Company NameFlow-Mon Limited
DirectorsNathan Smith and Beryl Iris Smith
Company StatusActive
Company Number01007511
CategoryPrivate Limited Company
Incorporation Date8 April 1971(53 years, 1 month ago)
Previous NameFlow Monitors Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 26514Manufacture of non-electronic industrial process control equipment

Directors

Director NameMr Nathan Smith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(30 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMr Nathan Smith
StatusCurrent
Appointed22 August 2020(49 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Beryl Iris Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(52 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMiss Christine Joan Bailey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(20 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 October 2001)
RoleDirector / Engineer
Correspondence Address67 Crowberry Drive
Harrogate
North Yorkshire
HG3 2UF
Director NameMichael Stanley Rayner
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(20 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 October 2001)
RoleDirector / Engineer
Correspondence Address18 Victoria Grange Drive
Morley
Leeds
West Yorkshire
LS27 9RW
Director NameMr Keith Tate
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(20 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 October 2001)
RoleDirector / Engineer
Correspondence AddressRaisbeck
Tunstall
Richmond
North Yorkshire
DL10 7QJ
Secretary NameMichael Stanley Rayner
NationalityBritish
StatusResigned
Appointed09 January 1992(20 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address18 Victoria Grange Drive
Morley
Leeds
West Yorkshire
LS27 9RW
Director NameMark Conboy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(30 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address24 Burnside Road
Harrogate
North Yorkshire
HG1 2BG
Director NameMr Colin Arthur Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(30 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address46 Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Director NamePeter Stephen Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 October 2002)
RoleCompany Director
Correspondence Address46 Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Secretary NameMr Colin Arthur Smith
NationalityBritish
StatusResigned
Appointed11 October 2001(30 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 2008)
RoleCompany Director
Correspondence Address46 Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Director NameMrs Beryl Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(30 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Director NameNick Bortone
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(30 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address31 Spring Bank Avenue
Dunnington
York
North Yorkshire
YO19 5PZ
Secretary NameMrs Gemma Louise Smith
NationalityBritish
StatusResigned
Appointed23 January 2008(36 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 August 2020)
RoleSecretary
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameChristian Freeman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(37 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressChurch House
Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DD
Director NameMr Joshua Paul Kimberling
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish,American
StatusResigned
Appointed01 February 2016(44 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websitewww.flow-mon.com

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

23.9k at £1Everett Smith Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£229,837
Cash£119,211
Current Liabilities£488,129

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

7 March 2008Delivered on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
12 October 2001Delivered on: 19 October 2001
Satisfied on: 29 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1984Delivered on: 6 August 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises off chatsworth terrace harrowgate N. yorks.
Fully Satisfied

