About

Registered Number: 00709576
Date of Incorporation: 01/12/1961 (62 years and 6 months ago)
Company Status: Active
Registered Address: Transfesa Road, Paddock Wood, Tonbridge, Kent, TN12 6UT

 

Established in 1961, Lowe (Paddock Wood) Ltd have registered office in Tonbridge, Kent, it has a status of "Active". We do not know the number of employees at the company. The organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERY, Eleanor Josephine N/A - 1
LOWE, Richard Allen Edward N/A - 1
BELSHAM, Patricia Abigail Margaret N/A 05 June 2017 1
BELSHAM, Stephen Joseph N/A 05 June 2017 1
LAFFERTY, Abigail Jane N/A 05 June 2017 1
LOWE, Allen Alfred Edward N/A 21 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2019
CS01 - N/A 01 September 2019
AA - Annual Accounts 17 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 14 November 2017
PSC07 - N/A 01 September 2017
PSC02 - N/A 01 September 2017
CS01 - N/A 01 September 2017
PSC07 - N/A 01 September 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
MR01 - N/A 07 June 2017
MR01 - N/A 25 May 2017
MR01 - N/A 18 May 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 24 November 2016
CH01 - Change of particulars for director 09 September 2016
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH01 - Change of particulars for director 01 June 2016
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 24 September 2015
AA - Annual Accounts 08 July 2015
MR04 - N/A 23 February 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AA - Annual Accounts 28 July 2014
TM02 - Termination of appointment of secretary 27 June 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 21 June 2013
MR04 - N/A 01 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 26 August 2011
AR01 - Annual Return 02 September 2010
AD01 - Change of registered office address 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 25 August 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 28 August 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 19 October 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 05 October 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 19 September 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 06 October 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 28 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1997
288c - Notice of change of directors or secretaries or in their particulars 23 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1997
395 - Particulars of a mortgage or charge 09 January 1997
395 - Particulars of a mortgage or charge 09 January 1997
395 - Particulars of a mortgage or charge 21 December 1996
363s - Annual Return 09 November 1996
AA - Annual Accounts 16 July 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 31 January 1993
363b - Annual Return 01 October 1992
288 - N/A 06 May 1992
363b - Annual Return 08 October 1991
AA - Annual Accounts 04 September 1991
AA - Annual Accounts 20 February 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
288 - N/A 24 October 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
288 - N/A 05 December 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 02 February 1988
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
288 - N/A 30 June 1986
288 - N/A 30 June 1986
363 - Annual Return 13 March 1986
363 - Annual Return 31 July 1983
363 - Annual Return 30 July 1983
363 - Annual Return 04 February 1981
MISC - Miscellaneous document 01 December 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2017 Outstanding

N/A

A registered charge 25 May 2017 Outstanding

N/A

A registered charge 18 May 2017 Outstanding

N/A

Legal mortgage 03 January 1997 Fully Satisfied

N/A

Mortgage debenture 03 January 1997 Fully Satisfied

N/A

Debenture 09 December 1996 Fully Satisfied

N/A

A registered charge 13 February 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.