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

LOWICK LIMITED

LEAFIELD ESTATE, STRATFORD ROAD, WARWICK, WARWICKSHIRE, CV34 6RA,
Company Registration Number
03461561
Private Limited Company
Active

Company Overview

About Lowick Ltd
LOWICK LIMITED was founded on 1997-11-06 and has its registered office in Warwick. The organisation's status is listed as "Active". Lowick Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOWICK LIMITED
 
Legal Registered Office
LEAFIELD ESTATE
STRATFORD ROAD
WARWICK
WARWICKSHIRE
CV34 6RA
Other companies in CV34
 
Filing Information
Company Number 03461561
Company ID Number 03461561
Date formed 1997-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB765412526  
Last Datalog update: 2024-01-08 03:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWICK LIMITED
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.
Companies with same name LOWICK LIMITED
The following companies were found which have the same name as LOWICK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOWICK AND DISTRICT AGRICULTURAL SOCIETY LTD BRIDGEFIELD COTTAGE SPARK BRIDGE ULVERSTON CUMBRIA LA12 8DA Active - Proposal to Strike off Company formed on the 2010-08-11
LOWICK COMMUNITY VENTURES LIMITED 5 CLARK PLACE BELFORD NORTHUMBERLAND NE70 7LT Dissolved Company formed on the 2015-07-02
LOWICK CONSTRUCTION LIMITED MOORHOUSE FARM LOWICK BERWICK-UPON-TWEED TD15 2UQ Active Company formed on the 2016-11-24
LOWICK CONSTRUCTION PTY LTD Active Company formed on the 2021-05-18
LOWICK COTTAGES LTD MOORHOUSE FARM LOWICK BERWICK-UPON-TWEED TD15 2UQ Active Company formed on the 2022-01-25
LOWICK DEVELOPMENTS LIMITED THURSTON VILLE LOWICK GREEN ULVERSTON CUMBRIA LA12 7SX Dissolved Company formed on the 2008-06-17
LOWICK DEVELOPMENTS LIMITED KENNINGS FARM FOLLY LANE LITTLE BRINGTON NORTHAMPTONSHIRE NN7 4JR Active Company formed on the 2020-04-17
LOWICK ENTERPRISES LTD. 4500 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7 Active Company formed on the 2010-09-14
LOWICK FILMS PTY LTD NSW 2072 Active Company formed on the 2013-08-16
LOWICK GOOSE ENTERPRISES LIMITED THE FARMERS ARMS LOWICK GREEN ULVERSTON CUMBRIA LA12 8DT Dissolved Company formed on the 2010-03-31
LOWICK GREEN MANAGEMENT GROUP Active Company formed on the 2015-06-01
LOWICK GREEN LTD 87 COTE GREEN ROAD MARPLE BRIDGE STOCKPORT SK6 5EN Active Company formed on the 2022-03-30
LOWICK GROUP LTD THE TALL HOUSE WEST STREET MARLOW SL7 2LS Active Company formed on the 2017-03-02
LOWICK HALL ESTATES LIMITED(THE) 17 WALKERGATE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1DJ Active Company formed on the 1941-07-14
LOWICK INTERNATIONAL HOLDINGS LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2016-12-28
LOWICK INVESTMENTS LIMITED (IN LIQUIDATION) 95/97 Halkett Place St Helier Jersey JE1 1BX In Liquidation Company formed on the 1988-11-04
Lowick Investment LLC 720 Cheyenne Meadows Rd Colorado Springs CO 80906 Voluntarily Dissolved Company formed on the 2006-03-19
LOWICK INVESTMENTS LLC Delaware Unknown
LOWICK JEWELERS INCORPORATED New Jersey Unknown
LOWICK LOCKSMITHS LTD 1 CYPRUS ROW TWYWELL KETTERING NORTHAMPTONSHIRE NN14 3AH Dissolved Company formed on the 2012-05-21

