Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWE AND FLETCHER METAL FINISHING LIMITED
Company Information for

LOWE AND FLETCHER METAL FINISHING LIMITED

WESTWOOD GRANARY, OLDBURY, BRIDGNORTH, SHROPSHIRE, WV16 5LP,
Company Registration Number
01176463
Private Limited Company
Active

Company Overview

About Lowe And Fletcher Metal Finishing Ltd
LOWE AND FLETCHER METAL FINISHING LIMITED was founded on 1974-07-05 and has its registered office in Bridgnorth. The organisation's status is listed as "Active". Lowe And Fletcher Metal Finishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LOWE AND FLETCHER METAL FINISHING LIMITED
 
Legal Registered Office
WESTWOOD GRANARY
OLDBURY
BRIDGNORTH
SHROPSHIRE
WV16 5LP
Other companies in WV16
 
Filing Information
Company Number 01176463
Company ID Number 01176463
Date formed 1974-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 05:51:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWE AND FLETCHER METAL FINISHING 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.

Company Officers of LOWE AND FLETCHER METAL FINISHING LIMITED

Current Directors
Officer Role Date Appointed
GILES BIRT
Company Secretary 1999-01-01
GILES BIRT
Director 2000-05-01
BYRON PAUL DRAISEY
Director 2016-07-01
HUGH PHILIP TREVOR-JONES
Director 1996-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN TONKS
Director 2010-10-01 2012-10-10
WILLIAM ALBERT TITLEY
Company Secretary 1999-01-01 2006-05-31
ERIC JOHN GUY
Director 1994-01-01 2005-06-10
STANLEY VERNON BARBER
Director 1991-10-11 2000-04-30
BERNARD JOHN PARKER
Company Secretary 1991-10-11 1998-12-31
PHILIP TREVOR-JONES
Director 1991-10-11 1996-03-31
ERIC WALTER GEORGE KINCHIN
Director 1991-10-11 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES BIRT LOWE AND FLETCHER LIMITED Company Secretary 1995-01-01 CURRENT 1976-07-15 Active
GILES BIRT LOWE AND FLETCHER INTERNATIONAL LIMITED Company Secretary 1995-01-01 CURRENT 1934-03-17 Active
GILES BIRT TECHNICAL TEXTILES & COATINGS LIMITED Director 2014-04-17 CURRENT 2010-01-29 Active - Proposal to Strike off
GILES BIRT FIRE FABRICS DIRECT LIMITED Director 2014-04-17 CURRENT 2008-11-27 Active - Proposal to Strike off
GILES BIRT COOPERS FIRE LIMITED Director 2014-04-17 CURRENT 1986-04-15 Active
GILES BIRT A COOPER GROUP LIMITED Director 2014-04-17 CURRENT 1988-09-06 Active
GILES BIRT A COOPER PROPERTIES LIMITED Director 2014-04-17 CURRENT 1992-09-01 Active
GILES BIRT COOPERS DRIVES & CONTROLS LIMITED Director 2014-04-17 CURRENT 1995-01-09 Active
GILES BIRT SOLAR CONTROL SYSTEMS LIMITED Director 2014-04-17 CURRENT 1986-12-12 Active - Proposal to Strike off
GILES BIRT REGENT LOCK CO. LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2015-04-07
GILES BIRT J.H.S. (UK) LIMITED Director 2012-10-31 CURRENT 1985-08-14 Active
GILES BIRT ELECTROLOK COMPANY (SECURITY) LIMITED Director 2006-07-21 CURRENT 1973-02-06 Active
GILES BIRT BLE (HOLDINGS) LIMITED Director 2006-07-21 CURRENT 1995-04-24 Active
GILES BIRT BLE SMOKE AND FIRE CURTAINS LIMITED Director 2006-07-21 CURRENT 2004-11-29 Active
GILES BIRT SIMPKIN MACHIN & COMPANY LIMITED Director 2006-07-21 CURRENT 1946-08-08 Active
GILES BIRT SANDYCOTT LIMITED Director 2006-07-21 CURRENT 1982-07-23 Active
GILES BIRT LOWE AND FLETCHER LIMITED Director 1997-01-01 CURRENT 1976-07-15 Active
GILES BIRT LOWE AND FLETCHER INTERNATIONAL LIMITED Director 1997-01-01 CURRENT 1934-03-17 Active
HUGH PHILIP TREVOR-JONES COOPERS FIRE LIMITED Director 2014-04-17 CURRENT 1986-04-15 Active
HUGH PHILIP TREVOR-JONES A COOPER GROUP LIMITED Director 2014-04-17 CURRENT 1988-09-06 Active
HUGH PHILIP TREVOR-JONES LOWE AND FLETCHER LIMITED Director 1992-01-05 CURRENT 1976-07-15 Active
HUGH PHILIP TREVOR-JONES LOWE AND FLETCHER INTERNATIONAL LIMITED Director 1992-01-05 CURRENT 1934-03-17 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
2024-02-08DIRECTOR APPOINTED MR JONATHAN IAN CROOK
