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

STOWLIN LIMITED

2M HOUSE SUTTON QUAYS BUSINESS PARK, CLIFTON ROAD, SUTTON WEAVER, RUNCORN, CHESHIRE, WA7 3EH,
Company Registration Number
01081032
Private Limited Company
Active

Company Overview

About Stowlin Ltd
STOWLIN LIMITED was founded on 1972-11-09 and has its registered office in Runcorn. The organisation's status is listed as "Active". Stowlin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STOWLIN LIMITED
 
Legal Registered Office
2M HOUSE SUTTON QUAYS BUSINESS PARK
CLIFTON ROAD, SUTTON WEAVER
RUNCORN
CHESHIRE
WA7 3EH
Other companies in LE1
 
Telephone0116 278 5373
 
Filing Information
Company Number 01081032
Company ID Number 01081032
Date formed 1972-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 19:15:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOWLIN 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 STOWLIN LIMITED
The following companies were found which have the same name as STOWLIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STOWLIN CROFTSHAW LIMITED 2M HOUSE SUTTON QUAYS BUSINESS PARK CLIFTON ROAD, SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH Active Company formed on the 2009-03-13
STOWLIN SPECIALISED CHEMICALS LIMITED 2M HOUSE SUTTON QUAYS BUSINESS PARK CLIFTON ROAD, SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH Active Company formed on the 1981-04-22
STOWLINE INVESTMENTS PTY. LTD. NSW 2640 Active Company formed on the 1981-03-18
STOWLINE INC Delaware Unknown
STOWLINE INC Georgia Unknown
STOWLINE INC Georgia Unknown

