LOWES GROUP LIMITED

Register to unlock more data on OkredoRegister

LOWES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02439071

Incorporation date

02/11/1989

Size

Full

Contacts

Registered address

Registered address

4500 Parkway, Whiteley, Fareham PO15 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1989)
dot icon26/03/2026
Change of details for Lowes Quantum Limited as a person with significant control on 2026-03-26
dot icon10/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon14/07/2025
Termination of appointment of Barry Hopper as a director on 2025-07-11
dot icon28/03/2025
Termination of appointment of Claire Lockey as a director on 2025-01-31
dot icon28/03/2025
Termination of appointment of Jeremy Hall as a director on 2025-01-31
dot icon27/03/2025
Termination of appointment of Ian Hamilton Lowes as a director on 2025-01-31
dot icon14/02/2025
Registered office address changed from Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL United Kingdom to 4500 Parkway Whiteley Fareham PO15 7AZ on 2025-02-14
dot icon14/02/2025
Director's details changed for Mrs Claire Lockey on 2025-01-31
dot icon14/02/2025
Director's details changed for Mr Colin Archibald Dickie on 2025-01-31
dot icon14/02/2025
Director's details changed for Mr Ian Hamilton Lowes on 2025-01-31
dot icon14/02/2025
Director's details changed for Mr Neil Anthony Mclachlan on 2025-01-31
dot icon14/02/2025
Registered office address changed from 4500 Parkway Whiteley Fareham PO15 7AZ United Kingdom to 4500 Parkway Whiteley Fareham PO15 7AZ on 2025-02-14
dot icon14/02/2025
Director's details changed for Mr Jeremy Hall on 2025-01-31
dot icon14/02/2025
Change of details for Lowes Quantum Limited as a person with significant control on 2025-01-31
dot icon14/02/2025
Director's details changed for Mr Barry Hopper on 2025-01-31
dot icon14/02/2025
Director's details changed
dot icon14/02/2025
Secretary's details changed
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon11/02/2025
Appointment of Mr Daniel Robert Underwood as a director on 2025-01-31
dot icon11/02/2025
Appointment of Mr Jason Edwards as a director on 2025-01-31
dot icon11/02/2025
Termination of appointment of Jeremy Hall as a secretary on 2025-01-31
dot icon11/02/2025
Termination of appointment of Caroline Jean Robinson as a director on 2025-01-31
dot icon11/02/2025
Termination of appointment of Colin Archibald Dickie as a director on 2025-01-31
dot icon11/02/2025
Termination of appointment of Neil Anthony Mclachlan as a director on 2025-01-31
dot icon31/01/2025
Statement of capital on 2024-02-23
dot icon31/01/2025
Statement of capital on 2024-12-23
dot icon28/01/2025
Resolutions
dot icon22/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Appointment of Mrs Claire Lockey as a director on 2024-07-01
dot icon25/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Appointment of Mr Barry Hopper as a director on 2023-04-19
dot icon15/03/2023
Confirmation statement made on 2023-02-01 with updates
dot icon10/10/2022
Termination of appointment of Stephen William Black as a director on 2022-09-26
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/09/2022
Second filing of Confirmation Statement dated 2022-02-01
dot icon14/02/2022
01/02/22 Statement of Capital gbp 317844.72
dot icon11/02/2022
Notification of Lowes Quantum Limited as a person with significant control on 2021-05-28
dot icon11/02/2022
Cessation of Ian Hamilton Lowes as a person with significant control on 2021-05-28
dot icon11/02/2022
Cessation of Peter Hamilton Lowes as a person with significant control on 2021-05-28
dot icon25/05/2021
Director's details changed for Mr Jeremy Hall on 2021-05-15
dot icon25/05/2021
Director's details changed for Mr Ian Hamilton Lowes on 2021-05-15
dot icon04/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/04/2021
Resolutions
dot icon09/04/2021
Re-registration of Memorandum and Articles
dot icon09/04/2021
Certificate of re-registration from Public Limited Company to Private
dot icon09/04/2021
Re-registration from a public company to a private limited company
dot icon11/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon11/03/2021
Satisfaction of charge 024390710006 in full
dot icon11/03/2021
Satisfaction of charge 024390710007 in full
dot icon25/01/2021
Second filing for the appointment of Mr Stephen Black as a director
dot icon21/01/2021
Appointment of Mr Stephen William Black as a director on 2020-01-20
dot icon05/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-02-01 with updates
