Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > F K LOWRY LIMITED
Company Information for

F K LOWRY LIMITED

ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, BT3 9HA,
Company Registration Number
NI015250
Private Limited Company
Active

Company Overview

About F K Lowry Ltd
F K LOWRY LIMITED was founded on 1981-11-23 and has its registered office in Belfast. The organisation's status is listed as "Active". F K Lowry 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
F K LOWRY LIMITED
 
Legal Registered Office
ROSEMOUNT HOUSE
21-23 SYDENHAM ROAD
BELFAST
BT3 9HA
Other companies in BT3
 
Previous Names
F K LOWRY PILING LIMITED01/06/2018
Filing Information
Company Number NI015250
Company ID Number NI015250
Date formed 1981-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 04:22:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F K LOWRY 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.
Companies with same name F K LOWRY LIMITED
The following companies were found which have the same name as F K LOWRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
F K LOWRY PLANT LIMITED ROSEMOUNT HOUSE 21-23 SYDENHAM ROAD BELFAST COUNTY ANTRIM BT3 9HA Active Company formed on the 2011-03-11

Company Officers of F K LOWRY LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS COOK
Director 2006-05-10
NICOLAS ANDREW FLETCHER
Director 2018-03-02
NIALL FRANCIS MCGILL
Director 2015-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CUNNINGHAM
Director 2014-01-06 2018-03-02
KEVIN ANTHONY LAGAN
Director 2017-04-01 2018-03-02
COLIN GERARD LOUGHRAN
Director 2012-04-01 2017-04-01
RICHARD GREEN-MORGAN
Director 2013-10-30 2014-01-06
MARK JOSEPH WALSH
Director 2007-02-13 2013-10-30
GUY ABBI
Company Secretary 2011-12-05 2012-11-28
MICHAEL ANTHONY LAGAN
Director 1981-11-23 2012-04-01
SCOTT JAMES MARTIN
Company Secretary 2010-09-01 2011-12-05
DECLAN VINCENT CANAVAN
Company Secretary 2008-05-06 2010-09-01
JOHN PATRICK KEVIN LAGAN
Director 1981-11-23 2010-09-01
ROBERT G SLEATOR
Director 1981-11-23 2009-09-30
CHARLES GERARD JENKINS
Company Secretary 1981-11-23 2008-05-06
ANGUS HAKON CARLISLE
Director 2002-01-15 2007-02-13
CHARLES GERARD JENKINS
Director 1981-11-23 2004-09-10
JOHN CRAWLEY
Director 1998-11-02 2001-04-01
JOHN CHARLES CAREY
Director 1981-11-23 2000-01-14
MARK FRANCIS KELLY
Director 1998-11-02 1999-10-29
JOHN RIDLEY TAYLOR CARSON
Director 1981-11-23 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS COOK PAED LTD Director 2015-12-18 CURRENT 2006-01-25 Active
DOUGLAS COOK COLLEGE MEWS APARTMENTS LIMITED Director 2013-03-13 CURRENT 2003-09-03 Active
NICOLAS ANDREW FLETCHER LAGAN AIRPORT MAINTENANCE LIMITED Director 2018-06-08 CURRENT 2017-07-10 Active
NICOLAS ANDREW FLETCHER LAGAN MEICA LIMITED Director 2018-03-02 CURRENT 1996-08-13 Active
NICOLAS ANDREW FLETCHER LOM MATERIALS LIMITED Director 2018-03-02 CURRENT 2011-09-28 Active
NICOLAS ANDREW FLETCHER LAGAN OPERATIONS AND MAINTENANCE HOLDINGS LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER LAGAN ELECTRICAL SOLUTIONS LIMITED Director 2018-03-02 CURRENT 2015-10-15 Active
NICOLAS ANDREW FLETCHER LAGAN CONSTRUCTION LIMITED Director 2018-03-02 CURRENT 1962-04-17 Active
NICOLAS ANDREW FLETCHER F K LOWRY PLANT LIMITED Director 2018-03-02 CURRENT 2011-03-11 Active
NICOLAS ANDREW FLETCHER FK LOWRY HOLDINGS LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER H & J MARTIN HOLDINGS LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER LAGAN AVIATION & INFRASTRUCTURE LIMITED Director 2018-03-02 CURRENT 2014-11-14 Active
NICOLAS ANDREW FLETCHER LAGAN TRAFFIC MANAGEMENT LTD Director 2018-03-02 CURRENT 2015-03-23 Active
NICOLAS ANDREW FLETCHER LAGAN TRAFFIC SOLUTIONS LTD Director 2018-03-02 CURRENT 2015-03-23 Active
NICOLAS ANDREW FLETCHER MARTIN ESTATES COMPANY LIMITED Director 2018-03-02 CURRENT 1898-04-19 Active
