J N Lowther Holdings Limited PENRITH


Founded in 1975, J N Lowther Holdings, classified under reg no. 01214245 is an active company. Currently registered at Lowther Castle CA10 2HH, Penrith the company has been in the business for fourty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 26, 2018 J N Lowther Holdings Limited is no longer carrying the name Lowther Estates.

There is a single director in the company at the moment - James L., appointed on 20 October 1991. In addition, a secretary was appointed - Suzanne S., appointed on 20 January 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John O. who worked with the the company until 30 September 2011.

J N Lowther Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 01214245
Date of Incorporation Thu, 29th May 1975
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Suzanne S.

Position: Secretary

Appointed: 20 January 2012

James L.

Position: Director

Appointed: 20 October 1991

John O.

Position: Secretary

Appointed: 26 April 1995

Resigned: 30 September 2011

Robert B.

Position: Director

Appointed: 12 February 1993

Resigned: 10 March 1999

Anthony H.

Position: Director

Appointed: 20 October 1991

Resigned: 31 March 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is James L. The abovementioned PSC and has 75,01-100% shares.

James L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lowther Estates February 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand141 96099 785490 822392 634579 936
Current Assets463 383531 669591 470493 135631 362
Debtors321 423431 884100 648100 50151 426
Other Debtors212 996317 56310 50811 95611 188
Property Plant Equipment17 26514 72412 36910 07610 100
Other
Accumulated Amortisation Impairment Intangible Assets10 15710 29710 43710 491 
Accumulated Depreciation Impairment Property Plant Equipment210 127212 668215 023217 316219 518
Amounts Owed To Group Undertakings1 100 0001 100 0001 100 000  
Average Number Employees During Period 1111
Corporation Tax Payable16 915  1 47933 170
Corporation Tax Recoverable77 09851 29151 29151 291 
Creditors1 192 3191 166 7041 154 16019 40856 049
Dividends Paid On Shares335195   
Fixed Assets1 141 9171 139 2361 136 7411 134 3941 134 418
Increase From Amortisation Charge For Year Intangible Assets 14014054 
Increase From Depreciation Charge For Year Property Plant Equipment 2 5412 3552 2932 202
Intangible Assets3351955511
Intangible Assets Gross Cost10 49210 49210 49210 492 
Investments Fixed Assets1 124 3171 124 3171 124 3171 124 3171 124 317
Investments In Group Undertakings Participating Interests 1 124 3171 124 3171 124 3171 124 317
Net Current Assets Liabilities-728 936-635 035-562 690473 727575 313
Other Creditors55 60126 88925 8523 2793 200
Other Taxation Social Security Payable19 77929 18417 49413 52216 964
Property Plant Equipment Gross Cost227 392227 392227 392227 392229 618
Total Additions Including From Business Combinations Property Plant Equipment    2 226
Total Assets Less Current Liabilities412 981504 201574 0511 608 1211 709 731
Trade Creditors Trade Payables2410 63110 8141 1282 715
Trade Debtors Trade Receivables31 32963 03038 84937 25440 238

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements