FLOWCRETE UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLOWCRETE UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01676522
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLOWCRETE UK LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FLOWCRETE UK LTD located?

    Registered Office Address
    Computershare Governance Services The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FLOWCRETE UK LTD?

    Previous Company Names
    Company NameFromUntil
    FLOWCRETE INDUSTRIAL FLOORING LIMITEDJul 30, 1998Jul 30, 1998
    FLOWCRETE SYSTEMS LIMITEDNov 09, 1982Nov 09, 1982

    What are the latest accounts for FLOWCRETE UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for FLOWCRETE UK LTD?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for FLOWCRETE UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2024 with updates

    4 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Director's details changed for Andrew Robert Gwyther on Mar 21, 2023

    2 pagesCH01

    Change of details for Rpow Uk Limited as a person with significant control on May 07, 2024

    2 pagesPSC05

    Accounts for a small company made up to May 31, 2024

    20 pagesAA

    Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on Aug 06, 2024

    1 pagesAD01

    Notification of Rpow Uk Limited as a person with significant control on Apr 24, 2024

    2 pagesPSC02

    Cessation of Flowcrete Europe Limited as a person with significant control on Apr 24, 2024

    1 pagesPSC07

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2023

    20 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Conflicts of interest 21/03/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Statement of company's objects

    2 pagesCC04

    Accounts for a small company made up to May 31, 2022

    20 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Murray Hill as a director on Jul 15, 2022

    1 pagesTM01

    Appointment of Mrs Sarah Rose Brown as a director on Jul 15, 2022

    2 pagesAP01

    Full accounts made up to May 31, 2021

    28 pagesAA

    Appointment of Mr Richard Murray Hill as a director on Jan 24, 2022

    2 pagesAP01

    Termination of appointment of Melissa Allison Schoger as a director on Jan 24, 2022

    1 pagesTM01

    Director's details changed for Mr Daniel Matthew Johnson on Oct 26, 2020

    2 pagesCH01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Change of details for Flowcrete Europe Limited as a person with significant control on Jul 30, 2021

