Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWMAN MANUFACTURING COMPANY LIMITED
Company Information for

LOWMAN MANUFACTURING COMPANY LIMITED

THE ISLAND, LOWMAN GREEN, TIVERTON, DEVON, EX16 4LA,
Company Registration Number
01784930
Private Limited Company
Active

Company Overview

About Lowman Manufacturing Company Ltd
LOWMAN MANUFACTURING COMPANY LIMITED was founded on 1984-01-20 and has its registered office in Tiverton. The organisation's status is listed as "Active". Lowman Manufacturing Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOWMAN MANUFACTURING COMPANY LIMITED
 
Legal Registered Office
THE ISLAND
LOWMAN GREEN
TIVERTON
DEVON
EX16 4LA
Other companies in EX16
 
Filing Information
Company Number 01784930
Company ID Number 01784930
Date formed 1984-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB408912255  
Last Datalog update: 2025-04-05 08:39:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWMAN MANUFACTURING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOWMAN MANUFACTURING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRUCE HENRY BEACHAM
Company Secretary 1991-05-28
BRUCE HENRY BEACHAM
Director 1991-05-28
DAVID PHILIP HEATHCOAT AMORY
Director 1996-10-01
IAN HEATHCOAT AMORY
Director 1991-05-28
WILLIAM FRANCIS HEATHCOAT AMORY
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FITZGERALD HEATHCOAT AMORY
Director 1991-05-28 2016-02-25
DAVID JOHN BASSETT
Director 1991-05-28 2000-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE HENRY BEACHAM LG ISLAND (2) LIMITED Company Secretary 2000-04-25 CURRENT 1999-11-29 Active - Proposal to Strike off
BRUCE HENRY BEACHAM LG ISLAND (1) LIMITED Company Secretary 2000-04-25 CURRENT 1999-11-29 Active - Proposal to Strike off
BRUCE HENRY BEACHAM KNIGHTSHAYES ESTATE PRODUCTS LIMITED Company Secretary 1998-03-12 CURRENT 1943-02-09 Active
BRUCE HENRY BEACHAM KEP LIMITED Company Secretary 1998-03-12 CURRENT 1986-07-08 Active
BRUCE HENRY BEACHAM CHEVITHORNE BARTON LIMITED Company Secretary 1997-11-18 CURRENT 1997-11-18 Dissolved 2014-10-04
BRUCE HENRY BEACHAM ORMIDALE LIMITED Company Secretary 1995-04-13 CURRENT 1989-04-03 Active
BRUCE HENRY BEACHAM ALLAN SICHEL LIMITED Company Secretary 1993-02-03 CURRENT 1951-03-17 Active
BRUCE HENRY BEACHAM LOWMAN FINANCING LIMITED Company Secretary 1991-05-21 CURRENT 1980-05-15 Active - Proposal to Strike off
BRUCE HENRY BEACHAM L G INVESTMENTS LIMITED Company Secretary 1991-03-28 CURRENT 1991-03-28 Active - Proposal to Strike off
BRUCE HENRY BEACHAM BEASOFT LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BRUCE HENRY BEACHAM THE EXETER DIOCESAN BOARD OF FINANCE LIMITED Director 2010-01-23 CURRENT 1922-11-27 Active
BRUCE HENRY BEACHAM CHEVITHORNE BARTON LIMITED Director 2003-03-07 CURRENT 1997-11-18 Dissolved 2014-10-04
BRUCE HENRY BEACHAM LG ISLAND (2) LIMITED Director 2000-04-25 CURRENT 1999-11-29 Active - Proposal to Strike off
BRUCE HENRY BEACHAM LG ISLAND (1) LIMITED Director 2000-04-25 CURRENT 1999-11-29 Active - Proposal to Strike off
BRUCE HENRY BEACHAM ORMIDALE LIMITED Director 1993-01-11 CURRENT 1989-04-03 Active
BRUCE HENRY BEACHAM LOWMAN FINANCING LIMITED Director 1991-05-21 CURRENT 1980-05-15 Active - Proposal to Strike off
BRUCE HENRY BEACHAM L G INVESTMENTS LIMITED Director 1991-03-28 CURRENT 1991-03-28 Active - Proposal to Strike off
DAVID PHILIP HEATHCOAT AMORY DEVONSHIRE HOMES (DEVELOPMENTS) LIMITED Director 2016-01-15 CURRENT 2015-12-16 Active - Proposal to Strike off
DAVID PHILIP HEATHCOAT AMORY DEVONSHIRE HOMES (BRACKEN) LIMITED Director 2010-09-13 CURRENT 2010-07-20 Active - Proposal to Strike off
DAVID PHILIP HEATHCOAT AMORY DEVONSHIRE HOMES LIMITED Director 2008-07-03 CURRENT 1992-12-01 Active
DAVID PHILIP HEATHCOAT AMORY LONDON & DEVONSHIRE TRUST LIMITED Director 1996-10-01 CURRENT 1984-01-20 Active
IAN HEATHCOAT AMORY THE PALMERSTON TRUSTEE COMPANY LIMITED Director 1992-10-07 CURRENT 1992-10-07 Active
IAN HEATHCOAT AMORY ALLAN SICHEL LIMITED Director 1991-12-20 CURRENT 1951-03-17 Active
IAN HEATHCOAT AMORY BEECHCLIFF LIMITED Director 1991-06-05 CURRENT 1989-06-05 Active
IAN HEATHCOAT AMORY KNIGHTSHAYES ESTATE PRODUCTS LIMITED Director 1991-05-31 CURRENT 1943-02-09 Active
IAN HEATHCOAT AMORY KEP LIMITED Director 1991-05-31 CURRENT 1986-07-08 Active
IAN HEATHCOAT AMORY LOWMAN FINANCING LIMITED Director 1991-05-21 CURRENT 1980-05-15 Active - Proposal to Strike off
IAN HEATHCOAT AMORY ORMIDALE LIMITED Director 1991-04-03 CURRENT 1989-04-03 Active
IAN HEATHCOAT AMORY L G INVESTMENTS LIMITED Director 1991-03-28 CURRENT 1991-03-28 Active - Proposal to Strike off
WILLIAM FRANCIS HEATHCOAT AMORY THE RONA TRUST Director 2013-04-14 CURRENT 1998-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-28FULL ACCOUNTS MADE UP TO 31/12/24
2023-05-23CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-04-27Director's details changed for Mr Bruce Henry Beacham on 2023-04-20
2023-04-27Director's details changed for Mr William Francis Heathcoat Amory on 2023-04-20
2023-04-27Director's details changed for Mr David Philip Heathcoat Amory on 2023-04-20
2023-04-27SECRETARY'S DETAILS CHNAGED FOR MR BRUCE HENRY BEACHAM on 2023-04-20
