Company NameStowlin Croftshaw Limited
Company StatusActive
Company Number06846072
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(5 years, 9 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(5 years, 9 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(5 years, 9 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(12 years, 2 months 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 NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameDavid Anthony Hawkins
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address78 Charles Drive
Anstey
Leicester
LE7 7BG
Director NameNigel Paul Sullivan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCattows Farmhouse
Insleys Lane Shackerstone
Nuneaton
Warwickshire
CV13 6NL
Secretary NameDavid Anthony Hawkins
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address78 Charles Drive
Anstey
Leicester
LE7 7BG

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 Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

20 November 2023Accounts for a dormant company made up to 30 April 2023 (6 pages)
24 March 2023Confirmation statement made on 13 March 2023 with no updates (3 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 secretary on 1 February 2023 (1 page)
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)
18 October 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
25 April 2022Confirmation statement made on 13 March 2022 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)
14 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
5 November 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
23 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 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 Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler 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 David Robert John Dalton 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 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 David Robert John Dalton 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 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)
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)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (5 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)
30 September 2016Director's details changed for Mr Mordechai Kessler 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)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 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)
27 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
29 April 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 April 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
20 January 2015Termination of appointment of David Anthony Hawkins as a secretary on 15 December 2014 (2 pages)
20 January 2015Termination of appointment of David Anthony Hawkins as a secretary on 15 December 2014 (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 January 2015Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 January 2015Current accounting period shortened from 31 October 2015 to 30 April 2015 (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 Road Leicester Leicestershire LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages)
5 January 2015Appointment of David Robert John Dalton as a director on 15 December 2014 (3 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 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 Road Leicester Leicestershire LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 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 Road Leicester Leicestershire LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages)
5 January 2015Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages)
5 January 2015Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
2 May 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
17 January 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
13 April 2009Accounting reference date shortened from 31/03/2010 to 31/10/2009 (1 page)
13 April 2009Director and secretary appointed david anthony hawkins (2 pages)
13 April 2009Director appointed nigel paul sullivan (2 pages)
13 April 2009Director appointed nigel paul sullivan (2 pages)
13 April 2009Director and secretary appointed david anthony hawkins (2 pages)
13 April 2009Accounting reference date shortened from 31/03/2010 to 31/10/2009 (1 page)
9 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 March 2009Appointment terminated director barbara kahan (1 page)
19 March 2009Appointment terminated director barbara kahan (1 page)
13 March 2009Incorporation (12 pages)
13 March 2009Incorporation (12 pages)