Background WavePink WaveYellow Wave

G STOW LIMITED (02645390)

G STOW LIMITED (02645390) is an active UK company. incorporated on 9 September 1991. with registered office in Walsall. The company operates in the Construction sector, engaged in unknown sic code (42910). G STOW LIMITED has been registered for 34 years. Current directors include HAYWARD, Barry Philip, HORN, Michael Leslie.

Company Number
02645390
Status
active
Type
ltd
Incorporated
9 September 1991
Age
34 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
HAYWARD, Barry Philip, HORN, Michael Leslie
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G STOW LIMITED

G STOW LIMITED is an active company incorporated on 9 September 1991 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). G STOW LIMITED was registered 34 years ago.(SIC: 42910)

Status

active

Active since 34 years ago

Company No

02645390

LTD Company

Age

34 Years

Incorporated 9 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

G STOW PLC
From: 31 March 2026To: 31 March 2026
G. STOW PLC
From: 9 September 1991To: 31 March 2026
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

. Green Lane Walsall WS2 7PD England
From: 4 July 2017To: 16 May 2019
Lupton Road Hithercroft Industrial Estate Wallingford Oxfordshire OX10 9BS
From: 9 September 1991To: 4 July 2017
Timeline

23 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Share Issue
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
May 18
Director Left
Nov 18
Director Left
Oct 19
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
May 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
May 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

STRETTON, Caroline Ann

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 14 Mar 2020

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 09 Jan 2024

HORN, Michael Leslie

Active
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 21 Oct 2025

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 14 Mar 2020

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 22 Jun 2017
Resigned 10 May 2019

SMITH, Jeffrey Graham

Resigned
1 Crocus Way, WokinghamRG41 3NW
Secretary
Appointed N/A
Resigned 22 Jun 2017

DRAY, Simon

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 15 May 2024

GULLIVER, Ronald

Resigned
The Old Chapel, EversleyRG27 0RA
Born August 1940
Director
Appointed N/A
Resigned 16 Jan 2009

LAPPER, Terence Frederick

Resigned
15 Wootton Road, Henley On ThamesRG9 1QD
Born December 1954
Director
Appointed 21 Aug 2007
Resigned 01 Jul 2021

MOBBS, Stuart James

Resigned
Green Lane, WalsallWS2 7PD
Born May 1967
Director
Appointed 03 Apr 2018
Resigned 01 Oct 2018

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 18 May 2023
Resigned 29 Apr 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 22 Jun 2017
Resigned 29 Apr 2020

STEVENS, Joel

Resigned
Green Lane, WalsallWS2 7PD
Born November 1973
Director
Appointed 06 Nov 2024
Resigned 21 Oct 2025

STOW, Antony Charles George

Resigned
Heath End Studio, CheckendonRG8 0UR
Born January 1964
Director
Appointed N/A
Resigned 01 Oct 2019

TAYLOR, David Michael

Resigned
Green Lane, WalsallWS2 7PD
Born October 1975
Director
Appointed 22 Jun 2017
Resigned 20 Dec 2019

THOMAS, Stephen Vaughan

Resigned
Green Lane, WalsallWS2 7PD
Born May 1966
Director
Appointed 29 Oct 2021
Resigned 31 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017

Mr Antony Charles George Stow

Ceased
Checkendon, ReadingRG8 0UR
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 23 Jan 2017
Ceased 22 Jun 2017

Mr Richard David George Stow

Ceased
Checkendon, ReadingRG8 0UR
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 23 Jan 2017
Ceased 22 Jun 2017

Mr Antony Charles George Stow

Ceased
Green Lane, WalsallWS2 7PD
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

132

Certificate Change Of Name Re Registration Public Limited Company To Private
31 March 2026
CERT11CERT11
Reregistration Public To Private Company
31 March 2026
RR02RR02
Re Registration Memorandum Articles
31 March 2026
MARMAR
Resolution
31 March 2026
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2026
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 August 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 September 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
1 February 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
27 January 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1998
AAAnnual Accounts
Resolution
27 January 1998
RESOLUTIONSResolutions
Resolution
27 January 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
123Notice of Increase in Nominal Capital
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1997
AAAnnual Accounts
Legacy
13 January 1997
287Change of Registered Office
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1994
AAAnnual Accounts
Legacy
6 June 1994
88(3)88(3)
Legacy
6 June 1994
88(2)R88(2)R
Resolution
6 June 1994
RESOLUTIONSResolutions
Resolution
6 June 1994
RESOLUTIONSResolutions
Resolution
6 June 1994
RESOLUTIONSResolutions
Legacy
6 June 1994
123Notice of Increase in Nominal Capital
Legacy
20 May 1994
403aParticulars of Charge Subject to s859A
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 1993
AAAnnual Accounts
Legacy
9 October 1992
363b363b
Legacy
11 March 1992
395Particulars of Mortgage or Charge
Legacy
12 November 1991
88(2)R88(2)R
Legacy
12 November 1991
224224
Certificate Authorisation To Commence Business Borrow
1 October 1991
CERT8CERT8
Application To Commence Business
1 October 1991
117117
Incorporation Company
9 September 1991
NEWINCIncorporation