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

G. STOW PLC

C/O SOUTH STAFFORDSHIRE PLC, GREEN LANE, WALSALL, WS2 7PD,
Company Registration Number
02645390
Public Limited Company
Active

Company Overview

About G. Stow Plc
G. STOW PLC was founded on 1991-09-09 and has its registered office in Walsall. The organisation's status is listed as "Active". G. Stow Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
G. STOW PLC
 
Legal Registered Office
C/O SOUTH STAFFORDSHIRE PLC
GREEN LANE
WALSALL
WS2 7PD
Other companies in OX10
 
Filing Information
Company Number 02645390
Company ID Number 02645390
Date formed 1991-09-09
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 14:51:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G. STOW PLC
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 G. STOW PLC
The following companies were found which have the same name as G. STOW PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G. STOWE CONSULTING, LLC 12001 INWOOD RD APT 904 DALLAS TX 75244 Active Company formed on the 2022-06-13
G. STOWE, LLC 18543 96TH AVE E PUYALLUP WA 98375 Dissolved Company formed on the 2008-03-10

Company Officers of G. STOW PLC

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2017-06-22
TERENCE FREDERICK LAPPER
Director 2007-08-21
STUART JAMES MOBBS
Director 2018-04-03
ADRIAN PETER PAGE
Director 2017-06-22
ANTONY CHARLES GEORGE STOW
Director 1992-09-09
DAVID TAYLOR
Director 2017-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY GRAHAM SMITH
Company Secretary 1992-09-09 2017-06-22
RONALD GULLIVER
Director 1992-09-09 2009-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JAMES MOBBS HYDROSAVE UK LIMITED Director 2006-05-01 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE PHOENIX WATER COOLERS LIMITED Director 2018-08-29 CURRENT 2009-02-09 Active
ADRIAN PETER PAGE SMART WATER COOLERS LIMITED Director 2018-01-30 CURRENT 2003-12-23 Active
ADRIAN PETER PAGE ADVANCED ENGINEERING SOLUTIONS LIMITED Director 2017-10-16 CURRENT 1995-07-20 Active
ADRIAN PETER PAGE GREEN COMPLIANCE WATER DIVISION LIMITED Director 2016-10-12 CURRENT 1998-05-29 Active
ANTONY CHARLES GEORGE STOW DRILLING EQUIPMENT SUPPLIES LIMITED Director 2010-11-08 CURRENT 1969-03-28 Dissolved 2018-04-10
DAVID TAYLOR ADVANCED ENGINEERING SOLUTIONS LIMITED Director 2017-10-16 CURRENT 1995-07-20 Active
DAVID TAYLOR GREEN COMPLIANCE WATER DIVISION LIMITED Director 2016-10-12 CURRENT 1998-05-29 Active
DAVID TAYLOR ONSITE CENTRAL LIMITED Director 2015-05-21 CURRENT 1992-05-07 Active
DAVID TAYLOR OMEGA RED GROUP LIMITED Director 2015-05-21 CURRENT 1987-11-24 Active
DAVID TAYLOR IMMERSE ASSET MANAGEMENT LIMITED Director 2015-05-21 CURRENT 1993-01-27 Active
DAVID TAYLOR ONSITE SPECIALIST MAINTENANCE LIMITED Director 2015-05-21 CURRENT 1996-01-29 Active
DAVID TAYLOR PERCO ENGINEERING SERVICES LIMITED Director 2015-05-21 CURRENT 1996-11-22 Active
DAVID TAYLOR HYDROSAVE UK LIMITED Director 2015-05-21 CURRENT 1997-11-04 Active
DAVID TAYLOR INTEGRATED WATER SERVICES LIMITED Director 2015-05-21 CURRENT 2004-11-10 Active
DAVID TAYLOR OMEGA RED HOLDINGS LIMITED Director 2015-05-21 CURRENT 2007-10-16 Active
DAVID TAYLOR SSI SERVICES (UK) LIMITED Director 2015-01-01 CURRENT 1999-08-12 Active
DAVID TAYLOR DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
ENGINEERING ASSISTANTOxfordAn interesting and varied position has arisen within a nationally recognised water engineering business. The duties involve working on water supply projects2016-09-08

