Background WavePink WaveYellow Wave

FLOWCRETE INTERNATIONAL LTD (02260046)

FLOWCRETE INTERNATIONAL LTD (02260046) is an active UK company. incorporated on 19 May 1988. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLOWCRETE INTERNATIONAL LTD has been registered for 37 years. Current directors include BROWN, Sarah Rose, HOOGENBOOM, Paul George.

Company Number
02260046
Status
active
Type
ltd
Incorporated
19 May 1988
Age
37 years
Address
Computershare Governance Services, The Pavilions, Bristol, BS13 8FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Sarah Rose, HOOGENBOOM, Paul George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWCRETE INTERNATIONAL LTD

FLOWCRETE INTERNATIONAL LTD is an active company incorporated on 19 May 1988 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLOWCRETE INTERNATIONAL LTD was registered 37 years ago.(SIC: 64209)

Status

active

Active since 37 years ago

Company No

02260046

LTD Company

Age

37 Years

Incorporated 19 May 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FLOWCRETE HOLDINGS LIMITED
From: 22 October 1996To: 17 December 1999
ISOCRETE COMPANY LIMITED
From: 1 March 1989To: 22 October 1996
SALAR PINECRAFT LIMITED
From: 19 May 1988To: 1 March 1989
Contact
Address

Computershare Governance Services, The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 30 July 2021To: 1 August 2024
Hays Galleria 1 Hays Lane London SE1 2rd
From: 16 May 2017To: 30 July 2021
10-18 Union Street London SE1 1SZ
From: 13 October 2016To: 16 May 2017
37 st Margarets Street Canterbury Kent CT1 2TU
From: 24 October 2009To: 13 October 2016
77 Biggin Street Dover Kent CT16 1BB
From: 19 May 1988To: 24 October 2009
Timeline

11 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
May 88
Director Left
Jan 10
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BROWN, Sarah Rose

Active
Coupland Road, WiganWN2 4HT
Born January 1989
Director
Appointed 15 Jul 2022

HOOGENBOOM, Paul George

Active
3735 Green Road, Beachwood44122
Born March 1960
Director
Appointed 31 Dec 2018

CAREY, Pamela Marie

Resigned
Warley House 79 Park Lane, CongletonCW12 3DD
Secretary
Appointed 01 Jan 2007
Resigned 09 Jul 2008

CROXSON, David Charles

Resigned
4 Yew Tree Close, CheshireSY14 8DA
Secretary
Appointed 07 Sept 1995
Resigned 14 Jul 1997

GREAVES, Mark David

Resigned
Tarra Springs Pines Lane, Stoke On TrentST8 7SP
Secretary
Appointed 09 Mar 1998
Resigned 31 Dec 2006

RAW, James Robert Foster

Resigned
The Barn 41 Green End, CambridgeCB3 7DY
Secretary
Appointed N/A
Resigned 07 Sept 1995

RICHMOND, Mark

Resigned
Ashmont, WirralCH48 1LW
Secretary
Appointed 15 Jul 1997
Resigned 06 Mar 1998

BROOKES, Craig Edward

Resigned
Elitis Malar Hijau, 47000 Sungai Buloh
Born September 1966
Director
Appointed 29 May 2006
Resigned 25 Jan 2019

CAREY, Pamela Marie

Resigned
Warley House 79 Park Lane, CongletonCW12 3DD
Born March 1970
Director
Appointed 23 Jul 2008
Resigned 04 Nov 2009

CROXSON, David Charles

Resigned
4 Yew Tree Close, CheshireSY14 8DA
Born October 1948
Director
Appointed 07 Sept 1995
Resigned 14 Jul 1997

GIBBINS, Dawn Heather

Resigned
Tara Springs Pines Lane, Stoke On TrentST8 7SP
Born June 1958
Director
Appointed 07 Sept 1995
Resigned 05 Apr 2008

GREAVES, Mark David

Resigned
Flowcrete Business Park, Booth Lane, SandbachCW11 3QF
Born June 1962
Director
Appointed 07 Sept 1995
Resigned 14 May 2018

HILL, Richard Murray

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born September 1960
Director
Appointed 24 Jan 2022
Resigned 15 Jul 2022

HOGAN, Philip Richard

Resigned
Burntwood 2c Monahan Avenue, PurleyCR8 3BA
Born January 1959
Director
Appointed 15 Apr 1996
Resigned 01 Nov 1998

LOWIT, Harry Peter

Resigned
27 Penshurst Gardens, EdgwareHA8 9TN
Born December 1930
Director
Appointed N/A
Resigned 07 Sept 1995

LOWIT, Zelda Fay

Resigned
27 Penshurst Gardens, EdgwareHA8 9TN
Born December 1933
Director
Appointed N/A
Resigned 07 Sept 1995

REIF, David Poynter

Resigned
1 Hays Lane, LondonSE1 2RD
Born August 1953
Director
Appointed 10 Apr 2008
Resigned 31 Dec 2018

RICHMOND, Mark

Resigned
Ashmont, WirralCH48 1LW
Born April 1967
Director
Appointed 15 Jul 1997
Resigned 06 Mar 1998

SCHOGER, Melissa Allison

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born October 1979
Director
Appointed 05 Feb 2019
Resigned 24 Jan 2022

Persons with significant control

1

Bridgwater Road, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Statement Of Companys Objects
13 January 2021
CC04CC04
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Auditors Resignation Company
19 July 2016
AUDAUD
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 October 2009
AD01Change of Registered Office Address
Legacy
22 October 2009
MG02MG02
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Legacy
16 October 2008
363aAnnual Return
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
403aParticulars of Charge Subject to s859A
Legacy
12 October 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Legacy
2 October 2007
288cChange of Particulars
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
403aParticulars of Charge Subject to s859A
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
9 September 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
225Change of Accounting Reference Date
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
17 January 2002
403aParticulars of Charge Subject to s859A
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Certificate Change Of Name Company
16 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
288cChange of Particulars
Legacy
23 December 1998
288cChange of Particulars
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
23 December 1998
288cChange of Particulars
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
1 August 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
23 December 1997
288cChange of Particulars
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 May 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1996
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 1995
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
14 September 1995
287Change of Registered Office
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
225(1)225(1)
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
16 November 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1993
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1992
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1992
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Dormant
29 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Resolution
3 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
7 April 1989
PUC 2PUC 2
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Legacy
6 April 1989
287Change of Registered Office
Resolution
6 April 1989
RESOLUTIONSResolutions
Memorandum Articles
6 April 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1988
NEWINCIncorporation