dot icon03/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon13/12/2018
Statement of capital on 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-02 with updates
dot icon05/11/2018
Appointment of Mr Colin Archibald Dickie as a director on 2018-10-03
dot icon12/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/05/2018
Purchase of own shares.
dot icon15/05/2018
Purchase of own shares.
dot icon07/12/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon11/08/2017
Termination of appointment of Hugh Donald Imrie as a director on 2017-07-04
dot icon06/03/2017
Termination of appointment of Leonard Henry Gatoff as a director on 2016-12-20
dot icon14/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon06/07/2016
Registered office address changed from Fernwood Clayton Road Newcastle upon Tyne NE2 1TL England to Fernwood House Clayton Road Newcastle upon Tyne NE2 1TL on 2016-07-06
dot icon03/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/05/2016
Registered office address changed from Holmwood House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL to Fernwood Clayton Road Newcastle upon Tyne NE2 1TL on 2016-05-23
dot icon04/05/2016
Registration of charge 024390710007, created on 2016-04-29
dot icon19/04/2016
Registration of charge 024390710006, created on 2016-04-12
dot icon14/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon04/11/2015
Change of share class name or designation
dot icon04/11/2015
Resolutions
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon28/08/2015
Change of share class name or designation
dot icon28/08/2015
Resolutions
dot icon07/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/02/2015
Purchase of own shares.
dot icon17/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon18/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/06/2014
Statement of capital on 2014-04-23
dot icon09/01/2014
Auditor's resignation
dot icon09/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon04/01/2014
Miscellaneous
dot icon24/07/2013
Termination of appointment of Kenneth Lowes as a director
dot icon24/07/2013
Particulars of variation of rights attached to shares
dot icon24/07/2013
Change of share class name or designation
dot icon24/07/2013
Cancellation of shares. Statement of capital on 2013-07-24
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon24/07/2013
Purchase of own shares.
dot icon09/07/2013
Resolutions
dot icon13/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/03/2013
Appointment of Kenneth John Lowes as a director
dot icon27/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/03/2012
Appointment of Mr Jeremy Hall as a secretary
dot icon06/03/2012
Termination of appointment of Greyfort Consulting Limited as a secretary
dot icon12/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Douglas Millward as a director
dot icon29/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon03/11/2010
Director's details changed for Douglas Bryan Millward on 2010-10-20
dot icon22/10/2010
Appointment of Douglas Bryan Millward as a director
dot icon08/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/03/2010
Purchase of own shares.
dot icon21/01/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon21/01/2010
Director's details changed for Neil Anthony Mclachlan on 2009-11-02
dot icon21/01/2010
Director's details changed for Caroline Jean Robinson on 2009-11-02
dot icon21/01/2010
Director's details changed for Ian Hamilton Lowes on 2009-11-02
dot icon21/01/2010
Secretary's details changed for Greyfort Consulting Limited on 2009-11-02
dot icon21/01/2010
Director's details changed for Mr Hugh Donald Imrie on 2009-11-02
dot icon21/01/2010
Director's details changed for Mr Jeremy Hall on 2009-11-02
dot icon21/01/2010
Director's details changed for Mr Leonard Henry Gatoff on 2009-11-02
dot icon19/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 02/11/08; full list of members
dot icon23/04/2008
Return made up to 02/11/07; full list of members
dot icon25/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/01/2008
Particulars of mortgage/charge
dot icon13/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 02/11/06; full list of members
dot icon14/08/2006
New director appointed
dot icon18/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 02/11/05; no change of members
dot icon23/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 02/11/04; full list of members
dot icon10/11/2004
New director appointed
