Background WavePink WaveYellow Wave

LOWTHER HOLIDAY PARK LIMITED (01031342)

LOWTHER HOLIDAY PARK LIMITED (01031342) is an active UK company. incorporated on 16 November 1971. with registered office in Penrith. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. LOWTHER HOLIDAY PARK LIMITED has been registered for 54 years. Current directors include BLISS, David Laurence Martin, BURKE, Sheridan Jayne, LOWTHER, James Nicholas and 3 others.

Company Number
01031342
Status
active
Type
ltd
Incorporated
16 November 1971
Age
54 years
Address
The Estate Office Estate Office, Penrith, CA10 2HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
BLISS, David Laurence Martin, BURKE, Sheridan Jayne, LOWTHER, James Nicholas, MORPHET, John Charles, NELSON-SLACK, Emma Jayne, STOTT, St John
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWTHER HOLIDAY PARK LIMITED

LOWTHER HOLIDAY PARK LIMITED is an active company incorporated on 16 November 1971 with the registered office located in Penrith. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. LOWTHER HOLIDAY PARK LIMITED was registered 54 years ago.(SIC: 55300)

Status

active

Active since 54 years ago

Company No

01031342

LTD Company

Age

54 Years

Incorporated 16 November 1971

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

LOWTHER CARAVAN PARK LIMITED
From: 16 November 1971To: 26 September 1997
Contact
Address

The Estate Office Estate Office Lowther Penrith, CA10 2HH,

Previous Addresses

Glebe House Lowther Penrith CA10 2HH United Kingdom
From: 17 October 2017To: 20 September 2018
C/O J Robson the Courtyard Edenhall Penrith Cumbria CA11 8st England
From: 5 May 2015To: 17 October 2017
C/O Margaret Irving Borderway Mart Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RS
From: 18 November 2010To: 5 May 2015
the Estate Office Lowther Penrith Cumbria CA10 2HG
From: 16 November 1971To: 18 November 2010
Timeline

27 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Nov 71
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Oct 14
Director Joined
May 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

NELSON-SLACK, Emma

Active
Estate Office, PenrithCA10 2HH
Secretary
Appointed 01 Jan 2026

BLISS, David Laurence Martin

Active
Estate Office, PenrithCA10 2HH
Born June 1966
Director
Appointed 17 Jul 2018

BURKE, Sheridan Jayne

Active
Estate Office, PenrithCA10 2HH
Born August 1965
Director
Appointed 31 Jan 2025

LOWTHER, James Nicholas

Active
Estate Office, PenrithCA10 2HH
Born December 1964
Director
Appointed 17 Jul 2018

MORPHET, John Charles

Active
Yealand Redmayne, CarnforthLA5 9RN
Born November 1954
Director
Appointed 30 Apr 2018

NELSON-SLACK, Emma Jayne

Active
Estate Office, PenrithCA10 2HH
Born March 1979
Director
Appointed 05 Feb 2026

STOTT, St John

Active
Yealand Redmayne, CarnforthLA5 9RN
Born December 1962
Director
Appointed 30 Apr 2018

HARGREAVES, Anthony Paul

Resigned
The Tower House, PenrithCA10 1HE
Secretary
Appointed N/A
Resigned 31 Mar 1995

IRVING, Margaret

Resigned
Houghton, CarlisleCA6 4JF
Secretary
Appointed 12 Oct 2017
Resigned 28 Aug 2018

IRVING, Margaret

Resigned
Houghton, CarlisleCA6 4JF
Secretary
Appointed 01 Nov 2010
Resigned 17 May 2017

NELSON-SLACK, Emma Jayne

Resigned
Estate Office, PenrithCA10 2HH
Secretary
Appointed 14 Jan 2026
Resigned 22 Jan 2026

ORR, John Stewart

Resigned
2 Sandath Gardens Fell Lane, PenrithCA11 8BG
Secretary
Appointed 24 Apr 1995
Resigned 31 Oct 2010

SHARP, Suzanne Elizabeth

Resigned
Estate Office, PenrithCA10 2HH
Secretary
Appointed 07 Sept 2018
Resigned 14 Jan 2026

TYSON, Ann

Resigned
10 The Courtyard, PenrithCA11 8ST
Secretary
Appointed 17 May 2017
Resigned 10 Oct 2017

BENSON, Robert Charles

Resigned
Celleron House, PenrithCA10 2LS
Born November 1952
Director
Appointed N/A
Resigned 08 Oct 2014

