Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWERY HOLDINGS LIMITED
Company Information for

LOWERY HOLDINGS LIMITED

ROURKE HOUSE ROURKE HOUSE, WATERMANS BUSINESS PARK, THE CAUSEWAY, STAINES, MIDDLESEX, TW18 3BA,
Company Registration Number
00820024
Private Limited Company
Active

Company Overview

About Lowery Holdings Ltd
LOWERY HOLDINGS LIMITED was founded on 1964-09-18 and has its registered office in Staines. The organisation's status is listed as "Active". Lowery Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOWERY HOLDINGS LIMITED
 
Legal Registered Office
ROURKE HOUSE ROURKE HOUSE, WATERMANS BUSINESS PARK
THE CAUSEWAY
STAINES
MIDDLESEX
TW18 3BA
Other companies in KT15
 
Filing Information
Company Number 00820024
Company ID Number 00820024
Date formed 1964-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWERY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOWERY HOLDINGS LIMITED
The following companies were found which have the same name as LOWERY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOWERY HOLDINGS, LLC 80 STATE ST. Queens ALBANY NY 12207 Active Company formed on the 2014-07-22
LOWERY HOLDINGS EUGENE LLC 1980 ELDORADO CIRCLE Superior CO 80027 Voluntarily Dissolved Company formed on the 2007-04-03
LOWERY HOLDINGS, LLC 9720 CAPILANO DR PLANO Texas 75025 Dissolved Company formed on the 2016-01-19
LOWERY HOLDINGS LLC 2600 PASEO VERDE PKWY SUITE 200 HENDERSON NV 89074 Active Company formed on the 2011-07-07
Lowery Holdings Company, LLC Delaware Unknown
LOWERY HOLDINGS, LLC 537 HOUSTON ST COPPELL TX 75019 Forfeited Company formed on the 2018-03-28
LOWERY HOLDINGS LLC Georgia Unknown
LOWERY HOLDINGS LLC Michigan UNKNOWN
LOWERY HOLDINGS, LLC 2105 WATERVIEW PKWY RICHARDSON TX 75080 Forfeited Company formed on the 2020-10-21

