Background WavePink WaveYellow Wave

FLOWCRETE GROUP LIMITED (03241647)

FLOWCRETE GROUP LIMITED (03241647) is an active UK company. incorporated on 23 August 1996. 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 GROUP LIMITED has been registered for 29 years. Current directors include BROWN, Sarah Rose, HOOGENBOOM, Paul George, JOHNSON, Daniel Matthew.

Company Number
03241647
Status
active
Type
ltd
Incorporated
23 August 1996
Age
29 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, JOHNSON, Daniel Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWCRETE GROUP LIMITED

FLOWCRETE GROUP LIMITED is an active company incorporated on 23 August 1996 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 GROUP LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03241647

LTD Company

Age

29 Years

Incorporated 23 August 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 November 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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

FLOWCRETE PLC
From: 23 August 1996To: 17 December 1999
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: 6 August 2024
Hays Galleria 1 Hays Lane London SE1 2rd
From: 1 June 2017To: 30 July 2021
10-18 Union Street London SE1 1SZ
From: 13 October 2016To: 1 June 2017
37 st Margarets Street Canterbury Kent CT1 2TU
From: 24 October 2009To: 13 October 2016
77 Biggin Street Dover Kent CT16 1BB
From: 23 August 1996To: 24 October 2009
Timeline

22 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jan 10
Director Joined
May 10
Director Left
May 10
Director Joined
Aug 11
Director Left
Dec 12
Director Left
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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

JOHNSON, Daniel Matthew

Active
Coupland Road, WiganWN2 4HT
Born October 1980
Director
Appointed 07 Jan 2019

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 23 Aug 1996
Resigned 27 Feb 1997

GREAVES, Mark David

Resigned
Tara Springs, BiddulphST8 7SP
Secretary
Appointed 23 Oct 2003
Resigned 31 Dec 2006

GREAVES, Mark David

Resigned
Tarra Springs Pines Lane, Stoke On TrentST8 7SP
Secretary
Appointed 09 Mar 1998
Resigned 01 Jul 1999

RICHMOND, Mark

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

SAUNDERS, Andrew David

Resigned
Little Woodend, StockportSK12 2LA
Secretary
Appointed 01 Sept 1999
Resigned 01 Feb 2002

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 23 Aug 1996
Resigned 23 Aug 1996

BROOKES, Craig Edward

Resigned
Booth Lane, SandbachCW11 3QF
Born September 1966
Director
Appointed 06 Dec 2017
Resigned 25 Jan 2019

BROOKES, Craig Edward

Resigned
22 Bukit Kiara Residency, Taman Sri Hartamas
Born September 1966
Director
Appointed 01 May 1999
Resigned 05 Apr 2008

CAREY, Pamela Marie

Resigned
Warley House 79 Park Lane, CongletonCW12 3DD
Born March 1970
Director
Appointed 01 Dec 2005
Resigned 04 Nov 2009

CROXSON, David Charles

Resigned
4 Yew Tree Close, CheshireSY14 8DA
Born October 1948
Director
Appointed 23 Aug 1996
Resigned 27 Feb 1997

EARL, Shelley Louise

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born November 1977
Director
Appointed 03 Aug 2011
Resigned 06 Dec 2017

EKSTROM, Taina

Resigned
Hyttmastarevagen 7, Perstorp
Born February 1964
Director
Appointed 23 Oct 2003
Resigned 29 Feb 2004

GIBBINS, Dawn Heather

Resigned
Tara Springs Pines Lane, Stoke On TrentST8 7SP
Born June 1958
Director
Appointed 23 Aug 1996
Resigned 05 Apr 2008

GREAVES, Mark David

Resigned
Hays Galleria, LondonSE1 2RD
Born June 1962
Director
Appointed 23 Aug 1996
Resigned 14 May 2018

HATCHETT, Peter Ronald

Resigned
Burtons Lodge, Chalfont St GilesHP8 4BB
Born December 1941
Director
Appointed 23 Aug 1996
Resigned 30 Jan 1997

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 23 Aug 1996
Resigned 30 Jun 1999

