About

Registered Number: 03073281
Date of Incorporation: 28/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 4e Sherwood Road, Sherwood Road, Bromsgrove, Worcestershire, B60 3DR,

 

Having been setup in 1995, Stow (UK) Ltd has its registered office in Worcestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company has 15 directors listed as Vlaeminck, Thierry Hactor Marcel, De Vuyst, Jos Auguste Paula, Tom Gysens Bv, Azzopardi, Christine, Hitchcock, Raymond Arnold Stuart, Manson, Peter Wands, Renders, Steven Aime Ann Paul Liesbeth, Azzopardi, John Peter Francis, Beill, Malcolm, D'heygere, Philippe, De Staercke, Hans Paul Patrick, Huygevelde, Frank, Lock, Anthony John, Mahrle, Gerhard Helmuth, Ruyffelaere, Anne Marie J at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VUYST, Jos Auguste Paula 01 July 2010 - 1
TOM GYSENS BV 25 November 2019 - 1
AZZOPARDI, John Peter Francis 31 January 1997 23 July 2004 1
BEILL, Malcolm 29 June 1995 31 January 1997 1
D'HEYGERE, Philippe 31 August 1995 15 December 2003 1
DE STAERCKE, Hans Paul Patrick 18 October 2007 25 February 2011 1
HUYGEVELDE, Frank 29 September 2006 01 September 2010 1
LOCK, Anthony John 26 July 2004 29 September 2006 1
MAHRLE, Gerhard Helmuth 01 July 2010 31 May 2013 1
RUYFFELAERE, Anne Marie J 31 May 2013 25 November 2019 1
Secretary Name Appointed Resigned Total Appointments
VLAEMINCK, Thierry Hactor Marcel 18 October 2007 - 1
AZZOPARDI, Christine 31 March 1997 19 August 2002 1
HITCHCOCK, Raymond Arnold Stuart 28 June 1995 31 August 1995 1
MANSON, Peter Wands 19 August 2002 05 July 2004 1
RENDERS, Steven Aime Ann Paul Liesbeth 05 July 2004 18 October 2007 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AD01 - Change of registered office address 16 January 2020
PSC07 - N/A 16 January 2020
PSC07 - N/A 16 January 2020
AD01 - Change of registered office address 16 January 2020
AP02 - Appointment of corporate director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 11 July 2018
PSC01 - N/A 21 June 2018
PSC07 - N/A 21 June 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
MR04 - N/A 25 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 26 July 2015
AD01 - Change of registered office address 04 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 15 July 2013
CH03 - Change of particulars for secretary 15 July 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 10 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 24 September 2010
TM01 - Termination of appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD01 - Change of registered office address 26 May 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 September 2008
363s - Annual Return 18 August 2008
395 - Particulars of a mortgage or charge 15 March 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
287 - Change in situation or address of Registered Office 09 June 2005
AA - Annual Accounts 28 April 2005
AA - Annual Accounts 08 September 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
RESOLUTIONS - N/A 16 April 2002
AA - Annual Accounts 16 April 2002
123 - Notice of increase in nominal capital 16 April 2002
287 - Change in situation or address of Registered Office 10 December 2001
225 - Change of Accounting Reference Date 13 November 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 06 July 1999
363s - Annual Return 28 August 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
123 - Notice of increase in nominal capital 29 July 1998
AA - Annual Accounts 28 July 1998
AA - Annual Accounts 01 December 1997
225 - Change of Accounting Reference Date 20 August 1997
363s - Annual Return 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
287 - Change in situation or address of Registered Office 21 May 1997
AA - Annual Accounts 20 May 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
RESOLUTIONS - N/A 12 March 1997
123 - Notice of increase in nominal capital 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
363s - Annual Return 22 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1996
288 - N/A 05 September 1995
288 - N/A 05 September 1995
288 - N/A 15 August 1995
288 - N/A 07 July 1995
288 - N/A 06 July 1995
287 - Change in situation or address of Registered Office 06 July 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 10 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.