About

Registered Number: 03364728
Date of Incorporation: 02/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Building B, Swan Meadow Road, Wigan, WN3 5BB,

 

Lowri Beck Services Ltd was founded on 02 May 1997 and are based in Wigan, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Lowri Beck Services Ltd. The current directors of this company are listed as Blackburn, Sarah Ann, Bowers, Dennis, Johnson, Brian Stuart, Barratt, David, Blount, Peter, Bradshaw, Robin, Caldwell, Francis Ian, Cuffin-munday, Simon Paul, Franklin, Jane Alison, Heath, John Edward, Jones, Evan Glyn, Mcmahon Turner, Nicholas Andrew, Moores, Stephen, Parr, Jon Edward, Qualey, Grant David, Rogers, Simon, Rowles, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, David 01 August 2007 16 August 2019 1
BLOUNT, Peter 03 November 1997 14 September 1999 1
BRADSHAW, Robin 01 August 2007 31 December 2017 1
CALDWELL, Francis Ian 01 November 2012 31 December 2017 1
CUFFIN-MUNDAY, Simon Paul 04 June 2018 16 August 2019 1
FRANKLIN, Jane Alison 01 May 2014 31 December 2017 1
HEATH, John Edward 01 August 2007 27 July 2017 1
JONES, Evan Glyn 01 August 2007 31 December 2017 1
MCMAHON TURNER, Nicholas Andrew 16 October 1997 30 June 2000 1
MOORES, Stephen 08 April 2008 31 December 2017 1
PARR, Jon Edward 02 October 2017 29 October 2019 1
QUALEY, Grant David 21 October 2016 16 August 2019 1
ROGERS, Simon 01 January 2019 16 August 2019 1
ROWLES, Anthony 01 November 2009 02 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BLACKBURN, Sarah Ann 25 February 2020 - 1
BOWERS, Dennis 10 January 1999 14 September 1999 1
JOHNSON, Brian Stuart 16 October 1997 10 January 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
CS01 - N/A 12 May 2020
MR04 - N/A 05 May 2020
MR04 - N/A 15 April 2020
AP03 - Appointment of secretary 05 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
MR01 - N/A 06 December 2019
TM01 - Termination of appointment of director 29 October 2019
PSC05 - N/A 14 October 2019
RESOLUTIONS - N/A 03 September 2019
CH01 - Change of particulars for director 19 August 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
AD01 - Change of registered office address 19 August 2019
CH01 - Change of particulars for director 25 July 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 10 May 2019
MR01 - N/A 18 April 2019
AD01 - Change of registered office address 12 February 2019
MR04 - N/A 12 February 2019
MR04 - N/A 12 February 2019
MR04 - N/A 12 February 2019
AP01 - Appointment of director 06 January 2019
TM01 - Termination of appointment of director 31 December 2018
AA - Annual Accounts 20 September 2018
TM01 - Termination of appointment of director 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
TM01 - Termination of appointment of director 02 July 2018
CH01 - Change of particulars for director 02 July 2018
AP01 - Appointment of director 14 June 2018
CS01 - N/A 14 June 2018
CH01 - Change of particulars for director 09 May 2018
CH01 - Change of particulars for director 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CH03 - Change of particulars for secretary 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
CH01 - Change of particulars for director 03 October 2017
AP01 - Appointment of director 03 October 2017
AA - Annual Accounts 22 September 2017
MR01 - N/A 24 August 2017
TM01 - Termination of appointment of director 01 August 2017
CH01 - Change of particulars for director 13 July 2017
CS01 - N/A 12 June 2017
AD01 - Change of registered office address 03 March 2017
AP01 - Appointment of director 21 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 12 May 2016
MR04 - N/A 02 October 2015
MR01 - N/A 05 August 2015
RESOLUTIONS - N/A 04 August 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 28 May 2015
MR01 - N/A 10 December 2014
MR01 - N/A 10 December 2014
MR01 - N/A 10 December 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 12 April 2013
AP01 - Appointment of director 01 November 2012
AR01 - Annual Return 22 May 2012
AD04 - Change of location of company records to the registered office 22 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AA - Annual Accounts 02 October 2010
CERTNM - Change of name certificate 07 September 2010
CONNOT - N/A 07 September 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 11 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 19 February 2004
395 - Particulars of a mortgage or charge 16 January 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 04 June 2003
287 - Change in situation or address of Registered Office 09 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
363s - Annual Return 29 June 2002
RESOLUTIONS - N/A 03 April 2002
MEM/ARTS - N/A 03 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 09 May 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2001
AA - Annual Accounts 29 January 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
123 - Notice of increase in nominal capital 18 January 2001
287 - Change in situation or address of Registered Office 23 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
225 - Change of Accounting Reference Date 02 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
AA - Annual Accounts 26 June 2000
123 - Notice of increase in nominal capital 26 June 2000
363s - Annual Return 26 June 2000
287 - Change in situation or address of Registered Office 24 March 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
123 - Notice of increase in nominal capital 23 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
395 - Particulars of a mortgage or charge 24 September 1999
395 - Particulars of a mortgage or charge 23 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
AA - Annual Accounts 01 March 1999
225 - Change of Accounting Reference Date 14 January 1999
363a - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
395 - Particulars of a mortgage or charge 04 February 1998
287 - Change in situation or address of Registered Office 13 January 1998
CERTNM - Change of name certificate 15 December 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
287 - Change in situation or address of Registered Office 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
NEWINC - New incorporation documents 02 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2019 Outstanding

N/A

A registered charge 16 April 2019 Outstanding

N/A

A registered charge 15 August 2017 Fully Satisfied

N/A

A registered charge 28 July 2015 Fully Satisfied

N/A

A registered charge 05 December 2014 Fully Satisfied

N/A

A registered charge 05 December 2014 Fully Satisfied

N/A

A registered charge 05 December 2014 Fully Satisfied

N/A

Debenture 08 December 2010 Fully Satisfied

N/A

Debenture 03 July 2007 Fully Satisfied

N/A

Fixed and floating charge 12 January 2004 Fully Satisfied

N/A

Debenture 23 December 2002 Fully Satisfied

N/A

Debenture 15 September 1999 Fully Satisfied

N/A

Debenture containing fixed and floating charges 15 September 1999 Fully Satisfied

N/A

Mortgage debenture 20 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.