dot icon08/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 02/11/03; full list of members
dot icon11/02/2004
Director resigned
dot icon09/01/2004
Auditor's resignation
dot icon22/08/2003
£ ic 51897/51897 25/03/03 £ sr [email protected]
dot icon22/08/2003
£ ic 51903/51897 22/04/03 £ sr [email protected]=6
dot icon07/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
New secretary appointed
dot icon09/02/2003
Return made up to 02/11/02; full list of members
dot icon21/08/2002
Certificate of re-registration from Private to Public Limited Company
dot icon21/08/2002
Re-registration of Memorandum and Articles
dot icon21/08/2002
Balance Sheet
dot icon21/08/2002
Auditor's report
dot icon21/08/2002
Auditor's statement
dot icon21/08/2002
Declaration on reregistration from private to PLC
dot icon21/08/2002
Application for reregistration from private to PLC
dot icon21/08/2002
Resolutions
dot icon12/07/2002
New director appointed
dot icon06/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 02/11/01; full list of members
dot icon20/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/04/2001
Director's particulars changed
dot icon04/01/2001
Return made up to 02/11/00; full list of members
dot icon06/06/2000
Full group accounts made up to 1999-12-31
dot icon22/05/2000
Director's particulars changed
dot icon26/11/1999
Return made up to 02/11/99; full list of members
dot icon06/07/1999
Full group accounts made up to 1998-12-31
dot icon14/04/1999
Director resigned
dot icon24/11/1998
Return made up to 02/11/98; full list of members
dot icon02/11/1998
Director's particulars changed
dot icon22/07/1998
Full group accounts made up to 1997-12-31
dot icon21/11/1997
Return made up to 02/11/97; full list of members
dot icon29/10/1997
Director's particulars changed
dot icon15/09/1997
New director appointed
dot icon29/07/1997
Full group accounts made up to 1996-12-31
dot icon03/02/1997
Secretary's particulars changed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon06/01/1997
Certificate of re-registration from Public Limited Company to Private
dot icon06/01/1997
Re-registration of Memorandum and Articles
dot icon06/01/1997
Resolutions
dot icon06/01/1997
Application for reregistration from PLC to private
dot icon20/11/1996
Return made up to 02/11/96; full list of members
dot icon07/11/1996
New director appointed
dot icon07/08/1996
Full group accounts made up to 1995-12-31
dot icon29/05/1996
Director resigned
dot icon08/05/1996
Director's particulars changed
dot icon26/04/1996
Director resigned
dot icon16/11/1995
Return made up to 02/11/95; full list of members
dot icon14/10/1995
Particulars of mortgage/charge
dot icon13/09/1995
Director's particulars changed
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Director resigned
dot icon22/02/1995
Return made up to 02/11/94; full list of members
dot icon22/02/1995
Location of register of members address changed
dot icon22/02/1995
Location of debenture register address changed
dot icon15/02/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Memorandum and Articles of Association
dot icon19/12/1994
Resolutions
dot icon24/10/1994
Secretary's particulars changed;director's particulars changed
dot icon14/07/1994
Full group accounts made up to 1993-12-31
dot icon25/05/1994
Ad 01/01/94--------- £ si [email protected]=1 £ ic 51892/51893
dot icon25/05/1994
Ad 01/01/94--------- £ si [email protected]=2 £ ic 51890/51892
dot icon25/05/1994
Ad 01/01/94--------- £ si [email protected]=3 £ ic 51887/51890
dot icon25/05/1994
Ad 01/01/94--------- £ si [email protected]=1 £ ic 51886/51887
dot icon25/05/1994
Ad 01/01/94--------- £ si [email protected]=2 £ ic 51884/51886
dot icon25/05/1994
Ad 01/01/94--------- £ si [email protected] £ ic 51884/51884
dot icon25/05/1994
Ad 01/01/94--------- £ si [email protected]=2 £ ic 51882/51884
dot icon25/05/1994
Ad 01/01/94--------- £ si [email protected] £ ic 51882/51882
dot icon25/05/1994
Ad 01/01/94--------- £ si [email protected]=1 £ ic 51881/51882
dot icon25/05/1994
Ad 01/01/94--------- £ si [email protected]=1 £ ic 51880/51881
dot icon25/05/1994
Director's particulars changed
dot icon25/05/1994
£ ic 51946/51880 24/03/94 £ sr 10@1=10 £ sr [email protected]=56
dot icon19/01/1994
Auditor's resignation
dot icon15/01/1994
Auditor's resignation
dot icon08/01/1994
Return made up to 02/11/93; full list of members
dot icon25/10/1993
New director appointed
dot icon12/10/1993
Ad 28/09/93--------- £ si [email protected] £ ic 51946/51946
dot icon12/10/1993
Ad 28/09/93--------- £ si [email protected] £ ic 51946/51946
