Background WavePink WaveYellow Wave

LOWICK LIMITED (03461561)

LOWICK LIMITED (03461561) is an active UK company. incorporated on 6 November 1997. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. LOWICK LIMITED has been registered for 28 years. Current directors include CASSIDY, Jane, Dr, HARRISON, John Myles, Dr, PARSONS, Paul, Dr and 3 others.

Company Number
03461561
Status
active
Type
ltd
Incorporated
6 November 1997
Age
28 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CASSIDY, Jane, Dr, HARRISON, John Myles, Dr, PARSONS, Paul, Dr, STEVENS, Philip John, TAYLOR, Christopher John, TAYLOR, Michael James
SIC Codes
47730, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWICK LIMITED

LOWICK LIMITED is an active company incorporated on 6 November 1997 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. LOWICK LIMITED was registered 28 years ago.(SIC: 47730, 82990)

Status

active

Active since 28 years ago

Company No

03461561

LTD Company

Age

28 Years

Incorporated 6 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

QUICKCREDIT LIMITED
From: 6 November 1997To: 19 January 1998
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Previous Addresses

Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
From: 1 November 2013To: 8 September 2022
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom
From: 21 January 2013To: 1 November 2013
Washington House Surgery 77 Halse Road Brackley Northamptonshire NN13 6EQ
From: 6 November 1997To: 21 January 2013
Timeline

17 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Share Issue
Aug 10
Share Issue
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jan 14
Director Joined
Jan 14
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 20
Director Left
May 21
Owner Exit
Jul 23
Owner Exit
Jul 23
2
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

PARSONS, Paul, Dr

Active
Stable House, BrackleyNN13 6ED
Secretary
Appointed 08 Jul 2005

CASSIDY, Jane, Dr

Active
Dunthrop Road, Chipping NortonOX7 5TL
Born March 1964
Director
Appointed 08 Jul 2011

HARRISON, John Myles, Dr

Active
Manor Road, BanburyOX17 2RY
Born August 1961
Director
Appointed 08 Jul 2011

PARSONS, Paul, Dr

Active
Stable House, BrackleyNN13 6ED
Born April 1968
Director
Appointed 19 Jun 2003

STEVENS, Philip John

Active
5 Broad Lane, BrackleyNN13 5SF
Born July 1954
Director
Appointed 18 Nov 1997

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Born July 1953
Director
Appointed 03 Aug 2010

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 03 Aug 2010

STEVENS, Philip John

Resigned
5 Broad Lane, BrackleyNN13 5SF
Secretary
Appointed 18 Nov 1997
Resigned 08 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 1997
Resigned 18 Nov 1997

BAKER, Timothy

Resigned
20 Newbery Drive, BrackleyNN13 6NN
Born June 1973
Director
Appointed 08 Feb 2001
Resigned 20 Aug 2007

CASSIDY, Jane Frances, Dr

Resigned
Orchard House, BanburyOX15 4JH
Born March 1964
Director
Appointed 01 Apr 2000
Resigned 03 Aug 2010

DODD, William James

Resigned
Tober House, BrackleyNN13 5TQ
Born April 1952
Director
Appointed 20 Aug 2007
Resigned 18 Sept 2007

GREGORY, Joanna Louise

Resigned
Lowick, BanburyOX17 2SE
Born February 1967
Director
Appointed 19 Nov 1998
Resigned 31 Mar 2000

HARRISON, John Myles, Dr

Resigned
The Old Bakehouse, BanburyOX17 2RY
Born August 1961
Director
Appointed 18 Nov 1997
Resigned 03 Aug 2010

MATOS, Marcia Andreia Azevedo De

Resigned
Knot Tiers Drive, NorthamptonNN5 4DA
Born March 1977
Director
Appointed 01 Apr 2008
Resigned 10 May 2021

QUINEY, Iain Donald, Doctor

Resigned
Hill House Wrightons Hill, BrackleyNN13 5UF
Born January 1958
Director
Appointed 18 Nov 1997
Resigned 10 Apr 2002

SPENCER-AUSTIN, Paul John

Resigned
2 Greenside, TowcesterNN12 8SH
Born June 1951
Director
Appointed 18 Sept 2007
Resigned 01 Apr 2008

SPENCER-AUSTIN, Paul John

Resigned
3 Lukes Close, BrackleyNN13 5UQ
Born June 1951
Director
Appointed 01 Apr 2000
Resigned 01 Apr 2001

WILLIAMS, Kathryn Esther

Resigned
Hill House, BrackleyNN13 5UF
Born March 1957
Director
Appointed 18 Nov 1997
Resigned 06 Apr 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Nov 1997
Resigned 18 Nov 1997

Persons with significant control

6

1 Active
5 Ceased
Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2020

Mr Philip John Stevens

Ceased
Evenley, BrackleyNN13 5SF
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2018
Ceased 26 Jul 2023

Dr John Myles Harrison

Ceased
Manor Road, BanburyOX17 2RY
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2018
Ceased 26 Jul 2023
Wedgnock Lane, WarwickCV34 5YA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2018
Ceased 20 Jul 2020

Mr Michael James Taylor

Ceased
Wedgnock Lane, WarwickCV34 5YA
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018

Mr Christopher John Taylor

Ceased
Wedgnock Lane, WarwickCV34 5YA
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
30 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
6 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
23 August 2010
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
23 August 2010
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 August 2010
MEM/ARTSMEM/ARTS
Resolution
23 August 2010
RESOLUTIONSResolutions
Resolution
23 August 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 August 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
7 September 2005
169169
Legacy
10 August 2005
88(2)R88(2)R
Legacy
10 August 2005
88(2)R88(2)R
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Resolution
17 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
12 July 1999
225Change of Accounting Reference Date
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
9 February 1998
MEM/ARTSMEM/ARTS
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
287Change of Registered Office
Certificate Change Of Name Company
16 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 1997
NEWINCIncorporation