2024-02-08DIRECTOR APPOINTED MR MARTIN EDWARD BACH
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-11DIRECTOR APPOINTED MR HARRY HUGH TREVOR-JONES
2023-10-11APPOINTMENT TERMINATED, DIRECTOR HUGH PHILIP TREVOR-JONES
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-12CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-18AP01DIRECTOR APPOINTED MR BYRON PAUL DRAISEY
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-16ANNOTATIONOther
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011764630006
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011764630005
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GLENN TONKS
2012-10-01AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AR0130/09/11 ANNUAL RETURN FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14CH01Director's details changed for Mr Glenn Tonks on 2010-12-14
2010-10-27AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-27CH01Director's details changed for Mr Hugh Philip Trevor-Jones on 2010-09-30
2010-10-19AP01DIRECTOR APPOINTED MR GLENN TONKS
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0130/09/09 FULL LIST
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM CAYNTON SHIFNAL SALOP TF11 9JQ
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29288bSECRETARY RESIGNED
2005-10-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18288bDIRECTOR RESIGNED
2004-10-14363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-13288cDIRECTOR'S PARTICULARS CHANGED
2002-11-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-08363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-10-29363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-20RES13GUARANTEE & INDEMNITY 09/04/01
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-08288bDIRECTOR RESIGNED
2000-05-08288aNEW DIRECTOR APPOINTED
1999-10-08363(288)SECRETARY'S PARTICULARS CHANGED
1999-10-08363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-21288aNEW SECRETARY APPOINTED
1999-05-21287REGISTERED OFFICE CHANGED ON 21/05/99 FROM: BEECHDALE INDUSTRIAL ESTATE FRYERS ROAD LEAMORE WALSALL WEST MIDLANDS WS2 7LZ
1999-01-12288bSECRETARY RESIGNED
1999-01-12288aNEW SECRETARY APPOINTED
1998-11-25363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-03363sRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-20363sRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1996-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-22288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to LOWE AND FLETCHER METAL FINISHING 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 LOWE AND FLETCHER METAL FINISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding LLOYDS BANK PLC
2013-11-02 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-09-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-04-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-04-20 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1988-11-23 Satisfied MASKEM LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 LOWE AND FLETCHER METAL FINISHING LIMITED

Intangible Assets
Patents
We have not found any records of LOWE AND FLETCHER METAL FINISHING LIMITED registering or being granted any patents
Domain Names

LOWE AND FLETCHER METAL FINISHING LIMITED owns 1 domain names.

metal-finishing.co.uk  

Trademarks
We have not found any records of LOWE AND FLETCHER METAL FINISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWE AND FLETCHER METAL FINISHING 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 (25610 - Treatment and coating of metals) as LOWE AND FLETCHER METAL FINISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOWE AND FLETCHER METAL FINISHING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWE AND FLETCHER METAL FINISHING 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 LOWE AND FLETCHER METAL FINISHING 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.