Jobs results powered by Indeed
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
2023-09-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-31DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY
2022-09-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-11-08AP01DIRECTOR APPOINTED MR STEPHEN VAUGHAN THOMAS
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE FREDERICK LAPPER
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-14PSC05Change of details for Integrated Water Services Limited as a person with significant control on 2021-05-05
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-05-12AP01DIRECTOR APPOINTED MR SIMON DRAY
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-03-29AP03Appointment of Mrs Caroline Ann Stretton as company secretary on 2020-03-14
2020-03-20TM02Termination of appointment of Garry George Clarke on 2020-03-14
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES GEORGE STOW
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GARRY GEORGE CLARKE on 2019-05-10
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM . Green Lane Walsall WS2 7PD England
2019-05-16AP03Appointment of Mr Garry George Clarke as company secretary on 2019-05-10
2019-05-16TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES MOBBS
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-24AP01DIRECTOR APPOINTED MR STUART JAMES MOBBS
2017-09-26AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-07-04PSC02Notification of Integrated Water Services Limited as a person with significant control on 2017-06-22
2017-07-04PSC07CESSATION OF RICHARD DAVID GEORGE STOW AS A PSC
2017-07-04PSC07CESSATION OF ANTONY CHARLES GEORGE STOW AS A PSC
2017-07-04PSC07CESSATION OF ANTONY CHARLES GEORGE STOW AS A PSC
2017-07-04AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2017-07-04AP01DIRECTOR APPOINTED MR ADRIAN PETER PAGE
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM Lupton Road Hithercroft Industrial Estate Wallingford Oxfordshire OX10 9BS
2017-07-04AP03Appointment of Mr Jason Richard Goodwin as company secretary on 2017-06-22
2017-07-04TM02Termination of appointment of Jeffrey Graham Smith on 2017-06-22
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01SH02Statement of capital on 2009-02-23 GBP300,000
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 300000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 300000
2015-09-28AR0109/09/15 ANNUAL RETURN FULL LIST
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 300000
2014-09-23AR0109/09/14 FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-10AR0109/09/13 FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-11AR0109/09/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-12AR0109/09/11 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-09AR0109/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARLES GEORGE STOW / 09/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FREDERICK LAPPER / 09/09/2010
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-10363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-2788(2)CAPITALS NOT ROLLED UP
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR RONALD GULLIVER
2008-09-10363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-14363sRETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS
2007-09-03288aNEW DIRECTOR APPOINTED
2007-04-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-03363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-16363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-16363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-04-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-17363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-08-19363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS; AMEND
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-11363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-13363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-06-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-09-12363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-06-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-10-06363sRETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS
1999-07-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-09-16363sRETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS
1998-06-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-01-27ORES04NC INC ALREADY ADJUSTED 31/12/97
1998-01-27ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97
1998-01-27123£ NC 900000/1300000 31/12/97
1997-09-12363sRETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS
1997-07-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-01-13287REGISTERED OFFICE CHANGED ON 13/01/97 FROM: G. STOW PLC READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1DX
1996-09-09363sRETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS
1996-08-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-09-12363sRETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS
1995-07-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1994-09-12363sRETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS
1994-07-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-06-06ORES04NC INC ALREADY ADJUSTED 31/03/94
1994-06-06123£ NC 100000/900000 31/03/94
1994-06-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/94
1994-06-06SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/94
1994-06-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1994-06-0688(2)RAD 31/03/94--------- £ SI 800000@1=800000 £ IC 60000/860000
1994-06-06SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/94
1994-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-14363sRETURN MADE UP TO 09/09/93; NO CHANGE OF MEMBERS
1993-04-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1992-10-09363bRETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS
1992-03-11395PARTICULARS OF MORTGAGE/CHARGE
1991-11-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-10-01CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
We could not find any licences issued to G. STOW PLC 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 G. STOW PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-03-06 Satisfied GEORGE STOW & CO LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 G. STOW PLC

Intangible Assets
Patents
We have not found any records of G. STOW PLC registering or being granted any patents
Domain Names
We do not have the domain name information for G. STOW PLC
Trademarks
We have not found any records of G. STOW PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G. STOW PLC. 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 (42910 - Construction of water projects) as G. STOW PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where G. STOW PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G. STOW PLC 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 G. STOW PLC 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.