Background WavePink WaveYellow Wave

STOWLIN LIMITED (01081032)

STOWLIN LIMITED (01081032) is an active UK company. incorporated on 9 November 1972. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). STOWLIN LIMITED has been registered for 53 years. Current directors include DALTON, David Robert John, KESSLER, Liran Rachel, KESSLER, Mordechai and 2 others.

Company Number
01081032
Status
active
Type
ltd
Incorporated
9 November 1972
Age
53 years
Address
2m House Sutton Quays Business Park, Runcorn, WA7 3EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
DALTON, David Robert John, KESSLER, Liran Rachel, KESSLER, Mordechai, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOWLIN LIMITED

STOWLIN LIMITED is an active company incorporated on 9 November 1972 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). STOWLIN LIMITED was registered 53 years ago.(SIC: 20130)

Status

active

Active since 53 years ago

Company No

01081032

LTD Company

Age

53 Years

Incorporated 9 November 1972

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn, WA7 3EH,

Previous Addresses

Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU
From: 5 January 2015To: 11 October 2018
, West Walk Building, 110 Regent Rd, Leicester, LE1 7LT
From: 9 November 1972To: 5 January 2015
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Capital Reduction
Mar 13
Share Buyback
Mar 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Nov 24
Director Left
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Joined
Feb 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

THOMSON, Richard

Active
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 31 Jul 2025

DALTON, David Robert John

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born October 1954
Director
Appointed 15 Dec 2014

KESSLER, Liran Rachel

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1982
Director
Appointed 01 Jun 2021

KESSLER, Mordechai

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955
Director
Appointed 15 Dec 2014

SMITH, Richard John Alan

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1959
Director
Appointed 05 Feb 2026

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born September 1971
Director
Appointed 31 Jul 2025

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 08 Jun 2021
Resigned 01 Feb 2023

HAWKINS, David Anthony

Resigned
78 Charles Drive, LeicesterLE7 7BG
Secretary
Appointed 05 Oct 1998
Resigned 15 Dec 2014

NEWMAN, Paul Stephen

Resigned
52 Reedpool Close, LeicesterLE8 5RE
Secretary
Appointed 30 Jun 1994
Resigned 05 Oct 1998

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 01 Feb 2023
Resigned 18 Apr 2025

SULLIVAN, John Powers

Resigned
105 Station Road, LeicesterLE3 8GS
Secretary
Appointed N/A
Resigned 30 Jun 1994

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born December 1962
Director
Appointed 15 Dec 2014
Resigned 01 Feb 2023

HAWKINS, David Anthony

Resigned
78 Charles Drive, LeicesterLE7 7BG
Born February 1950
Director
Appointed 19 Jul 2001
Resigned 15 Dec 2014

HOWELL, Anthony Joseph Mark

Resigned
3 Kings Croft, DerbyDE22 2FP
Born July 1964
Director
Appointed 01 Jun 2005
Resigned 31 Jul 2010

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born January 1974
Director
Appointed 01 Feb 2023
Resigned 18 Apr 2025

SULLIVAN, John Powers

Resigned
105 Station Road, LeicesterLE3 8GS
Born October 1945
Director
Appointed N/A
Resigned 30 Jun 1994

SULLIVAN, Nigel Paul

Resigned
Cattows Farmhouse, NuneatonCV13 6NL
Born January 1952
Director
Appointed N/A
Resigned 15 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
Clifton Road, RuncornWA7 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2018

Mr Mordechai Kessler

Ceased
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2018
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Resolution
24 June 2025
RESOLUTIONSResolutions
Memorandum Articles
24 June 2025
MAMA
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Auditors Resignation Company
6 January 2015
AUDAUD
Change Account Reference Date Company Current Shortened
5 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Resolution
5 January 2015
RESOLUTIONSResolutions
Auditors Resignation Company
23 December 2014
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2013
MR04Satisfaction of Charge
Capital Cancellation Shares
19 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2013
SH03Return of Purchase of Own Shares
Resolution
13 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
13 March 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
20 October 1994
403aParticulars of Charge Subject to s859A
Legacy
20 October 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1994
395Particulars of Mortgage or Charge
Legacy
29 July 1994
288288
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
21 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Made Up Date
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Accounts With Made Up Date
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Legacy
12 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87