FLOWCRETE GROUP LIMITED
Overview
| Company Name | FLOWCRETE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03241647 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLOWCRETE GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is FLOWCRETE GROUP LIMITED located?
| Registered Office Address | Computershare Governance Services The Pavilions Bridgwater Road BS13 8FD Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLOWCRETE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLOWCRETE PLC | Aug 23, 1996 | Aug 23, 1996 |
What are the latest accounts for FLOWCRETE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for FLOWCRETE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for FLOWCRETE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to May 31, 2025 | 29 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Daniel Matthew Johnson on Aug 06, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ms Sarah Rose Brown on Aug 06, 2024 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to May 31, 2024 | 29 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Rpow Uk Limited as a person with significant control on May 07, 2024 | 2 pages | PSC05 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Full accounts made up to May 31, 2023 | 29 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to May 31, 2022 | 30 pages | AA | ||||||||||||||||||
Appointment of Mrs Sarah Rose Brown as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Richard Murray Hill as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to May 31, 2021 | 30 pages | AA | ||||||||||||||||||
Termination of appointment of Melissa Allison Schoger as a director on Jan 24, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Richard Murray Hill as a director on Jan 24, 2022 | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Mr Daniel Matthew Johnson on Oct 26, 2020 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Rpow Uk Limited as a person with significant control on Jul 30, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Melissa Allison Schoger on Aug 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Full accounts made up to May 31, 2020 | 29 pages | AA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of FLOWCRETE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Sarah Rose | Director | Coupland Road Hindley Green WN2 4HT Wigan Tremco Cpg Uk Limited United Kingdom | United Kingdom | British | 298836590001 | |||||
| HOOGENBOOM, Paul George | Director | 3735 Green Road 44122 Beachwood Tremco Inc Ohio United States | United States | American | 255293490001 | |||||
| JOHNSON, Daniel Matthew | Director | Coupland Road Hindley Green WN2 4HT Wigan Tremco Cpg Uk Limited United Kingdom | United Kingdom | British | 165282770003 | |||||
| CAREY, Pamela Marie | Secretary | Warley House 79 Park Lane CW12 3DD Congleton Cheshire | British | 69363640001 | ||||||
| CROXSON, David Charles | Secretary | 4 Yew Tree Close Bulkeley SY14 8DA Cheshire | British | 71992700002 | ||||||
| GREAVES, Mark David | Secretary | Tara Springs Pines Lane ST8 7SP Biddulph Staffordshire | British | 93508260001 | ||||||
| GREAVES, Mark David | Secretary | Tarra Springs Pines Lane Biddulph ST8 7SP Stoke On Trent | British | 15063890005 | ||||||
| RICHMOND, Mark | Secretary | Ashmont 118 Caldy Road CH48 1LW Wirral Merseyside | British | 120578290001 | ||||||
| SAUNDERS, Andrew David | Secretary | Little Woodend Hagg Bank Lane, Disley SK12 2LA Stockport Cheshire | British | 22747230003 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| BROOKES, Craig Edward | Director | Booth Lane Moston CW11 3QF Sandbach Flowcrete Group Limited Cheshire United Kingdom | England | British | 113725040003 | |||||
| BROOKES, Craig Edward | Director | 22 Bukit Kiara Residency 68 Jalan Sri Hartamas 1 Taman Sri Hartamas Kuala Lumpur S0480 Malaysia | British | 113725040001 | ||||||
| CAREY, Pamela Marie | Director | Warley House 79 Park Lane CW12 3DD Congleton Cheshire | England | British | 69363640001 | |||||
| CROXSON, David Charles | Director | 4 Yew Tree Close Bulkeley SY14 8DA Cheshire | British | 71992700002 | ||||||
| EARL, Shelley Louise | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent England | United Kingdom | British | 117013760001 | |||||
| EKSTROM, Taina | Director | Hyttmastarevagen 7 Perstorp 284 34 Sweden | Swedish | 93508270001 | ||||||
| GIBBINS, Dawn Heather | Director | Tara Springs Pines Lane Biddulph ST8 7SP Stoke On Trent | United Kingdom | British | 37975960006 | |||||
| GREAVES, Mark David | Director | Hays Galleria 1 Hays Lane SE1 2RD London | United Kingdom | British | 15063890005 | |||||
| HATCHETT, Peter Ronald | Director | Burtons Lodge Burtons Lane HP8 4BB Chalfont St Giles Buckinghamshire | British | 18777300001 | ||||||
| HILL, Richard Murray | Director | Chamberlain Square Cs B3 3AX Birmingham 1 England | United Kingdom | British | 74591740001 | |||||
| HOGAN, Philip Richard | Director | Burntwood 2c Monahan Avenue CR8 3BA Purley Surrey | United Kingdom | British | 82437460001 | |||||
| MCGACHIE, Helen Joan | Director | Bank House Melling LA6 2RE Carnforth | England | British | 87322460001 | |||||
| MOORE, Edward Winslow | Director | Hays Galleria 1 Hays Lane SE1 2RD London | United States | American | 151290070001 | |||||
| PARR, George Martyn | Director | Newstone Farm Upper Hulme ST13 8UQ Leek Staffordshire | British | 22066190002 | ||||||
| REIF, David Poynter | Director | Hays Galleria 1 Hays Lane SE1 2RD London | United States | American | 129954500001 | |||||
| RICE, Ronald Albert | Director | Hays Galleria 1 Hays Lane SE1 2RD London | United States | American | 62311480001 | |||||
| RICHMOND, Mark | Director | Ashmont 118 Caldy Road CH48 1LW Wirral Merseyside | England | British | 120578290001 | |||||
| SARGEANT, Gary | Director | 6 Naseby Road CW12 4QX Congleton Cheshire | British | 49202210001 | ||||||
| SAUNDERS, Andrew David | Director | Little Woodend Hagg Bank Lane, Disley SK12 2LA Stockport Cheshire | British | 22747230003 | ||||||
| SCHOGER, Melissa Allison | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | Germany | American | 255293470002 | |||||
| SULLIVAN, Frank C | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | Usa | American | 49461500002 | |||||
| TOMPKINS, Paul Kelly | Director | 1560 Barclay Blvd Westlake Ohio 44145 Usa | Usa | American | 116338150001 | |||||
| VERINDER, Mark Raymond | Director | Booth Lane Moston CW11 3QF Sandbach Flowcrete Group Limited Cheshire United Kingdom | United Kingdom | British | 254974670001 | |||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 | |||||||
| FNCS SECRETARIES LIMITED | Director | 129 Queen Street CF1 4BJ Cardiff South Glamorgan | 39529200001 |
Who are the persons with significant control of FLOWCRETE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpm Europe Uk Limited | Apr 06, 2016 | The Pavilions Bridgwater Road BS13 8FD Bristol Computershare Governance Services United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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