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

STOWLIN SPECIALISED CHEMICALS LIMITED

2M HOUSE SUTTON QUAYS BUSINESS PARK, CLIFTON ROAD, SUTTON WEAVER, RUNCORN, CHESHIRE, WA7 3EH,
Company Registration Number
01557285
Private Limited Company
Active

Company Overview

About Stowlin Specialised Chemicals Ltd
STOWLIN SPECIALISED CHEMICALS LIMITED was founded on 1981-04-22 and has its registered office in Runcorn. The organisation's status is listed as "Active". Stowlin Specialised Chemicals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STOWLIN SPECIALISED CHEMICALS LIMITED
 
Legal Registered Office
2M HOUSE SUTTON QUAYS BUSINESS PARK
CLIFTON ROAD, SUTTON WEAVER
RUNCORN
CHESHIRE
WA7 3EH
Other companies in LE1
 
Filing Information
Company Number 01557285
Company ID Number 01557285
Date formed 1981-04-22
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 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 08:09:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOWLIN SPECIALISED CHEMICALS 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.

Company Officers of STOWLIN SPECIALISED CHEMICALS 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
Director 2013-11-18 2014-12-15
NIGEL PAUL SULLIVAN
Director 1991-12-31 2014-12-15
JOHN POWERS SULLIVAN
Company Secretary 1991-12-31 2013-11-18
JOHN POWERS SULLIVAN
Director 1991-12-31 2013-11-18

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 LIMITED Director 2014-12-15 CURRENT 1972-11-09 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 LIMITED Director 2014-12-15 CURRENT 1972-11-09 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 LIMITED Director 2014-12-15 CURRENT 1972-11-09 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
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-06-11AP03Appointment of Mr Colin Richard Boyle as company secretary on 2021-06-08
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-27CH01Director's details changed for Mr Mordechai Kessler on 2018-11-25
2018-11-27PSC04Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
2018-11-26CH01Director's details changed for Mr Mordechai Kessler on 2018-11-25
2018-11-26PSC04Change of details for Mr Mordechai Kessler as a person with significant control on 2018-11-25
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT JOHN DALTON / 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 MORDECHAI KESSLER / 30/09/2016
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 30/09/2016
2016-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2016-01-25AR0131/12/15 FULL LIST
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0131/12/14 FULL LIST
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
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SULLIVAN
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKINS
2015-01-05RES12VARYING SHARE RIGHTS AND NAMES
2015-01-05RES01ADOPT ARTICLES 15/12/2014
2015-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0131/12/13 FULL LIST
2013-11-28AP01DIRECTOR APPOINTED DAVID ANTHONY HAWKINS
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SULLIVAN
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN SULLIVAN
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-01-11AR0131/12/12 FULL LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWERS SULLIVAN / 07/01/2013
2012-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-01-10AR0131/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN POWERS SULLIVAN / 31/12/2011
2012-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN POWERS SULLIVAN / 31/12/2011
2011-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-01-12AR0131/12/10 FULL LIST
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-12AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN POWERS SULLIVAN / 30/12/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN POWERS SULLIVAN / 30/12/2009
2009-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-30363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-02-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-02-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-01-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-01-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1997-02-20SRES03EXEMPTION FROM APPOINTING AUDITORS 14/02/97
1997-01-29363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-16363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-20363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-12363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-11AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-04-01AAFULL ACCOUNTS MADE UP TO 30/04/91
1992-01-22363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90
1991-05-10363aRETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS
1990-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89
1990-05-24363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STOWLIN SPECIALISED CHEMICALS 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 STOWLIN SPECIALISED CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOWLIN SPECIALISED CHEMICALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 SPECIALISED CHEMICALS LIMITED

Intangible Assets
Patents
We have not found any records of STOWLIN SPECIALISED CHEMICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOWLIN SPECIALISED CHEMICALS LIMITED
Trademarks
We have not found any records of STOWLIN SPECIALISED CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOWLIN SPECIALISED CHEMICALS 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 (74990 - Non-trading company) as STOWLIN SPECIALISED CHEMICALS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STOWLIN SPECIALISED CHEMICALS 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 STOWLIN SPECIALISED CHEMICALS 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 SPECIALISED CHEMICALS 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.