Lowton Infrastructure Group Limited WARRINGTON


Lowton Infrastructure Group Limited is a private limited company situated at 77 Newton Road, Lowton, Warrington WA3 2AP. Incorporated on 2020-01-24, this 4-year-old company is run by 7 directors and 1 secretary.
Director Emily V., appointed on 09 January 2023. Director Glynn C., appointed on 01 February 2022. Director Louise M., appointed on 01 December 2021.
Moving on to secretaries, we can name: Emily V., appointed on 09 January 2023.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to CH information there was a change of name on 2022-12-08 and their previous name was Lowton Infrastructure Services Group Limited.
The latest confirmation statement was sent on 2023-01-23 and the date for the following filing is 2024-02-06. Likewise, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Lowton Infrastructure Group Limited Address / Contact

Office Address 77 Newton Road
Office Address2 Lowton
Town Warrington
Post code WA3 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 12422985
Date of Incorporation Fri, 24th Jan 2020
Industry Activities of other holding companies n.e.c.
End of financial Year 31st May
Company age 4 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Emily V.

Position: Director

Appointed: 09 January 2023

Emily V.

Position: Secretary

Appointed: 09 January 2023

Glynn C.

Position: Director

Appointed: 01 February 2022

Louise M.

Position: Director

Appointed: 01 December 2021

James B.

Position: Director

Appointed: 29 June 2020

David C.

Position: Director

Appointed: 06 February 2020

Harold K.

Position: Director

Appointed: 06 February 2020

James H.

Position: Director

Appointed: 24 January 2020

Sean T.

Position: Director

Appointed: 01 October 2020

Resigned: 21 October 2022

Wayne B.

Position: Director

Appointed: 06 February 2020

Resigned: 31 January 2024

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Key Capital Partners (Nominees) Limited from Leeds, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Harold K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Key Capital Partners (Nominees) Limited

13 Park Place, Leeds, LS1 2SJ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06357261
Notified on 6 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Harold K.

Notified on 6 February 2020
Nature of control: 25-50% voting rights
25-50% shares

James H.

Notified on 24 January 2020
Ceased on 6 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lowton Infrastructure Services Group December 8, 2022
Commhoist Holdings June 7, 2022
Whcopetard August 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Debtors9 9399 939
Net Assets Liabilities-1 772 542-2 487 628
Other
Accrued Liabilities Deferred Income969 702582 548
Accumulated Amortisation Impairment Intangible Assets1 648 3882 354 840
Accumulated Depreciation Impairment Property Plant Equipment1 193 7701 613 584
Additions Other Than Through Business Combinations Property Plant Equipment 13 063
Administrative Expenses5 096 0056 001 065
Amounts Owed To Group Undertakings1 295 3221 806 391
Bank Borrowings7 760 9727 657 639
Bank Borrowings Overdrafts7 760 9727 657 639
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment3 605 1272 874 288
Cash Cash Equivalents189 165165 751
Corporation Tax Recoverable9 9399 939
Cost Sales8 635 8839 262 346
Creditors1 480 5122 388 939
Current Tax For Period62 943 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit191 376 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period197 156887
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences210 970-175 472
Distribution Costs127 011153 804
Finance Lease Liabilities Present Value Total2 162 9011 064 474
Finance Lease Payments Owing Minimum Gross1 367 9541 190 670
Further Item Deferred Expense Credit Component Total Deferred Tax Expense197 156 
Further Item Tax Increase Decrease Component Adjusting Items-101 144-22 334
Income Taxes Paid Refund Classified As Operating Activities-2 456 
Increase Decrease In Current Tax From Adjustment For Prior Periods62 943 
Increase From Amortisation Charge For Year Intangible Assets 706 452
Increase From Depreciation Charge For Year Property Plant Equipment 494 493
Intangible Assets5 416 1324 709 680
Intangible Assets Gross Cost7 064 520 
Interest Paid Classified As Operating Activities-958 668-1 070 369
Interest Payable Similar Charges Finance Costs958 6681 070 369
Investments Fixed Assets7 459 0037 459 105
Investments In Subsidiaries7 459 0037 459 105
Issue Equity Instruments1 000 
Net Cash Generated From Operations-1 254 446-3 280 123
Other Creditors89 90336 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 74 679
Other Disposals Property Plant Equipment 325 872
Other Remaining Borrowings2 682 6172 082 016
Pension Other Post-employment Benefit Costs Other Pension Costs114 393119 910
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income958 590743 909
Profit Loss-765 505-715 086
Property Plant Equipment Gross Cost4 880 7784 567 969
Staff Costs Employee Benefits Expense4 856 5475 348 489
Taxation Including Deferred Taxation Balance Sheet Subtotal1 094 070-89 906
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss145 457167 003
Tax Tax Credit On Profit Or Loss On Ordinary Activities471 069-175 472
Total Borrowings2 682 6172 082 016
Total Deferred Tax Expense Credit408 126-175 472
Trade Creditors Trade Payables1 978 5791 581 045
Trade Debtors Trade Receivables4 488 5192 677 942
Wages Salaries4 283 3184 707 364

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to May 31, 2023
filed on: 29th, February 2024
Free Download (37 pages)

Company search