Company Officers of STOWLIN LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD BOYLE
Director 2014-12-15
DAVID ROBERT JOHN DALTON
Director 2014-12-15
MORDECHAI KESSLER
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY HAWKINS
Company Secretary 1998-10-05 2014-12-15
DAVID ANTHONY HAWKINS
Director 2001-07-19 2014-12-15
NIGEL PAUL SULLIVAN
Director 1991-10-26 2014-12-15
ANTHONY JOSEPH MARK HOWELL
Director 2005-06-01 2010-07-31
PAUL STEPHEN NEWMAN
Company Secretary 1994-06-30 1998-10-05
JOHN POWERS SULLIVAN
Company Secretary 1991-10-26 1994-06-30
JOHN POWERS SULLIVAN
Director 1991-10-26 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RICHARD BOYLE CROFTSHAW (SOLVENTS) LIMITED Director 2014-12-15 CURRENT 1961-07-13 Active
COLIN RICHARD BOYLE STOWLIN CROFTSHAW LIMITED Director 2014-12-15 CURRENT 2009-03-13 Active
COLIN RICHARD BOYLE STOWLIN SPECIALISED CHEMICALS LIMITED Director 2014-12-15 CURRENT 1981-04-22 Active
COLIN RICHARD BOYLE SAMUEL BANNER PROPERTY CO LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
COLIN RICHARD BOYLE PACKED CHLORINE LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
COLIN RICHARD BOYLE INTEGRATED CHEMICALS SPECIALTIES UK LIMITED Director 2012-05-18 CURRENT 1992-01-21 Active
COLIN RICHARD BOYLE KMZ CHEMICALS LIMITED Director 2012-05-18 CURRENT 1982-04-30 Active
COLIN RICHARD BOYLE M P STORAGE & BLENDING LIMITED Director 2006-10-02 CURRENT 1988-03-29 Active
COLIN RICHARD BOYLE SAMUEL BANNER POLYMERS LIMITED Director 2005-08-25 CURRENT 1985-03-29 Active
COLIN RICHARD BOYLE SAMUEL BANNER & CO. LIMITED Director 2004-10-06 CURRENT 1991-07-22 Active
COLIN RICHARD BOYLE BANNER CHEMICALS LIMITED Director 2004-10-06 CURRENT 1902-02-08 Active
COLIN RICHARD BOYLE PRISM CHEMICALS LIMITED Director 2004-10-06 CURRENT 1998-10-29 Active
DAVID ROBERT JOHN DALTON CROFTSHAW (SOLVENTS) LIMITED Director 2014-12-15 CURRENT 1961-07-13 Active
DAVID ROBERT JOHN DALTON STOWLIN CROFTSHAW LIMITED Director 2014-12-15 CURRENT 2009-03-13 Active
DAVID ROBERT JOHN DALTON STOWLIN SPECIALISED CHEMICALS LIMITED Director 2014-12-15 CURRENT 1981-04-22 Active
DAVID ROBERT JOHN DALTON SAMUEL BANNER & CO. LIMITED Director 2007-09-24 CURRENT 1991-07-22 Active
DAVID ROBERT JOHN DALTON BANNER CHEMICALS LIMITED Director 2007-09-24 CURRENT 1902-02-08 Active
DAVID ROBERT JOHN DALTON PRISM CHEMICALS LIMITED Director 2007-09-24 CURRENT 1998-10-29 Active
MORDECHAI KESSLER CROFTSHAW (SOLVENTS) LIMITED Director 2014-12-15 CURRENT 1961-07-13 Active
MORDECHAI KESSLER STOWLIN CROFTSHAW LIMITED Director 2014-12-15 CURRENT 2009-03-13 Active
MORDECHAI KESSLER STOWLIN SPECIALISED CHEMICALS LIMITED Director 2014-12-15 CURRENT 1981-04-22 Active
MORDECHAI KESSLER SAMUEL BANNER PROPERTY CO LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MORDECHAI KESSLER INTEGRATED CHEMICALS SPECIALTIES UK LIMITED Director 2012-09-18 CURRENT 1992-01-21 Active
MORDECHAI KESSLER PACKED CHLORINE LIMITED Director 2012-08-20 CURRENT 2012-08-20 Active
MORDECHAI KESSLER KMZ CHEMICALS LIMITED Director 2012-05-18 CURRENT 1982-04-30 Active
MORDECHAI KESSLER M P STORAGE & BLENDING LIMITED Director 2006-10-02 CURRENT 1988-03-29 Active
MORDECHAI KESSLER SAMUEL BANNER & CO. LIMITED Director 2004-09-01 CURRENT 1991-07-22 Active
MORDECHAI KESSLER BANNER CHEMICALS LIMITED Director 2004-09-01 CURRENT 1902-02-08 Active
MORDECHAI KESSLER 2M LONDON LIMITED Director 2004-09-01 CURRENT 1995-07-24 Active - Proposal to Strike off
MORDECHAI KESSLER SB DORMANTCO THREE LIMITED Director 2004-09-01 CURRENT 1904-12-31 Active - Proposal to Strike off
MORDECHAI KESSLER SB DORMANTCO ONE LIMITED Director 2004-09-01 CURRENT 1979-07-20 Active
MORDECHAI KESSLER SAMUEL BANNER POLYMERS LIMITED Director 2004-09-01 CURRENT 1985-03-29 Active
MORDECHAI KESSLER PRISM CHEMICALS LIMITED Director 2004-09-01 CURRENT 1998-10-29 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
2023-02-10Termination of appointment of Colin Richard Boyle on 2023-02-01
2023-02-10APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD BOYLE
2023-02-10DIRECTOR APPOINTED MRS ANITA O'MALLEY
2023-02-10Appointment of Mrs Anita O'malley as company secretary on 2023-02-01
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-06-28AP01DIRECTOR APPOINTED MRS LIRAN MALLER
2021-06-11AP03Appointment of Mr Colin Richard Boyle as company secretary on 2021-06-08
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2017-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 51
