AIR PRODUCTS LLANWERN LIMITED

AIR PRODUCTS LLANWERN LIMITED

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

    Company NameAIR PRODUCTS LLANWERN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01175461
    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 AIR PRODUCTS LLANWERN LIMITED?

    • Manufacture of industrial gases (20110) / Manufacturing

    Where is AIR PRODUCTS LLANWERN LIMITED located?

    Registered Office Address
    1000 Hillswood Drive
    KT16 0PS Chertsey
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AIR PRODUCTS LLANWERN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for AIR PRODUCTS LLANWERN LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2026
    Next Confirmation Statement DueJan 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2025
    OverdueNo

    What are the latest filings for AIR PRODUCTS LLANWERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Damian John Meadows as a director on Aug 01, 2025

    2 pagesAP01

    Termination of appointment of Roberta Lesley Norris as a director on Aug 01, 2025

    1 pagesTM01

    Director's details changed for Mr. Craig Huw Phillips on Apr 02, 2025

    2 pagesCH01

    Director's details changed for Mr. Stephen James Maynard on Apr 02, 2025

    2 pagesCH01

    Director's details changed for Mr Gareth Owen Rhys Jones on Apr 02, 2025

    2 pagesCH01

    Director's details changed for Mr Gareth John Whiteley on Apr 02, 2025

    2 pagesCH01

    Director's details changed for Mr Mark Andrew Chapman on Apr 02, 2025

    2 pagesCH01

    Registered office address changed from Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ to 1000 Hillswood Drive Chertsey Surrey KT16 0PS on Apr 02, 2025

    1 pagesAD01

    Full accounts made up to Sep 30, 2024

    23 pagesAA

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    23 pagesAA

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Andrew Chapman as a director on Oct 17, 2023

    2 pagesAP01

    Appointment of Mr Gareth John Whiteley as a director on Oct 17, 2023

    2 pagesAP01

    Termination of appointment of Jonathan William Carter Walton as a director on Oct 17, 2023

    1 pagesTM01

    Termination of appointment of Silvia Villota Ortega as a director on Oct 17, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    24 pagesAA

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Gareth Owen Rhys Jones as a director on Nov 11, 2022

    2 pagesAP01

    Termination of appointment of Matthew Robert Wilson as a director on Nov 11, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    22 pagesAA

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Change of details for Tata Steel Uk Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Full accounts made up to Sep 30, 2020

