Company NameLowick Hall Estates Limited(The)
DirectorsRonald Hugh Tweedie Barber and Veronica Ann Barber
Company StatusActive
Company Number00368118
CategoryPrivate Limited Company
Incorporation Date14 July 1941(82 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameRonald Hugh Tweedie Barber
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(50 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameVeronica Ann Barber
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(72 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelkington House
Cornhill On Tweed
Northumberland
TD12 4UP
Scotland
Secretary NameVeronica Ann Barber
NationalityBritish
StatusCurrent
Appointed10 March 2014(72 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameJames Gibson Barber
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(50 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 1999)
RoleFarmer
Correspondence AddressLowick Hall
Lowick
Berwick Upon Tweed
Northumberland
TD15 2UA
Scotland
Director NamePeter David Calder
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(50 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 10 March 2014)
RoleFarmer
Correspondence AddressSwallowfield
Lowick
Berwick Upon Tweed
Northumberland
TD15 2UA
Scotland
Secretary NamePeter David Calder
NationalityBritish
StatusResigned
Appointed11 August 1991(50 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 10 March 2014)
RoleCompany Director
Correspondence AddressSwallowfield
Lowick
Berwick Upon Tweed
Northumberland
TD15 2UA
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

212k at £1Trustees Of Mrs V.m. Briggs Settlement
90.21%
Preference A
20k at £1Ronald Hugh Tweedie Barber
8.51%
Preference
1.6k at £1Trustees Of Mrs V.m. Briggs Settlement
0.67%
Ordinary
1.4k at £1Ronald Hugh Tweedie Barber
0.60%
Ordinary

Financials

Year2014
Net Worth£3,056,255
Cash£32,090
Current Liabilities£94,301

Accounts

Latest Accounts12 May 2023 (11 months, 1 week ago)
Next Accounts Due12 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End12 May

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Charges

7 November 2013Delivered on: 13 November 2013
Persons entitled: Adam & Company PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
12 December 1977Delivered on: 19 December 1977
Persons entitled: The Agricultural Mortgage Corporation Limited

