfied

N/A

Legal charge 18 January 2002 Fully Satisfied

N/A

Mortgage debenture 28 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.