Lowe And Fletcher Limited BRIDGNORTH


Lowe And Fletcher started in year 1976 as Private Limited Company with registration number 01269006. The Lowe And Fletcher company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Bridgnorth at Westwood Granary. Postal code: WV16 5LP. Since 1996/02/07 Lowe And Fletcher Limited is no longer carrying the name Lowe And Fletcher International.

Currently there are 8 directors in the the firm, namely Jan Z., Harry T. and Roy M. and others. In addition one secretary - Giles B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ann T. who worked with the the firm until 1 January 1995.

Lowe And Fletcher Limited Address / Contact

Office Address Westwood Granary
Office Address2 Oldbury
Town Bridgnorth
Post code WV16 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01269006
Date of Incorporation Thu, 15th Jul 1976
Industry Manufacture of locks and hinges
Industry Casting of light metals
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Jan Z.

Position: Director

Appointed: 01 January 2023

Harry T.

Position: Director

Appointed: 01 January 2021

Roy M.

Position: Director

Appointed: 01 January 2016

Simon S.

Position: Director

Appointed: 01 January 2015

Philip W.

Position: Director

Appointed: 22 March 2010

Justin B.

Position: Director

Appointed: 11 February 2000

Giles B.

Position: Director

Appointed: 01 January 1997

Giles B.

Position: Secretary

Appointed: 01 January 1995

Hugh T.

Position: Director

Appointed: 05 January 1992

Patrick D.

Position: Director

Appointed: 10 March 2014

Resigned: 31 October 2015

Allan A.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2015

Christopher B.

Position: Director

Appointed: 01 January 2004

Resigned: 31 July 2008

Martyn S.

Position: Director

Appointed: 01 January 1997

Resigned: 01 September 2004

William T.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 1998

Ronald W.

Position: Director

Appointed: 01 January 1996

Resigned: 20 December 2000

Graham N.

Position: Director

Appointed: 01 January 1996

Resigned: 30 June 1998

Daniel C.

Position: Director

Appointed: 01 January 1995

Resigned: 01 January 2013

Douglas T.

Position: Director

Appointed: 05 January 1992

Resigned: 21 February 2009

Stanley B.

Position: Director

Appointed: 05 January 1992

Resigned: 31 December 2003

Philip T.

Position: Director

Appointed: 05 January 1992

Resigned: 20 August 2001

Ann T.

Position: Secretary

Appointed: 05 January 1992

Resigned: 01 January 1995

William C.

Position: Director

Appointed: 05 January 1992

Resigned: 31 December 1995

Michael L.

Position: Director

Appointed: 05 January 1992

Resigned: 30 April 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Hugh T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gj Robinson's Children's Trust that put Wolverhampton, England as the address. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Hugh T.

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

Gj Robinson's Children's Trust

C/O Muras Baker Jones Ltd Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

Legal authority Uk Trust Law
Legal form Trust
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lowe And Fletcher International February 7, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 14th, September 2023
Free Download (52 pages)

Company search

Advertisements