Classification: Legal charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee.
Particulars: Part of melkington farm, cornhill on tweed, northumberland together with all buildings and erections.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 12 May 2023 (12 pages)
6 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 12 May 2022 (12 pages)
8 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 12 May 2021 (12 pages)
31 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 12 May 2020 (12 pages)
7 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 12 May 2019 (12 pages)
11 October 2019Director's details changed for Ronald Hugh Tweedie Barber on 11 October 2019 (2 pages)
11 October 2019Secretary's details changed for Veronica Ann Barber on 11 October 2019 (1 page)
30 August 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 12 May 2018 (12 pages)
28 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 12 May 2017 (15 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
25 August 2017Notification of Rht Barber and Aj Patterson as Trustees of the Mrs V M Bridggs Settlement as a person with significant control on 6 April 2017 (1 page)
25 August 2017Notification of Rht Barber and Aj Patterson as Trustees of the Mrs V M Bridggs Settlement as a person with significant control on 6 April 2017 (1 page)
31 March 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 319,000
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 319,000
(3 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 12 May 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 12 May 2016 (7 pages)
2 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
19 November 2015Total exemption small company accounts made up to 12 May 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 12 May 2015 (7 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 235,000
(6 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 235,000
(6 pages)
2 February 2015Total exemption small company accounts made up to 12 May 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 12 May 2014 (7 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 235,000
(6 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 235,000
(6 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 June 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 235,000
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 235,000
(4 pages)
26 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 June 2014Appointment of Veronica Ann Barber as a director (3 pages)
16 June 2014Appointment of Veronica Ann Barber as a director (3 pages)
29 April 2014Termination of appointment of Peter Calder as a director (2 pages)
29 April 2014Termination of appointment of Peter Calder as a secretary (2 pages)
29 April 2014Appointment of Veronica Ann Barber as a secretary (3 pages)
29 April 2014Termination of appointment of Peter Calder as a director (2 pages)
29 April 2014Appointment of Veronica Ann Barber as a secretary (3 pages)
29 April 2014Termination of appointment of Peter Calder as a secretary (2 pages)
29 January 2014Total exemption small company accounts made up to 12 May 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 12 May 2013 (7 pages)
13 November 2013Registration of charge 003681180002 (10 pages)
13 November 2013Registration of charge 003681180002 (10 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (6 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (6 pages)
12 February 2013Accounts for a small company made up to 12 May 2012 (8 pages)
12 February 2013Accounts for a small company made up to 12 May 2012 (8 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
14 February 2012Accounts for a small company made up to 12 May 2011 (8 pages)
14 February 2012Accounts for a small company made up to 12 May 2011 (8 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
23 November 2010Accounts for a small company made up to 12 May 2010 (8 pages)
23 November 2010Accounts for a small company made up to 12 May 2010 (8 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (15 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (15 pages)
8 February 2010Accounts for a small company made up to 12 May 2009 (8 pages)
8 February 2010Accounts for a small company made up to 12 May 2009 (8 pages)
24 August 2009Return made up to 11/08/09; full list of members (6 pages)
24 August 2009Return made up to 11/08/09; full list of members (6 pages)
8 January 2009Full accounts made up to 12 May 2008 (17 pages)
8 January 2009Full accounts made up to 12 May 2008 (17 pages)
9 September 2008Return made up to 11/08/08; full list of members (6 pages)
9 September 2008Return made up to 11/08/08; full list of members (6 pages)
19 June 2008Full accounts made up to 12 May 2007 (17 pages)
19 June 2008Full accounts made up to 12 May 2007 (17 pages)
4 September 2007Return made up to 11/08/07; full list of members (6 pages)
4 September 2007Return made up to 11/08/07; full list of members (6 pages)
6 July 2007Full accounts made up to 12 May 2006 (19 pages)
6 July 2007Full accounts made up to 12 May 2006 (19 pages)
29 August 2006Return made up to 11/08/06; full list of members (6 pages)
29 August 2006Return made up to 11/08/06; full list of members (6 pages)
18 April 2006Full accounts made up to 12 May 2005 (18 pages)
18 April 2006Full accounts made up to 12 May 2005 (18 pages)
7 September 2005Return made up to 11/08/05; full list of members (6 pages)
7 September 2005Return made up to 11/08/05; full list of members (6 pages)
26 May 2005Accounts for a small company made up to 12 May 2004 (9 pages)
26 May 2005Accounts for a small company made up to 12 May 2004 (9 pages)
26 August 2004Return made up to 11/08/04; full list of members (6 pages)
26 August 2004Return made up to 11/08/04; full list of members (6 pages)
24 February 2004Full accounts made up to 12 May 2003 (19 pages)
24 February 2004Full accounts made up to 12 May 2003 (19 pages)
26 August 2003Return made up to 11/08/03; full list of members (6 pages)
26 August 2003Return made up to 11/08/03; full list of members (6 pages)
1 May 2003Total exemption full accounts made up to 12 May 2002 (15 pages)
1 May 2003Total exemption full accounts made up to 12 May 2002 (15 pages)
23 September 2002Return made up to 11/08/02; full list of members (6 pages)
23 September 2002Return made up to 11/08/02; full list of members (6 pages)
12 October 2001Total exemption full accounts made up to 12 May 2001 (15 pages)
12 October 2001Total exemption full accounts made up to 12 May 2001 (15 pages)
24 August 2001Return made up to 11/08/01; full list of members (7 pages)
24 August 2001Return made up to 11/08/01; full list of members (7 pages)
2 February 2001Full accounts made up to 12 May 2000 (17 pages)
2 February 2001Full accounts made up to 12 May 2000 (17 pages)
23 August 2000Return made up to 11/08/00; full list of members (7 pages)
23 August 2000Return made up to 11/08/00; full list of members (7 pages)
7 December 1999Full accounts made up to 12 May 1999 (18 pages)
7 December 1999Full accounts made up to 12 May 1999 (18 pages)
7 September 1999Return made up to 11/08/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 September 1999Return made up to 11/08/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1999Full accounts made up to 12 May 1998 (15 pages)
31 January 1999Full accounts made up to 12 May 1998 (15 pages)
9 September 1998Return made up to 11/08/98; no change of members (4 pages)
9 September 1998Return made up to 11/08/98; no change of members (4 pages)
10 February 1998Full accounts made up to 12 May 1997 (14 pages)
10 February 1998Full accounts made up to 12 May 1997 (14 pages)
26 August 1997Return made up to 11/08/97; full list of members (6 pages)
26 August 1997Return made up to 11/08/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 12 May 1996 (8 pages)
6 January 1997Accounts for a small company made up to 12 May 1996 (8 pages)
5 September 1996Return made up to 11/08/96; no change of members (4 pages)
5 September 1996Return made up to 11/08/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 12 May 1995 (8 pages)
1 February 1996Accounts for a small company made up to 12 May 1995 (8 pages)
12 September 1995Return made up to 11/08/95; no change of members (4 pages)
12 September 1995Return made up to 11/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
30 December 1969New secretary appointed (1 page)
30 December 1969New secretary appointed (1 page)
14 July 1941Incorporation (26 pages)
14 July 1941Incorporation (26 pages)
14 July 1941Certificate of incorporation (1 page)
14 July 1941Certificate of incorporation (1 page)