NICOLAS ANDREW FLETCHER CHARLES BRAND M&E LIMITED Director 2018-03-02 CURRENT 1979-06-22 Active
NICOLAS ANDREW FLETCHER H & J MARTIN CONSTRUCTION LIMITED Director 2018-03-02 CURRENT 1987-03-16 Active
NICOLAS ANDREW FLETCHER CHARLES BRAND LIMITED Director 2018-03-02 CURRENT 1989-03-15 Active
NICOLAS ANDREW FLETCHER LOWRY PILING (IRELAND) LIMITED Director 2018-03-02 CURRENT 2001-03-13 Active
NICOLAS ANDREW FLETCHER LAGAN OPERATIONS & MAINTENANCE LIMITED Director 2018-03-02 CURRENT 2001-08-29 Active
NICOLAS ANDREW FLETCHER LAGAN INTERNATIONAL (HOLDINGS) LIMITED Director 2018-03-02 CURRENT 2005-04-27 Active
NICOLAS ANDREW FLETCHER CHARLES BRAND GROUP LIMITED Director 2018-03-02 CURRENT 2013-12-19 Active
NICOLAS ANDREW FLETCHER LAGAN BARRIER SOLUTIONS LIMITED Director 2018-03-02 CURRENT 2014-07-17 Active
NICOLAS ANDREW FLETCHER H.& J. MARTIN LIMITED Director 2018-03-02 CURRENT 1898-04-19 Active
NICOLAS ANDREW FLETCHER DEW PILING LIMITED Director 2018-03-02 CURRENT 2006-06-16 Active
NICOLAS ANDREW FLETCHER EGIS LAGAN SERVICES UK LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
NIALL FRANCIS MCGILL F K LOWRY PLANT LIMITED Director 2018-03-02 CURRENT 2011-03-11 Active
NIALL FRANCIS MCGILL LOWRY PILING (IRELAND) LIMITED Director 2018-03-02 CURRENT 2001-03-13 Active
NIALL FRANCIS MCGILL DEW PILING LIMITED Director 2015-08-24 CURRENT 2006-06-16 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
2023-09-28CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE NI0152500007
2023-01-11DIRECTOR APPOINTED MR DARRYL MCALERNON
2023-01-11DIRECTOR APPOINTED MR SAMUEL PYPER
2022-10-13CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-01-10Director's details changed for Mr David Ramsey on 2022-01-10
2022-01-10CH01Director's details changed for Mr David Ramsey on 2022-01-10
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-04-21AP03Appointment of Mr Dermott Agnew as company secretary on 2021-04-01
2021-04-21TM02Termination of appointment of Jill Harrower-Steele on 2021-04-01
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0152500006
2019-10-11AP01DIRECTOR APPOINTED MR DAVID RAMSEY
2019-10-11AP03Appointment of Mrs Jill Harrower-Steele as company secretary on 2019-10-01
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANDREW FLETCHER
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-06-01RES15CHANGE OF COMPANY NAME 01/06/18
2018-06-01CERTNMCOMPANY NAME CHANGED F K LOWRY PILING LIMITED CERTIFICATE ISSUED ON 01/06/18
2018-03-07AP01DIRECTOR APPOINTED MR NICOLAS ANDREW FLETCHER
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAGAN
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2018-02-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-04PSC02Notification of Fk Lowry Holdings Limited as a person with significant control on 2018-01-04
2018-01-04PSC09Withdrawal of a person with significant control statement on 2018-01-04
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR KEVIN ANTHONY LAGAN
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GERARD LOUGHRAN
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2543655
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06AP01DIRECTOR APPOINTED MR NIALL FRANCIS MCGILL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2543655
2015-10-26AR0111/09/15 ANNUAL RETURN FULL LIST
2015-04-20RES13Resolutions passed:<ul><li>Company business 24/03/2015</ul>
2014-12-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2543655
2014-10-24AR0111/09/14 FULL LIST
2014-02-24RES13MAKING OF A DISTRIBUTION APPROVED 07/02/2014
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN-MORGAN
2014-01-06AP01DIRECTOR APPOINTED MR JOHN CUNNINGHAM
2013-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-10-30AP01DIRECTOR APPOINTED MR RICHARD GREEN-MORGAN
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALSH
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2543655
