Background WavePink WaveYellow Wave

LOWTON INFRASTRUCTURE GROUP LIMITED (12422985)

LOWTON INFRASTRUCTURE GROUP LIMITED (12422985) is an active UK company. incorporated on 24 January 2020. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOWTON INFRASTRUCTURE GROUP LIMITED has been registered for 6 years. Current directors include BATEMAN, Leanne, BROWNING, James Scott, CARSLEY, David Derek and 3 others.

Company Number
12422985
Status
active
Type
ltd
Incorporated
24 January 2020
Age
6 years
Address
77 Newton Road, Warrington, WA3 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATEMAN, Leanne, BROWNING, James Scott, CARSLEY, David Derek, KERSLAKE, Harold Robert, TROTTER, Owen, VERNON, Emily Kate
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWTON INFRASTRUCTURE GROUP LIMITED

LOWTON INFRASTRUCTURE GROUP LIMITED is an active company incorporated on 24 January 2020 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOWTON INFRASTRUCTURE GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12422985

LTD Company

Age

6 Years

Incorporated 24 January 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

LOWTON INFRASTRUCTURE SERVICES GROUP LIMITED
From: 7 June 2022To: 8 December 2022
COMMHOIST HOLDINGS LIMITED
From: 7 August 2020To: 7 June 2022
WHCOPETARD LIMITED
From: 24 January 2020To: 7 August 2020
Contact
Address

77 Newton Road Lowton Warrington, WA3 2AP,

Previous Addresses

Pocket Nook Lane Lowton Warrington Cheshire WA3 1AB England
From: 6 August 2020To: 9 October 2023
13 Park Place Leeds LS1 2SJ United Kingdom
From: 24 January 2020To: 6 August 2020
Timeline

31 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Loan Secured
Feb 20
Share Issue
Feb 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Funding Round
Jun 21
Director Joined
Jan 22
Director Joined
Feb 22
Funding Round
Apr 22
Director Left
Oct 22
Director Joined
Jan 23
Loan Secured
Jul 23
Director Left
Jan 24
Director Left
Aug 24
Owner Exit
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Director Left
May 25
Funding Round
May 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
Owner Exit
Aug 25
9
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

VERNON, Emily Kate

Active
Newton Road, LowtonWA3 2AP
Secretary
Appointed 09 Jan 2023

BATEMAN, Leanne

Active
Newton Road, LowtonWA3 2AP
Born October 1985
Director
Appointed 01 Sept 2024

BROWNING, James Scott

Active
Newton Road, WarringtonWA3 2AP
Born January 1966
Director
Appointed 29 Jun 2020

CARSLEY, David Derek

Active
Newton Road, WarringtonWA3 2AP
Born September 1960
Director
Appointed 06 Feb 2020

KERSLAKE, Harold Robert

Active
Newton Road, WarringtonWA3 2AP
Born April 1953
Director
Appointed 06 Feb 2020

TROTTER, Owen

Active
Newton Road, WarringtonWA3 2AP
Born September 1970
Director
Appointed 11 Jul 2025

VERNON, Emily Kate

Active
Newton Road, LowtonWA3 2AP
Born March 1980
Director
Appointed 09 Jan 2023

BRIERLEY, Wayne Anthony

Resigned
Newton Road, WarringtonWA3 2AP
Born October 1965
Director
Appointed 06 Feb 2020
Resigned 31 Jan 2024

CARLISLE, Glynn Roy

Resigned
Newton Road, LowtonWA3 2AP
Born February 1965
Director
Appointed 01 Feb 2022
Resigned 25 May 2025

HALL, James

Resigned
Newton Road, WarringtonWA3 2AP
Born December 1969
Director
Appointed 24 Jan 2020
Resigned 11 Jul 2025

MOONEY, Louise Jayne

Resigned
Newton Road, LowtonWA3 2AP
Born November 1982
Director
Appointed 01 Dec 2021
Resigned 31 Jul 2024

TAYLOR, Sean Ronald

Resigned
Lowton, WarringtonWA3 1AB
Born September 1967
Director
Appointed 01 Oct 2020
Resigned 21 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Park Place, LeedsLS1 2SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2024

Mr Harold Robert Kerslake

Ceased
Newton Road, WarringtonWA3 2AP
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2020
Ceased 23 Jul 2025
Park Place, LeedsLS1 2SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2020
Ceased 30 Sept 2024

Mr James Hall

Ceased
Park Place, LeedsLS1 2SJ
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2020
Ceased 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 August 2025
RESOLUTIONSResolutions
Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
22 April 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
22 April 2025
RP04CS01RP04CS01
Confirmation Statement
28 March 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 March 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Resolution
9 November 2024
RESOLUTIONSResolutions
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 December 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Resolution
5 September 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 June 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 April 2022
RESOLUTIONSResolutions
Memorandum Articles
22 April 2022
MAMA
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 December 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Resolution
7 August 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Incorporation Company
24 January 2020
NEWINCIncorporation