Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLOWSTOP LIMITED
Company Information for

FLOWSTOP LIMITED

1 Kingdom Avenue, Northacre Industrial Park, Westbury, WILTSHIRE, BA13 4WE,
Company Registration Number
01624402
Private Limited Company
Active

Company Overview

About Flowstop Ltd
FLOWSTOP LIMITED was founded on 1982-03-24 and has its registered office in Westbury. The organisation's status is listed as "Active". Flowstop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLOWSTOP LIMITED
 
Legal Registered Office
1 Kingdom Avenue
Northacre Industrial Park
Westbury
WILTSHIRE
BA13 4WE
Other companies in BA13
 
Filing Information
Company Number 01624402
Company ID Number 01624402
Date formed 1982-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts SMALL
Last Datalog update: 2024-05-24 21:37:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLOWSTOP LIMITED
The following companies were found which have the same name as FLOWSTOP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FlowStop Canada Inc. 12449 Rue Crevier Montréal Quebec H4K 1R3 Active Company formed on the 2023-09-06
FLOWSTOP ENGINEERING LIMITED 8 KENNET ROAD CRAYFORD DARTFORD KENT DA1 4QN Active Company formed on the 2017-02-20
FLOWSTOP INCORPORATED New Jersey Unknown
FLOWSTOP SERVICES LIMITED 8 KENNET ROAD DARTFORD KENT DA1 4QN Active Company formed on the 2000-12-15
FLOWSTOPPER PTY LTD NSW 2114 Active Company formed on the 2004-08-26

Company Officers of FLOWSTOP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHANNES COUSINS
Company Secretary 2008-08-18
CHRISTOPHER DAVID ASHMAN
Director 2006-10-10
ANDREW JOHANNES COUSINS
Director 2008-08-18
PETER IAN ROWLANDS
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN LUCAS
Director 2008-08-18 2016-11-23
ROGER BLACKBURN
Company Secretary 1998-01-31 2008-08-18
ROGER BLACKBURN
Director 1991-08-16 2008-08-18
FRANK DICKSON
Director 1991-08-16 2006-07-27
MARIAN HELEN BROWN
Company Secretary 1992-08-15 1998-01-31
JULIET CLARE BLACKBURN
Company Secretary 1991-08-16 1992-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHANNES COUSINS ALH POLYMERS LIMITED Company Secretary 2001-11-01 CURRENT 1986-05-30 Dissolved 2016-06-08
ANDREW JOHANNES COUSINS A L H SYSTEMS LIMITED Company Secretary 2001-09-19 CURRENT 1976-04-21 Active
ANDREW JOHANNES COUSINS ALH HOLDINGS LIMITED Company Secretary 2001-09-19 CURRENT 1986-05-30 Active
ANDREW JOHANNES COUSINS ANDREW'S PROPCO LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ANDREW JOHANNES COUSINS ALH POLYMERS LIMITED Director 2001-09-19 CURRENT 1986-05-30 Dissolved 2016-06-08
ANDREW JOHANNES COUSINS A L H SYSTEMS LIMITED Director 2001-09-19 CURRENT 1976-04-21 Active
ANDREW JOHANNES COUSINS ALH HOLDINGS LIMITED Director 2001-09-19 CURRENT 1986-05-30 Active
PETER IAN ROWLANDS TRELAWNY SPT LIMITED Director 2018-03-02 CURRENT 2003-10-27 Active
PETER IAN ROWLANDS ELLARD LIMITED Director 2017-02-13 CURRENT 2000-07-19 Active
PETER IAN ROWLANDS IRVINE SPRING COMPANY LIMITED Director 2016-10-12 CURRENT 1999-01-19 Active
PETER IAN ROWLANDS VACUUM ENGINEERING SERVICES LIMITED Director 2016-07-04 CURRENT 1994-02-11 Active
PETER IAN ROWLANDS BELDAM CROSSLEY LIMITED Director 2016-04-01 CURRENT 1914-08-07 Active
PETER IAN ROWLANDS ADAERO HOLDINGS LIMITED Director 2015-01-08 CURRENT 2000-02-23 Dissolved 2017-01-17
PETER IAN ROWLANDS ADAERO PRECISION COMPONENTS LIMITED Director 2015-01-08 CURRENT 1997-04-17 Active
PETER IAN ROWLANDS INDUTRADE UK LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active
PETER IAN ROWLANDS BAILEY MORRIS LIMITED Director 2014-08-15 CURRENT 1977-12-23 Active
PETER IAN ROWLANDS A L H SYSTEMS LIMITED Director 2014-06-26 CURRENT 1976-04-21 Active
PETER IAN ROWLANDS BIRMINGHAM SPECIALITIES LIMITED Director 2014-06-18 CURRENT 1928-05-23 Active
PETER IAN ROWLANDS THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED Director 2014-06-17 CURRENT 2007-10-01 Dissolved 2017-06-13
PETER IAN ROWLANDS MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) Director 2014-06-17 CURRENT 1964-08-05 Active
PETER IAN ROWLANDS V P E LIMITED Director 2013-11-22 CURRENT 1999-04-14 Dissolved 2016-09-27
PETER IAN ROWLANDS VERPLAS LIMITED Director 2013-11-22 CURRENT 1986-07-02 Active
PETER IAN ROWLANDS PRECISION PRODUCTS (UK) LIMITED Director 2009-07-01 CURRENT 1994-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-09DIRECTOR APPOINTED MR DAVID MICHAEL PYE
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LYES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25PSC05Change of details for Indutrade Uk Limited as a person with significant control on 2019-02-25
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHANNES COUSINS
2019-01-11TM02Termination of appointment of Andrew Johannes Cousins on 2019-01-10
2018-10-08AP01DIRECTOR APPOINTED MR DAVID JOHN LYES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-21PSC02Notification of Indutrade Uk Limited as a person with significant control on 2016-09-05
2017-08-21PSC07CESSATION OF ANDREW JOHN LUCAS AS A PSC
2017-08-21PSC07CESSATION OF ANDREW JOHANNES COUSINS AS A PSC
2017-05-23AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN LUCAS
2016-09-26AP01DIRECTOR APPOINTED MR PETER IAN ROWLANDS
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 150
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 150
2015-08-24AR0116/08/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 150
2014-09-04AR0116/08/14 ANNUAL RETURN FULL LIST
2014-05-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0116/08/13 ANNUAL RETURN FULL LIST
2013-05-09AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0116/08/12 ANNUAL RETURN FULL LIST
2012-06-19AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-19AR0116/08/11 FULL LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ASHMAN / 19/08/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LUCAS / 19/08/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHANNES COUSINS / 19/08/2011
2011-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHANNES COUSINS / 19/08/2011
2011-04-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-18AR0116/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LUCAS / 24/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ASHMAN / 01/10/2009
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-14AA01PREVSHO FROM 31/03/2010 TO 30/09/2009
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-17353LOCATION OF REGISTER OF MEMBERS
2009-08-17190LOCATION OF DEBENTURE REGISTER
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 1 KINGDOM AVENUE NORTHACRE INDUSTRIAL PARK WESTBURY WILTSHIRE BA13 4BE
2008-09-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROGER BLACKBURN LOGGED FORM
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 98 WELLINGTON STREET SHEFFIELD YORKS S1 4HX
2008-08-20288aDIRECTOR APPOINTED ANDREW JOHN LUCAS
2008-08-20288aDIRECTOR AND SECRETARY APPOINTED ANDREW JOHANNES COUSINS
2008-08-2088(2)AD 18/08/08 GBP SI 30@1=30 GBP IC 110/140
2008-08-18363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-05-15353LOCATION OF REGISTER OF MEMBERS
2008-02-0588(2)RAD 04/02/08-04/02/08 £ SI 10@1=10 £ IC 110/120
2007-10-08363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-14RES12VARYING SHARE RIGHTS AND NAMES
2007-02-1488(2)RAD 01/02/07--------- £ SI 10@1=10 £ IC 100/110
2006-10-24288aNEW DIRECTOR APPOINTED
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-25288bDIRECTOR RESIGNED
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-07363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-28363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-16363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2001-10-11363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-08-24363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-09363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1998-09-24363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-02288bSECRETARY RESIGNED
1998-03-02288aNEW SECRETARY APPOINTED
1997-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-04363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1996-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-06ELRESS366A DISP HOLDING AGM 13/08/96
1996-09-06ELRESS386 DISP APP AUDS 13/08/96
1996-08-27363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1995-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13990 - Manufacture of other textiles n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLOWSTOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLOWSTOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLOWSTOP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.839
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.308

