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

FLOWCRETE GROUP LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
03241647
Private Limited Company
Active

Company Overview

About Flowcrete Group Ltd
FLOWCRETE GROUP LIMITED was founded on 1996-08-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Flowcrete Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
FLOWCRETE GROUP LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in CT1
 
Telephone01270 753000
 
Filing Information
Company Number 03241647
Company ID Number 03241647
Date formed 1996-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 13:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOWCRETE GROUP LIMITED
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 FLOWCRETE GROUP LIMITED
The following companies were found which have the same name as FLOWCRETE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLOWCRETE GROUP PTY LTD NSW 2080 Active Company formed on the 2016-09-30

Company Officers of FLOWCRETE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CRAIG EDWARD BROOKES
Director 2017-12-06
DAVID POYNTER REIF
Director 2008-04-10
MARK RAYMOND VERINDER
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID GREAVES
Director 1996-08-23 2018-05-14
SHELLEY LOUISE EARL
Director 2011-08-03 2017-12-06
EDWARD WINSLOW MOORE
Director 2010-05-01 2017-09-29
RONALD ALBERT RICE
Director 2008-04-10 2017-09-29
FRANK C SULLIVAN
Director 2008-04-10 2012-12-13
PAUL KELLY TOMPKINS
Director 2008-04-10 2010-04-30
PAMELA MARIE CAREY
Director 2005-12-01 2009-11-04
PAMELA MARIE CAREY
Company Secretary 2007-01-01 2008-07-09
CRAIG EDWARD BROOKES
Director 1999-05-01 2008-04-05
DAWN HEATHER GIBBINS
Director 1996-08-23 2008-04-05
GEORGE MARTYN PARR
Director 1997-01-30 2008-04-05
GARY SARGEANT
Director 1996-08-23 2008-04-05
MARK DAVID GREAVES
Company Secretary 2003-10-23 2006-12-31
HELEN JOAN MCGACHIE
Director 1998-04-01 2004-09-06
TAINA EKSTROM
Director 2003-10-23 2004-02-29
ANDREW DAVID SAUNDERS
Company Secretary 1999-09-01 2002-02-01
ANDREW DAVID SAUNDERS
Director 1998-03-01 2002-02-01
MARK DAVID GREAVES
Company Secretary 1998-03-09 1999-07-01
PHILIP RICHARD HOGAN
Director 1996-08-23 1999-06-30
MARK RICHMOND
Company Secretary 1997-07-15 1998-03-06
MARK RICHMOND
Director 1997-07-15 1998-03-06
DAVID CHARLES CROXSON
Company Secretary 1996-08-23 1997-02-27
DAVID CHARLES CROXSON
Director 1996-08-23 1997-02-27
PETER RONALD HATCHETT
Director 1996-08-23 1997-01-30
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-08-23 1996-08-23
FNCS LIMITED
Nominated Director 1996-08-23 1996-08-23
FNCS SECRETARIES LIMITED
Director 1996-08-23 1996-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG EDWARD BROOKES FLOWCRETE EUROPE LIMITED Director 2017-12-06 CURRENT 2005-01-05 Active
DAVID POYNTER REIF PIPELINE & DRAINAGE MANUFACTURING LIMITED Director 2012-11-01 CURRENT 2010-03-11 Dissolved 2018-07-10
DAVID POYNTER REIF NUFINS LIMITED Director 2009-12-31 CURRENT 1966-04-26 Dissolved 2015-03-17
DAVID POYNTER REIF GJP HOLDINGS LIMITED Director 2009-12-31 CURRENT 2005-02-01 Active
DAVID POYNTER REIF PITCHMASTIC PMB LIMITED Director 2009-12-31 CURRENT 2006-05-23 Active
DAVID POYNTER REIF UNIVERSAL SEALANTS (U.K.) LIMITED Director 2009-12-31 CURRENT 1980-04-30 Active
DAVID POYNTER REIF FLOWCRETE EUROPE LIMITED Director 2008-07-23 CURRENT 2005-01-05 Active
DAVID POYNTER REIF ISOCRETE PROJECT MANAGEMENT LIMITED Director 2008-07-23 CURRENT 1969-01-21 Active - Proposal to Strike off
DAVID POYNTER REIF FLOWCRETE UK LTD Director 2008-07-23 CURRENT 1982-11-09 Active
DAVID POYNTER REIF FLOWCRETE INTERNATIONAL LTD Director 2008-04-10 CURRENT 1988-05-19 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
2023-10-17FULL ACCOUNTS MADE UP TO 31/05/23
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-02-14FULL ACCOUNTS MADE UP TO 31/05/22
2022-08-08APPOINTMENT TERMINATED, DIRECTOR RICHARD MURRAY HILL
2022-08-08DIRECTOR APPOINTED MRS SARAH ROSE BROWN
2022-08-08AP01DIRECTOR APPOINTED MRS SARAH ROSE BROWN
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MURRAY HILL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-02-15DIRECTOR APPOINTED MR RICHARD MURRAY HILL
2022-02-15APPOINTMENT TERMINATED, DIRECTOR MELISSA ALLISON SCHOGER
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA ALLISON SCHOGER
2022-02-15AP01DIRECTOR APPOINTED MR RICHARD MURRAY HILL
2021-12-14Director's details changed for Mr Daniel Matthew Johnson on 2020-10-26
2021-12-14CH01Director's details changed for Mr Daniel Matthew Johnson on 2020-10-26
2021-08-03PSC05Change of details for Rpow Uk Limited as a person with significant control on 2021-07-30
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-08-02CH01Director's details changed for Melissa Allison Schoger on 2021-08-01
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Hays Galleria 1 Hays Lane London SE1 2rd
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-12CC04Statement of company's objects
2021-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Directors authority to deal with conflicts of interest 23/12/2020
