Background WavePink WaveYellow Wave

STOWLIN CROFTSHAW LIMITED (06846072)

STOWLIN CROFTSHAW LIMITED (06846072) is an active UK company. incorporated on 13 March 2009. with registered office in Runcorn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STOWLIN CROFTSHAW LIMITED has been registered for 17 years. Current directors include DALTON, David Robert John, KESSLER, Mordechai, SMITH, Richard John Alan and 1 others.

Company Number
06846072
Status
active
Type
ltd
Incorporated
13 March 2009
Age
17 years
Address
2m House Sutton Quays Business Park, Runcorn, WA7 3EH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DALTON, David Robert John, KESSLER, Mordechai, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOWLIN CROFTSHAW LIMITED

STOWLIN CROFTSHAW LIMITED is an active company incorporated on 13 March 2009 with the registered office located in Runcorn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STOWLIN CROFTSHAW LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06846072

LTD Company

Age

17 Years

Incorporated 13 March 2009

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 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
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 Road Leicester Leicestershire LE1 7LT
From: 13 March 2009To: 5 January 2015
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Mar 24
Director Left
May 25
Director Joined
Jul 25
Director Joined
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

THOMSON, Richard Stewart

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, 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 13 Mar 2009
Resigned 15 Dec 2014

O'MALLEY, Anita

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

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 13 Mar 2009
Resigned 15 Dec 2014

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 13 Mar 2009
Resigned 13 Mar 2009

O'MALLEY, Anita

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

SULLIVAN, Nigel Paul

Resigned
Cattows Farmhouse, NuneatonCV13 6NL
Born January 1952
Director
Appointed 13 Mar 2009
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
Voting rights 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

82

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 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 Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
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 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 To A Person With Significant Control
27 November 2018
PSC04Change of PSC 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 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
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
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 Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
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 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
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
13 April 2009
225Change of Accounting Reference Date
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
288bResignation of Director or Secretary
Incorporation Company
13 March 2009
NEWINCIncorporation