LOWRY TRADING LTD
Other business support service activities n.e.c.
LOWRY TRADING LTD
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
9th Floor, Neo Charlotte Street Manchester M1 4ET England
Full company profile for LOWRY TRADING LTD (06438997), an active company based in Manchester, England. Incorporated 28 Nov 2007. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£18.62M
Net Assets
£49.91M
Total Liabilities
£14.45M
Turnover
£90.87M
Employees
562
Debt Ratio
22%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Fletcher, Harrison Stanley | Director | British | United Kingdom | 16 Feb 2023 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Scott Jonathan Fletcher
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Paul Patrick Sweeney
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors
Robert Nugent
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors
Stephen Fletcher
Ceased 17 Feb 2021
Scott Fletcher
Ceased 12 Feb 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Jan 2026 | Officers | Change to director Mr Robert Nugent on 31 Mar 2025 | |
| 8 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 16 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 2 Dec 2025 | Confirmation Statement | Confirmation statement made on 28 Nov 2025 with no updates | |
| 16 Dec 2024 | Accounts | Annual accounts made up to 31 Dec 2023 |
Change to director Mr Robert Nugent on 31 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 28 Nov 2025 with no updates
Annual accounts made up to 31 Dec 2023
Recent Activity
Latest Activity
Change to director Mr Robert Nugent on 31 Mar 2025
3 months ago on 20 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 8 Jan 2026
Annual accounts made up to 31 Dec 2024
4 months ago on 16 Dec 2025
Confirmation statement made on 28 Nov 2025 with no updates
5 months ago on 2 Dec 2025
Annual accounts made up to 31 Dec 2023
1 years ago on 16 Dec 2024