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-03CH01Director's details changed for Mr Colin Richard Boyle on 2016-09-30
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 30/09/2016
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOHN DALTON / 30/09/2016
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 30/09/2016
2016-09-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 51
2015-11-18AR0126/10/15 FULL LIST
2015-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-01-06AUDAUDITOR'S RESIGNATION
2015-01-05AA01CURRSHO FROM 31/10/2015 TO 30/04/2015
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM WEST WALK BUILDING 110 REGENT RD LEICESTER LE1 7LT
2015-01-05AP01DIRECTOR APPOINTED DAVID ROBERT JOHN DALTON
2015-01-05AP01DIRECTOR APPOINTED MR COLIN RICHARD BOYLE
2015-01-05AP01DIRECTOR APPOINTED MORDECHAI KESSLER
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAWKINS
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SULLIVAN
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKINS
2015-01-05RES01ADOPT ARTICLES 15/12/2014
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM, WEST WALK BUILDING, 110 REGENT RD, LEICESTER, LE1 7LT
2014-12-23AUDAUDITOR'S RESIGNATION
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 010810320010
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 51
2014-10-31AR0126/10/14 FULL LIST
2014-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 51
2013-12-12AR0126/10/13 FULL LIST
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-19SH0619/03/13 STATEMENT OF CAPITAL GBP 51
2013-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-13RES13AGREEMENT 27/02/2013
2013-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-11-20AR0126/10/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-08AR0126/10/11 FULL LIST
2011-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-12AR0126/10/10 FULL LIST
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWELL
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-10-30AR0126/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL SULLIVAN / 25/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH MARK HOWELL / 25/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HAWKINS / 25/10/2009
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-24363aRETURN MADE UP TO 26/10/08; NO CHANGE OF MEMBERS
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-07363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-12-01363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-29363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-06-24288aNEW DIRECTOR APPOINTED
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-11-04363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-05363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-06363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-09363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-07-29288aNEW DIRECTOR APPOINTED
2001-07-28395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24RES13RE GUARANTEE 05/04/01
2001-04-24RES13ACQUISITION OF SHARES 05/04/01
2001-04-07395PARTICULARS OF MORTGAGE/CHARGE
2001-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-06363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-03363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-04363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-10-29288aNEW SECRETARY APPOINTED
1998-10-28288bSECRETARY RESIGNED
1998-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-27363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-20363(288)SECRETARY'S PARTICULARS CHANGED
1996-12-20363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1996-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-15363sRETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS
1995-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0204720 Active Licenced property: RADNOR ROAD STOWLIN LTD WIGSTON GB LE18 4XY. Correspondance address: RADNOR ROAD WIGSTON GB LE18 4XY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 STOWLIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-15 Outstanding INVESTEC BANK PLC
GUARANTEE & DEBENTURE 2003-04-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-07-24 Satisfied SYDNEY TREACHER AND GLORIA TREACHER
DEBENTURE 2001-04-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 1994-09-13 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1994-09-13 Satisfied TSB BANK PLC
1989-09-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-11-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31

