LOWICK LIMITED - WARWICK
Company Profile | Company Filings |
Overview
LOWICK LIMITED is a Private Limited Company from WARWICK ENGLAND and has the status: Active.
LOWICK LIMITED was incorporated 26 years ago on 06/11/1997 and has the registered number: 03461561. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LOWICK LIMITED was incorporated 26 years ago on 06/11/1997 and has the registered number: 03461561. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LOWICK LIMITED - WARWICK
This company is listed in the following categories:
47730 - Dispensing chemist in specialised stores
47730 - Dispensing chemist in specialised stores
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LEAFIELD ESTATE
WARWICK
WARWICKSHIRE
CV34 6RA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR PAUL PARSONS | Apr 1968 | British | Secretary | 2005-07-08 | CURRENT |
DR JOHN MYLES HARRISON | Aug 1961 | British | Director | 2011-07-08 | CURRENT |
DR PAUL PARSONS | Apr 1968 | British | Director | 2003-06-19 | CURRENT |
DR PHILIP JOHN STEVENS | Jul 1954 | British | Director | 1997-11-18 | CURRENT |
MR CHRISTOPHER JOHN TAYLOR | Jul 1953 | British | Director | 2010-08-03 | CURRENT |
MR MICHAEL JAMES TAYLOR | Mar 1957 | British | Director | 2010-08-03 | CURRENT |
DR JANE CASSIDY | Mar 1964 | British | Director | 2011-07-08 | CURRENT |
JOANNA LOUISE GREGORY | Feb 1967 | British | Director | 1998-11-19 UNTIL 2000-03-31 | RESIGNED |
DR PHILIP JOHN STEVENS | Jul 1954 | British | Secretary | 1997-11-18 UNTIL 2005-07-08 | RESIGNED |
WILLIAM JAMES DODD | Apr 1952 | British | Director | 2007-08-20 UNTIL 2007-09-18 | RESIGNED |
KATHRYN ESTHER WILLIAMS | Mar 1957 | British | Director | 1997-11-18 UNTIL 2000-04-06 | RESIGNED |
PAUL JOHN SPENCER-AUSTIN | Jun 1951 | British | Director | 2000-04-01 UNTIL 2001-04-01 | RESIGNED |
PAUL JOHN SPENCER-AUSTIN | Jun 1951 | British | Director | 2007-09-18 UNTIL 2008-04-01 | RESIGNED |
DOCTOR IAIN DONALD QUINEY | Jan 1958 | British | Director | 1997-11-18 UNTIL 2002-04-10 | RESIGNED |
MISS MARCIA ANDREIA AZEVEDO DE MATOS | Mar 1977 | Portuguese | Director | 2008-04-01 UNTIL 2021-05-10 | RESIGNED |
DR JOHN MYLES HARRISON | Aug 1961 | British | Director | 1997-11-18 UNTIL 2010-08-03 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-11-06 UNTIL 1997-11-18 | RESIGNED | ||
DR JANE FRANCES CASSIDY | Mar 1964 | British | Director | 2000-04-01 UNTIL 2010-08-03 | RESIGNED |
TIMOTHY BAKER | Jun 1973 | British | Director | 2001-02-08 UNTIL 2007-08-20 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-11-06 UNTIL 1997-11-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dt Sub 2 Limited | 2020-07-20 | Warwick Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Dr John Myles Harrison | 2018-07-16 - 2023-07-26 | 8/1961 | Banbury Oxfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Philip John Stevens | 2018-07-16 - 2023-07-26 | 7/1954 | Brackley Northamptonshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dudley Taylor Pharmacies Limited | 2018-07-16 - 2020-07-20 | Warwick Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Michael James Taylor | 2016-04-06 - 2018-07-16 | 3/1957 | Warwick Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Christopher John Taylor | 2016-04-06 - 2018-07-16 | 7/1953 | Warwick Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lowick Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-03-2023 | £209,612 Cash £289,453 equity |
Lowick Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-23 | 31-03-2022 | £232,994 Cash £255,632 equity |
Lowick Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-03-2021 | £131,918 Cash £202,709 equity |
Lowick Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-25 | 31-03-2020 | £276,961 Cash £291,351 equity |
Lowick Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £187,762 Cash £277,618 equity |
Lowick Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £102,462 Cash £186,240 equity |