Company Officers of LOWICK LIMITED

Current Directors
Officer Role Date Appointed
PAUL PARSONS
Company Secretary 2005-07-08
JANE CASSIDY
Director 2011-07-08
JOHN MYLES HARRISON
Director 2011-07-08
MARCIA ANDREIA AZEVEDO DE MATOS
Director 2008-04-01
PAUL PARSONS
Director 2003-06-19
PHILIP JOHN STEVENS
Director 1997-11-18
CHRISTOPHER JOHN TAYLOR
Director 2010-08-03
MICHAEL JAMES TAYLOR
Director 2010-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JANE FRANCES CASSIDY
Director 2000-04-01 2010-08-03
JOHN MYLES HARRISON
Director 1997-11-18 2010-08-03
PAUL JOHN SPENCER-AUSTIN
Director 2007-09-18 2008-04-01
WILLIAM JAMES DODD
Director 2007-08-20 2007-09-18
TIMOTHY BAKER
Director 2001-02-08 2007-08-20
PHILIP JOHN STEVENS
Company Secretary 1997-11-18 2005-07-08
IAIN DONALD QUINEY
Director 1997-11-18 2002-04-10
PAUL JOHN SPENCER-AUSTIN
Director 2000-04-01 2001-04-01
KATHRYN ESTHER WILLIAMS
Director 1997-11-18 2000-04-06
JOANNA LOUISE GREGORY
Director 1998-11-19 2000-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-06 1997-11-18
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-06 1997-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MYLES HARRISON PRINCIPAL MEDICAL PROPERTY LIMITED Director 2017-11-30 CURRENT 2017-10-06 Active
JOHN MYLES HARRISON PRINCIPAL MEDICAL RECRUITMENT LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
JOHN MYLES HARRISON PRINCIPAL MEDICAL LIMITED Director 2004-05-05 CURRENT 2003-02-26 Active
PAUL PARSONS WASHINGTON HOUSE OCCUPATIONAL HEALTH LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
PAUL PARSONS BRIDGEWATER MEDICAL LTD Director 2008-05-28 CURRENT 2008-05-28 Active - Proposal to Strike off
PHILIP JOHN STEVENS WASHINGTON HOUSE OCCUPATIONAL HEALTH LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
CHRISTOPHER JOHN TAYLOR MIDSHIRES ESTATES LIMITED Director 2013-04-26 CURRENT 1990-02-05 Active
CHRISTOPHER JOHN TAYLOR DT PHARMACIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-07-01 Active
CHRISTOPHER JOHN TAYLOR DT PROPERTIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-06-30 Active
CHRISTOPHER JOHN TAYLOR SARSBY & WALKER (LANGOLD) LIMITED Director 2004-11-01 CURRENT 1977-09-30 Dissolved 2015-05-19
CHRISTOPHER JOHN TAYLOR SKINNER & DAVISON PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Dissolved 2014-11-01
CHRISTOPHER JOHN TAYLOR ARMADA PROPERTIES LIMITED Director 2001-12-08 CURRENT 2001-11-02 Active
CHRISTOPHER JOHN TAYLOR DUDLEY TAYLOR PROPERTIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
CHRISTOPHER JOHN TAYLOR CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED Director 2001-12-08 CURRENT 2001-11-02 Active
MICHAEL JAMES TAYLOR MIDA TAYLOR LIMITED Director 2018-07-17 CURRENT 2013-04-30 Active
MICHAEL JAMES TAYLOR DENE RIVER LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
MICHAEL JAMES TAYLOR MANX GENERICS LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
MICHAEL JAMES TAYLOR HAMMAN AGRICULTURAL AND PHARMACEUTICAL SERVICES (PRESTEIGNE) LIMITED Director 2014-11-01 CURRENT 1965-01-15 Active
MICHAEL JAMES TAYLOR ROBSCOTT LIMITED Director 2013-12-02 CURRENT 1987-11-12 Active
MICHAEL JAMES TAYLOR DUDLEY TAYLOR KENILWORTH LIMITED Director 2013-10-15 CURRENT 2012-09-12 Active
MICHAEL JAMES TAYLOR MIDSHIRES ESTATES LIMITED Director 2013-04-26 CURRENT 1990-02-05 Active
MICHAEL JAMES TAYLOR CRINDAU GATEWAY LIMITED Director 2013-04-26 CURRENT 2005-06-23 Active
MICHAEL JAMES TAYLOR CLEMENT (RADSTOCK) LIMITED Director 2013-04-02 CURRENT 1987-05-12 Active
MICHAEL JAMES TAYLOR FARNSFIELD PHARMACY LIMITED Director 2011-06-01 CURRENT 2002-12-24 Active
MICHAEL JAMES TAYLOR DT PHARMACIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-07-01 Active
MICHAEL JAMES TAYLOR DT PROPERTIES HOLDINGS LIMITED Director 2009-09-14 CURRENT 2008-06-30 Active
MICHAEL JAMES TAYLOR NORTH ANSTON PHARMACY LIMITED Director 2008-11-13 CURRENT 2004-04-22 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED Director 2008-04-04 CURRENT 2008-04-01 Active
MICHAEL JAMES TAYLOR ALAN SCREEN LIMITED Director 2008-03-31 CURRENT 2000-12-22 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR WARWICK PHARMACY LIMITED Director 2007-12-11 CURRENT 2005-11-24 Liquidation
MICHAEL JAMES TAYLOR MISTRY-MED LIMITED Director 2007-12-03 CURRENT 2001-08-10 Dissolved 2014-12-17
MICHAEL JAMES TAYLOR J & J HYMAN PHARMACY LIMITED Director 2006-06-01 CURRENT 1998-11-13 Active
MICHAEL JAMES TAYLOR GYLLA LIMITED Director 2005-12-05 CURRENT 1995-08-01 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR SARSBY & WALKER (LANGOLD) LIMITED Director 2004-11-01 CURRENT 1977-09-30 Dissolved 2015-05-19
MICHAEL JAMES TAYLOR DUDLEY TAYLOR LIMITED Director 2003-06-16 CURRENT 2003-06-04 Active
MICHAEL JAMES TAYLOR SKINNER & DAVISON PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Dissolved 2014-11-01
MICHAEL JAMES TAYLOR DUDLEY TAYLOR PROPERTIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
MICHAEL JAMES TAYLOR DUDLEY TAYLOR PHARMACIES LIMITED Director 2001-12-08 CURRENT 2001-10-10 Active
MICHAEL JAMES TAYLOR CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED Director 2001-12-08 CURRENT 2001-11-02 Active

