Lowry Group Limited MANCHESTER


Lowry Group started in year 2013 as Private Limited Company with registration number 08649507. The Lowry Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Manchester at Reedham House. Postal code: M3 2PJ. Since Wednesday 20th September 2023 Lowry Group Limited is no longer carrying the name Shaw Lodge Mills.

The company has one director. Paul C., appointed on 14 August 2013. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Andrew C.. There were no ex secretaries.

Lowry Group Limited Address / Contact

Office Address Reedham House
Office Address2 31 King Street West
Town Manchester
Post code M3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08649507
Date of Incorporation Wed, 14th Aug 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 27th August
Company age 11 years old
Account next due date Mon, 27th May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Paul C.

Position: Director

Appointed: 14 August 2013

Andrew C.

Position: Director

Appointed: 14 August 2013

Resigned: 07 May 2015

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Paul C. The abovementioned PSC and has 75,01-100% shares.

Paul C.

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

Company previous names

Shaw Lodge Mills September 20, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-09-032016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth81 317174 229382 911      
Balance Sheet
Cash Bank In Hand105 141175 65313 797      
Cash Bank On Hand  13 7972114 68730 19260 75577 01342 733
Current Assets326 571605 576443 466205 073604 881511 799983 6291 445 8921 614 314
Debtors221 430429 923429 669205 052590 194481 607922 8741 368 8791 571 581
Net Assets Liabilities  382 911736 8744 326 5665 436 2345 756 1817 922 0648 077 765
Net Assets Liabilities Including Pension Asset Liability81 317174 229382 911      
Other Debtors  328 99551 380254 447186 795336 6521 257 9301 530 950
Property Plant Equipment  1 08216 07723 80635 59034 97226 53052 504
Tangible Fixed Assets1 354 1543 855 2391 082      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve81 315174 227382 909      
Shareholder Funds81 317174 229382 911      
Other
Amount Specific Advance Or Credit Directors 20 11722 76324 48460 940   230 351
Amount Specific Advance Or Credit Made In Period Directors  2 6465 67142 500   230 351
Amount Specific Advance Or Credit Repaid In Period Directors   3 9506 04460 940   
Accumulated Depreciation Impairment Property Plant Equipment  982 8036 10612 41120 58424 54635 172
Additions Other Than Through Business Combinations Investment Property Fair Value Model   2 093 644392 0551 558 639611 3931 753 7941 299 737
Average Number Employees During Period   222226
Bank Borrowings  3 528 9444 960 6395 153 5526 351 3826 801 6028 381 2749 406 136
Bank Borrowings Overdrafts  3 138 9444 625 6394 853 5525 631 3826 075 3928 371 2649 396 491
Bank Overdrafts   1 507     
Capital Commitments  1 838 510369 579371 49985 000  51 100
Creditors  3 138 9444 637 9594 863 0175 631 3826 075 3928 371 2649 408 867
Creditors Due After One Year 3 530 7773 138 944      
Creditors Due Within One Year1 599 408697 136715 296      
Finance Lease Liabilities Present Value Total   12 3209 4659 4651 207 12 376
Fixed Assets 3 855 2393 861 3215 969 96011 323 80612 894 22913 110 04416 574 44117 900 152
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    4 954 062  1 719 045 
Increase Decrease In Property Plant Equipment   17 700    36 600
Increase From Depreciation Charge For Year Property Plant Equipment   2 7053 3036 3058 1736 97010 626
Investment Property  3 860 2395 953 88311 300 00012 858 63913 075 07216 547 91117 847 648
Investment Property Fair Value Model  3 860 2395 953 88311 300 00012 858 63913 075 07216 547 91117 847 648
Net Current Assets Liabilities-1 272 837-91 560-271 830-496 421-318 866-826 613-278 471809 1651 031 335
Number Shares Allotted111      
Number Shares Issued Fully Paid   11111 
Other Creditors  199 220212 092430 162350 270346 513371 256257 449
Other Taxation Social Security Payable  87 393106 886151 042102 467142 098112 114201 910
Par Value Share11111111 
Property Plant Equipment Gross Cost  1 18018 88029 91248 00155 55651 07687 676
Provisions For Liabilities Balance Sheet Subtotal  67 63698 7061 815 3571 000 0001 000 0001 090 2781 444 855
Provisions For Liabilities Charges 58 67367 636      
Secured Debts1 499 9994 182 6493 695 103      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions1 354 1542 501 0851 180      
Tangible Fixed Assets Cost Or Valuation1 354 1543 855 2391 180      
Tangible Fixed Assets Depreciation  98      
Tangible Fixed Assets Depreciation Charged In Period  98      
Total Additions Including From Business Combinations Property Plant Equipment   17 70011 03218 0897 5554 27036 600
Total Assets Less Current Liabilities81 3173 763 6793 589 4915 473 53911 004 94012 067 61612 831 57317 383 60618 931 487
Total Borrowings  3 695 1035 103 4795 262 0306 360 8476 802 8098 381 2749 429 510
Trade Creditors Trade Payables  38 68343 15539 689156 21046 072143 348102 977
Trade Debtors Trade Receivables  100 674153 672335 747294 812586 222110 94940 631
Advances Credits Directors145 44720 11722 763      
Advances Credits Made In Period Directors145 44750 170       
Advances Credits Repaid In Period Directors 175 500       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 008 
Disposals Investment Property Fair Value Model      394 960  
Disposals Property Plant Equipment       8 750 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Change of name notice
filed on: 20th, September 2023
Free Download (2 pages)

Company search

Advertisements