dot icon12/10/1993
Ad 28/09/93--------- £ si [email protected]=1 £ ic 51945/51946
dot icon12/10/1993
Ad 28/09/93--------- £ si [email protected] £ ic 51945/51945
dot icon12/10/1993
Ad 28/09/93--------- £ si [email protected]=2 £ ic 51943/51945
dot icon12/10/1993
Ad 28/09/93--------- £ si [email protected]=1 £ ic 51942/51943
dot icon12/10/1993
Ad 28/09/93--------- £ si [email protected]=1 £ ic 51941/51942
dot icon24/08/1993
Ad 28/06/93--------- £ si [email protected]=2499 £ ic 49442/51941
dot icon13/08/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon13/08/1993
Re-registration of Memorandum and Articles
dot icon13/08/1993
Balance Sheet
dot icon13/08/1993
Auditor's statement
dot icon13/08/1993
Auditor's report
dot icon13/08/1993
Declaration on reregistration from private to PLC
dot icon13/08/1993
Application for reregistration from private to PLC
dot icon13/08/1993
Resolutions
dot icon13/08/1993
Resolutions
dot icon14/07/1993
Ad 28/06/93--------- £ si [email protected]=14997 £ ic 34445/49442
dot icon14/07/1993
Ad 28/06/93--------- £ si [email protected]=2499 £ ic 31946/34445
dot icon14/07/1993
Ad 28/06/93--------- £ si [email protected]=29994 £ ic 1952/31946
dot icon14/07/1993
Nc inc already adjusted 25/06/93
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon13/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1992
Return made up to 02/11/92; full list of members
dot icon28/10/1992
Particulars of mortgage/charge
dot icon08/10/1992
Full group accounts made up to 1991-12-31
dot icon10/02/1992
Return made up to 02/11/91; full list of members
dot icon12/07/1991
Return made up to 02/11/90; full list of members
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon08/05/1991
New director appointed
dot icon08/05/1991
Director resigned
dot icon08/05/1991
New secretary appointed
dot icon27/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon18/10/1990
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon24/04/1990
Memorandum and Articles of Association
dot icon20/03/1990
Particulars of contract relating to shares
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Resolutions
dot icon02/03/1990
Ad 01/01/90--------- £ si [email protected] £ si 998@1
dot icon02/03/1990
Particulars of contract relating to shares
dot icon02/03/1990
Particulars of contract relating to shares
dot icon02/03/1990
Particulars of contract relating to shares
dot icon02/03/1990
Particulars of contract relating to shares
dot icon02/03/1990
Particulars of contract relating to shares
dot icon02/03/1990
Particulars of contract relating to shares
dot icon02/03/1990
Particulars of contract relating to shares
dot icon02/03/1990
Particulars of contract relating to shares
dot icon02/03/1990
Particulars of contract relating to shares
dot icon02/03/1990
Particulars of contract relating to shares
dot icon02/03/1990
Particulars of contract relating to shares
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Ad 01/01/90--------- £ si [email protected]=673 £ ic 2/675
dot icon13/02/1990
Ad 01/01/90--------- £ si 998@1=998 £ si [email protected]=279 £ ic 675/1952
dot icon02/02/1990
Resolutions
dot icon01/02/1990
Certificate of change of name
dot icon09/01/1990
Secretary resigned;new secretary appointed
dot icon09/01/1990
Director resigned;new director appointed
dot icon09/01/1990
Registered office changed on 09/01/90 from: 2,baches street london N1 6UB
dot icon02/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Jeremy
Director
01/01/1993 - 31/01/2025
13
Hopper, Barry
Director
19/04/2023 - 11/07/2025
7
Mr Ian Hamilton Lowes
Director
01/01/2002 - 31/01/2025
20
Black, Stephen William
Director
20/01/2021 - 26/09/2022
67
Underwood, Daniel Robert
Director
31/01/2025 - Present
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOWES GROUP LIMITED

LOWES GROUP LIMITED is an(a) Active company incorporated on 02/11/1989 with the registered office located at 4500 Parkway, Whiteley, Fareham PO15 7AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOWES GROUP LIMITED?

toggle

LOWES GROUP LIMITED is currently Active. It was registered on 02/11/1989 .

Where is LOWES GROUP LIMITED located?

toggle

LOWES GROUP LIMITED is registered at 4500 Parkway, Whiteley, Fareham PO15 7AZ.

What does LOWES GROUP LIMITED do?

toggle

LOWES GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LOWES GROUP LIMITED?

toggle

The latest filing was on 26/03/2026: Change of details for Lowes Quantum Limited as a person with significant control on 2026-03-26.