Lowes Bbq Limited BLACKBURN


Lowes Bbq started in year 2013 as Private Limited Company with registration number 08523477. The Lowes Bbq company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY.

The firm has 2 directors, namely Anthony S., Sandra S.. Of them, Anthony S., Sandra S. have been with the company the longest, being appointed on 10 May 2013. As of 9 June 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Lowes Bbq Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08523477
Date of Incorporation Fri, 10th May 2013
Industry Other retail sale of food in specialised stores
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Anthony S.

Position: Director

Appointed: 10 May 2013

Sandra S.

Position: Director

Appointed: 10 May 2013

Barbara K.

Position: Director

Appointed: 10 May 2013

Resigned: 10 May 2013

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Anthony S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sandra S. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sandra S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 75338 039       
Balance Sheet
Cash Bank On Hand 24 02514 1777 09010 2866 55817 67719 7714 504
Current Assets39 42649 88041 21538 14041 17550 60335 68635 09826 828
Debtors17 18317 52018 81222 32421 89241 25211 8977 44913 172
Net Assets Liabilities 38 03923 84221 9567 64544 63032 22815 2198 953
Other Debtors 17 52018 81222 32421 8928 0035 7125 41813 172
Property Plant Equipment 30 43026 48872 80861 54360 58952 22944 25350 032
Total Inventories 8 3358 2268 7268 9972 7936 1127 878 
Cash Bank In Hand13 62624 025       
Intangible Fixed Assets63 12555 625       
Stocks Inventory8 6178 335       
Tangible Fixed Assets35 03130 430       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve46 65337 939       
Shareholder Funds46 75338 039       
Other
Accrued Liabilities Deferred Income  42 52543 57442 53323 36937 451  
Accumulated Amortisation Impairment Intangible Assets 19 37526 87534 37541 87549 37556 87564 37571 875
Accumulated Depreciation Impairment Property Plant Equipment 17 62422 89726 26737 53247 48056 80164 77772 776
Additions Other Than Through Business Combinations Property Plant Equipment     8 994961 13 778
Average Number Employees During Period    3434272424
Bank Borrowings Overdrafts 10 2814 01618 83214 3188 8653 4422 9745 294
Corporation Tax Payable 31 06329 62520 46929 50228 2099 821  
Creditors 12 8954 01618 83214 3188 8653 44263 69458 524
Dividends Paid On Shares   40 62533 12525 625   
Finance Lease Liabilities Present Value Total  2 614      
Fixed Assets98 15686 055 113 43394 66886 21470 35454 87853 157
Increase From Amortisation Charge For Year Intangible Assets  7 5007 5007 5007 5007 5007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment  5 2737 25711 2659 9489 3217 9767 999
Intangible Assets 55 62548 12540 62533 12525 62518 12510 6253 125
Intangible Assets Gross Cost 75 00075 00075 00075 00075 00075 00075 000 
Net Current Assets Liabilities-22 578-29 449-42 045-60 268-61 012-21 207-24 761-28 596-31 696
Number Shares Issued Fully Paid  100100     
Other Creditors 2 61445 13917 00017 0004 6625 38135 03829 014
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 887     
Other Disposals Property Plant Equipment   7 423     
Other Taxation Social Security Payable 2 5281 3974 2392 8171 86112 41525 68224 216
Par Value Share 111     
Prepayments Accrued Income     33 2496 1852 031 
Property Plant Equipment Gross Cost 48 05449 38599 07599 075108 069109 030109 030122 808
Provisions For Liabilities Balance Sheet Subtotal 5 6724 71012 37711 69311 5129 92311 06312 508
Total Additions Including From Business Combinations Property Plant Equipment  1 33157 113     
Total Assets Less Current Liabilities75 57856 60632 56853 16533 65665 00745 59326 28221 461
Advances Credits Directors 14 608       
Advances Credits Made In Period Directors 152 770       
Advances Credits Repaid In Period Directors 152 691       
Creditors Due After One Year22 32412 895       
Creditors Due Within One Year62 00479 329       
Intangible Fixed Assets Aggregate Amortisation Impairment11 87519 375       
Intangible Fixed Assets Amortisation Charged In Period 7 500       
Intangible Fixed Assets Cost Or Valuation75 00075 000       
Number Shares Allotted 100       
Provisions For Liabilities Charges6 5015 672       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 518       
Tangible Fixed Assets Cost Or Valuation46 53648 054       
Tangible Fixed Assets Depreciation11 50517 624       
Tangible Fixed Assets Depreciation Charged In Period 6 119       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Statement of satisfaction of charge in full
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements