Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mr David Robert John Dalton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Mordechai Kessler |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Mr Colin Richard Boyle |
---|---|
Status | Current |
Appointed | 08 June 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr John Powers Sullivan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 18 November 2013) |
Role | Chemical Manufacturer |
Country of Residence | Thailand |
Correspondence Address | 39/54 Baan Suksabai Soi 102 Petchkaseam Road Khong Kea Hua Hin Prachuap Kirikhan 7710 |
Director Name | Nigel Paul Sullivan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 15 December 2014) |
Role | Chemical Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Cattows Farmhouse Insleys Lane Shackerstone Nuneaton Warwickshire CV13 6NL |
Secretary Name | Mr John Powers Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 18 November 2013) |
Role | Chemical Manufacturer |
Correspondence Address | 39/54 Baan Suksabai Soi 102 , Petchkaseam Road Khong Kea, Hua Hin Prachuap Kirikhan 771100 |
Director Name | David Anthony Hawkins |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(32 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Walk Building, 110 Regent Road Leicester Leicestershire LE1 7LT |
Website | www.stowlin.com/ |
---|---|
Telephone | 0116 2785373 |
Telephone region | Leicester |
Registered Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 November 2023 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
10 February 2023 | Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Colin Richard Boyle as a director on 1 February 2023 (1 page) |
10 February 2023 | Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 October 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
11 June 2021 | Appointment of Mr Colin Richard Boyle as a secretary on 8 June 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
11 October 2018 | Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
5 January 2015 | Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages) |
5 January 2015 | Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages) |
5 January 2015 | Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages) |
5 January 2015 | Termination of appointment of Nigel Paul Sullivan as a director on 15 December 2014 (2 pages) |
5 January 2015 | Registered office address changed from West Walk Building 110 Regent Rd Leicester LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from West Walk Building 110 Regent Rd Leicester LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages) |
5 January 2015 | Appointment of David Robert John Dalton as a director on 15 December 2014 (3 pages) |
5 January 2015 | Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages) |
5 January 2015 | Registered office address changed from West Walk Building 110 Regent Rd Leicester LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of David Robert John Dalton as a director on 15 December 2014 (3 pages) |
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Nigel Paul Sullivan as a director on 15 December 2014 (2 pages) |
5 January 2015 | Resolutions
|
13 November 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
13 November 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
28 November 2013 | Appointment of David Anthony Hawkins as a director (3 pages) |
28 November 2013 | Termination of appointment of John Sullivan as a director (2 pages) |
28 November 2013 | Termination of appointment of John Sullivan as a secretary (2 pages) |
28 November 2013 | Termination of appointment of John Sullivan as a secretary (2 pages) |
28 November 2013 | Appointment of David Anthony Hawkins as a director (3 pages) |
28 November 2013 | Termination of appointment of John Sullivan as a director (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
11 January 2013 | Director's details changed for Mr John Powers Sullivan on 7 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr John Powers Sullivan on 7 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Director's details changed for Mr John Powers Sullivan on 7 January 2013 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
23 November 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
10 January 2012 | Director's details changed for John Powers Sullivan on 31 December 2011 (2 pages) |
10 January 2012 | Secretary's details changed for John Powers Sullivan on 31 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Director's details changed for John Powers Sullivan on 31 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Secretary's details changed for John Powers Sullivan on 31 December 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for John Powers Sullivan on 30 December 2009 (2 pages) |
11 January 2010 | Director's details changed for John Powers Sullivan on 30 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for John Powers Sullivan on 30 December 2009 (1 page) |
11 January 2010 | Secretary's details changed for John Powers Sullivan on 30 December 2009 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
8 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
20 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Return made up to 31/12/01; full list of members
|
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
12 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
10 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
17 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
23 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |