FLOWCRETE GROUP LIMITED

FLOWCRETE GROUP LIMITED

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

    Company NameFLOWCRETE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03241647
    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 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 AddressNo

    What were the previous names of FLOWCRETE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLOWCRETE PLCAug 23, 1996Aug 23, 1996

    What are the latest accounts for FLOWCRETE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for FLOWCRETE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for FLOWCRETE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to May 31, 2025

    29 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Matthew Johnson on Aug 06, 2024

    2 pagesCH01

    Director's details changed for Ms Sarah Rose Brown on Aug 06, 2024

    2 pagesCH01

    Full accounts made up to May 31, 2024

    29 pagesAA

    Confirmation statement made on Jul 31, 2024 with updates

    4 pagesCS01

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

    2 pagesPSC05

    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

    Full accounts made up to May 31, 2023

    29 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2022

    30 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2021

    30 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesCH01

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

    2 pagesPSC05

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    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

    Full accounts made up to May 31, 2020

    29 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Directors authority to deal with conflicts of interest 23/12/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of FLOWCRETE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Sarah Rose
    Coupland Road
    Hindley Green
    WN2 4HT Wigan
    Tremco Cpg Uk Limited
    United Kingdom
    Director
    Coupland Road
    Hindley Green
    WN2 4HT Wigan
    Tremco Cpg Uk Limited
    United Kingdom
    United KingdomBritish298836590001
    HOOGENBOOM, Paul George
    3735 Green Road
    44122 Beachwood
    Tremco Inc
    Ohio
    United States
    Director
    3735 Green Road
    44122 Beachwood
    Tremco Inc
    Ohio
    United States
    United StatesAmerican255293490001
    JOHNSON, Daniel Matthew
    Coupland Road
    Hindley Green
    WN2 4HT Wigan
    Tremco Cpg Uk Limited
    United Kingdom
    Director
    Coupland Road
    Hindley Green
    WN2 4HT Wigan
    Tremco Cpg Uk Limited
    United Kingdom
    United KingdomBritish165282770003
    CAREY, Pamela Marie
    Warley House 79 Park Lane
    CW12 3DD Congleton
    Cheshire
    Secretary
    Warley House 79 Park Lane
    CW12 3DD Congleton
    Cheshire
    British69363640001
    CROXSON, David Charles
    4 Yew Tree Close
    Bulkeley
    SY14 8DA Cheshire
    Secretary
    4 Yew Tree Close
    Bulkeley
    SY14 8DA Cheshire
    British71992700002
    GREAVES, Mark David
    Tara Springs
    Pines Lane
    ST8 7SP Biddulph
    Staffordshire
    Secretary
    Tara Springs
    Pines Lane
    ST8 7SP Biddulph
    Staffordshire
    British93508260001
    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
    RICHMOND, Mark
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    Secretary
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    British120578290001
    SAUNDERS, Andrew David
    Little Woodend
    Hagg Bank Lane, Disley
    SK12 2LA Stockport
    Cheshire
    Secretary
    Little Woodend
    Hagg Bank Lane, Disley
    SK12 2LA Stockport
    Cheshire
    British22747230003
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    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
    EnglandBritish113725040003
    BROOKES, Craig Edward
    22 Bukit Kiara Residency
    68 Jalan Sri Hartamas 1
    Taman Sri Hartamas
    Kuala Lumpur S0480
    Malaysia
    Director
    22 Bukit Kiara Residency
    68 Jalan Sri Hartamas 1
    Taman Sri Hartamas
    Kuala Lumpur S0480
    Malaysia
    British113725040001
    CAREY, Pamela Marie
    Warley House 79 Park Lane
    CW12 3DD Congleton
    Cheshire
    Director
    Warley House 79 Park Lane
    CW12 3DD Congleton
    Cheshire
    EnglandBritish69363640001
    CROXSON, David Charles
    4 Yew Tree Close
    Bulkeley
    SY14 8DA Cheshire
    Director
    4 Yew Tree Close
    Bulkeley
    SY14 8DA Cheshire
    British71992700002
    EARL, Shelley Louise
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    England
    United KingdomBritish117013760001
    EKSTROM, Taina
    Hyttmastarevagen 7
    Perstorp
    284 34
    Sweden
    Director
    Hyttmastarevagen 7
    Perstorp
    284 34
    Sweden
    Swedish93508270001
    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 KingdomBritish37975960006
    GREAVES, Mark David
    Hays Galleria
    1 Hays Lane
    SE1 2RD London
    Director
    Hays Galleria
    1 Hays Lane
    SE1 2RD London
    United KingdomBritish15063890005
    HATCHETT, Peter Ronald
    Burtons Lodge
    Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    Director
    Burtons Lodge
    Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    British18777300001
    HILL, Richard Murray
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    England
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    England
    United KingdomBritish74591740001
    HOGAN, Philip Richard
    Burntwood 2c Monahan Avenue
    CR8 3BA Purley
    Surrey
    Director
    Burntwood 2c Monahan Avenue
    CR8 3BA Purley
    Surrey
    United KingdomBritish82437460001
    MCGACHIE, Helen Joan
    Bank House
    Melling
    LA6 2RE Carnforth
    Director
    Bank House
    Melling
    LA6 2RE Carnforth
    EnglandBritish87322460001
    MOORE, Edward Winslow
    Hays Galleria
    1 Hays Lane
    SE1 2RD London
    Director
    Hays Galleria
    1 Hays Lane
    SE1 2RD London
    United StatesAmerican151290070001
    PARR, George Martyn
    Newstone Farm
    Upper Hulme
    ST13 8UQ Leek
    Staffordshire
    Director
    Newstone Farm
    Upper Hulme
    ST13 8UQ Leek
    Staffordshire
    British22066190002
    REIF, David Poynter
    Hays Galleria
    1 Hays Lane
    SE1 2RD London
    Director
    Hays Galleria
    1 Hays Lane
    SE1 2RD London
    United StatesAmerican129954500001
    RICE, Ronald Albert
    Hays Galleria
    1 Hays Lane
    SE1 2RD London
    Director
    Hays Galleria
    1 Hays Lane
    SE1 2RD London
    United StatesAmerican62311480001
    RICHMOND, Mark
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    Director
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    EnglandBritish120578290001
    SARGEANT, Gary
    6 Naseby Road
    CW12 4QX Congleton
    Cheshire
    Director
    6 Naseby Road
    CW12 4QX Congleton
    Cheshire
    British49202210001
    SAUNDERS, Andrew David
    Little Woodend
    Hagg Bank Lane, Disley
    SK12 2LA Stockport
    Cheshire
    Director
    Little Woodend
    Hagg Bank Lane, Disley
    SK12 2LA Stockport
    Cheshire
    British22747230003
    SCHOGER, Melissa Allison
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    GermanyAmerican255293470002
    SULLIVAN, Frank C
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    UsaAmerican49461500002
    TOMPKINS, Paul Kelly
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    Director
    1560 Barclay Blvd
    Westlake
    Ohio 44145
    Usa
    UsaAmerican116338150001
    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 KingdomBritish254974670001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001
    FNCS SECRETARIES LIMITED
    129 Queen Street
    CF1 4BJ Cardiff
    South Glamorgan
    Director
    129 Queen Street
    CF1 4BJ Cardiff
    South Glamorgan
    39529200001

    Who are the persons with significant control of FLOWCRETE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rpm Europe Uk Limited
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    Apr 06, 2016
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    Computershare Governance Services
    United Kingdom
    No
    Legal FormUk Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies 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.

    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