Company NameStowlin Specialised Chemicals Limited
Company StatusActive
Company Number01557285
CategoryPrivate Limited Company
Incorporation Date22 April 1981(43 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(33 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr David Robert John Dalton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(33 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(33 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMr Colin Richard Boyle
StatusCurrent
Appointed08 June 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr John Powers Sullivan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 18 November 2013)
RoleChemical Manufacturer
Country of ResidenceThailand
Correspondence Address39/54 Baan Suksabai
Soi 102 Petchkaseam Road Khong Kea Hua Hin
Prachuap Kirikhan
7710
Director NameNigel Paul Sullivan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 15 December 2014)
RoleChemical Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressCattows Farmhouse
Insleys Lane Shackerstone
Nuneaton
Warwickshire
CV13 6NL
Secretary NameMr John Powers Sullivan
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 18 November 2013)
RoleChemical Manufacturer
Correspondence Address39/54 Baan Suksabai
Soi 102 , Petchkaseam Road Khong Kea, Hua Hin
Prachuap Kirikhan
771100
Director NameDavid Anthony Hawkins
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Walk Building, 110 Regent Road
Leicester
Leicestershire
LE1 7LT

Contact

Websitewww.stowlin.com/
Telephone0116 2785373
Telephone regionLeicester

Location

Registered Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

20 November 2023Accounts for a dormant company made up to 30 April 2023 (6 pages)
10 February 2023Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages)
10 February 2023Termination of appointment of Colin Richard Boyle as a director on 1 February 2023 (1 page)
10 February 2023Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages)
10 February 2023Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 October 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
11 June 2021Appointment of Mr Colin Richard Boyle as a secretary on 8 June 2021 (2 pages)
9 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
11 October 2018Registered 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 2018Accounts for a dormant company made up to 30 April 2018 (8 pages)
8 February 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
5 January 2015Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages)
5 January 2015Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages)
5 January 2015Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages)
5 January 2015Termination of appointment of Nigel Paul Sullivan as a director on 15 December 2014 (2 pages)
5 January 2015Registered 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 2015Registered 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 2015Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of David Robert John Dalton as a director on 15 December 2014 (3 pages)
5 January 2015Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages)
5 January 2015Registered 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 2015Appointment of David Robert John Dalton as a director on 15 December 2014 (3 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages)
5 January 2015Termination of appointment of Nigel Paul Sullivan as a director on 15 December 2014 (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
13 November 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
13 November 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
28 November 2013Appointment of David Anthony Hawkins as a director (3 pages)
28 November 2013Termination of appointment of John Sullivan as a director (2 pages)
28 November 2013Termination of appointment of John Sullivan as a secretary (2 pages)
28 November 2013Termination of appointment of John Sullivan as a secretary (2 pages)
28 November 2013Appointment of David Anthony Hawkins as a director (3 pages)
28 November 2013Termination of appointment of John Sullivan as a director (2 pages)
13 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
13 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
11 January 2013Director's details changed for Mr John Powers Sullivan on 7 January 2013 (2 pages)
11 January 2013Director's details changed for Mr John Powers Sullivan on 7 January 2013 (2 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Director's details changed for Mr John Powers Sullivan on 7 January 2013 (2 pages)
23 November 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
23 November 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
10 January 2012Director's details changed for John Powers Sullivan on 31 December 2011 (2 pages)
10 January 2012Secretary's details changed for John Powers Sullivan on 31 December 2011 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for John Powers Sullivan on 31 December 2011 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Secretary's details changed for John Powers Sullivan on 31 December 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for John Powers Sullivan on 30 December 2009 (2 pages)
11 January 2010Director's details changed for John Powers Sullivan on 30 December 2009 (2 pages)
11 January 2010Secretary's details changed for John Powers Sullivan on 30 December 2009 (1 page)
11 January 2010Secretary's details changed for John Powers Sullivan on 30 December 2009 (1 page)
8 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
8 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
20 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
10 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
20 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)