Lowe Holdings Limited OXFORD


Founded in 1933, Lowe Holdings, classified under reg no. 00280349 is an active company. Currently registered at Cumnor Road OX1 5JW, Oxford the company has been in the business for ninety one years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has 4 directors, namely Damian W., Frederick L. and Guy J. and others. Of them, Rupert L. has been with the company the longest, being appointed on 30 October 1991 and Damian W. has been with the company for the least time - from 6 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lowe Holdings Limited Address / Contact

Office Address Cumnor Road
Office Address2 Boars Hill
Town Oxford
Post code OX1 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00280349
Date of Incorporation Sat, 7th Oct 1933
Industry Activities of head offices
End of financial Year 31st January
Company age 91 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Damian W.

Position: Director

Appointed: 06 December 2021

Frederick L.

Position: Director

Appointed: 01 September 2020

Guy J.

Position: Director

Appointed: 01 February 2009

Rupert L.

Position: Director

Appointed: 30 October 1991

Patrick L.

Position: Director

Resigned: 21 November 2022

John D.

Position: Director

Appointed: 09 January 2014

Resigned: 06 December 2021

John D.

Position: Secretary

Appointed: 09 January 2014

Resigned: 06 December 2021

Sarah E.

Position: Secretary

Appointed: 25 March 2011

Resigned: 09 January 2014

Stephen L.

Position: Director

Appointed: 05 September 2003

Resigned: 21 May 2009

Paul B.

Position: Director

Appointed: 02 December 1996

Resigned: 25 March 2011

Paul B.

Position: Secretary

Appointed: 20 August 1996

Resigned: 25 March 2011

Raymond F.

Position: Director

Appointed: 01 February 1993

Resigned: 31 December 2008

David G.

Position: Secretary

Appointed: 30 October 1991

Resigned: 31 December 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Rupert L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Patrick L. This PSC and has 75,01-100% voting rights.

Rupert L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patrick L.

Notified on 6 April 2016
Ceased on 21 November 2022
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand279 482270 513268 802288 811268 484233 738919 692192 671
Current Assets1 365 6981 364 8151 387 5121 414 3041 406 7451 349 5791 312 761871 692
Debtors29 65537 74162 14968 93281 70059 28077 518541 825
Net Assets Liabilities1 416 5221 467 8041 453 4221 627 4241 686 4231 911 8982 048 1562 528 209
Other Debtors77460013 079     
Property Plant Equipment440 621430 169419 633409 006399 731390 258380 221 
Total Inventories1 056 5611 056 5611 056 5611 056 5611 056 5611 056 561315 551137 196
Other
Accrued Liabilities Deferred Income19 72637 14214 92422 17915 31926 79144 61936 150
Accumulated Depreciation Impairment Property Plant Equipment89 055101 034112 003123 138134 105137 260149 4332 574
Additional Provisions Increase From New Provisions Recognised       426
Amounts Owed By Related Parties15 07435 82134 76058 219    
Amounts Owed To Group Undertakings398 073414 493508 680392 033370 48675 59749 338141 947
Average Number Employees During Period     137131135
Bank Borrowings60 26057 62827 63627 63627 63627 636  
Bank Borrowings Overdrafts365 493306 337247 135217 399186 798154 632  
Called Up Share Capital Not Paid       500 000
Comprehensive Income Expense55 81551 282-14 382174 00258 999225 475136 258-21 763
Corporation Tax Payable17 40416 075545 23255555555
Creditors365 493306 337247 135217 399186 798154 632194 444260 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 750 2 210
Disposals Property Plant Equipment     8 750 2 603
Fixed Assets990 339979 887969 351958 724949 449939 976929 8391 917 610
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 00060 000      
Increase From Depreciation Charge For Year Property Plant Equipment 11 97910 96911 13510 96711 90512 17312 289
Investments Fixed Assets549 718549 718549 718549 718549 718549 718549 6181 548 044
Investments In Group Undertakings540 100540 100540 100540 100540 100540 100540 000540 000
Issue Equity Instruments       5 000
Net Assets Liabilities Subsidiaries      -778 963-687 059
Net Current Assets Liabilities791 676794 254731 206886 099923 7721 126 5541 118 317611 025
Number Shares Issued Fully Paid 20020020020020020023 040
Other Creditors2 7512 1204 8783 3656 2923 5681 0034 421
Other Investments Other Than Loans9 6189 6189 6189 6189 6189 6189 618996 184
Other Taxation Social Security Payable6 1104 0875 6067 7496 4636 9966 9278 889
Par Value Share   11111
Percentage Class Share Held In Subsidiary       100
Prepayments7 51947111 4559 97510 6937407 3204 202
Profit Loss207 91351 282-14 382177 30758 999225 475136 258-113 128
Profit Loss Subsidiaries      -159 246-91 904
Property Plant Equipment Gross Cost529 676531 203531 636532 144533 836527 518529 6545 430
Provisions       426
Provisions For Liabilities Balance Sheet Subtotal       426
Recoverable Value-added Tax2 684 858738    
Total Additions Including From Business Combinations Property Plant Equipment 1 5274335081 6922 4322 1362 027
Total Assets Less Current Liabilities1 782 0151 774 1411 700 5571 844 8231 873 2212 066 5302 048 1562 528 635
Total Borrowings60 26060 26056 51527 636    
Trade Creditors Trade Payables25235 31765 64970 01154 55377 89590 82768 998
Trade Debtors Trade Receivables3 6048491 997     
Work In Progress1 056 5611 056 5611 056 5611 056 5611 056 5611 056 561315 551137 196
Corporation Tax Recoverable    5 178   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-01-31
filed on: 31st, October 2023
Free Download (31 pages)

Company search

Advertisements