BRITISH COMPRESSED GASES ASSOCIATION

BRITISH COMPRESSED GASES ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH COMPRESSED GASES ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00071798
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH COMPRESSED GASES ASSOCIATION?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is BRITISH COMPRESSED GASES ASSOCIATION located?

    Registered Office Address
    4a Mallard Way
    Pride Park
    DE24 8GX Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH COMPRESSED GASES ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITISH COMPRESSED GASES ASSOCIATION?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for BRITISH COMPRESSED GASES ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Colin Trundley as a director on Jan 08, 2026

    1 pagesTM01

    Appointment of Mr Andrew Duncan Tassell as a director on Dec 16, 2025

    2 pagesAP01

    Appointment of Mr James Walker Crossland as a director on Dec 16, 2025

    2 pagesAP01

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Chamberlain as a secretary on Dec 18, 2025

    1 pagesTM02

    Appointment of Mr Simon Ashwell Fisher as a director on Dec 16, 2025

    2 pagesAP01

    Appointment of Mr Robert Thorley as a director on Dec 16, 2025

    2 pagesAP01

    Appointment of Mrs Kelly Anne Vasir as a director on Dec 16, 2025

    2 pagesAP01

    Termination of appointment of Charlotte Hallworth as a director on Dec 11, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Nigel Richard Ord as a director on Aug 11, 2025

    1 pagesTM01

    Termination of appointment of Timothy Martin Hulbert as a director on Jun 01, 2025

    1 pagesTM01

    Termination of appointment of Reida Abdel Krim Benbelkacem as a director on Jun 01, 2025

    1 pagesTM01

    Appointment of Mr Andrew Chamberlain as a secretary on Feb 19, 2025

    2 pagesAP03

    Termination of appointment of Ellen Lorna Daniels as a secretary on Feb 19, 2025

    1 pagesTM02

    Director's details changed for Miss Ellen Lorna Daniels on Dec 14, 2024

    2 pagesCH01

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David Andrew Hurren on Nov 01, 2024

    2 pagesCH01

    Appointment of Helen Slater as a director on Nov 01, 2024

    2 pagesAP01

    Register inspection address has been changed from 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 4a Mallard Park Mallard Way Pride Park Derby DE24 8GX

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Appointment of Mr Christopher George Street as a director on May 16, 2024

    2 pagesAP01

    Termination of appointment of John Rhodri Pritchard as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of James Andrew Mercer as a director on Oct 30, 2023

