LOWES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOWES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02439071
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOWES GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LOWES GROUP LIMITED located?

    Registered Office Address
    4500 Parkway
    Whiteley
    PO15 7AZ Fareham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOWES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOWES GROUP PLCAug 21, 2002Aug 21, 2002
    LOWES GROUP LIMITEDAug 13, 1993Aug 13, 1993
    L.F.M. GROUP LIMITEDFeb 02, 1990Feb 02, 1990
    STATSPEC LIMITEDNov 02, 1989Nov 02, 1989

    What are the latest accounts for LOWES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LOWES GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for LOWES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Termination of appointment of Barry Hopper as a director on Jul 11, 2025

    1 pagesTM01

    Termination of appointment of Jeremy Hall as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Claire Lockey as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Ian Hamilton Lowes as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Feb 01, 2025 with updates

    6 pagesCS01

    Secretary's details changed

    1 pagesCH03

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Barry Hopper on Jan 31, 2025

    2 pagesCH01

    Change of details for Lowes Quantum Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    Director's details changed for Mr Jeremy Hall on Jan 31, 2025

    2 pagesCH01

    Registered office address changed from 4500 Parkway Whiteley Fareham PO15 7AZ United Kingdom to 4500 Parkway Whiteley Fareham PO15 7AZ on Feb 14, 2025

    1 pagesAD01

    Director's details changed for Mr Ian Hamilton Lowes on Jan 31, 2025

    2 pagesCH01

    Director's details changed for Mr Neil Anthony Mclachlan on Jan 31, 2025

    2 pagesCH01

    Director's details changed for Mr Colin Archibald Dickie on Jan 31, 2025

    2 pagesCH01

    Director's details changed for Mrs Claire Lockey on Jan 31, 2025

    2 pagesCH01

    Registered office address changed from Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL United Kingdom to 4500 Parkway Whiteley Fareham PO15 7AZ on Feb 14, 2025

    1 pagesAD01

    Termination of appointment of Neil Anthony Mclachlan as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Colin Archibald Dickie as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Caroline Jean Robinson as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Jeremy Hall as a secretary on Jan 31, 2025

    1 pagesTM02

    Appointment of Mr Jason Edwards as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Mr Daniel Robert Underwood as a director on Jan 31, 2025

    2 pagesAP01

    Statement of capital on Dec 23, 2024

    • Capital: GBP 47,844.72
    6 pagesSH02

    Statement of capital on Feb 23, 2024

    • Capital: GBP 97,844.72
    6 pagesSH02

    Who are the officers of LOWES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Jason
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    EnglandBritish109562590002
    UNDERWOOD, Daniel Robert
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    EnglandBritish219054330001
    HALL, Jeremy
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    Secretary
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    167303060001
    HALL, Jeremy
    10 North Avenue
    NE34 6BB South Shields
    Tyne & Wear
    Secretary
    10 North Avenue
    NE34 6BB South Shields
    Tyne & Wear
    British12807660003
    LOWDEN, Graham Richmond
    39 Cromer Avenue
    Low Fell
    NE9 6UL Gateshead
    Tyne & Wear
    Secretary
    39 Cromer Avenue
    Low Fell
    NE9 6UL Gateshead
    Tyne & Wear
    British12657600001
    GREYFORT CONSULTING LIMITED
    North Avenue
    NE34 6BB South Shields
    10
    Tyne & Wear
    United Kingdom
    Secretary
    North Avenue
    NE34 6BB South Shields
    10
    Tyne & Wear
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03783803
    82199850001
    BLACK, Stephen William
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    Director
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    EnglandBritish268241400001
    CHRISTIE, Judith Helen
    12 Woodbine Avenue
    Gosforth
    NE3 4EU Newcastle Upon Tyne
    Tyne & Wear
    Director
    12 Woodbine Avenue
    Gosforth
    NE3 4EU Newcastle Upon Tyne
    Tyne & Wear
    British23514970001
    COLLIER, John Spencer
    32 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    Tyne And Wear
    Director
    32 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    Tyne And Wear
    British34028250001
    DICKIE, Colin Archibald
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    United KingdomBritish190063490001
    GATOFF, Leonard Henry
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    Director
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    United KingdomBritish18404910001
    HALL, Jeremy
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    United KingdomBritish12807660004
    HOPPER, Barry
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    EnglandBritish308264520001
    IMRIE, Hugh Donald
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    Director
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    United KingdomBritish4822390001
    KEATING, Douglas James
    12 Woodbine Avenue
    Gosforth
    NE3 4EU Newcastle Upon Tyne
    Tyne & Wear
    Director
    12 Woodbine Avenue
    Gosforth
    NE3 4EU Newcastle Upon Tyne
    Tyne & Wear
    British23514980001
    LOCKEY, Claire
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    EnglandBritish324922540001
    LOWES, Ian Hamilton
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    United KingdomBritish226192470001
    LOWES, Kenneth John
    Fishbourne Lane
    PO33 4EU Ryde
    Fishbourne House
    Isle Of Wight
    Director
    Fishbourne Lane
    PO33 4EU Ryde
    Fishbourne House
    Isle Of Wight
    United KingdomBritish176688810001
    LOWES, Kenneth John
    Homestead
    The Pound,
    SL6 9QD Cookham
    Berkshire
    Director
    Homestead
    The Pound,
    SL6 9QD Cookham
    Berkshire
    British74942220001
    MCLACHLAN, Neil Anthony
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    Director
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    EnglandBritish114805590001
    MILLWARD, Douglas Bryan
    Limetrees Gardens
    NE9 5BE Gateshead
    26
    Tyne And Wear
    United Kingdom
    Director
    Limetrees Gardens
    NE9 5BE Gateshead
    26
    Tyne And Wear
    United Kingdom
    United KingdomBritish155122500002
    MURRAY, Malcolm Francis
    11 Badgers Walk
    Lower Shiplake
    RG9 3JQ Henley On Thames
    Oxfordshire
    Director
    11 Badgers Walk
    Lower Shiplake
    RG9 3JQ Henley On Thames
    Oxfordshire
    British31419490002
    PETRIE, John Anthony
    40 Stanhope Road
    Darlington
    DL3 7SQ County Durham
    Director
    40 Stanhope Road
    Darlington
    DL3 7SQ County Durham
    British36567970001
    ROBINSON, Caroline Jean
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    Director
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    United KingdomBritish36573620002
    ROBINSON, Caroline Jean
    Northside Farm
    Sunniside
    DL13 4LT Crook
    County Durham
    Director
    Northside Farm
    Sunniside
    DL13 4LT Crook
    County Durham
    United KingdomBritish36573620002

    Who are the persons with significant control of LOWES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lowes Quantum Limited
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    May 28, 2021
    Parkway
    Whiteley
    PO15 7AZ Fareham
    4500
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number13237307
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ian Hamilton Lowes
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    Apr 06, 2016
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Hamilton Lowes
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    Apr 06, 2016
    Clayton Road
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0