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
2023-07-26CESSATION OF PHILIP JOHN STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-26CESSATION OF JOHN MYLES HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-14Change of details for Dt Sub 2 Limited as a person with significant control on 2022-09-28
2022-11-14Change of details for Dt Sub 2 Limited as a person with significant control on 2022-09-28
2022-11-14PSC05Change of details for Dt Sub 2 Limited as a person with significant control on 2022-09-28
2022-09-08Director's details changed for Mr Christopher John Taylor on 2022-09-07
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
2022-09-08CH01Director's details changed for Mr Christopher John Taylor on 2022-09-07
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA ANDREIA AZEVEDO DE MATOS
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-07-29PSC07CESSATION OF DUDLEY TAYLOR PHARMACIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-29PSC02Notification of Dt Sub 2 Limited as a person with significant control on 2020-07-20
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN STEVENS
2018-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MYLES HARRISON
2018-07-16PSC02Notification of Dudley Taylor Pharmacies Limited as a person with significant control on 2018-07-16
2018-07-16PSC07CESSATION OF CHRISTOPHER JOHN TAYLOR AS A PSC
2018-07-16PSC07CESSATION OF MICHAEL JAMES TAYLOR AS A PSC
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 34
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-09PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 28/08/2017
2017-11-09PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 28/08/2017
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 34
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 34
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 34
2014-11-06AR0106/11/14 ANNUAL RETURN FULL LIST
2014-01-14AP01DIRECTOR APPOINTED DR JOHN MYLES HARRISON
2014-01-14AP01DIRECTOR APPOINTED DR JANE CASSIDY
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 34
2013-11-06AR0106/11/13 ANNUAL RETURN FULL LIST
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/13 FROM Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM Washington House Surgery 77 Halse Road Brackley Northamptonshire NN13 6EQ
2012-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-06AR0106/11/12 ANNUAL RETURN FULL LIST
2012-01-05AR0107/11/11 FULL LIST
2012-01-05CH01CHANGE PERSON AS DIRECTOR
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-09AR0106/11/11 FULL LIST
2011-08-30AA01PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-02-01AA31/07/10 TOTAL EXEMPTION FULL
2010-12-16AR0106/11/10 FULL LIST
2010-12-06AA01PREVSHO FROM 30/09/2010 TO 31/07/2010
2010-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TAYLOR
2010-09-14AP01DIRECTOR APPOINTED MR MICHAEL JAMES TAYLOR
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE CASSIDY
2010-08-23SH02SUB-DIVISION 21/07/10
2010-08-23MEM/ARTSARTICLES OF ASSOCIATION
2010-08-23RES12VARYING SHARE RIGHTS AND NAMES
2010-08-23RES01ADOPT ARTICLES 30/07/2010
2010-08-23RES13SHARES SUB DIV 21/06/2010
2010-08-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-08-04SH02SUB-DIVISION 21/06/10
2010-06-03AA30/09/09 TOTAL EXEMPTION FULL
2010-01-06AR0106/11/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STEVENS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL PARSONS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARCIA ANDREIA AZEVEDO DE MATOS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MYLES HARRISON / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE CASSIDY / 06/01/2010
2009-07-08AA30/09/08 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-05-27AA30/09/07 TOTAL EXEMPTION FULL
2008-05-22288aDIRECTOR APPOINTED MISS MARCIA ANDREIA AZEVEDO DE MATOS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL SPENCER-AUSTIN
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-12-05363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-04363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-11363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2006-02-09288bSECRETARY RESIGNED
2006-02-09288aNEW SECRETARY APPOINTED
2005-09-07169£ IC 38/34 13/07/05 £ SR 4@1=4
2005-08-1088(2)RAD 05/07/05--------- £ SI 16@1=16 £ IC 22/38
2005-08-1088(2)RAD 05/07/05--------- £ SI 12@1=12 £ IC 10/22
2005-07-21RES14£12 05/07/05
2005-07-21RES13AUTH TO ALLOT 05/07/05
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-23363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-23288aNEW DIRECTOR APPOINTED
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-26363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LOWICK 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 LOWICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOWICK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.629
MortgagesNumMortOutstanding1.599
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.039

This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOWICK LIMITED

Intangible Assets
Patents
We have not found any records of LOWICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWICK LIMITED
Trademarks
We have not found any records of LOWICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWICK 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 (47730 - Dispensing chemist in specialised stores) as LOWICK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOWICK 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 LOWICK 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 LOWICK 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.