Lowther Forestry Group Limited PENRITH


Lowther Forestry Group started in year 1997 as Private Limited Company with registration number 03309271. The Lowther Forestry Group company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Penrith at Lowther Castle. Postal code: CA10 2HH. Since 1997/10/17 Lowther Forestry Group Limited is no longer carrying the name Randall- 3001.

Currently there are 5 directors in the the firm, namely Simon P., David B. and Daniel S. and others. In addition one secretary - Suzanne S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John O. who worked with the the firm until 30 September 2011.

This company operates within the CA10 2HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295038 . It is located at The Sawmill, Lowther Newtown, Penrith with a total of 3 carsand 2 trailers. It has two locations in the UK.

Lowther Forestry Group 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 03309271
Date of Incorporation Wed, 29th Jan 1997
Industry Landscape service activities
Industry Support services to forestry
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Simon P.

Position: Director

Appointed: 28 April 2021

David B.

Position: Director

Appointed: 21 November 2019

Daniel S.

Position: Director

Appointed: 01 June 2015

Suzanne S.

Position: Secretary

Appointed: 20 January 2012

Antony S.

Position: Director

Appointed: 14 July 2004

James L.

Position: Director

Appointed: 06 November 1997

Ian J.

Position: Director

Appointed: 14 July 2004

Resigned: 31 October 2017

John O.

Position: Director

Appointed: 03 September 2003

Resigned: 30 September 2011

David T.

Position: Director

Appointed: 06 November 1997

Resigned: 18 February 2011

John O.

Position: Secretary

Appointed: 06 November 1997

Resigned: 30 September 2011

Randalls Company Secretarial Limited

Position: Corporate Secretary

Appointed: 29 January 1997

Resigned: 06 November 1997

Randalls Nominees Limited

Position: Corporate Director

Appointed: 29 January 1997

Resigned: 06 November 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As we researched, there is Alastair M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Peter H. This PSC has significiant influence or control over the company,. The third one is James L., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alastair M.

Notified on 14 June 2023
Nature of control: significiant influence or control

Peter H.

Notified on 14 June 2023
Nature of control: significiant influence or control

James L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil B.

Notified on 6 April 2016
Ceased on 14 June 2023
Nature of control: significiant influence or control

Patrick D.

Notified on 6 April 2016
Ceased on 14 June 2023
Nature of control: significiant influence or control

Esme L.

Notified on 6 April 2016
Ceased on 14 June 2023
Nature of control: significiant influence or control

Company previous names

Randall- 3001 October 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 254 6441 732 678
Current Assets5 713 2987 076 369
Debtors4 392 9515 292 251
Net Assets Liabilities4 075 7614 692 738
Other Debtors95 00577 358
Property Plant Equipment1 020 315910 873
Total Inventories65 70351 440
Other
Audit Fees Expenses8 50015 375
Accrued Liabilities Deferred Income644 1551 011 973
Accumulated Depreciation Impairment Property Plant Equipment1 367 8701 588 106
Additions Other Than Through Business Combinations Property Plant Equipment 110 794
Administrative Expenses1 971 8882 406 482
Amounts Owed By Associates Joint Ventures Participating Interests 776 459
Amounts Owed By Group Undertakings948 234324 100
Amounts Owed To Group Undertakings 2 538
Amounts Recoverable On Contracts1 685 1891 866 236
Average Number Employees During Period5354
Comprehensive Income Expense1 126 7531 285 473
Corporation Tax Payable186 207314 982
Cost Sales7 146 3679 808 988
Creditors7 4622 769 649
Current Tax For Period186 207382 622
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 7 600
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws32 085 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences11 8051 668
Depreciation Expense Property Plant Equipment241 401220 236
Dividends Paid146 518668 496
Dividends Paid On Shares Final146 518168 496
Dividends Paid On Shares Interim 500 000
Finance Lease Liabilities Present Value Total7 4627 363
Finance Lease Payments Owing Minimum Gross78 3627 363
Finished Goods Goods For Resale65 70351 440
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 7 600
Further Item Tax Increase Decrease Component Adjusting Items-15 770401
Future Minimum Lease Payments Under Non-cancellable Operating Leases100 18464 624
Gain Loss On Disposals Property Plant Equipment16 026 
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income122 000-356 000
Gross Profit Loss3 212 9644 390 257
Income Tax Expense Credit On Components Other Comprehensive Income38 950-67 640
Increase Decrease In Current Tax From Adjustment For Prior Periods-25 82932 600
Increase From Depreciation Charge For Year Property Plant Equipment 220 236
Interest Expense On Liabilities Defined Benefit Plan51 00070 000
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts7 6672 931
Interest Income On Assets Defined Benefit Plan48 00074 000
Interest Income On Bank Deposits15 03313 479
Interest Payable Similar Charges Finance Costs58 66772 931
Net Current Assets Liabilities3 646 4254 306 720
Net Finance Income Costs63 03387 479
Operating Profit Loss1 243 6051 983 775
Other Creditors 37 951
Other Interest Receivable Similar Income Finance Income63 03387 479
Other Operating Income Format12 529 
Other Provisions Balance Sheet Subtotal449 830381 900
Other Taxation Social Security Payable71 228108 040
Pension Other Post-employment Benefit Costs Other Pension Costs121 256167 061
Prepayments Accrued Income81 53764 786
Profit Loss1 043 7031 573 833
Profit Loss On Ordinary Activities Before Tax1 247 9711 998 323
Property Plant Equipment Gross Cost2 388 1852 498 979
Staff Costs Employee Benefits Expense2 053 0692 556 506
Taxation Including Deferred Taxation Balance Sheet Subtotal133 687142 955
Tax Decrease Increase From Effect Revenue Exempt From Taxation11 976 
Tax Expense Credit Applicable Tax Rate237 114379 681
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-22 414 
Tax Increase Decrease From Effect Capital Allowances Depreciation-15 092-6 387
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss46810 595
Tax Increase Decrease From Other Short-term Timing Differences1 900 
Tax Tax Credit On Profit Or Loss On Ordinary Activities204 268424 490
Total Assets Less Current Liabilities4 666 7405 217 593
Total Current Tax Expense Credit160 378415 222
Total Deferred Tax Expense Credit43 8909 268
Total Operating Lease Payments111 610155 782
Trade Creditors Trade Payables1 094 3831 286 802
Trade Debtors Trade Receivables81 044152 330
Turnover Revenue10 359 33114 199 245
Wages Salaries1 931 813 
Company Contributions To Defined Benefit Plans Directors21 23726 640
Director Remuneration194 153327 016
Director Remuneration Benefits Including Payments To Third Parties215 390353 656

Transport Operator Data

The Sawmill
Address Lowther Newtown , Lowther
City Penrith
Post code CA10 2HH
Vehicles 2
Trailers 2
Unit 1 Philips Farm
Address Glaziers Lane , Culcheth
City Warrington
Post code WA3 4AQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 30th, June 2023
Free Download (37 pages)

Company search

Advertisements