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (3 pages)
13 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 February 2021Appointment of Mr Nathan Smith as a secretary on 22 August 2020 (2 pages)
12 February 2021Termination of appointment of Gemma Louise Smith as a secretary on 22 August 2020 (1 page)
5 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
24 November 2020Director's details changed for Mr Nathan Smith on 23 November 2020 (2 pages)
31 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
28 October 2016Termination of appointment of Joshua Paul Kimberling as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Joshua Paul Kimberling as a director on 28 October 2016 (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
17 February 2016Appointment of Mr Joshua Paul Kimberling as a director on 1 February 2016 (2 pages)
17 February 2016Appointment of Mr Joshua Paul Kimberling as a director on 1 February 2016 (2 pages)
26 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 23,900
(3 pages)
26 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 23,900
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 23,900
(3 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 23,900
(3 pages)
29 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 23,900
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 23,900
(3 pages)
12 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 23,900
(3 pages)
12 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 23,900
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
18 January 2012Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 (1 page)
18 January 2012Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 (1 page)
18 January 2012Secretary's details changed for Mrs Gemma Louise Smith on 1 January 2012 (1 page)
27 October 2011Director's details changed for Nathan Smith on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Nathan Smith on 27 October 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 March 2010Director's details changed for Nathan Smith on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Nathan Smith on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Gemma Louise Smith on 12 March 2010 (1 page)
15 March 2010Secretary's details changed for Gemma Louise Smith on 15 March 2010 (1 page)
15 March 2010Director's details changed for Nathan Smith on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Nathan Smith on 12 March 2010 (2 pages)
15 March 2010Secretary's details changed for Gemma Louise Smith on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Gemma Louise Smith on 12 March 2010 (1 page)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 February 2009Return made up to 09/01/09; full list of members (3 pages)
12 February 2009Return made up to 09/01/09; full list of members (3 pages)
18 December 2008Secretary's change of particulars / gemma smith / 03/11/2008 (1 page)
18 December 2008Director's change of particulars / nathan smith / 03/11/2008 (1 page)
18 December 2008Director's change of particulars / nathan smith / 03/11/2008 (1 page)
18 December 2008Secretary's change of particulars / gemma smith / 03/11/2008 (1 page)
4 November 2008Appointment terminated director christian freeman (1 page)
4 November 2008Appointment terminated director christian freeman (1 page)
25 June 2008Director appointed christian freeman (2 pages)
25 June 2008Director appointed christian freeman (2 pages)
12 June 2008Appointment terminate, director colin smith logged form (1 page)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Appointment terminate, director colin smith logged form (1 page)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 March 2008Appointment terminated director beryl smith (1 page)
31 March 2008Appointment terminated director beryl smith (1 page)
31 March 2008Appointment terminated director colin smith (1 page)
31 March 2008Appointment terminated director colin smith (1 page)
18 March 2008Declaration of assistance for shares acquisition (7 pages)
18 March 2008Declaration of assistance for shares acquisition (7 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
24 January 2008Return made up to 09/01/08; no change of members (7 pages)
24 January 2008Return made up to 09/01/08; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 March 2007Director resigned (1 page)
16 March 2007Return made up to 09/01/07; full list of members (8 pages)
16 March 2007Director resigned (1 page)
16 March 2007Return made up to 09/01/07; full list of members (8 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
31 January 2006Return made up to 09/01/06; full list of members (8 pages)
31 January 2006Return made up to 09/01/06; full list of members (8 pages)
6 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 January 2005Return made up to 09/01/05; full list of members (8 pages)
28 January 2005Return made up to 09/01/05; full list of members (8 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
22 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 January 2003Return made up to 09/01/03; full list of members (9 pages)
23 January 2003Return made up to 09/01/03; full list of members (9 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
19 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: chatsworth house chatsworth terrace harrogate yorks HG1 5JH (1 page)
19 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2002Registered office changed on 19/02/02 from: chatsworth house chatsworth terrace harrogate yorks HG1 5JH (1 page)
19 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
2 February 2002Accounting reference date shortened from 30/09/02 to 31/12/01 (1 page)
1 November 2001Declaration of assistance for shares acquisition (5 pages)
1 November 2001Declaration of assistance for shares acquisition (5 pages)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2001Auditor's resignation (2 pages)
24 October 2001Auditor's resignation (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001Particulars of mortgage/charge (7 pages)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001Secretary resigned;director resigned (1 page)
19 October 2001Particulars of mortgage/charge (7 pages)
19 October 2001Secretary resigned;director resigned (1 page)
17 January 2001Full accounts made up to 30 September 2000 (19 pages)
17 January 2001Return made up to 09/01/01; full list of members (8 pages)
17 January 2001Return made up to 09/01/01; full list of members (8 pages)
17 January 2001Full accounts made up to 30 September 2000 (19 pages)
18 May 2000Full accounts made up to 30 September 1999 (16 pages)
18 May 2000Full accounts made up to 30 September 1999 (16 pages)
12 January 2000Return made up to 09/01/00; full list of members (8 pages)
12 January 2000Return made up to 09/01/00; full list of members (8 pages)
13 January 1999Return made up to 09/01/99; full list of members (6 pages)
13 January 1999Return made up to 09/01/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
12 January 1998Full accounts made up to 30 September 1997 (13 pages)
12 January 1998Return made up to 09/01/98; full list of members (6 pages)
12 January 1998Return made up to 09/01/98; full list of members (6 pages)
12 January 1998Full accounts made up to 30 September 1997 (13 pages)
19 January 1997Full accounts made up to 30 September 1996 (13 pages)
19 January 1997Full accounts made up to 30 September 1996 (13 pages)
19 January 1997Return made up to 09/01/97; full list of members (6 pages)
19 January 1997Return made up to 09/01/97; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
8 April 1981Incorporation (14 pages)
8 April 1981Incorporation (14 pages)
29 June 1976Company name changed\certificate issued on 29/06/76 (2 pages)
29 June 1976Company name changed\certificate issued on 29/06/76 (2 pages)