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 STOWLIN LIMITED

Intangible Assets
Patents
We have not found any records of STOWLIN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STOWLIN LIMITED owns 4 domain names.

croftshawsolvents.co.uk   stowlin.co.uk   stowlincroftshaw.co.uk   shawcollege.co.uk  

Trademarks
We have not found any records of STOWLIN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STOWLIN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-2 GBP £542
Derbyshire County Council 2016-11 GBP £526
Derbyshire County Council 2016-9 GBP £526
Derbyshire County Council 2016-6 GBP £526
Derbyshire County Council 2015-11 GBP £1,282
Derbyshire County Council 2015-9 GBP £526
Derbyshire County Council 2015-7 GBP £526
Derbyshire County Council 2015-5 GBP £526
North West Leicestershire District Council 2015-3 GBP £1,517 Water Treatment
Derbyshire County Council 2015-3 GBP £526
North West Leicestershire District Council 2015-1 GBP £1,225 Water Treatment
Derbyshire County Council 2014-12 GBP £2,106
North West Leicestershire District Council 2014-12 GBP £1,895 Water Treatment
North West Leicestershire District Council 2014-10 GBP £1,816 Water Treatment
East Lindsey District Council 2014-10 GBP £1,853 Cleaning Contract
Derbyshire County Council 2014-9 GBP £526
East Lindsey District Council 2014-9 GBP £2,654 Materials and Consumables
East Lindsey District Council 2014-8 GBP £2,808 Materials and Consumables
North West Leicestershire District Council 2014-8 GBP £4,088 Water Treatment
Lichfield District Council 2014-7 GBP £546 Materials
East Lindsey District Council 2014-7 GBP £5,791 Materials and Consumables
East Lindsey District Council 2014-6 GBP £6,275 Materials and Consumables
East Lindsey District Council 2014-5 GBP £1,360 Cleaning Contract
Derbyshire County Council 2014-5 GBP £542
Lichfield District Council 2014-5 GBP £573 Materials
North West Leicestershire District Council 2014-4 GBP £990 Water Treatment
Lichfield District Council 2014-3 GBP £494 Materials
East Lindsey District Council 2014-2 GBP £667 Other Miscellaneous Expenses
North West Leicestershire District Council 2014-2 GBP £1,510 Water Treatment
East Lindsey District Council 2014-1 GBP £711 Cleaning Contract
Lichfield District Council 2014-1 GBP £816 Materials
Derbyshire County Council 2013-12 GBP £526
North West Leicestershire District Council 2013-12 GBP £1,538 Water Treatment
Newcastle-under-Lyme Borough Council 2013-10 GBP £505 Supplies and Services
Derbyshire County Council 2013-10 GBP £526
North West Leicestershire District Council 2013-10 GBP £1,768 Water Treatment
East Lindsey District Council 2013-9 GBP £4,897 Materials and Consumables
Newcastle-under-Lyme Borough Council 2013-8 GBP £505 Supplies and Services
North West Leicestershire District Council 2013-8 GBP £1,896 Water treatment chemicals
East Lindsey District Council 2013-8 GBP £5,994 Materials and Consumables
Derbyshire County Council 2013-7 GBP £526
East Lindsey District Council 2013-7 GBP £4,318 Materials and Consumables
Newcastle-under-Lyme Borough Council 2013-7 GBP £1,211 Supplies and Services
Lichfield District Council 2013-6 GBP £452 Materials
East Lindsey District Council 2013-6 GBP £5,779 Materials and Consumables
East Lindsey District Council 2013-5 GBP £2,832 Materials and Consumables
Newcastle-under-Lyme Borough Council 2013-4 GBP £505 Supplies and Services
Wolverhampton City Council 2013-4 GBP £285
Lichfield District Council 2013-4 GBP £711 Materials
Derbyshire County Council 2013-4 GBP £526
East Lindsey District Council 2013-3 GBP £1,255 Materials and Consumables
Lichfield District Council 2013-3 GBP £494 Materials
East Lindsey District Council 2013-2 GBP £635 Cleaning Contract
Newcastle-under-Lyme Borough Council 2013-2 GBP £505 Supplies and Services
East Lindsey District Council 2013-1 GBP £1,172 Materials and Consumables
