Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWRY TRADING LTD
Company Information for

LOWRY TRADING LTD

9th Floor, Neo, Charlotte Street, Manchester, M1 4ET,
Company Registration Number
06438997
Private Limited Company
Active

Company Overview

About Lowry Trading Ltd
LOWRY TRADING LTD was founded on 2007-11-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Lowry Trading Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LOWRY TRADING LTD
 
Legal Registered Office
9th Floor, Neo
Charlotte Street
Manchester
M1 4ET
Other companies in M1
 
Previous Names
LOWRY INVESTMENT CAPITAL LIMITED09/07/2009
Filing Information
Company Number 06438997
Company ID Number 06438997
Date formed 2007-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2023-11-28
Return next due 2024-12-12
Type of accounts GROUP
VAT Number /Sales tax ID GB935477785  
Last Datalog update: 2024-09-26 10:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWRY TRADING LTD
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 LOWRY TRADING LTD

Current Directors
Officer Role Date Appointed
ROBERT NUGENT
Company Secretary 2014-04-01
SCOTT JONATHAN FLETCHER
Director 2007-11-28
ROBERT NUGENT
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FLETCHER
Company Secretary 2008-03-27 2014-04-01
ZOEY FLETCHER
Company Secretary 2007-11-28 2008-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT JONATHAN FLETCHER UK BOND NETWORK GROUP LIMITED Director 2014-02-25 CURRENT 2014-02-25 In Administration/Administrative Receiver
SCOTT JONATHAN FLETCHER UK BOND NETWORK HOLDINGS LIMITED Director 2013-11-18 CURRENT 2013-11-05 Active - Proposal to Strike off
SCOTT JONATHAN FLETCHER BRAND NEW CO (4020) LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2014-09-23
SCOTT JONATHAN FLETCHER ANS BRAND NEWCO LTD Director 2010-10-31 CURRENT 1980-09-17 Dissolved 2016-11-15
ROBERT NUGENT LOWRY PROPCO (CALAHONDA) LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
ROBERT NUGENT PROJECT NEARSHORE LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
ROBERT NUGENT CYBER X (GLOBAL) LIMITED Director 2018-02-02 CURRENT 2016-07-25 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (PALATINE GARDENS) LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ROBERT NUGENT LOWRY PROPCO (CALLE LEVANTE) LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
ROBERT NUGENT LOWRY FAMILY INVESTMENT COMPANY LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
ROBERT NUGENT ALPHA BUSINESS COMPUTERS LIMITED Director 2017-06-22 CURRENT 2013-06-13 Active
ROBERT NUGENT LOWRY PROPCO (X1 AIRE LEEDS) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ROBERT NUGENT LOWRY PROPCO (LOS DRAGOS 2 MARBELLA) LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
ROBERT NUGENT LOWRY PROPCO (BOTANIC MARBELLA) LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (X1 THE LANDMARK) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (FORTIS QUAY) LTD Director 2017-01-30 CURRENT 2017-01-30 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (GRESTY ROAD) LTD Director 2017-01-30 CURRENT 2017-01-30 Active
ROBERT NUGENT LOWRY PROPCO (X1 THE STUDIOS) LTD Director 2017-01-30 CURRENT 2017-01-30 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (LOS JARDINES DEL MAR) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
ROBERT NUGENT LOWRY HORSE RACING LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (SILKHOUSE COURT) LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (X1 THE PLAZA) LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
ROBERT NUGENT LOWRY PROPCO (SPININGFIELD ROAD, BIDDULPH) LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
ROBERT NUGENT LOWRY PROPCO (PARTRIDGE WAY, WINCHAM) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
ROBERT NUGENT FRESH GENERATION UK LIMITED Director 2016-06-01 CURRENT 2009-07-31 Active
ROBERT NUGENT LOWRY PROPCO (BELLS COURT) LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (LUND STREET) LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (BALAIRE) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
ROBERT NUGENT LOWRY PROPCO (X1 MEDIA CITY 3) LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (LOS DRAGOS MARBELLA) LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
ROBERT NUGENT LOWRY PROPCO (X1 THE GATEWAY) LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (ACQUA MARBELLA) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (MEDIA CITY) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (X1 TOWN HALL) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
ROBERT NUGENT LOWRY PROPCO (X1 THE EXCHANGE) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
ROBERT NUGENT PROJECT DAYTONA BIDCO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ROBERT NUGENT PROJECT DAYTONA LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
ROBERT NUGENT EISON LTD. Director 2016-01-11 CURRENT 2006-06-19 Active
ROBERT NUGENT GAWSWORTH PROPERTY COMPANY LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
ROBERT NUGENT WESTLAB LTD Director 2014-11-14 CURRENT 2004-08-25 Active
ROBERT NUGENT LOWRY PROPCO LIMITED Director 2014-11-13 CURRENT 2014-11-13 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
2024-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064389970002
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-02-16DIRECTOR APPOINTED MR PAUL PATRICK SWEENEY
2023-02-16APPOINTMENT TERMINATED, DIRECTOR SCOTT JONATHAN FLETCHER
2023-02-16DIRECTOR APPOINTED MR HARRISON STANLEY FLETCHER
2023-02-16DIRECTOR APPOINTED MR CAMERON WILLIAM FLETCHER
2022-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-27MR05
2021-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NUGENT
2021-06-10PSC07CESSATION OF STEPHEN FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064389970001
2019-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064389970002
2019-02-07SH0129/01/19 STATEMENT OF CAPITAL GBP 12150
2019-02-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FLETCHER
2019-01-10PSC04Change of details for Mr Scott Fletcher as a person with significant control on 2016-04-07
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 12140
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 12140
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064389970001
2015-02-27AP03Appointment of Mr Robert Nugent as company secretary on 2014-04-01
2015-02-27TM02Termination of appointment of Stephen Fletcher on 2014-04-01
2015-02-27AP01DIRECTOR APPOINTED MR ROBERT NUGENT
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 12140
2014-12-15AR0128/11/14 ANNUAL RETURN FULL LIST
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/14 FROM C/O Ans Group, Synergy House Manchester Science Park Manchester M15 6SY
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AR0128/11/13 ANNUAL RETURN FULL LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JONATHAN FLETCHER / 29/11/2012
2013-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FLETCHER / 29/11/2012
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-04AR0128/11/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-06AR0128/11/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-30AR0128/11/10 FULL LIST
2009-12-21AR0128/11/09 FULL LIST
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-07CERTNMCOMPANY NAME CHANGED LOWRY INVESTMENT CAPITAL LIMITED CERTIFICATE ISSUED ON 09/07/09
2009-03-19363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-14225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-04-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-2888(2)AD 21/04/08 GBP SI 12040@1=12040 GBP IC 100/12140
2008-04-24288aSECRETARY APPOINTED STEPHEN FLETCHER
2008-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-22RES04GBP NC 100/12140 27/03/2008
2008-04-22123NC INC ALREADY ADJUSTED 27/03/08
2008-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY ZOEY FLETCHER
2007-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOWRY TRADING LTD 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 LOWRY TRADING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LOWRY TRADING LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LOWRY TRADING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOWRY TRADING LTD
Trademarks
We have not found any records of LOWRY TRADING LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE OSCILLATE PLC 2010-04-29 Outstanding
WESTLAB LTD 2014-12-17 Outstanding

We have found 2 mortgage charges which are owed to LOWRY TRADING LTD

Income
Government Income
We have not found government income sources for LOWRY TRADING LTD. 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 (82990 - Other business support service activities n.e.c.) as LOWRY TRADING LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LOWRY TRADING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWRY TRADING LTD 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 LOWRY TRADING LTD 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.