Company Officers of LOWERY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL NAPIER BURGE
Director 2015-03-12
MARK GUBBINS
Director 2015-03-12
KENNETH GEORGE HENSON
Director 2015-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOSEPH SUMMERS
Company Secretary 1997-08-01 2015-03-12
MALCOLM RICHARD PAUL
Director 1991-12-14 2015-03-12
VICTOR WILLIAM PAUL
Director 1991-12-14 2010-06-03
KENNETH SIDNEY ROBERTS
Director 2007-04-04 2007-07-12
GARY JOSEPH SUMMERS
Director 2007-04-04 2007-07-12
ROSALIND ALICE PAUL
Director 1991-12-14 2006-12-27
JOHN DARCY RICHARDSON
Director 1991-12-14 1998-01-16
JOHN DARCY RICHARDSON
Company Secretary 1991-12-14 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL NAPIER BURGE LOWERY PLANT LIMITED Director 2015-03-12 CURRENT 2001-11-19 Active
DANIEL NAPIER BURGE LOWERY TRANSPORT LIMITED Director 2015-03-12 CURRENT 1972-09-25 Active
DANIEL NAPIER BURGE LOWERY POWER SYSTEMS LIMITED Director 2015-03-12 CURRENT 2007-08-07 Active
DANIEL NAPIER BURGE LOWERY INTERNATIONAL CONTRACTORS LIMITED Director 2015-03-12 CURRENT 1977-04-15 Active
DANIEL NAPIER BURGE P&D ELECTRIFICATION LTD Director 2015-03-12 CURRENT 1962-05-31 Active
DANIEL NAPIER BURGE LOWERY LIMITED Director 2015-03-12 CURRENT 1950-08-17 Active
DANIEL NAPIER BURGE P.LOWERY & SONS LIMITED Director 2015-03-12 CURRENT 1998-04-20 Active
DANIEL NAPIER BURGE LOWERY NEWCO LIMITED Director 2015-03-12 CURRENT 2006-10-03 Active
DANIEL NAPIER BURGE LOWERY GROUP LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
MARK GUBBINS LOWERY PLANT LIMITED Director 2015-03-12 CURRENT 2001-11-19 Active
MARK GUBBINS LOWERY TRANSPORT LIMITED Director 2015-03-12 CURRENT 1972-09-25 Active
MARK GUBBINS LOWERY POWER SYSTEMS LIMITED Director 2015-03-12 CURRENT 2007-08-07 Active
MARK GUBBINS LOWERY INTERNATIONAL CONTRACTORS LIMITED Director 2015-03-12 CURRENT 1977-04-15 Active
MARK GUBBINS P&D ELECTRIFICATION LTD Director 2015-03-12 CURRENT 1962-05-31 Active
MARK GUBBINS LOWERY LIMITED Director 2015-03-12 CURRENT 1950-08-17 Active
MARK GUBBINS P.LOWERY & SONS LIMITED Director 2015-03-12 CURRENT 1998-04-20 Active
MARK GUBBINS LOWERY NEWCO LIMITED Director 2015-03-12 CURRENT 2006-10-03 Active
KENNETH GEORGE HENSON LOWERY PLANT LIMITED Director 2015-03-12 CURRENT 2001-11-19 Active
KENNETH GEORGE HENSON LOWERY TRANSPORT LIMITED Director 2015-03-12 CURRENT 1972-09-25 Active
KENNETH GEORGE HENSON LOWERY POWER SYSTEMS LIMITED Director 2015-03-12 CURRENT 2007-08-07 Active
KENNETH GEORGE HENSON LOWERY INTERNATIONAL CONTRACTORS LIMITED Director 2015-03-12 CURRENT 1977-04-15 Active
KENNETH GEORGE HENSON P&D ELECTRIFICATION LTD Director 2015-03-12 CURRENT 1962-05-31 Active
KENNETH GEORGE HENSON LOWERY LIMITED Director 2015-03-12 CURRENT 1950-08-17 Active
KENNETH GEORGE HENSON P.LOWERY & SONS LIMITED Director 2015-03-12 CURRENT 1998-04-20 Active
KENNETH GEORGE HENSON LOWERY NEWCO LIMITED Director 2015-03-12 CURRENT 2006-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30REGISTERED OFFICE CHANGED ON 30/03/24 FROM Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX England
2023-10-13Current accounting period extended from 30/09/23 TO 31/03/24
2023-07-06CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-10CH01Director's details changed for Mr Daniel Napier Burge on 2021-02-10
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/19 FROM Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX United Kingdom
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 162067
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-05-04PSC05Change of details for Lowery Group Limited as a person with significant control on 2016-06-22
2018-05-04CH01Director's details changed for Mr Daniel Napier Burge on 2018-05-04
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 162067
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-30PSC02Notification of Lowery Group Limited as a person with significant control on 2016-04-06
2017-06-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008200240023
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 162067
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-01-08CH01Director's details changed for Mr Daniel Napier Burge on 2015-12-18
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GUBBINS / 18/12/2015
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE HENSON / 18/12/2015
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX
2015-07-12LATEST SOC12/07/15 STATEMENT OF CAPITAL;GBP 162067
2015-07-12AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RICHARD PAUL
2015-04-07TM02Termination of appointment of Gary Joseph Summers on 2015-03-12
2015-04-07AP01DIRECTOR APPOINTED MR KENNETH GEORGE HENSON
2015-04-07AP01DIRECTOR APPOINTED MR DANIEL NAPIER BURGE
2015-04-07AP01DIRECTOR APPOINTED MR MARK GUBBINS
2015-03-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008200240023
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O LOWERY LTD DEVONSHIRE HOUSE 60 STATION ROAD ADDLESTONE SURREY KT15 2AF
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 162067
2014-07-03AR0130/06/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION FULL
2013-07-03AR0130/06/13 FULL LIST
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM MALCO HOLDINGS LTD OFFICE 6 WILLOW FARM ALLWOOD GREEN RICKINGHALL DISS NORFOLK IP22 1LQ UNITED KINGDOM
2013-05-21AA30/09/12 TOTAL EXEMPTION FULL
2012-07-04AR0130/06/12 FULL LIST
2012-06-13AA30/09/11 TOTAL EXEMPTION FULL
2011-07-12AR0130/06/11 FULL LIST
2011-06-16AA30/09/10 TOTAL EXEMPTION FULL
2010-07-08AR0130/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RICHARD PAUL / 30/06/2010
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PAUL
2010-05-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-07-27363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-24353LOCATION OF REGISTER OF MEMBERS
2009-07-24190LOCATION OF DEBENTURE REGISTER
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM C/O MALCO HOLDINGS LTD OFFICE 6 WILLOW FARM ALLWOOD GREEN, RICKINGHALL DISS NORFOLK IP22 1LQ
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 5 VICTORY WAY SOUTHALL LANE HESTON HOUNSLOW MIDDLESEX TW5 9NN
2008-07-04363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-03288cSECRETARY'S CHANGE OF PARTICULARS / GARY SUMMERS / 20/04/2007
2007-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-21288bDIRECTOR RESIGNED
2007-07-21288bDIRECTOR RESIGNED
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2006-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-06363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-11-29288cSECRETARY'S PARTICULARS CHANGED
2005-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-08363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-06363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-06288cDIRECTOR'S PARTICULARS CHANGED
2003-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-04363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-12-06288cSECRETARY'S PARTICULARS CHANGED
2002-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-06363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-20363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LOWERY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOWERY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-17 Satisfied ERNEST JAMES ODDS
DEBENTURE 2007-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF PLEDGE 1992-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1972-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1971-12-07 Satisfied THE PARCEL & GENERAL ASSURANCE ASSOCIATION LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOWERY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LOWERY HOLDINGS LIMITED registering or being granted any patents
Domain Names

LOWERY HOLDINGS LIMITED owns 1 domain names.

lowery.co.uk  

Trademarks
We have not found any records of LOWERY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWERY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LOWERY HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LOWERY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LOWERY HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0188031000Propellers and rotors and parts thereof, for aircraft, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWERY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOWERY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.