North West Leicestershire District Council 2013-1 GBP £1,076 Water - Treatment Chemicals
Lichfield District Council 2012-12 GBP £712 Materials
East Lindsey District Council 2012-12 GBP £701 Materials and Consumables
Newcastle-under-Lyme Borough Council 2012-12 GBP £505 Supplies and Services
East Lindsey District Council 2012-11 GBP £2,914 Materials and Consumables
Lichfield District Council 2012-10 GBP £468 Materials
North West Leicestershire District Council 2012-10 GBP £1,984 Water - Treatment Chemicals
Lichfield District Council 2012-9 GBP £614 Materials
North West Leicestershire District Council 2012-9 GBP £1,009 Water - Treatment Chemicals
East Lindsey District Council 2012-9 GBP £4,302 Materials and Consumables
Lichfield District Council 2012-8 GBP £703 Materials
Derbyshire County Council 2012-8 GBP £526
East Lindsey District Council 2012-8 GBP £5,499 Materials and Consumables
South Staffordshire District Council 2012-7 GBP £747
East Lindsey District Council 2012-7 GBP £5,947 Materials and Consumables
North West Leicestershire District Council 2012-7 GBP £649
Lichfield District Council 2012-7 GBP £494 Materials
East Lindsey District Council 2012-6 GBP £2,231 Materials and Consumables
East Lindsey District Council 2012-5 GBP £2,946 Materials and Consumables
Lichfield District Council 2012-5 GBP £648 Materials
East Lindsey District Council 2012-4 GBP £772 Materials and Consumables
Lichfield District Council 2012-3 GBP £494 Materials
South Staffordshire District Council 2012-2 GBP £666
Derbyshire County Council 2012-2 GBP £526
Lichfield District Council 2012-2 GBP £601 Materials
North West Leicestershire District Council 2012-2 GBP £892 Water - Treatment Chemicals
North West Leicestershire District Council 2011-12 GBP £845 Water - Treatment Chemicals
Lichfield District Council 2011-11 GBP £494
Newcastle-under-Lyme Borough Council 2011-11 GBP £505 Supplies and Services
South Staffordshire District Council 2011-11 GBP £1,054
Lichfield District Council 2011-10 GBP £494
Newcastle-under-Lyme Borough Council 2011-10 GBP £572 Supplies and Services
North West Leicestershire District Council 2011-9 GBP £2,158
CHARNWOOD BOROUGH COUNCIL 2011-9 GBP £652 Sport Equip P/R&M/Supplies
Lichfield District Council 2011-8 GBP £648
Newcastle-under-Lyme Borough Council 2011-8 GBP £647 Supplies and Services
Derbyshire County Council 2011-8 GBP £534
North West Leicestershire District Council 2011-8 GBP £1,127
Newcastle-under-Lyme Borough Council 2011-7 GBP £505 Supplies and Services
Lichfield District Council 2011-7 GBP £452
Newcastle-under-Lyme Borough Council 2011-6 GBP £505 Supplies and Services
Lichfield District Council 2011-5 GBP £575
North West Leicestershire District Council 2011-5 GBP £783
CHARNWOOD BOROUGH COUNCIL 2011-4 GBP £738 Sport Equip P/R&M/Supplies
South Staffordshire District Council 2011-4 GBP £560
Lichfield District Council 2011-4 GBP £494
Newcastle-under-Lyme Borough Council 2011-3 GBP £823 Supplies and Services
CHARNWOOD BOROUGH COUNCIL 2011-3 GBP £787 Equipment Etc P/R&M
Lichfield District Council 2011-2 GBP £468
North West Leicestershire District Council 2011-2 GBP £1,137
Newcastle-under-Lyme Borough Council 2011-2 GBP £505 Supplies and Services
Lichfield District Council 2010-12 GBP £661
Newcastle-under-Lyme Borough Council 2010-11 GBP £505 Supplies and Services
South Staffordshire District Council 2010-11 GBP £536
Lichfield District Council 2010-11 GBP £494
North West Leicestershire District Council 2010-10 GBP £759
South Staffordshire District Council 2010-10 GBP £520
Lichfield District Council 2010-9 GBP £494
Lichfield District Council 2010-8 GBP £569
North West Leicestershire District Council 2010-8 GBP £1,215
Lichfield District Council 2010-6 GBP £494
Lichfield District Council 2010-5 GBP £510
South Staffordshire District Council 2010-4 GBP £718