This shows the max and average number of mortgages for companies with the same SIC code of 13990 - Manufacture of other textiles n.e.c.

Creditors
Creditors Due Within One Year 2013-09-30 £ 101,959
Creditors Due Within One Year 2012-09-30 £ 252,899
Provisions For Liabilities Charges 2013-09-30 £ 1,254
Provisions For Liabilities Charges 2012-09-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOWSTOP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 319,051
Cash Bank In Hand 2012-09-30 £ 190,708
Current Assets 2013-09-30 £ 423,018
Current Assets 2012-09-30 £ 484,711
Debtors 2013-09-30 £ 70,572
Debtors 2012-09-30 £ 260,705
Shareholder Funds 2013-09-30 £ 328,727
Shareholder Funds 2012-09-30 £ 235,410
Stocks Inventory 2013-09-30 £ 33,395
Stocks Inventory 2012-09-30 £ 33,298
Tangible Fixed Assets 2013-09-30 £ 8,922
Tangible Fixed Assets 2012-09-30 £ 3,777

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLOWSTOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOWSTOP LIMITED
Trademarks
We have not found any records of FLOWSTOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOWSTOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13990 - Manufacture of other textiles n.e.c.) as FLOWSTOP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLOWSTOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FLOWSTOP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-05-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2015-02-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2014-12-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-12-0140021990Styrene-butadiene rubber "SBR" and carboxylated styrene-butadiene rubber "XSBR", in primary forms or in plates, sheets or strip (excl. E-SBR and S-SBR in bales, SBS thermoplastic elastomers in granules, crumbs or powder and latex)
2013-09-0140169500Inflatable mattresses and cushions and other inflatable articles, of vulcanised rubber (excl. hard rubber and fenders, boats, rafts and other floating devices, and hygienic or pharmaceutical articles)
2013-05-0140169500Inflatable mattresses and cushions and other inflatable articles, of vulcanised rubber (excl. hard rubber and fenders, boats, rafts and other floating devices, and hygienic or pharmaceutical articles)
2013-01-0140169500Inflatable mattresses and cushions and other inflatable articles, of vulcanised rubber (excl. hard rubber and fenders, boats, rafts and other floating devices, and hygienic or pharmaceutical articles)
2011-03-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2010-10-0140021100Styrene-butadiene rubber latex "SBR"; carboxylated styrene-butadiene rubber latex "XSBR"
2010-06-0140021100Styrene-butadiene rubber latex "SBR"; carboxylated styrene-butadiene rubber latex "XSBR"

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOWSTOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOWSTOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.