Lowe & Rhodes Leisure Limited STOKE ON TRENT


Founded in 1976, Lowe & Rhodes Leisure, classified under reg no. 01250944 is an active company. Currently registered at Victoria Road ST4 2HU, Stoke On Trent the company has been in the business for 48 years. Its financial year was closed on March 31 and its latest financial statement was filed on Tue, 30th Nov 2021. Since Thu, 1st Feb 2001 Lowe & Rhodes Leisure Limited is no longer carrying the name Colin Lowe George Rhodes Car Sales.

The firm has one director. Thomas B., appointed on 22 December 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lowe & Rhodes Leisure Limited Address / Contact

Office Address Victoria Road
Office Address2 Fenton
Town Stoke On Trent
Post code ST4 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01250944
Date of Incorporation Wed, 24th Mar 1976
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Thomas B.

Position: Director

Appointed: 22 December 2016

George R.

Position: Director

Resigned: 22 December 2016

Colin L.

Position: Secretary

Resigned: 01 January 2001

Thomas B.

Position: Director

Appointed: 22 December 2016

Resigned: 01 May 2018

Jordane B.

Position: Secretary

Appointed: 22 December 2016

Resigned: 18 May 2022

Steven M.

Position: Director

Appointed: 22 October 2015

Resigned: 08 February 2017

Fiona F.

Position: Secretary

Appointed: 01 January 2001

Resigned: 22 December 2016

Andrew F.

Position: Director

Appointed: 20 March 1997

Resigned: 31 July 2015

Fiona F.

Position: Director

Appointed: 20 March 1997

Resigned: 22 December 2016

Gillian L.

Position: Director

Appointed: 06 April 1991

Resigned: 01 January 2001

Colin L.

Position: Director

Appointed: 06 April 1991

Resigned: 01 January 2000

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is T Burnside Ltd from Stoke On Trent, United Kingdom. This PSC is categorised as "an uk private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jordane B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

T Burnside Ltd

C/O Lowe & Rhodes Leisure Victoria Road, Fenton, Stoke On Trent, ST4 2HU, United Kingdom

Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 10071800
Notified on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordane B.

Notified on 1 January 2022
Ceased on 7 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Thomas B.

Notified on 21 December 2016
Ceased on 2 October 2019
Nature of control: 75,01-100% shares

Company previous names

Colin Lowe George Rhodes Car Sales February 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-11-302021-11-302023-03-31
Balance Sheet
Cash Bank On Hand151 642203 769173 253129 965310 964409 614540 781
Current Assets593 7061 339 7981 399 6122 190 9211 671 9161 821 3942 819 378
Debtors30 68164 64339 628385 139501 555567 415976 070
Net Assets Liabilities50 768137 177191 909197 906343 067400 325997 010
Other Debtors23 13257 88122 89976 77758 95746 491502 857
Property Plant Equipment25 48442 27138 26951 22225 05924 04540 569
Total Inventories411 3831 071 3861 186 7311 675 817839 397844 365 
Other
Accumulated Depreciation Impairment Property Plant Equipment22 07033 65141 33350 41540 11147 21058 441
Additions Other Than Through Business Combinations Property Plant Equipment      27 755
Amounts Owed By Related Parties   292 000319 999514 177472 777
Amounts Owed To Group Undertakings      21 451
Average Number Employees During Period  1111111013
Bank Borrowings Overdrafts162 360119 876118 381591 527563 662751 441644 910
Creditors162 360246 87617 000608 527563 662751 441644 910
Current Asset Investments    20 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     49 93239 852
Increase From Depreciation Charge For Year Property Plant Equipment 14 36113 34917 2916 1807 09911 231
Net Current Assets Liabilities187 644341 782170 640755 211881 6701 127 7211 605 551
Number Shares Issued Fully Paid 1 250     
Other Creditors135 030127 00017 00017 00074 466346 300836 777
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 7805 6678 20916 484  
Other Disposals Property Plant Equipment 37 44822 66718 76348 750  
Other Investments Other Than Loans    20 000  
Other Taxation Social Security Payable3 09563 07325 51822 699220 216199 422230 232
Par Value Share 1     
Property Plant Equipment Gross Cost47 55475 92279 602101 63765 17071 25599 010
Provisions For Liabilities Balance Sheet Subtotal      4 200
Total Additions Including From Business Combinations Property Plant Equipment 65 81626 34740 79812 2836 085 
Total Assets Less Current Liabilities213 128384 053208 909806 433906 7291 151 7661 646 120
Trade Creditors Trade Payables204 338621 553800 2751 300 974455 50872 88926 743
Trade Debtors Trade Receivables7 5496 76216 72916 362122 5996 747436

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, November 2023
Free Download (11 pages)

Company search

Advertisements