2013-10-08AR0111/09/13 FULL LIST
2013-06-07RES13DOCUMENTS (FACILITY LETTER,DEED OF CONFIRMATION AND GUARANTEE) APPROVED 24/05/2013
2013-04-29MEM/ARTSARTICLES OF ASSOCIATION
2013-04-29RES01ALTER ARTICLES 01/09/2010
2013-04-29RES13FACILITY LETTER;INTER COMPANY CROSS GUARANTEE;DEED OF CONFIRMATION;DEBENTURE BETWEEN COMPANY AND LENDER;ENTRY OF COMPANY INTO TRANSACTIONS. 01/09/2010
2012-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY GUY ABBI
2012-10-30AR0111/09/12 FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGAN
2012-06-06AP01DIRECTOR APPOINTED MR COLIN LOUGHRAN
2012-02-07RES13REMOVAL OF CAPITAL 22/12/2011
2012-02-07RES01ADOPT ARTICLES 22/12/2011
2012-02-07SH0122/12/11 STATEMENT OF CAPITAL GBP 2543655
2011-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY SCOTT JAMES MARTIN
2011-12-06AP03SECRETARY APPOINTED MR GUY ABBI
2011-10-06AR0111/09/11 FULL LIST
2011-03-04MISCRESIGNATION AS AUDITORS
2010-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-29AR0111/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LAGAN / 11/09/2010
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM LAGAN HOUSE 19 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 3BG
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-01AP03SECRETARY APPOINTED MR SCOTT JAMES MARTIN
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY DECLAN CANAVAN
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAGAN
2010-08-19RES13DOCUMENTS APPROVED 03/08/2010
2010-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN PATRICK LAGAN / 16/10/2009
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SLEATOR
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / DECLAN CANAVAN / 16/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS COOK / 15/10/2009
2009-09-24371S(NI)11/09/09 ANNUAL RETURN SHUTTLE
2008-09-19371S(NI)11/09/08 ANNUAL RETURN SHUTTLE
2008-07-17402(NI)PARS RE MORTAGE
2008-05-20296(NI)CHANGE OF DIRS/SEC
2008-02-10AC(NI)31/03/07 ANNUAL ACCTS
2007-09-17371S(NI)11/09/07 ANNUAL RETURN SHUTTLE
2007-02-26296(NI)CHANGE OF DIRS/SEC
2007-01-29AC(NI)31/03/06 ANNUAL ACCTS
2007-01-12RES(NI)SPECIAL/EXTRA RESOLUTION
2007-01-12133(NI)NOT OF INCR IN NOM CAP
2007-01-12UDM+A(NI)UPDATED MEM AND ARTS
2007-01-1298-2(NI)RETURN OF ALLOT OF SHARES
2006-10-05371S(NI)11/09/06 ANNUAL RETURN SHUTTLE
2006-07-25296(NI)CHANGE OF DIRS/SEC
2006-02-24AC(NI)31/03/05 ANNUAL ACCTS
2005-10-07371S(NI)11/09/05 ANNUAL RETURN SHUTTLE
2005-04-21AC(NI)31/03/04 ANNUAL ACCTS
2004-09-20371S(NI)11/09/04 ANNUAL RETURN SHUTTLE
2004-04-21CNRES(NI)RESOLUTION TO CHANGE NAME
2004-04-21UDM+A(NI)UPDATED MEM AND ARTS
2004-02-07AC(NI)31/03/03 ANNUAL ACCTS
2003-10-03371S(NI)11/09/03 ANNUAL RETURN SHUTTLE
2003-02-06AC(NI)31/03/02 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
We could not find any licences issued to F K LOWRY 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 F K LOWRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-08 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 2008-07-17 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 1994-01-19 Satisfied WHITEMOUNTAIN
MORTGAGE OR CHARGE 1993-09-29 Satisfied ROTARY GROUP LIMITED
MORTGAGE OR CHARGE 1993-03-04 Satisfied ULSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 F K LOWRY LIMITED

Intangible Assets
Patents
We have not found any records of F K LOWRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F K LOWRY LIMITED
Trademarks
We have not found any records of F K LOWRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F K LOWRY 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 (43120 - Site preparation) as F K LOWRY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F K LOWRY LIMITED 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 F K LOWRY 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 F K LOWRY 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.