Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.S. LOWREY & SON LIMITED
Company Information for

A.S. LOWREY & SON LIMITED

THIRSK, NORTH YORKSHIRE, YO7,
Company Registration Number
00536904
Private Limited Company
Dissolved

Dissolved 2015-08-18

Company Overview

About A.s. Lowrey & Son Ltd
A.S. LOWREY & SON LIMITED was founded on 1954-08-14 and had its registered office in Thirsk. The company was dissolved on the 2015-08-18 and is no longer trading or active.

Key Data
Company Name
A.S. LOWREY & SON LIMITED
 
Legal Registered Office
THIRSK
NORTH YORKSHIRE
 
Filing Information
Company Number 00536904
Date formed 1954-08-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 1999-01-31
Date Dissolved 2015-08-18
Type of accounts FULL
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.S. LOWREY & SON LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GORDON RENNIE
Company Secretary 1996-06-25
ALEXANDER DIGBY GUTHE
Director 1994-10-05
THOMAS GORDON RENNIE
Director 1994-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR HUGH CAMPBELL
Director 1996-05-01 1998-05-26
MICHAEL ALISTAIR MUNRO
Company Secretary 1995-04-12 1996-06-25
PHILIP DAVID DONNELLY
Director 1994-10-05 1996-06-12
JOHN STEWARD
Director 1994-10-05 1995-07-31
THOMAS GORDON RENNIE
Company Secretary 1994-10-05 1995-04-12
AUDREY LOWREY
Company Secretary 1991-03-19 1994-10-05
JOHN DAWSON
Director 1991-03-19 1994-10-05
ALAN KEITH LOWREY
Director 1991-03-19 1994-10-05
ANTONY RICHARD LOWREY
Director 1993-05-01 1994-10-05
ARTHUR LOWREY
Director 1991-03-19 1994-10-05
AUDREY LOWREY
Director 1991-03-19 1994-10-05
RAYMOND SOULSBY
Director 1991-03-19 1994-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GORDON RENNIE WHSN HOTELS LIMITED Company Secretary 1998-04-03 CURRENT 1998-02-12 Active
THOMAS GORDON RENNIE G. DAVIDSON & SONS LTD Company Secretary 1996-06-11 CURRENT 1987-03-11 Active - Proposal to Strike off
THOMAS GORDON RENNIE WHSN GROUP LIMITED Company Secretary 1991-11-30 CURRENT 1924-02-07 Dissolved 2014-07-22
THOMAS GORDON RENNIE WEST HARTLEPOOL STEAM NAVIGATION COMPANY LIMITED(THE) Company Secretary 1991-10-10 CURRENT 1899-03-02 Active
ALEXANDER DIGBY GUTHE GUTHE BROS. LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
ALEXANDER DIGBY GUTHE RIVER ANNAN TRUST Director 2010-10-08 CURRENT 2010-08-11 Active
ALEXANDER DIGBY GUTHE WHSN HOTELS LIMITED Director 1998-04-03 CURRENT 1998-02-12 Active
ALEXANDER DIGBY GUTHE WHSN GROUP LIMITED Director 1991-11-30 CURRENT 1924-02-07 Dissolved 2014-07-22
ALEXANDER DIGBY GUTHE G. DAVIDSON & SONS LTD Director 1991-11-30 CURRENT 1987-03-11 Active - Proposal to Strike off
ALEXANDER DIGBY GUTHE WEST HARTLEPOOL STEAM NAVIGATION COMPANY LIMITED(THE) Director 1991-10-10 CURRENT 1899-03-02 Active
THOMAS GORDON RENNIE G. DAVIDSON & SONS LTD Director 1995-05-10 CURRENT 1987-03-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-18GAZ2STRUCK OFF AND DISSOLVED
2015-05-05GAZ1FIRST GAZETTE
2013-01-31AC92ORDER OF COURT - RESTORATION
2000-09-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2000-05-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2000-04-03652aAPPLICATION FOR STRIKING-OFF
1999-11-23363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-04-01AUDAUDITOR'S RESIGNATION
1998-11-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-11-17363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-08-04288bDIRECTOR RESIGNED
1998-07-30AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-12-22363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-12-22353LOCATION OF REGISTER OF MEMBERS
1997-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/97
1997-12-09AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-02363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-11-19AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-10-01AUDAUDITOR'S RESIGNATION
1996-07-15288SECRETARY RESIGNED
1996-07-15288NEW SECRETARY APPOINTED
1996-06-20288DIRECTOR RESIGNED
1996-05-14288NEW DIRECTOR APPOINTED
1996-04-09363sRETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS
1995-09-19AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-08-24288DIRECTOR RESIGNED
1995-07-18AUDAUDITOR'S RESIGNATION
1995-05-16AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-05-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-28363sRETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS
1995-03-07287REGISTERED OFFICE CHANGED ON 07/03/95 FROM: ALBANY ROAD GATESHEAD CO DURHAM NE8 3AT
1994-11-08225(1)ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/01
1994-10-21288DIRECTOR RESIGNED
1994-10-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-10-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-10-14SRES01ALTER MEM AND ARTS 05/10/94
1994-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-03-29288DIRECTOR'S PARTICULARS CHANGED
1994-03-29363sRETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS
1994-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-21288NEW DIRECTOR APPOINTED
1993-04-26288DIRECTOR'S PARTICULARS CHANGED
1993-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-04-26363sRETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS
1993-04-08395PARTICULARS OF MORTGAGE/CHARGE
1992-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-03-20363sRETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS
1991-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-04-04363aRETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS
1990-04-05AAFULL ACCOUNTS MADE UP TO 31/08/89
1990-04-05363RETURN MADE UP TO 03/04/90; NO CHANGE OF MEMBERS
1989-04-17AAFULL ACCOUNTS MADE UP TO 31/08/88
1989-04-17363RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS
1989-02-28395PARTICULARS OF MORTGAGE/CHARGE
1988-09-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to A.S. LOWREY & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.S. LOWREY & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1993-04-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1989-02-23 Satisfied BRITISH COAL ENTERPRISE LIMITED
LEGAL CHARGE 1988-09-12 Outstanding BARCLAYS BANK PLC
FURTHER CHARGE 1985-10-10 Outstanding THE BOROUGH COUNCIL OF GATESHEAD
DEBENTURE 1978-07-25 Outstanding BARCLAYS BANK PLC
FURTHER CHARGE 1978-04-18 Outstanding BOROUGH COUNCIL OF GATESHEAD
LEGAL MORTGAGE 1969-05-08 Outstanding MARTINS BANK LTD
LEGAL CHARGE PURSUANT TO ORDER & COUNT DATED 3/11/1967. 1967-11-15 Outstanding MAYOR, ALDERMAN & BURGESS OF THE COUNTY BOROUGH OF GATESHEAD
DEBENTURE 1964-01-13 Outstanding MARTIN BANKS LTD
LEGAL MORTGAGE 1959-07-31 Satisfied MARTIN BANK LTD
Intangible Assets
Patents
We have not found any records of A.S. LOWREY & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.S. LOWREY & SON LIMITED
Trademarks
We have not found any records of A.S. LOWREY & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.S. LOWREY & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as A.S. LOWREY & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.S. LOWREY & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.S. LOWREY & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.S. LOWREY & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.