  • Resolution of adoption of Articles of Association
2021-01-12MEM/ARTSARTICLES OF ASSOCIATION
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-03-10AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POYNTER REIF
2019-02-13AP01DIRECTOR APPOINTED PAUL GEORGE HOOGENBOOM
2018-10-15CH01Director's details changed for Craig Edward Brookes on 2018-09-12
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID GREAVES
2018-03-05AP01DIRECTOR APPOINTED CRAIG EDWARD BROOKES
2018-03-05AP01DIRECTOR APPOINTED MARK RAYMOND VERINDER
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY LOUISE EARL
2018-02-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RICE
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-18PSC05Change of details for Rpow Uk Limited as a person with significant control on 2017-06-02
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 10-18 Union Street London SE1 1SZ
2017-03-24AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 37 st Margarets Street Canterbury Kent CT1 2TU
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 56945
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-19AUDAUDITOR'S RESIGNATION
2016-02-19AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 56945
2015-08-07AR0131/07/15 ANNUAL RETURN FULL LIST
2015-01-27AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 56945
2014-09-22AR0131/07/14 FULL LIST
2014-02-17AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-27AR0131/07/13 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SULLIVAN
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-07AR0131/07/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-31AP01DIRECTOR APPOINTED SHELLEY LOUISE EARL
2011-08-09AR0131/07/11 FULL LIST
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-04AR0131/07/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID POYNTER REIF / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK C SULLIVAN / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 30/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID GREAVES / 30/07/2010
2010-05-17AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOMPKINS
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CAREY
2009-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2009-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-08-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GREAVES / 01/08/2007
2008-08-05RES01ADOPT ARTICLES 22/07/2008
2008-07-30225CURREXT FROM 31/12/2008 TO 31/05/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY PAMELA CAREY
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM BOOTH LANE MOSTON SANDBACH CHESHIRE CW11 3QF
2008-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-25288aDIRECTOR APPOINTED PAUL KELLY TOMPKINS
2008-04-25288aDIRECTOR APPOINTED FRANK C SULLIVAN
2008-04-25288aDIRECTOR APPOINTED RONALD ALBERT RICE
2008-04-25288aDIRECTOR APPOINTED DAVID POYNTER REIF
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR GARY SARGEANT
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR GEORGE PARR
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR CRAIG BROOKES
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR DAWN GIBBINS
2008-04-03RES02REREG PLC TO PRI; RES02 PASS DATE:03/04/2008
2008-04-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-04-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-04-0353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288bSECRETARY RESIGNED
2006-08-21363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/05
2005-08-09363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-09-29363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-09-20288bDIRECTOR RESIGNED
2004-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLOWCRETE GROUP 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 FLOWCRETE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-11-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-03-21 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2001-02-20 Satisfied FLOWCRETE SYSTEMS LIMITED RETIREMENT BENEFITS SCHEME (THE TRUSTEES OF WHICH ARE MARK GREAVESDAWN GIBBINS DAVID GRAEVES AND SIMON FELL)
DEBENTURE 2001-02-05 Satisfied MR MARTIN PARR
MORTGAGE DEBENTURE 2000-06-15 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1998-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FLOWCRETE GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FLOWCRETE GROUP LIMITED owns 1 domain names.

flowcrete.co.uk  

Trademarks
We have not found any records of FLOWCRETE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOWCRETE GROUP 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 (64209 - Activities of other holding companies n.e.c.) as FLOWCRETE GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FLOWCRETE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOWCRETE GROUP 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 FLOWCRETE GROUP LIMITED any grants or awards.
Ownership
    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.