MCGACHIE, Helen Joan

Resigned
Bank House, CarnforthLA6 2RE
Born October 1956
Director
Appointed 01 Apr 1998
Resigned 06 Sept 2004

MOORE, Edward Winslow

Resigned
Hays Galleria, LondonSE1 2RD
Born July 1957
Director
Appointed 01 May 2010
Resigned 29 Sept 2017

PARR, George Martyn

Resigned
Newstone Farm, LeekST13 8UQ
Born December 1949
Director
Appointed 30 Jan 1997
Resigned 05 Apr 2008

REIF, David Poynter

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

RICE, Ronald Albert

Resigned
Hays Galleria, LondonSE1 2RD
Born November 1962
Director
Appointed 10 Apr 2008
Resigned 29 Sept 2017

RICHMOND, Mark

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

SARGEANT, Gary

Resigned
6 Naseby Road, CongletonCW12 4QX
Born January 1963
Director
Appointed 23 Aug 1996
Resigned 05 Apr 2008

SAUNDERS, Andrew David

Resigned
Little Woodend, StockportSK12 2LA
Born November 1959
Director
Appointed 01 Mar 1998
Resigned 01 Feb 2002

SCHOGER, Melissa Allison

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

SULLIVAN, Frank C

Resigned
St Margarets Street, CanterburyCT1 2TU
Born December 1960
Director
Appointed 10 Apr 2008
Resigned 13 Dec 2012

TOMPKINS, Paul Kelly

Resigned
1560 Barclay Blvd, Westlake
Born September 1956
Director
Appointed 10 Apr 2008
Resigned 30 Apr 2010

VERINDER, Mark Raymond

Resigned
Booth Lane, SandbachCW11 3QF
Born November 1978
Director
Appointed 06 Dec 2017
Resigned 07 Jan 2019

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 23 Aug 1996
Resigned 23 Aug 1996

FNCS SECRETARIES LIMITED

Resigned
129 Queen Street, CardiffCF1 4BJ
Corporate director
Appointed 23 Aug 1996
Resigned 23 Aug 1996

Persons with significant control

1

The Pavilions, 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

181

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
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
12 January 2021
CC04CC04
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
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
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
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 July 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
1 June 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
9 August 2016
CS01Confirmation Statement
Auditors Resignation Company
19 July 2016
AUDAUD
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
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
Accounts With Accounts Type Group
10 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
287Change of Registered Office
Accounts With Accounts Type Group
18 June 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
3 April 2008
CERT10CERT10
Re Registration Memorandum Articles
3 April 2008
MARMAR
Legacy
3 April 2008
5353
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
403aParticulars of Charge Subject to s859A
Legacy
12 October 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Group
19 June 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Group
8 June 2006
AAAnnual Accounts
Legacy
13 April 2006
288cChange of Particulars
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
403aParticulars of Charge Subject to s859A
Legacy
1 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
11 August 2004
AAAnnual Accounts
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
288cChange of Particulars
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
225Change of Accounting Reference Date
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 November 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
4 February 2002
244244
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 February 2001
AAAnnual Accounts
Legacy
22 December 2000
403aParticulars of Charge Subject to s859A
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
17 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
16 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
20 October 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
288cChange of Particulars
Legacy
20 October 1998
288cChange of Particulars
Legacy
1 August 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
363b363b
Legacy
11 February 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
16 January 1998
288cChange of Particulars
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
8 November 1996
CERT8CERT8
Application To Commence Business
8 November 1996
117117
Legacy
3 November 1996
88(3)88(3)
Legacy
3 November 1996
88(2)O88(2)O
Legacy
21 October 1996
88(2)P88(2)P
Resolution
21 October 1996
RESOLUTIONSResolutions
Resolution
21 October 1996
RESOLUTIONSResolutions
Resolution
21 October 1996
RESOLUTIONSResolutions
Resolution
21 October 1996
RESOLUTIONSResolutions
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
287Change of Registered Office
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
29 August 1996
225Change of Accounting Reference Date
Incorporation Company
23 August 1996
NEWINCIncorporation