    2 pagesPSC05

    Director's details changed for Melissa Allison Schoger on Aug 01, 2021

    2 pagesCH01

    Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on Jul 30, 2021

    1 pagesAD01

    Who are the officers of FLOWCRETE UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Sarah Rose
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    Director
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    United KingdomBritishCompany Director298836590001
    GWYTHER, Andrew Robert
    Booth Lane
    Moston
    CW11 3QF Sandbach
    Flowcrete Business Park
    Cheshire
    England
    Director
    Booth Lane
    Moston
    CW11 3QF Sandbach
    Flowcrete Business Park
    Cheshire
    England
    United KingdomBritishCompany Director162689010001
    JOHNSON, Daniel Matthew
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    Director
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    United KingdomBritishCompany Director165282770003
    CROXSON, David Charles
    4 Yew Tree Close
    Bulkeley
    SY14 8DA Cheshire
    Secretary
    4 Yew Tree Close
    Bulkeley
    SY14 8DA Cheshire
    BritishAccountant71992700002
    GREAVES, David
    44 Well Lane
    Gillow Heath
    ST8 6QX Stoke On Trent
    Staffordshire
    Secretary
    44 Well Lane
    Gillow Heath
    ST8 6QX Stoke On Trent
    Staffordshire
    British20899170001
    GREAVES, Mark David
    Tarra Springs Pines Lane
    Biddulph
    ST8 7SP Stoke On Trent
    Secretary
    Tarra Springs Pines Lane
    Biddulph
    ST8 7SP Stoke On Trent
    British15063890005
    GREAVES, Mark David
    Halcyon 5 Buxton Old Road
    CW12 2EL Congleton
    Cheshire
    Secretary
    Halcyon 5 Buxton Old Road
    CW12 2EL Congleton
    Cheshire
    BritishDirector15063890001
    MCLAUCHLAN, Mandi Louise
    6 The Coach House
    Lawton Hall Drive
    ST7 3BG Church Lawton
    Staffordshire
    Secretary
    6 The Coach House
    Lawton Hall Drive
    ST7 3BG Church Lawton
    Staffordshire
    BritishFinancial Director170143850001
    RICHMOND, Mark
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    Secretary
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    BritishChartered Accountant120578290001
    SAUNDERS, Andrew David
    Little Woodend
    Hagg Bank Lane, Disley
    SK12 2LA Stockport
    Cheshire
    Secretary
    Little Woodend
    Hagg Bank Lane, Disley
    SK12 2LA Stockport
    Cheshire
    BritishCompany Director22747230003
    BLAY, Alan George
    Flowcrete Business Park, Booth Lane
    Moston
    CW11 3QF Sandbach
    Flowcrete Uk Limited
    Cheshire
    England
    Director
    Flowcrete Business Park, Booth Lane
    Moston
    CW11 3QF Sandbach
    Flowcrete Uk Limited
    Cheshire
    England
    United KingdomBritishManaging Director79802550001
    BLAY, Alan George
    1 Lancaster Road
    Cadishead
    M44 5HD Manchester
    Lancashire
    Director
    1 Lancaster Road
    Cadishead
    M44 5HD Manchester
    Lancashire
    United KingdomBritishSalesman79802550001
    BROOKES, Craig Edward
    Booth Lane
    Moston
    CW11 3QF Sandbach
    Flowcrete Group Limited
    Cheshire
    United Kingdom
    Director
    Booth Lane
    Moston
    CW11 3QF Sandbach
    Flowcrete Group Limited
    Cheshire
    United Kingdom
    MalaysiaBritishCompany Director243659980001
    BROOKES, Craig
    14 Jalan Setiakasih 4
    Bukit Damansara
    Kuala Lumpur
    Malaysia
    Director
    14 Jalan Setiakasih 4
    Bukit Damansara
    Kuala Lumpur
    Malaysia
    BritishSales Director66578880004
    CROXSON, David Charles
    4 Yew Tree Close
    Bulkeley
    SY14 8DA Cheshire
    Director
    4 Yew Tree Close
    Bulkeley
    SY14 8DA Cheshire
    BritishAccountant71992700002
    DEAN, Alan
    Booth Lane
    Moston
    CW11 3QF Sandbach
    Flowcrete Business Park
    Cheshire
    England
    Director
    Booth Lane
    Moston
    CW11 3QF Sandbach
    Flowcrete Business Park
    Cheshire
    England
    United KingdomBritishSales Director109987320001
    DOLBY, Peter George
    32 Wellington Road
    CW5 7BX Nantwich
    Cheshire
    Director
    32 Wellington Road
    CW5 7BX Nantwich
    Cheshire
    EnglandBritishCustomer Services Drector10250150001
    GEAR, Daniel Anthony
    1 Hollyfields
    CW11 4NH Winterley
    Cheshire
    Director
    1 Hollyfields
    CW11 4NH Winterley
    Cheshire
    United KingdomBritishSales Director109986790001
    GIBBINS, Dawn Heather
    Tara Springs Pines Lane
    Biddulph
    ST8 7SP Stoke On Trent
    Director
    Tara Springs Pines Lane
    Biddulph
    ST8 7SP Stoke On Trent
    United KingdomBritishDirector37975960006
    GIBBON, Peter Frederick
    5 St Michaels Cottages
    Hulme Walfield
    CW12 2JQ Congleton
    Cheshire
    Director
    5 St Michaels Cottages
    Hulme Walfield
    CW12 2JQ Congleton
    Cheshire
    BritishDirector20899200001
    GREAVES, David
    44 Well Lane
    Gillow Heath
    ST8 6QX Stoke On Trent
    Staffordshire
    Director
    44 Well Lane
    Gillow Heath
    ST8 6QX Stoke On Trent
    Staffordshire
    BritishDirector20899170001
    GREAVES, Mark David
    Booth Lane
    Moston
    CW11 3QF Sandbach
    Flowcrete Business Park
    Cheshire
    England
    Director
    Booth Lane
    Moston
    CW11 3QF Sandbach
    Flowcrete Business Park
    Cheshire
    England
    United KingdomBritishDirector151187210002
    HILL, Richard Murray
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    England
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    England
    United KingdomBritishCompany Director74591740001
    HOGAN, Philip Richard
    Burntwood 2c Monahan Avenue
    CR8 3BA Purley
    Surrey
    Director
    Burntwood 2c Monahan Avenue
    CR8 3BA Purley
    Surrey
    United KingdomBritishDirector82437460001
    HUMPAGE, Michael Leslie
    118 Norton Road
    Pelsall
    WS3 4NU Walsall
    West Midlands
    Director
    118 Norton Road
    Pelsall
    WS3 4NU Walsall
    West Midlands
    BritishChemist44197240001
    MCGACHIE, Helen Joan
    Bank House
    Melling
    LA6 2RE Carnforth
    Director
    Bank House
    Melling
    LA6 2RE Carnforth
    EnglandBritishManaging Director87322460001
    MCLAUCHLAN, Mandi Louise
    6 The Coach House
    Lawton Hall Drive
    ST7 3BG Church Lawton
    Staffordshire
    Director
    6 The Coach House
    Lawton Hall Drive
    ST7 3BG Church Lawton
    Staffordshire
    United KingdomBritishUk Finance Director170143850001
    PARR, George Martyn
    Newstone Farm
    Upper Hulme
    ST13 8UQ Leek
    Staffordshire
    Director
    Newstone Farm
    Upper Hulme
    ST13 8UQ Leek
    Staffordshire
    BritishTechnical Director22066190002
    REIF, David Poynter
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    Director
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United StatesAmericanCompany Director129954500001
    RICHMOND, Mark
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    Director
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    EnglandBritishChartered Accountant120578290001
    SARGEANT, Gary
    6 Naseby Road
    CW12 4QX Congleton
    Cheshire
    Director
    6 Naseby Road
    CW12 4QX Congleton
    Cheshire
    BritishDirector49202210001
    SCHOGER, Melissa Allison
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    GermanyAmericanGroup President255293470002
    VERINDER, Mark Raymond
    Booth Lane
    Moston
    CW11 3QF Sandbach
    Flowcrete Group Limited
    Cheshire
    United Kingdom
    Director
    Booth Lane
    Moston
    CW11 3QF Sandbach
    Flowcrete Group Limited
    Cheshire
    United Kingdom
    United KingdomBritishGroup Finance Director254974670001

    Who are the persons with significant control of FLOWCRETE UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services The Pavilions
    England
    Apr 24, 2024
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services The Pavilions
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03205888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Apr 06, 2016
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom, England
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05324137
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0