2023-04-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-23Change of details for Sir Ian Heathcoat Amory as a person with significant control on 2023-04-02
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-04-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2018-07-05AUDAUDITOR'S RESIGNATION
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 2696016.5
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-21LATEST SOC21/05/16 STATEMENT OF CAPITAL;GBP 2696016.5
2016-05-21AR0121/05/16 ANNUAL RETURN FULL LIST
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZGERALD HEATHCOAT AMORY
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2696016.5
2015-05-26AR0121/05/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-26AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS HEATHCOAT AMORY
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2696016.5
2014-05-23AR0121/05/14 ANNUAL RETURN FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-24AR0121/05/13 ANNUAL RETURN FULL LIST
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0121/05/12 ANNUAL RETURN FULL LIST
2011-05-27AR0121/05/11 ANNUAL RETURN FULL LIST
2011-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0121/05/10 ANNUAL RETURN FULL LIST
2010-05-29CH01Director's details changed for Rt Hon David Philip Heathcoat Amory on 2010-05-21
2009-05-30363aReturn made up to 21/05/09; full list of members
2009-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-06-03363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-05363sRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-06-12363sRETURN MADE UP TO 21/05/06; NO CHANGE OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-25363sRETURN MADE UP TO 21/05/05; CHANGE OF MEMBERS
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-07363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-06-09363sRETURN MADE UP TO 21/05/03; CHANGE OF MEMBERS
2003-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-06-01363sRETURN MADE UP TO 21/05/02; CHANGE OF MEMBERS
2002-05-13AUDAUDITOR'S RESIGNATION
2002-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-15363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-01-28288bDIRECTOR RESIGNED
2000-09-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-11-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-06363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1998-09-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-10363sRETURN MADE UP TO 21/05/98; CHANGE OF MEMBERS
1997-06-05363sRETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS
1997-06-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-11-05288aNEW DIRECTOR APPOINTED
1996-06-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-06-14363sRETURN MADE UP TO 21/05/96; CHANGE OF MEMBERS
1995-06-05363sRETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS
1995-06-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1994-09-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-06-01363sRETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS
1994-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-05-27363sRETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS
1992-10-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-05-26363sRETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS
1992-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
1991-10-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/90
1991-07-22363bRETURN MADE UP TO 28/05/91; CHANGE OF MEMBERS
1990-07-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/89
1990-07-09363RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS
1989-06-16AAFULL GROUP ACCOUNTS MADE UP TO 31/12/88
1989-06-16363RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS
1988-09-08288DIRECTOR RESIGNED
1988-09-05363RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS
1988-08-31123£ NC 2750000/3000000
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOWMAN MANUFACTURING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOWMAN MANUFACTURING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOWMAN MANUFACTURING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOWMAN MANUFACTURING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LOWMAN MANUFACTURING COMPANY LIMITED registering or being granted any patents
Domain Names

LOWMAN MANUFACTURING COMPANY LIMITED owns 1 domain names.

lowman.co.uk  

Trademarks
We have not found any records of LOWMAN MANUFACTURING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWMAN MANUFACTURING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LOWMAN MANUFACTURING COMPANY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
Business rates information was found for LOWMAN MANUFACTURING COMPANY LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Unit 1, Foundry Estate, Blundells Road, Tiverton, Devon, EX16 4JX 12,7502012-04-01
Mid Devon The Island, Lowman Green, Tiverton, Devon, EX16 4LA 12,7502012-06-16
Mid Devon Unit 2, Foundry Estate, Blundells Road, Tiverton, Devon, EX16 4JX 12,7502010-03-31

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWMAN MANUFACTURING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOWMAN MANUFACTURING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.