Lowther Group Ltd PENRITH


Lowther Group Ltd is a private limited company registered at The Estate Office Lowther Castle, Lowther, Penrith CA10 2HH. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-02-28, this 6-year-old company is run by 3 directors.
Director Peter H., appointed on 11 May 2023. Director Alastair M., appointed on 11 May 2023. Director James L., appointed on 28 February 2018.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to official data there was a change of name on 2021-01-20 and their previous name was Lowther Estates Limited.
The last confirmation statement was sent on 2023-01-22 and the due date for the following filing is 2024-02-05. What is more, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Lowther Group Ltd Address / Contact

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

Company Information / Profile

Registration Number 11228959
Date of Incorporation Wed, 28th Feb 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Peter H.

Position: Director

Appointed: 11 May 2023

Alastair M.

Position: Director

Appointed: 11 May 2023

James L.

Position: Director

Appointed: 28 February 2018

Patrick D.

Position: Director

Appointed: 28 February 2018

Resigned: 11 May 2023

Esme L.

Position: Director

Appointed: 28 February 2018

Resigned: 10 November 2021

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we established, there is Neil B. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Peter H. This PSC has significiant influence or control over the company,. Then there is Alastair M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Neil B.

Notified on 1 March 2021
Nature of control: significiant influence or control

Peter H.

Notified on 1 April 2022
Nature of control: significiant influence or control

Alastair M.

Notified on 1 April 2022
Nature of control: significiant influence or control

Let Nominees 1 Ltd

The Estate Office Estate Office, Lowther Castle, Penrith, Cumbria, CA10 2HH, United Kingdom

Legal authority Uk Company Law
Legal form Limited Company
Country registered Uk
Place registered Registrar Of Companies
Registration number 08007238
Notified on 15 October 2018
Ceased on 1 March 2021
Nature of control: 75,01-100% shares

James L.

Notified on 28 February 2018
Ceased on 15 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lowther Estates January 20, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 847842
Current Assets148 5742 639 882
Debtors146 727209
Other Debtors146 518 
Total Inventories2 845 0712 601 743
Other
Accrued Liabilities Deferred Income121 420121 420
Accumulated Amortisation Impairment Intangible Assets43 8084 921
Accumulated Depreciation Impairment Property Plant Equipment1 155 0291 253 349
Additions Other Than Through Business Combinations Intangible Assets 29 526
Additions Other Than Through Business Combinations Property Plant Equipment 200 007
Administrative Expenses3 430 2603 943 163
Amounts Owed To Associates Joint Ventures Participating Interests2 358 1351 584 766
Amounts Owed To Group Undertakings 500 000
Amounts Recoverable On Contracts1 685 1901 866 236
Average Number Employees During Period33
Bank Borrowings380 299297 300
Bank Borrowings Overdrafts80 38285 809
Cash Cash Equivalents2 514 7812 665 302
Comprehensive Income Expense2 046 8122 115 890
Corporation Tax Payable265 217469
Cost Sales8 498 03111 475 720
Creditors13 8772 086 341
Current Tax For Period265 217525 831
Deferred Tax Asset Debtors209209
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-3 79851 104
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences123 94896 768
Dividends Paid Classified As Financing Activities -315 014
Dividends Paid To Owners Parent Classified As Financing Activities -315 014
Equity Securities Held 248 945
Finance Lease Liabilities Present Value Total7 4627 363
Finance Lease Payments Owing Minimum Gross70 9007 363
Finished Goods Goods For Resale321 828545 855
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 51 104
Further Item Tax Increase Decrease Component Adjusting Items28 13823 716
Gain Loss On Disposals Property Plant Equipment18 32611 415
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income211 000-397 000
Government Grant Income961 168795 896
Income Taxes Paid Refund Classified As Operating Activities -298 026
Income Tax Expense Credit On Components Other Comprehensive Income55 860-75 430
Increase Decrease In Current Tax From Adjustment For Prior Periods-52 70732 600
Increase From Amortisation Charge For Year Intangible Assets 4 921
Increase From Depreciation Charge For Year Property Plant Equipment 118 898
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 17 033
Intangible Assets165 220148 701
Intangible Assets Gross Cost209 02829 526
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings-48 597834
Interest Expense On Liabilities Defined Benefit Plan77 000102 000
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts9 1372 931
Interest Income On Assets Defined Benefit Plan73 000109 000
Interest Income On Bank Deposits12 67613 479
Interest Paid Classified As Operating Activities -17 638
Interest Payable Similar Charges Finance Costs57 390122 135
Interest Received Classified As Investing Activities-12 676-13 479
Investments4 776 0014 776 001
Investments Fixed Assets4 776 0014 776 001
Investments In Subsidiaries4 776 0014 776 001
Net Cash Generated From Operations -1 789 180
Net Finance Income Costs85 676122 479
Other Comprehensive Income Expense Before Tax155 140-321 570
Other Creditors982 63077 925
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 611
Other Disposals Property Plant Equipment 54 100
Other Interest Receivable Similar Income Finance Income85 676122 479
Other Provisions Balance Sheet Subtotal449 830381 900
Pension Other Post-employment Benefit Costs Other Pension Costs156 508197 934
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income120 857107 984
Profit Loss137 363733 858
Property Plant Equipment Gross Cost1 597 5581 743 465
Social Security Costs 352 201
Staff Costs Employee Benefits Expense2 739 0013 357 905
Taxation Including Deferred Taxation Balance Sheet Subtotal157 157304 820
Tax Decrease From Utilisation Tax Losses86 790 
Tax Decrease Increase From Effect Revenue Exempt From Taxation17 309 
Tax Increase Decrease From Effect Capital Allowances Depreciation45 297-24 008
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss57127 638
Tax Increase Decrease From Other Short-term Timing Differences-1 678 
Tax Tax Credit On Profit Or Loss On Ordinary Activities336 458706 303
Total Borrowings80 38285 809
Total Current Tax Expense Credit212 510558 431
Total Deferred Tax Expense Credit123 948147 872
Trade Creditors Trade Payables271 534 927
Trade Debtors Trade Receivables81 046152 330
Turnover Revenue13 038 59917 669 491
Wages Salaries 2 807 770

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/22
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements