Stowells Of Chelsea Limited WEYBRIDGE


Founded in 1992, Stowells Of Chelsea, classified under reg no. 02686137 is an active company. Currently registered at Thomas Hardy House KT13 8TB, Weybridge the company has been in the business for thirty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 2nd March 2012 Stowells Of Chelsea Limited is no longer carrying the name Showerings.

At the moment there are 2 directors in the the firm, namely Derek N. and Tejvir S.. In addition one secretary - Tejvir S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stowells Of Chelsea Limited Address / Contact

Office Address Thomas Hardy House
Office Address2 2 Heath Road
Town Weybridge
Post code KT13 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02686137
Date of Incorporation Tue, 11th Feb 1992
Industry Non-trading company
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Derek N.

Position: Director

Appointed: 15 February 2024

Tejvir S.

Position: Secretary

Appointed: 14 March 2019

Tejvir S.

Position: Director

Appointed: 14 March 2019

Catherine S.

Position: Director

Appointed: 29 July 2021

Resigned: 24 August 2022

Alastair S.

Position: Director

Appointed: 31 August 2020

Resigned: 29 July 2021

Caroline T.

Position: Director

Appointed: 17 July 2020

Resigned: 15 February 2024

Adrian M.

Position: Director

Appointed: 06 December 2018

Resigned: 29 April 2020

Anthony W.

Position: Secretary

Appointed: 27 June 2018

Resigned: 14 March 2019

Julie R.

Position: Director

Appointed: 27 April 2017

Resigned: 27 June 2018

Michael E.

Position: Director

Appointed: 22 November 2016

Resigned: 20 April 2017

Andrew S.

Position: Director

Appointed: 30 June 2016

Resigned: 31 August 2020

Julie R.

Position: Secretary

Appointed: 30 June 2016

Resigned: 27 June 2018

Keith T.

Position: Director

Appointed: 30 June 2016

Resigned: 06 December 2018

Robert R.

Position: Director

Appointed: 06 March 2014

Resigned: 10 February 2016

Anthony W.

Position: Director

Appointed: 06 March 2014

Resigned: 14 March 2019

Nicola S.

Position: Secretary

Appointed: 09 August 2013

Resigned: 18 June 2018

Steven G.

Position: Director

Appointed: 31 July 2013

Resigned: 12 September 2017

Timothy S.

Position: Director

Appointed: 14 March 2013

Resigned: 11 December 2013

Paul S.

Position: Director

Appointed: 24 October 2012

Resigned: 22 November 2016

Jeremy S.

Position: Director

Appointed: 09 March 2012

Resigned: 30 June 2016

Gavin B.

Position: Director

Appointed: 09 March 2012

Resigned: 01 May 2013

Esther C.

Position: Secretary

Appointed: 08 July 2011

Resigned: 07 August 2013

Jeremy S.

Position: Secretary

Appointed: 08 July 2011

Resigned: 30 June 2016

Jeremy S.

Position: Director

Appointed: 08 July 2011

Resigned: 08 July 2011

David H.

Position: Secretary

Appointed: 31 January 2011

Resigned: 08 July 2011

David H.

Position: Director

Appointed: 31 January 2011

Resigned: 08 July 2011

James L.

Position: Director

Appointed: 18 October 2010

Resigned: 05 September 2012

Helen G.

Position: Director

Appointed: 03 April 2009

Resigned: 18 October 2010

Deepak M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 January 2011

Deepak M.

Position: Director

Appointed: 31 March 2008

Resigned: 31 January 2011

David K.

Position: Director

Appointed: 05 March 2007

Resigned: 03 April 2009

Troy C.

Position: Director

Appointed: 08 September 2006

Resigned: 10 December 2012

Thomas C.

Position: Director

Appointed: 29 April 2005

Resigned: 08 September 2006

Richard P.

Position: Director

Appointed: 10 October 2003

Resigned: 01 November 2005

Nigel H.

Position: Director

Appointed: 22 March 2001

Resigned: 29 April 2005

Hugh E.

Position: Director

Appointed: 31 October 1994

Resigned: 22 March 2001

Anne C.

Position: Director

Appointed: 31 October 1994

Resigned: 31 March 2008

Anne C.

Position: Secretary

Appointed: 31 October 1994

Resigned: 31 March 2008

David W.

Position: Secretary

Appointed: 10 March 1992

Resigned: 31 October 1994

David W.

Position: Director

Appointed: 10 March 1992

Resigned: 31 October 1994

John W.

Position: Director

Appointed: 10 March 1992

Resigned: 31 October 1994

Alan B.

Position: Director

Appointed: 10 March 1992

Resigned: 31 October 1994

Nqh Limited

Position: Nominee Director

Appointed: 24 February 1992

Resigned: 09 March 1992

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 24 February 1992

Resigned: 09 March 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 February 1992

Resigned: 24 February 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1992

Resigned: 24 February 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Accolade Wines Uk Limited from Weybridge, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Accolade Wines Uk Limited

Thomas Hardy House 2 Heath Road, Weybridge, Surrey, KT13 8TB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies Registry
Registration number 02661275
Notified on 22 February 2018
Nature of control: 75,01-100% shares

Company previous names

Showerings March 2, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2022
filed on: 22nd, March 2023
Free Download (4 pages)

Company search

Advertisements