About

Registered Number: 00545753
Date of Incorporation: 11/03/1955 (69 years and 3 months ago)
Company Status: Active
Registered Address: 28 Lime Street, Newcastle Upon Tyne, NE1 2PL

 

Having been setup in 1955, Lowes, Hall Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Ormond, Joan Lesley, Avery, Joseph Anthony, Hall, Norman, Lowes, William Keith, Ormond, John Williamson are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORMOND, Joan Lesley 04 July 2008 - 1
AVERY, Joseph Anthony N/A 17 July 1996 1
HALL, Norman N/A 21 August 1991 1
LOWES, William Keith N/A 21 April 1995 1
ORMOND, John Williamson N/A 20 December 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 02 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2016
CS01 - N/A 24 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 03 May 2016
SH08 - Notice of name or other designation of class of shares 03 May 2016
RESOLUTIONS - N/A 29 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 18 August 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 August 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
AR01 - Annual Return 18 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 14 August 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288a - Notice of appointment of directors or secretaries 08 September 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 25 August 2006
353 - Register of members 25 August 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 24 August 2005
353 - Register of members 24 August 2005
AA - Annual Accounts 15 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 25 September 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 29 August 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 31 August 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 17 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 22 October 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 22 August 1995
288 - N/A 13 July 1995
RESOLUTIONS - N/A 09 May 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 1995
RESOLUTIONS - N/A 04 May 1995
RESOLUTIONS - N/A 04 May 1995
169 - Return by a company purchasing its own shares 04 May 1995
288 - N/A 03 May 1995
395 - Particulars of a mortgage or charge 27 April 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 05 September 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 17 September 1992
363a - Annual Return 23 September 1991
AA - Annual Accounts 23 September 1991
288 - N/A 04 September 1991
288 - N/A 04 June 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
288 - N/A 01 September 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 April 1995 Fully Satisfied

N/A

Charge 29 September 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.