Lowther Castle And Gardens Trust PENRITH


Founded in 2007, Lowther Castle And Gardens Trust, classified under reg no. 06265298 is an active company. Currently registered at Lowther Castle CA10 2HG, Penrith the company has been in the business for seventeen years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 6 directors in the the firm, namely Esme L., Sophie A. and William J. and others. In addition one secretary - Suzanne S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Malcolm L. who worked with the the firm until 5 October 2016.

Lowther Castle And Gardens Trust Address / Contact

Office Address Lowther Castle
Office Address2 Lowther
Town Penrith
Post code CA10 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06265298
Date of Incorporation Thu, 31st May 2007
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Esme L.

Position: Director

Appointed: 01 January 2023

Sophie A.

Position: Director

Appointed: 18 March 2019

Suzanne S.

Position: Secretary

Appointed: 05 October 2016

William J.

Position: Director

Appointed: 14 October 2014

John T.

Position: Director

Appointed: 04 April 2013

Andrew S.

Position: Director

Appointed: 19 June 2012

Bryan G.

Position: Director

Appointed: 31 May 2007

Shelagh T.

Position: Director

Appointed: 18 March 2019

Resigned: 08 June 2020

Sally P.

Position: Director

Appointed: 02 February 2017

Resigned: 09 January 2019

Sarah H.

Position: Director

Appointed: 10 November 2016

Resigned: 09 January 2019

Philip H.

Position: Director

Appointed: 30 January 2012

Resigned: 01 February 2013

Elizabeth H.

Position: Director

Appointed: 27 January 2011

Resigned: 09 December 2013

David H.

Position: Director

Appointed: 16 June 2010

Resigned: 11 November 2016

David T.

Position: Director

Appointed: 07 December 2009

Resigned: 18 February 2011

Melvyn B.

Position: Director

Appointed: 07 February 2008

Resigned: 07 December 2009

Matthew W.

Position: Director

Appointed: 13 August 2007

Resigned: 12 February 2010

Neil C.

Position: Director

Appointed: 04 July 2007

Resigned: 19 June 2012

Joan S.

Position: Director

Appointed: 27 June 2007

Resigned: 07 December 2009

David B.

Position: Director

Appointed: 15 June 2007

Resigned: 15 June 2007

James L.

Position: Director

Appointed: 31 May 2007

Resigned: 27 February 2015

Charles W.

Position: Director

Appointed: 31 May 2007

Resigned: 27 January 2011

Malcolm L.

Position: Secretary

Appointed: 31 May 2007

Resigned: 05 October 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 7 names. As BizStats found, there is William J. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Bryan G. This PSC has significiant influence or control over the company,. Moving on, there is Andrew S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

William J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bryan G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Esme L.

Notified on 1 January 2023
Nature of control: significiant influence or control

John T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah H.

Notified on 25 October 2016
Ceased on 9 January 2019
Nature of control: significiant influence or control

Sally P.

Notified on 8 March 2017
Ceased on 27 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4 3713 844      
Balance Sheet
Current Assets26 4084 5309 24021 12027 29942 55545 19752 077
Net Assets Liabilities 3 8449 23120 38426 56339 45444 87751 641
Net Assets Liabilities Including Pension Asset Liability4 3713 844      
Reserves/Capital
Shareholder Funds4 3713 844      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 3601 320 
Creditors 1 6457737379263 360600750
Fixed Assets11111111
Net Current Assets Liabilities4 3703 8439 23020 38326 56239 45245 47651 640
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 958763 189258279313
Total Assets Less Current Liabilities4 3713 8449 23120 38426 56339 45345 47751 641
Creditors Due Within One Year22 0381 645      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements