Company NameMartin Lowe (Automatic Transmissions) Limited
Company StatusActive
Company Number02218292
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Shirley Lowe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Secretary NameMrs Shirley Lowe
NationalityBritish
StatusCurrent
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameMr Scott Lowe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(34 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameMrs Kerry Waller
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(34 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameMr Martin Lowe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(4 years, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ

Contact

Telephone01226 283196
Telephone regionBarnsley

Location

Registered Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Martin Lowe
50.00%
Ordinary
1 at £1Shirley Lowe
50.00%
Ordinary

Financials

Year2014
Net Worth£3,161
Cash£19,673
Current Liabilities£49,684

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

16 January 2012Delivered on: 20 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 March 2003Delivered on: 6 March 2003
Satisfied on: 16 February 2012
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2024Director's details changed for Mrs Kerry Waller on 4 January 2024 (2 pages)
4 January 2024Change of details for Mrs Kerry Waller as a person with significant control on 4 January 2024 (2 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
23 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
23 August 2022Notification of Kerry Waller as a person with significant control on 1 April 2022 (2 pages)
23 August 2022Notification of Scott Lowe as a person with significant control on 1 April 2022 (2 pages)
23 August 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 300
(4 pages)
23 August 2022Change of details for Mrs Shirley Lowe as a person with significant control on 1 April 2022 (2 pages)
25 April 2022Appointment of Mrs Kerry Waller as a director on 31 March 2022 (2 pages)
25 April 2022Appointment of Mr Scott Lowe as a director on 31 March 2022 (2 pages)
6 September 2021Notification of Shirley Lowe as a person with significant control on 16 June 2021 (2 pages)
6 September 2021Cessation of Martin Lowe as a person with significant control on 15 June 2021 (1 page)
6 September 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
6 September 2021Termination of appointment of Martin Lowe as a director on 15 June 2021 (1 page)
12 May 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
30 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 April 2017Director's details changed for Mrs Shirley Lowe on 27 March 2017 (2 pages)
6 April 2017Director's details changed for Mr Martin Lowe on 27 March 2017 (2 pages)
6 April 2017Director's details changed for Mr Martin Lowe on 27 March 2017 (2 pages)
6 April 2017Director's details changed for Mrs Shirley Lowe on 27 March 2017 (2 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Mrs Shirley Lowe on 31 July 2010 (1 page)
4 August 2010Director's details changed for Mrs Shirley Lowe on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Martin Lowe on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Shirley Lowe on 31 July 2010 (2 pages)
4 August 2010Secretary's details changed for Mrs Shirley Lowe on 31 July 2010 (1 page)
4 August 2010Director's details changed for Mr Martin Lowe on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
27 August 2008Return made up to 31/07/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 August 2005Return made up to 31/07/05; full list of members (3 pages)
26 August 2005Return made up to 31/07/05; full list of members (3 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 September 2004Return made up to 31/07/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 September 2004Return made up to 31/07/04; full list of members (7 pages)
3 June 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
3 June 2004Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 September 2003Return made up to 31/07/03; full list of members (7 pages)
8 September 2003Return made up to 31/07/03; full list of members (7 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley south yorkshire S70 2DE (1 page)
23 August 2001Return made up to 31/07/01; full list of members (6 pages)
23 August 2001Return made up to 31/07/01; full list of members (6 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 August 2000Return made up to 31/07/00; full list of members (6 pages)
30 August 2000Return made up to 31/07/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
26 October 1998Registered office changed on 26/10/98 from: hart moss doyle highfield house 25 sackville street barnsley S70 2DE (1 page)
26 October 1998Registered office changed on 26/10/98 from: hart moss doyle highfield house 25 sackville street barnsley S70 2DE (1 page)
21 October 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
21 October 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
22 May 1998Full accounts made up to 31 March 1998 (1 page)
22 May 1998Full accounts made up to 31 March 1998 (1 page)
21 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 August 1997Full accounts made up to 31 March 1997 (1 page)
21 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 August 1997Full accounts made up to 31 March 1997 (1 page)
6 January 1997Full accounts made up to 31 March 1996 (1 page)
6 January 1997Full accounts made up to 31 March 1996 (1 page)
8 October 1996Return made up to 31/07/96; no change of members (4 pages)
8 October 1996Return made up to 31/07/96; no change of members (4 pages)
20 September 1996Registered office changed on 20/09/96 from: old linen court 83/85 shambles street barnsley south yorkshire. S70 2SB (1 page)
20 September 1996Registered office changed on 20/09/96 from: old linen court 83/85 shambles street barnsley south yorkshire. S70 2SB (1 page)
23 January 1996Full accounts made up to 31 March 1995 (1 page)
23 January 1996Full accounts made up to 31 March 1995 (1 page)
16 August 1995Return made up to 31/07/95; full list of members (6 pages)
16 August 1995Return made up to 31/07/95; full list of members (6 pages)
5 February 1988Incorporation (11 pages)
5 February 1988Incorporation (11 pages)