GRAY, Kerry Elizabeth

Resigned
Orton Grange, CarlisleCA5 6LA
Born August 1978
Director
Appointed 12 Oct 2017
Resigned 17 Jul 2018

HARGREAVES, Anthony Paul

Resigned
The Tower House, PenrithCA10 1HE
Born July 1934
Director
Appointed N/A
Resigned 31 Mar 1995

LIDDLE, Julie

Resigned
Edenhall, PenrithCA11 8ST
Born December 1960
Director
Appointed 23 Apr 2015
Resigned 12 Oct 2017

LONSDALE, Caroline, Countess

Resigned
Askham Hall, PenrithCA10 2PF
Born May 1943
Director
Appointed 01 Mar 2007
Resigned 09 Jun 2009

LONSDALE, Elizabeth Margaret, Countess

Resigned
Newby, PenrithCA10 3EQ
Born August 1955
Director
Appointed 01 Nov 2010
Resigned 17 Jul 2018

MACKANESS, James

Resigned
The Old Rectory, NorthamptonNN6 8AU
Born February 1945
Director
Appointed N/A
Resigned 19 Sept 2005

MACKANESS, Paul

Resigned
3 Back Lane, NorthamptonNN4 6BX
Born April 1972
Director
Appointed 25 Nov 2003
Resigned 27 Jun 2011

MACKANESS, Sam

Resigned
Preston Deanery Hall, NorthamptonNN7 2DX
Born March 1943
Director
Appointed N/A
Resigned 30 Apr 2018

MACKANESS, Simon Peter

Resigned
Aketon Lodge, HarrogateHG3 1EG
Born February 1949
Director
Appointed 24 Apr 1995
Resigned 23 Aug 2003

ORR, John Stewart

Resigned
2 Sandath Gardens Fell Lane, PenrithCA11 8BG
Born March 1949
Director
Appointed 01 Mar 2007
Resigned 31 Oct 2010

ORR, John Stewart

Resigned
2 Sandath Gardens Fell Lane, PenrithCA11 8BG
Born March 1949
Director
Appointed 24 Apr 1995
Resigned 06 Jul 2004

RILEY, Timothy Richard, Major

Resigned
Burbank House, Blencowe
Born December 1928
Director
Appointed N/A
Resigned 12 Jul 1993

ROBSON, John Donald Hayton

Resigned
Pine Lodge, PenrithCA10 3AR
Born December 1957
Director
Appointed 24 Jun 2009
Resigned 12 Oct 2017

ROSSITER, Paul

Resigned
Yealand Redmayne, CarnforthLA5 9RN
Born July 1964
Director
Appointed 30 Apr 2018
Resigned 31 Jan 2025

ROWORTH, Peter John

Resigned
Forest Road, Milton KeynesMK19 7DE
Born May 1963
Director
Appointed 15 Sept 2011
Resigned 30 Apr 2018

ROWORTH, Shena Marie

Resigned
Salcey House, HanslopeMK19 7DE
Born May 1969
Director
Appointed 20 Dec 2005
Resigned 30 Apr 2018

SHARP, Suzanne Elizabeth

Resigned
Estate Office, PenrithCA10 2HH
Born October 1967
Director
Appointed 15 Jan 2020
Resigned 14 Jan 2026

TURNER, John

Resigned
Lowther, PenrithCA10 2HH
Born July 1963
Director
Appointed 12 Oct 2017
Resigned 15 Jan 2020

TURNER, John

Resigned
Glebe House, PenrithCA10 2HH
Born July 1963
Director
Appointed 06 Jul 2004
Resigned 01 Jan 2007

WILLIAM, James Hugh

Resigned
7th Earl Of Lonsdale, PenrithCA10 2PF
Born November 1922
Director
Appointed 12 Jul 1993
Resigned 23 May 2006

Persons with significant control

2

Lowther Castle, PenrithCA10 2HH

Nature of Control

Significant influence or control
Notified 01 Jan 2022
Billing Road, NorthamptonNN1 5AJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Resolution
18 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Auditors Resignation Company
9 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
19 August 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Legacy
24 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2005
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
17 October 2000
288cChange of Particulars
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Certificate Change Of Name Company
25 September 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
24 May 1995
288288
Legacy
12 May 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
27 August 1993
288288
Resolution
24 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Auditors Resignation Company
11 January 1991
AUDAUD
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
2 December 1988
288288
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
28 October 1987
288288
Accounts With Accounts Type Full
11 May 1987
AAAnnual Accounts
Legacy
11 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
288288
Incorporation Company
16 November 1971
NEWINCIncorporation