logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 7
  • 1
    Mr Stuart Joseph Flockton
    Born in March 1947
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Stokes, Roger Paget
    Technical Consultant born in November 1914
    Individual (1 offspring)
    Officer
    (before 1992-12-31) ~ 2010-11-02
    OF - Director → CIF 0
  • 3
    Flockton, Jane Caroline Lovell
    Secretary born in September 1951
    Individual (1 offspring)
    Officer
    (before 1992-12-31) ~ now
    OF - Director → CIF 0
    Mrs Jane Caroline Lovell Flockton
    Born in September 1951
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Mr Nicholas Hallam Carter-pegg
    Born in December 1964
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mr Matthew James Wakefield
    Born in March 1972
    Individual (10 offsprings)
    Person with significant control
    2016-04-17 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 6
    Stokes, Janet Susan
    Director born in January 1914
    Individual (1 offspring)
    Officer
    (before 1992-12-31) ~ 2001-01-06
    OF - Director → CIF 0
  • 7
    PEGG ROBERTSON(TRUSTEES)LIMITED 00898764
    47, Wandle Road, Croydon, Surrey
    Dissolved Corporate (12 parents, 43 offsprings)
    Officer
    (before 1992-12-31) ~ dissolved
    OF - Secretary → CIF 0
parent relation
Company in focus

STOKES HYDROSIZERS LIMITED

Period: 1939-04-15 ~ 2020-08-05
Company number: 00351935
Registered name
STOKES HYDROSIZERS LIMITED - Dissolved
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1 GBP2018-04-16
19,169 GBP2017-04-16
Cash at bank and in hand
754,793 GBP2018-04-16
176,186 GBP2017-04-16
Creditors
Current
6,364 GBP2018-04-16
6,569 GBP2017-04-16
Net Current Assets/Liabilities
748,429 GBP2018-04-16
169,617 GBP2017-04-16
Total Assets Less Current Liabilities
748,430 GBP2018-04-16
188,786 GBP2017-04-16
Equity
Called up share capital
100 GBP2018-04-16
100 GBP2017-04-16
Retained earnings (accumulated losses)
728,330 GBP2018-04-16
168,686 GBP2017-04-16
Equity
748,430 GBP2018-04-16
188,786 GBP2017-04-16
Property, Plant & Equipment - Gross Cost
Land and buildings
19,168 GBP2017-04-16
Plant and equipment
179 GBP2018-04-16
179 GBP2017-04-16
Property, Plant & Equipment - Gross Cost
179 GBP2018-04-16
19,347 GBP2017-04-16
Property, Plant & Equipment - Disposals
Land and buildings
-19,168 GBP2017-04-17 ~ 2018-04-16
Property, Plant & Equipment - Disposals
-19,168 GBP2017-04-17 ~ 2018-04-16
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
178 GBP2017-04-16
Property, Plant & Equipment - Accumulated Depreciation & Impairment
178 GBP2017-04-16
Property, Plant & Equipment
Plant and equipment
1 GBP2018-04-16
1 GBP2017-04-16
Land and buildings
19,168 GBP2017-04-16
Other Creditors
Current
6,364 GBP2018-04-16
6,569 GBP2017-04-16

  • STOKES HYDROSIZERS LIMITED
    Info
    Registered number 00351935
    257b Croydon Road, Beckenham, Kent BR3 3PS
    PRIVATE LIMITED COMPANY incorporated on 1939-04-15 and dissolved on 2020-08-05 (81 years 3 months). The status of the company number is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.