About

Registered Number: 01788833
Date of Incorporation: 03/02/1984 (40 years and 4 months ago)
Company Status: Active
Registered Address: 153 Brinkburn Street South, Newcastle Upon Tyne, NE6 2BU

 

Having been setup in 1984, Lowrie Foods Ltd have registered office in the United Kingdom. There are 3 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, John N/A 26 November 1999 1
LOWRIE, Brian N/A 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
TENCH, Rosalind 01 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
TM01 - Termination of appointment of director 19 May 2020
CH01 - Change of particulars for director 19 May 2020
AA - Annual Accounts 02 December 2019
CH01 - Change of particulars for director 10 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AUD - Auditor's letter of resignation 17 May 2010
363a - Annual Return 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
AA - Annual Accounts 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 10 July 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
AAMD - Amended Accounts 14 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 13 August 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 31 July 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
169 - Return by a company purchasing its own shares 11 June 2001
363s - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
AA - Annual Accounts 24 July 2000
169 - Return by a company purchasing its own shares 15 February 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
AA - Annual Accounts 29 November 1999
363a - Annual Return 03 August 1999
AA - Annual Accounts 05 November 1998
363a - Annual Return 01 September 1998
363a - Annual Return 24 July 1997
AA - Annual Accounts 04 July 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 01 July 1996
363x - Annual Return 24 July 1995
AA - Annual Accounts 03 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 July 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 07 November 1991
363x - Annual Return 27 August 1991
363 - Annual Return 05 February 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 29 November 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 05 September 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 18 December 1987
363 - Annual Return 25 September 1986
AA - Annual Accounts 19 August 1986
CERTNM - Change of name certificate 08 November 1984
NEWINC - New incorporation documents 03 February 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 1984 Outstanding

N/A

Debenture 12 April 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.