LOWE HOLDINGS LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX1 5JW

Company number 00280349
Status Active
Incorporation Date 7 October 1933
Company Type Private Limited Company
Address CUMNOR ROAD, BOARS HILL, OXFORD, OX1 5JW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Group of companies' accounts made up to 31 January 2016; Auditor's resignation. The most likely internet sites of LOWE HOLDINGS LIMITED are www.loweholdings.co.uk, and www.lowe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and twelve months. Lowe Holdings Limited is a Private Limited Company. The company registration number is 00280349. Lowe Holdings Limited has been working since 07 October 1933. The present status of the company is Active. The registered address of Lowe Holdings Limited is Cumnor Road Boars Hill Oxford Ox1 5jw. . DOBSON, John William is a Secretary of the company. DOBSON, John William is a Director of the company. JONES, Guy is a Director of the company. LOWE, Patrick Graham is a Director of the company. LOWE, Rupert James Graham is a Director of the company. Secretary BURT, Paul John has been resigned. Secretary EVANS, Sarah May has been resigned. Secretary GLEDHILL, David Michael has been resigned. Director BURT, Paul John has been resigned. Director FOSTER, Raymond John has been resigned. Director LEE, Stephen Bernard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOBSON, John William
Appointed Date: 09 January 2014

Director
DOBSON, John William
Appointed Date: 09 January 2014
73 years old

Director
JONES, Guy
Appointed Date: 01 February 2009
56 years old

Director
LOWE, Patrick Graham

93 years old

Director

Resigned Directors

Secretary
BURT, Paul John
Resigned: 25 March 2011
Appointed Date: 20 August 1996

Secretary
EVANS, Sarah May
Resigned: 09 January 2014
Appointed Date: 25 March 2011

Secretary
GLEDHILL, David Michael
Resigned: 31 December 1996

Director
BURT, Paul John
Resigned: 25 March 2011
Appointed Date: 02 December 1996
63 years old

Director
FOSTER, Raymond John
Resigned: 31 December 2008
Appointed Date: 01 February 1993
81 years old

Director
LEE, Stephen Bernard
Resigned: 21 May 2009
Appointed Date: 05 September 2003
72 years old

Persons With Significant Control

Mr Patrick Graham Lowe
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of voting rights - 75% or more

Mr Rupert James Graham Lowe
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

LOWE HOLDINGS LIMITED Events

07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
16 Aug 2016
Group of companies' accounts made up to 31 January 2016
26 Nov 2015
Auditor's resignation
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 25,544

17 May 2015
Group of companies' accounts made up to 31 January 2015
...
... and 140 more events
30 Apr 1987
Return made up to 01/12/86; full list of members

28 Jan 1987
Particulars of mortgage/charge

18 Oct 1986
Group of companies' accounts made up to 31 January 1986

03 Oct 1986
Particulars of mortgage/charge

07 Oct 1933
Incorporation

LOWE HOLDINGS LIMITED Charges

17 May 2013
Charge code 0028 0349 0028
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Rupert Lowe Patrick Lowe
Description: Notification of addition to or amendment of charge…
7 March 2008
Mortgage
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit f woodside trade centre parham drive eastleigh…
22 December 2005
Mortgage deed
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 12-14 & 18 malvern road shirley…
21 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 19 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wootton depot cumnor road wootton…
15 January 1996
Legal charge
Delivered: 27 January 1996
Status: Satisfied on 24 October 1998
Persons entitled: J Brand Limited
Description: The property k/a 2 margaret street london win 7LG t/no ngl…
15 January 1996
Memorandum of deposit
Delivered: 27 January 1996
Status: Satisfied on 24 October 1998
Persons entitled: J Brand Limited
Description: All the chargor's right title and interest in and to…
15 January 1996
Legal charge
Delivered: 27 January 1996
Status: Satisfied on 24 October 1998
Persons entitled: J Brand Limited
Description: Property k/a wootton depot cumnor road wootton boars hill…
15 January 1996
Debenture
Delivered: 27 January 1996
Status: Satisfied on 24 October 1998
Persons entitled: J Brand Limited
Description: By way of floating charge all undertaking property and…
4 July 1995
Legal mortgage
Delivered: 21 July 1995
Status: Satisfied on 11 October 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 350 kennington road, l/b of lambeth t/no:…
4 July 1995
Legal mortgage
Delivered: 21 July 1995
Status: Satisfied on 19 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 48 dorset street, reading berkshire t/no:…
4 July 1995
Legal charge
Delivered: 10 July 1995
Status: Satisfied on 12 January 2013
Persons entitled: Barclays Bank PLC
Description: Wootton depot cumnor road wootton boars hill oxford…
4 July 1995
Legal charge
Delivered: 10 July 1995
Status: Satisfied on 12 January 2013
Persons entitled: Barclays Bank PLC
Description: 2 margaret st,london borough of city of westminster; ngl…
29 June 1995
Acquisition of property
Delivered: 29 June 1995
Status: Satisfied on 12 January 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: 2 margaret street in the city of westminster t/no NGL510674.
29 June 1995
Acquisition of property
Delivered: 29 June 1995
Status: Satisfied on 12 January 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: Wootton depot cumnor road wootton oxon.
29 June 1995
Acquisition of property
Delivered: 29 June 1995
Status: Satisfied on 12 January 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: Wootton depot cumnor road wootton oxon t/no BK158974.
29 June 1995
Acquisition of property
Delivered: 29 June 1995
Status: Satisfied on 12 January 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: Wootton depot cumnor road wootton oxon t/no BK158974.
14 August 1989
Single debenture
Delivered: 25 August 1989
Status: Satisfied on 2 March 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1988
Deed of supplemental charge
Delivered: 17 August 1988
Status: Satisfied on 12 January 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: No 2 margaret street, london W.1. t/n ngl 510674.
16 February 1988
Legal charge
Delivered: 7 March 1988
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: 48 dorset st reading berkshire t/n bk 186290.
6 November 1987
Legal charge
Delivered: 10 November 1987
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: 1. wootton depot, cumnor road, wootton, oxfordshire title…
16 October 1987
Legal charge
Delivered: 5 November 1987
Status: Satisfied on 6 February 1989
Persons entitled: Barclays Bank PLC
Description: 172 and 174 kennington park road london borough of lambeth…
16 October 1987
Legal charge
Delivered: 5 November 1987
Status: Satisfied on 6 February 1989
Persons entitled: Barclays Bank PLC
Description: Wootton depot cumnor road wootton boars hill oxford…
16 October 1987
Legal charge
Delivered: 29 October 1987
Status: Satisfied on 25 August 1988
Persons entitled: Barclays Bank PLC
Description: 2 margaret street london borough of city of westminster t/n…
27 January 1987
And further charge mortgage
Delivered: 28 January 1987
Status: Satisfied on 12 January 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H wootton depot, cumnor road, wootton, oxfordshire. T/n…
29 September 1986
Mortgage
Delivered: 30 October 1986
Status: Satisfied on 12 January 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: Freehold property at cumnor road, wootton oxfordshire title…
9 October 1981
Legal charge
Delivered: 20 October 1981
Status: Satisfied on 16 April 1996
Persons entitled: Barclays Bank PLC
Description: F/H property known as wootton depot, cumnor road, wootton…
4 December 1979
Mortgage
Delivered: 20 October 1987
Status: Satisfied on 12 January 2013
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property known as wootton depot, cumnor road, wootton…
28 July 1978
Legal charge
Delivered: 4 August 1978
Status: Satisfied on 16 April 1996
Persons entitled: Barclays Bank LTD
Description: Wootton depot cumnor rd wootton near abingdon in the county…