Company number 01425179
Status Active
Incorporation Date 4 June 1979
Company Type Private Limited Company
Address VICKERS CLOSE, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON ON TEES, TS18 3HD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
GBP 1,000,318
; Total exemption small company accounts made up to 30 September 2015; Statement of capital on 12 February 2016
GBP 1,000,318
. The most likely internet sites of LOWE & SIMPSON GROUP LIMITED are www.lowesimpsongroup.co.uk, and www.lowe-simpson-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-six years and nine months. The distance to to Middlesbrough Rail Station is 3.9 miles; to Yarm Rail Station is 4.2 miles; to Seaton Carew Rail Station is 8.8 miles; to Hartlepool Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowe Simpson Group Limited is a Private Limited Company.
The company registration number is 01425179. Lowe Simpson Group Limited has been working since 04 June 1979.
The present status of the company is Active. The registered address of Lowe Simpson Group Limited is Vickers Close Preston Farm Industrial Estate Stockton On Tees Ts18 3hd. The company`s financial liabilities are £301.39k. It is £-446.45k against last year. The cash in hand is £90.13k. It is £-103.43k against last year. And the total assets are £877.26k, which is £-485.73k against last year. HADDON, John Spencer is a Secretary of the company. HADDON, John Spencer is a Director of the company. LEACH, Tony is a Director of the company. PEARSON, Paul Frederick is a Director of the company. Secretary LOWE, Jeffrey Stuart has been resigned. Director LEACH, Mark has been resigned. Director LOWE, Jeffrey Stuart has been resigned. Director LOWE, Jeffrey Stuart has been resigned. Director SIMPSON, Thomas Peter has been resigned. The company operates in "Other manufacturing n.e.c.".
lowe & simpson group Key Finiance
LIABILITIES
£301.39k
-60%
CASH
£90.13k
-54%
TOTAL ASSETS
£877.26k
-36%
All Financial Figures
Current Directors
Resigned Directors
LOWE & SIMPSON GROUP LIMITED Events
30 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Statement of capital on 12 February 2016
27 Oct 2015
Particulars of variation of rights attached to shares
27 Oct 2015
Change of share class name or designation
...
... and 108 more events
19 Mar 1987
Particulars of mortgage/charge
05 Nov 1986
Return made up to 14/07/85; full list of members
18 Oct 1986
Full accounts made up to 28 February 1985
01 Nov 1984
Accounts made up to 28 February 1982
04 Jun 1979
Incorporation
31 March 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H vickers close preston farm industrial estate stockton…
31 March 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H vickers close preston farm industrial estate stockton…
16 May 2001
Legal mortgage
Delivered: 18 May 2001
Status: Satisfied
on 2 April 2008
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage approx. 1.2 acres of land at…
18 October 1996
Legal mortgage
Delivered: 5 November 1996
Status: Satisfied
on 2 April 2008
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage three acres of land at preston…
18 October 1996
Mortgage
Delivered: 4 November 1996
Status: Satisfied
on 2 April 2008
Persons entitled: Teesside Development Corporation
Description: Land at vickers close preston farm stockton on tees with…
17 January 1989
Legal mortgage
Delivered: 26 January 1989
Status: Satisfied
on 11 August 1993
Persons entitled: Yorkshire Bank PLC
Description: All that land forming parr of mastil farm crakehall bedale…
10 December 1987
Debenture
Delivered: 21 December 1987
Status: Satisfied
on 2 April 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1987
Legal charge
Delivered: 19 March 1987
Status: Satisfied
on 20 December 1995
Persons entitled: Yorkshire Bank PLC
Description: Land at ross road stockton on tees cleveland t/n ce 85953…
5 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied
on 20 December 1995
Persons entitled: Yorkshire Bank PLC
Description: Units 6, 7, 8 and 9 hugill forge, ross road…