About

Registered Number: 00654389
Date of Incorporation: 29/03/1960 (64 years and 2 months ago)
Company Status: Active
Registered Address: Lowther Castle, Lowther, Penrith, CA10 2HH,

 

Founded in 1960, Lowther Park Farms Ltd have registered office in Penrith, it's status is listed as "Active". There are 9 directors listed as Sharp, Suzanne Elizabeth, Bliss, David Laurence Martin, Hector, Graeme Oswald, Lonsdale, Caroline, Countess, Lowther, Charles Alexander James, Price, Richard, Reid, John William, Taylor, David John, William, James Hugh for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, David Laurence Martin 10 September 2018 - 1
HECTOR, Graeme Oswald N/A 31 January 1997 1
LONSDALE, Caroline, Countess 24 April 2008 05 November 2008 1
LOWTHER, Charles Alexander James 06 June 2006 05 November 2008 1
PRICE, Richard 27 May 2014 08 February 2017 1
REID, John William 06 January 1997 30 November 2007 1
TAYLOR, David John 28 October 2009 18 March 2011 1
WILLIAM, James Hugh N/A 23 May 2006 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Suzanne Elizabeth 20 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 20 July 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 12 April 2019
AA01 - Change of accounting reference date 05 November 2018
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 19 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 September 2017
PSC07 - N/A 11 September 2017
AD01 - Change of registered office address 11 May 2017
TM01 - Termination of appointment of director 08 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 23 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 01 October 2012
AP03 - Appointment of secretary 20 January 2012
AA - Annual Accounts 09 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AR01 - Annual Return 28 September 2011
TM01 - Termination of appointment of director 30 May 2011
CH03 - Change of particulars for secretary 30 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 13 September 2010
AD01 - Change of registered office address 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 23 November 2009
AP01 - Appointment of director 06 November 2009
AA - Annual Accounts 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 20 September 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 18 September 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 28 September 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 15 September 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 07 October 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 02 September 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 02 October 1996
288 - N/A 24 April 1996
AA - Annual Accounts 24 October 1995
288 - N/A 20 October 1995
363s - Annual Return 06 October 1995
288 - N/A 06 October 1995
288 - N/A 12 May 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 05 October 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 25 September 1992
395 - Particulars of a mortgage or charge 21 April 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 01 November 1991
288 - N/A 30 September 1991
363a - Annual Return 15 November 1990
AA - Annual Accounts 22 October 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
288 - N/A 15 September 1989
288 - N/A 02 December 1988
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
288 - N/A 22 September 1988
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986
288 - N/A 19 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.