LOWE AND FLETCHER LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 5LP
Company number 01269006
Status Active
Incorporation Date 15 July 1976
Company Type Private Limited Company
Address WESTWOOD GRANARY, OLDBURY, BRIDGNORTH, SHROPSHIRE, WV16 5LP
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Part of the property or undertaking has been released and no longer forms part of charge 012690060010. The most likely internet sites of LOWE AND FLETCHER LIMITED are www.loweandfletcher.co.uk, and www.lowe-and-fletcher.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Shifnal Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowe and Fletcher Limited is a Private Limited Company. The company registration number is 01269006. Lowe and Fletcher Limited has been working since 15 July 1976. The present status of the company is Active. The registered address of Lowe and Fletcher Limited is Westwood Granary Oldbury Bridgnorth Shropshire Wv16 5lp. . BIRT, Giles is a Secretary of the company. BIRT, Giles is a Director of the company. BROADBENT, Justin David Ralph is a Director of the company. MASON, Roy is a Director of the company. SOLE, Simon John is a Director of the company. TREVOR-JONES, Hugh Philip is a Director of the company. WALKER, Philip George is a Director of the company. Secretary TREVOR-JONES, Ann Elizabeth has been resigned. Director AMEY, Allan William has been resigned. Director BARBER, Stanley Vernon has been resigned. Director BLACK, Christopher Angus has been resigned. Director CERON, Daniel has been resigned. Director CUTHBERTSON, William Ronald has been resigned. Director DORMON, Patrick Brian has been resigned. Director LANE, Michael John Reginald has been resigned. Director NICHOLAS, Graham Sidney has been resigned. Director SCOTT, Martyn John has been resigned. Director TITLEY, William Albert has been resigned. Director TREVOR JONES, Douglas Bernard has been resigned. Director TREVOR-JONES, Philip has been resigned. Director WATSON, Ronald Frame has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Secretary
BIRT, Giles
Appointed Date: 01 January 1995

Director
BIRT, Giles
Appointed Date: 01 January 1997
63 years old

Director
BROADBENT, Justin David Ralph
Appointed Date: 11 February 2000
67 years old

Director
MASON, Roy
Appointed Date: 01 January 2016
63 years old

Director
SOLE, Simon John
Appointed Date: 01 January 2015
65 years old

Director

Director
WALKER, Philip George
Appointed Date: 22 March 2010
65 years old

Resigned Directors

Secretary
TREVOR-JONES, Ann Elizabeth
Resigned: 01 January 1995

Director
AMEY, Allan William
Resigned: 31 December 2015
Appointed Date: 01 January 2007
79 years old

Director
BARBER, Stanley Vernon
Resigned: 31 December 2003
96 years old

Director
BLACK, Christopher Angus
Resigned: 31 July 2008
Appointed Date: 01 January 2004
65 years old

Director
CERON, Daniel
Resigned: 01 January 2013
Appointed Date: 01 January 1995
77 years old

Director
CUTHBERTSON, William Ronald
Resigned: 31 December 1995
92 years old

Director
DORMON, Patrick Brian
Resigned: 31 October 2015
Appointed Date: 10 March 2014
61 years old

Director
LANE, Michael John Reginald
Resigned: 30 April 1992
99 years old

Director
NICHOLAS, Graham Sidney
Resigned: 30 June 1998
Appointed Date: 01 January 1996
81 years old

Director
SCOTT, Martyn John
Resigned: 01 September 2004
Appointed Date: 01 January 1997
73 years old

Director
TITLEY, William Albert
Resigned: 31 December 1998
Appointed Date: 01 January 1996
80 years old

Director
TREVOR JONES, Douglas Bernard
Resigned: 21 February 2009
66 years old

Director
TREVOR-JONES, Philip
Resigned: 20 August 2001
99 years old

Director
WATSON, Ronald Frame
Resigned: 20 December 2000
Appointed Date: 01 January 1996
80 years old

Persons With Significant Control

Mr Hugh Philip Trevor-Jones
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gj Robinson's Children's Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

LOWE AND FLETCHER LIMITED Events

25 Oct 2016
Confirmation statement made on 30 September 2016 with updates
21 Sep 2016
Group of companies' accounts made up to 31 December 2015
15 Sep 2016
Part of the property or undertaking has been released and no longer forms part of charge 012690060010
15 Sep 2016
Part of the property or undertaking has been released and no longer forms part of charge 012690060009
15 Sep 2016
Part of the property or undertaking has been released and no longer forms part of charge 6
...
... and 168 more events
15 Jun 1987
Director resigned

12 Feb 1987
Full accounts made up to 31 December 1985

12 Feb 1987
Return made up to 14/01/87; full list of members

31 Oct 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

15 Jul 1976
Certificate of incorporation

LOWE AND FLETCHER LIMITED Charges

6 May 2014
Charge code 0126 9006 0010
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 November 2013
Charge code 0126 9006 0009
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
20 December 2006
Mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Westwood granary oldbury bridgnorth t/no SL43374. Together…
30 August 2006
An omnibus guarantee and set-off agreement
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 March 2001
Debenture
Delivered: 3 April 2001
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2001
Mortgage
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the south side of…
27 March 2001
Mortgage
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H proeprty k/a land and buildings on the north east side…
27 March 2001
Mortgage
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Lh property k/a 19 clothier road brislington bristol -…
27 March 2001
Mortgage
Delivered: 30 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a halesfield 8 telford shropshire - SL90246…
30 November 1976
Deed
Delivered: 1 December 1976
Status: Satisfied on 11 April 2001
Persons entitled: Industrial & Commercial Finance Corporation LTD.
Description: Floating charge undertaking and all property and assets…