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STOWLIN 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 STOWLIN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-11-0038249992
2018-11-0028
2018-11-0028
2018-10-0034059010Metal polishes, whether or not in the form of paper, wadding, felt, nonwovens, cellular plastics or cellular rubber, impregnated, coated or covered with such preparations
2018-09-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-09-0035
2018-08-0038249992
2018-08-0028341000Nitrites
2018-08-0028341000Nitrites
2018-07-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-06-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-04-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-04-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2018-04-0035
2018-04-0038109090Fluxes and other auxiliary preparations for soldering, brazing or welding (excl. preparations of a kind used as cores or coatings for welding electrodes or rods, soldering, brazing or welding powders and pastes consisting of metal and other materials, and welding electrodes or rods of base metals or metal carbides coated with fluxes)
2018-04-0038109090Fluxes and other auxiliary preparations for soldering, brazing or welding (excl. preparations of a kind used as cores or coatings for welding electrodes or rods, soldering, brazing or welding powders and pastes consisting of metal and other materials, and welding electrodes or rods of base metals or metal carbides coated with fluxes)
2018-02-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-01-0028341000Nitrites
2018-01-0028341000Nitrites
2017-03-0034039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2017-01-0032100090Paints and varnishes, incl. enamels, lacquers and distempers (excl. those based on synthetic polymers or chemically modified natural polymers, oil paints and varnishes, incl. enamels and lacquers); prepared water pigments of a kind used for finishing leather
2017-01-0038249996
2016-11-0028
2016-11-0034021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2016-11-0038109090Fluxes and other auxiliary preparations for soldering, brazing or welding (excl. preparations of a kind used as cores or coatings for welding electrodes or rods, soldering, brazing or welding powders and pastes consisting of metal and other materials, and welding electrodes or rods of base metals or metal carbides coated with fluxes)
2016-10-0037079090Preparation of chemicals for photographic uses, incl. unmixed products put up in measured portions or put up for retail sale in a form ready for use (excl. varnishes, glues, adhesives and similar preparations, sensitising emulsions, developers and fixers and salts and precious-metal compounds etc. of heading 2843 to 2846)
2016-10-0038109090Fluxes and other auxiliary preparations for soldering, brazing or welding (excl. preparations of a kind used as cores or coatings for welding electrodes or rods, soldering, brazing or welding powders and pastes consisting of metal and other materials, and welding electrodes or rods of base metals or metal carbides coated with fluxes)
2016-08-0038109090Fluxes and other auxiliary preparations for soldering, brazing or welding (excl. preparations of a kind used as cores or coatings for welding electrodes or rods, soldering, brazing or welding powders and pastes consisting of metal and other materials, and welding electrodes or rods of base metals or metal carbides coated with fluxes)
2016-07-0038140010Organic composite solvents and thinners and prepared paint or varnish removers, based on butyl acetate (excl. nail varnish remover)
2016-07-0028
2016-06-0032089099Paints and varnishes, incl. enamels and lacquers, based on chemically modified natural polymers, dispersed or dissolved in a non-aqueous medium
2016-06-0034029010Surface-active preparations (excl. those put up for retail sale, organic surface-active preparations in the form of bars, cakes, moulded pieces or shapes, and products and preparations for washing the skin in the form of liquid or cream)
2016-06-0038109090Fluxes and other auxiliary preparations for soldering, brazing or welding (excl. preparations of a kind used as cores or coatings for welding electrodes or rods, soldering, brazing or welding powders and pastes consisting of metal and other materials, and welding electrodes or rods of base metals or metal carbides coated with fluxes)
2016-04-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2016-04-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2016-04-0038109090Fluxes and other auxiliary preparations for soldering, brazing or welding (excl. preparations of a kind used as cores or coatings for welding electrodes or rods, soldering, brazing or welding powders and pastes consisting of metal and other materials, and welding electrodes or rods of base metals or metal carbides coated with fluxes)
2016-03-0035069100Adhesives based on polymers of heading 3901 to 3913 or on rubber (excl. products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg)
2016-03-0038109090Fluxes and other auxiliary preparations for soldering, brazing or welding (excl. preparations of a kind used as cores or coatings for welding electrodes or rods, soldering, brazing or welding powders and pastes consisting of metal and other materials, and welding electrodes or rods of base metals or metal carbides coated with fluxes)
2016-02-0038109090Fluxes and other auxiliary preparations for soldering, brazing or welding (excl. preparations of a kind used as cores or coatings for welding electrodes or rods, soldering, brazing or welding powders and pastes consisting of metal and other materials, and welding electrodes or rods of base metals or metal carbides coated with fluxes)
2016-01-0032081090Paints and varnishes, incl. enamels and lacquers, based on polyesters, dispersed or dissolved in a non-aqueous medium
2015-11-0038109090Fluxes and other auxiliary preparations for soldering, brazing or welding (excl. preparations of a kind used as cores or coatings for welding electrodes or rods, soldering, brazing or welding powders and pastes consisting of metal and other materials, and welding electrodes or rods of base metals or metal carbides coated with fluxes)
2015-10-0038109090Fluxes and other auxiliary preparations for soldering, brazing or welding (excl. preparations of a kind used as cores or coatings for welding electrodes or rods, soldering, brazing or welding powders and pastes consisting of metal and other materials, and welding electrodes or rods of base metals or metal carbides coated with fluxes)
2015-08-0028341000Nitrites
2015-04-0128341000Nitrites
2015-04-0028341000Nitrites
2014-10-0128341000Nitrites
2014-06-0128341000Nitrites
2014-03-0128341000Nitrites
2014-01-0128341000Nitrites
2013-09-0128
2013-06-0128
2013-04-0128
2013-01-0138101000Pickling preparations for metal surfaces; soldering, brazing or welding pastes and powders consisting of metal and other materials
2012-10-0128
2012-10-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2012-05-0138109090Fluxes and other auxiliary preparations for soldering, brazing or welding (excl. preparations of a kind used as cores or coatings for welding electrodes or rods, soldering, brazing or welding powders and pastes consisting of metal and other materials, and welding electrodes or rods of base metals or metal carbides coated with fluxes)
2012-02-0138101000Pickling preparations for metal surfaces; soldering, brazing or welding pastes and powders consisting of metal and other materials
2011-07-0128

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 STOWLIN 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 STOWLIN 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.