    1 pagesTM01

    Appointment of Mr David Fergus Maitland as a director on Feb 02, 2024

    2 pagesAP01

    Who are the officers of BRITISH COMPRESSED GASES ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSLAND, James Walker
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Director
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    United KingdomBritish343919410001
    DANIELS, Ellen Lorna
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Director
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    EnglandBritish268760150002
    FISHER, Simon Ashwell
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Director
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    EnglandBritish233232710001
    HURREN, David Andrew
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Director
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    EnglandBritish250266720001
    LAWDAY, Mark James, Mr.
    NG4 2BH Nottingham
    Colwick Industrial Estate
    Nottinghamshire
    United Kingdom
    Director
    NG4 2BH Nottingham
    Colwick Industrial Estate
    Nottinghamshire
    United Kingdom
    EnglandBritish303381530001
    MAITLAND, David Fergus
    2 Millenium Gate
    Westmere Drive
    CW1 6AP Crewe
    Air Products
    England
    Director
    2 Millenium Gate
    Westmere Drive
    CW1 6AP Crewe
    Air Products
    England
    EnglandBritish319228970001
    RIX, David Terence
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Director
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    EnglandBritish98144410004
    SLATER, Helen Laura
    c/o Boc Limited
    Church Street West,
    Forge,
    GU21 6HT Woking
    43
    Surrey
    England
    Director
    c/o Boc Limited
    Church Street West,
    Forge,
    GU21 6HT Woking
    43
    Surrey
    England
    EnglandBritish329711340001
    STREET, Christopher George
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Director
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    EnglandBritish323170730001
    TASSELL, Andrew Duncan
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Director
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    United KingdomBritish205004120001
    THORLEY, Robert
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Director
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    EnglandBritish225736110001
    VASIR, Kelly Anne
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Director
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    EnglandBritish343593230001
    CHAMBERLAIN, Andrew
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Secretary
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    332572520001
    DANIELS, Ellen Lorna
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Secretary
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    280570400001
    MOYE, Malcolm Harold
    2 Copperfields
    RG4 7PQ Caversham
    Reading
    Secretary
    2 Copperfields
    RG4 7PQ Caversham
    Reading
    British33325270002
    THORNTON, Douglas
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Secretary
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    British112900520001
    AIKEN, Philip Stanley
    Long Barn West Road
    St Georges Hill
    KT13 0LZ Weybridge
    Surrey
    Director
    Long Barn West Road
    St Georges Hill
    KT13 0LZ Weybridge
    Surrey
    British43305660003
    ANDREW, Graham John
    Barley Cottage
    Irelands Farm Irelands Lane
    B95 5SA Henley Arden
    West Midlands
    Director
    Barley Cottage
    Irelands Farm Irelands Lane
    B95 5SA Henley Arden
    West Midlands
    South African89430220001
    ARNOT, Robert Paul James
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Director
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    EnglandBritish207645410002
    BARSKI, Richard John
    9 Nottingham Road
    Radcliffe On Trent
    NG12 2BW Nottingham
    Director
    9 Nottingham Road
    Radcliffe On Trent
    NG12 2BW Nottingham
    British36397230001
    BENBELKACEM, Reida Abdel Krim, Mr.
    Suffolk Street
    Queensway
    B1 1TT Birmingham
    Alpha Tower
    United Kingdom
    Director
    Suffolk Street
    Queensway
    B1 1TT Birmingham
    Alpha Tower
    United Kingdom
    EnglandFrench,American287567050001
    BICKLEY, Noel
    60 St Davids Crescent
    LE67 4SU Coalville
    Leicestershire
    Director
    60 St Davids Crescent
    LE67 4SU Coalville
    Leicestershire
    British7392950001
    BONES, Graham Michael
    Spain Cottages
    Spain Lane Burkham
    GU34 5RT Alton
    Hampshire
    Director
    Spain Cottages
    Spain Lane Burkham
    GU34 5RT Alton
    Hampshire
    British55344940002
    BURGIN, Paul Thomas
    1 Beech Hill Crescent
    NG19 7EW Mansfield
    Nottinghamshire
    Director
    1 Beech Hill Crescent
    NG19 7EW Mansfield
    Nottinghamshire
    EnglandBritish93473480001
    BURGIN, Paul Thomas
    1 Beech Hill Crescent
    NG19 7EW Mansfield
    Nottinghamshire
    Director
    1 Beech Hill Crescent
    NG19 7EW Mansfield
    Nottinghamshire
    EnglandBritish93473480001
    CARVER, John Philip
    Silver Rill House
    Overbury
    GL20 7PG Tewkesbury
    Gloucestershire
    Director
    Silver Rill House
    Overbury
    GL20 7PG Tewkesbury
    Gloucestershire
    British84577610001
    CUMNER, Clive
    82 Wodeland Avenue
    GU2 4LD Guildford
    Surrey
    Director
    82 Wodeland Avenue
    GU2 4LD Guildford
    Surrey
    British118155350001
    DAVIES, Russel Timothy
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion House
    Aberdeen City
    Scotland
    Director
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion House
    Aberdeen City
    Scotland
    ScotlandBritish137343500002
    DELLON, Jean Baptiste
    Air Liquide Uk Ltd
    Station Road Coleshill
    B46 1JY Birmingham
    West Midlands
    Director
    Air Liquide Uk Ltd
    Station Road Coleshill
    B46 1JY Birmingham
    West Midlands
    United KingdomFrench116747940001
    EDWARDS, Antony Kenneth
    Private Road No 2
    Colwick Industrial Estate
    NG4 2BH Nottingham
    Luxfer Gas Cylinders
    Nottinghamshire
    United Kingdom
    Director
    Private Road No 2
    Colwick Industrial Estate
    NG4 2BH Nottingham
    Luxfer Gas Cylinders
    Nottinghamshire
    United Kingdom
    United KingdomBritish240614220001
    EDWARDS, Antony Kenneth
    Private Road No 2
    Colwick
    NG4 2BH Nottingham
    Luxfer Gas Cylinders
    Nottinghamshire
    United Kingdom
    Director
    Private Road No 2
    Colwick
    NG4 2BH Nottingham
    Luxfer Gas Cylinders
    Nottinghamshire
    United Kingdom
    United KingdomBritish240614220001
    ENGSTED, Michael
    12 Rushbury Close
    Shirley
    B90 3LD Solihill
    West Midlands
    Director
    12 Rushbury Close
    Shirley
    B90 3LD Solihill
    West Midlands
    United KingdomDanish116590350001
    FORD, James Alexander
    2 Parkside Place
    East Horsley
    KT24 5BZ Leatherhead
    Surrey
    Director
    2 Parkside Place
    East Horsley
    KT24 5BZ Leatherhead
    Surrey
    British38771470001
    GALVIN, Michael Joseph
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    Director
    Mallard Way
    Pride Park
    DE24 8GX Derby
    4a
    Derbyshire
    United KingdomBritish49658090001
    GEARING, Richard John Newton
    The Priestley Centre
    10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    United Kingdom
    Director
    The Priestley Centre
    10 Priestley Road
    GU2 7XY Guildford
    The Linde Group
    Surrey
    United Kingdom
    British85991590002

    Who are the persons with significant control of BRITISH COMPRESSED GASES ASSOCIATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Douglas Thornton
    DE72
    Apr 06, 2016
    DE72
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BRITISH COMPRESSED GASES ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0