    20 pagesAA

    Who are the officers of AIR PRODUCTS LLANWERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, Mark Andrew
    Hillswood Drive
    KT16 0PS Chertsey
    1000
    Surrey
    England
    Director
    Hillswood Drive
    KT16 0PS Chertsey
    1000
    Surrey
    England
    United KingdomBritish314898150001
    JONES, Gareth Owen Rhys
    1000 Hillswood Drive
    KT16 0PS Chertsey
    C/O Law Department, Air Products Plc
    Surrey
    England
    Director
    1000 Hillswood Drive
    KT16 0PS Chertsey
    C/O Law Department, Air Products Plc
    Surrey
    England
    WalesBritish302262510001
    MAYNARD, Stephen James, Mr.
    1000 Hillswood Drive
    KT16 0PS Chertsey
    C/O Law Department, Air Products Plc
    Surrey
    England
    Director
    1000 Hillswood Drive
    KT16 0PS Chertsey
    C/O Law Department, Air Products Plc
    Surrey
    England
    WalesBritish211875060001
    MEADOWS, Damian John
    Hillswood Drive
    KT16 0PS Chertsey
    1000
    Surrey
    England
    Director
    Hillswood Drive
    KT16 0PS Chertsey
    1000
    Surrey
    England
    EnglandBritish176590860001
    PHILLIPS, Craig Huw, Mr.
    1000 Hillswood Drive
    KT16 0PS Chertsey
    C/O Law Department, Air Products Plc
    Surrey
    England
    Director
    1000 Hillswood Drive
    KT16 0PS Chertsey
    C/O Law Department, Air Products Plc
    Surrey
    England
    WalesBritish211852790001
    WHITELEY, Gareth John
    Hillswood Drive
    KT16 0PS Chertsey
    1000
    Surrey
    England
    Director
    Hillswood Drive
    KT16 0PS Chertsey
    1000
    Surrey
    England
    United KingdomBritish314897600001
    LLOYD, Caroline Mary
    The Little House
    Knightons Lane, Dunsfold
    GU8 4NU Godalming
    Surrey
    Secretary
    The Little House
    Knightons Lane, Dunsfold
    GU8 4NU Godalming
    Surrey
    British79670850001
    TUFNELL, John Francis, Mr.
    32 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    Secretary
    32 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    British375540001
    ABBOTT, Jonathan
    Llanfrechfa
    NP44 8AD Cwmbran
    Llysbrechfa House
    Gwent
    Director
    Llanfrechfa
    NP44 8AD Cwmbran
    Llysbrechfa House
    Gwent
    United KingdomBritish44093990003
    BELK, Alan Richard
    Whitehall
    Hawkshill Close
    KT22 9DL Leatherhead
    Surrey
    Director
    Whitehall
    Hawkshill Close
    KT22 9DL Leatherhead
    Surrey
    British31108710001
    BIZZELL, Robert Barry
    c/o C/O European Law Group
    Hersham Place Technology Park
    Molesey Road, Hersham
    KT12 4RZ Walton-On-Thames
    Air Products Plc
    Surrey
    United Kingdom
    Director
    c/o C/O European Law Group
    Hersham Place Technology Park
    Molesey Road, Hersham
    KT12 4RZ Walton-On-Thames
    Air Products Plc
    Surrey
    United Kingdom
    United KingdomBritish126793560001
    CALLINGHAM, Peter Harold
    5 Highfield Gardens
    GU33 7NQ Liss
    Hampshire
    Director
    5 Highfield Gardens
    GU33 7NQ Liss
    Hampshire
    EnglandBritish31108700001
    CASTLE-SMITH, Howard Graham, Mr.
    Wellhouse Road
    GU344AQ Beech
    Beech Place
    Hampshire
    Director
    Wellhouse Road
    GU344AQ Beech
    Beech Place
    Hampshire
    British138480920001
    CIUKSZA, Andrzej Maciej
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton On Thames
    Surrey
    Director
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton On Thames
    Surrey
    EnglandBritish254314300003
    CLARKE, Adrian John
    Orchard House Mark Way
    GU7 2BE Godalming
    Surrey
    Director
    Orchard House Mark Way
    GU7 2BE Godalming
    Surrey
    British22180170001
    DAVIES, Neil
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton-On-Thames
    C/O Air Products Plc European Law Group
    Surrey
    England
    Director
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton-On-Thames
    C/O Air Products Plc European Law Group
    Surrey
    England
    WalesBritish126393030003
    DAVIES, Stephen, Mr.
    Molesey Road
    Hersham
    KT12 4RZ Walton-On-Thames
    C/O Law Dept Air Products Plc Hersham Place
    Surrey
    England
    Director
    Molesey Road
    Hersham
    KT12 4RZ Walton-On-Thames
    C/O Law Dept Air Products Plc Hersham Place
    Surrey
    England
    WalesBritish182518760001
    DUNBAR, Andrew
    c/o C/O European Law Group
    Hersham Place Technology Park
    Molesey Road, Hersham
    KT12 4RZ Walton-On-Thames
    Air Products Plc
    Surrey
    United Kingdom
    Director
    c/o C/O European Law Group
    Hersham Place Technology Park
    Molesey Road, Hersham
    KT12 4RZ Walton-On-Thames
    Air Products Plc
    Surrey
    United Kingdom
    United KingdomBritish68085080001
    FINDLAY, Stuart Ian
    7 Lansdown Drive
    NP7 6AW Abergavenny
    Gwent
    Director
    7 Lansdown Drive
    NP7 6AW Abergavenny
    Gwent
    British31119540001
    FRIEND, James Frederick
    Haslemere Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    Director
    Haslemere Oakcroft Road
    KT14 6JH West Byfleet
    Surrey
    British22180180001
    GEORGE, Stephen John, Mr.
    c/o C/O European Law Group
    Hersham Place Technology Park
    Molesey Road Hersham
    KT12 4RZ Walton-On-Thames
    Air Products Plc
    Surrey
    England
    Director
    c/o C/O European Law Group
    Hersham Place Technology Park
    Molesey Road Hersham
    KT12 4RZ Walton-On-Thames
    Air Products Plc
    Surrey
    England
    United KingdomBritish165103560001
    KIDD, Peter Gordon
    Derwent
    Windmill Close Wick
    CF7 7QD Cowbridge
    S Glamorgan
    Director
    Derwent
    Windmill Close Wick
    CF7 7QD Cowbridge
    S Glamorgan
    British3884990001
    LENEY, David
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton On Thames
    Surrey
    Director
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton On Thames
    Surrey
    EnglandBritish140196340001
    MCCUSKER, Philip John
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton On Thames
    Surrey
    Director
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton On Thames
    Surrey
    United KingdomBritish62065210003
    MESSINA, Marisa Paolina
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton On Thames
    Surrey
    Director
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton On Thames
    Surrey
    EnglandBritish203390100001
    NORRIS, Roberta Lesley
    Hillswood Drive
    KT16 0PS Chertsey
    1000
    Surrey
    England
    Director
    Hillswood Drive
    KT16 0PS Chertsey
    1000
    Surrey
    England
    EnglandBritish247039820001
    PATEL, Manish, Mr.
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton On Thames
    Surrey
    Director
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton On Thames
    Surrey
    EnglandBritish210632220001
    SPARKS, John Leslie
    Hurtwood
    The Chase, East Horsley
    KT24 5DQ Leatherhead
    Surrey
    Director
    Hurtwood
    The Chase, East Horsley
    KT24 5DQ Leatherhead
    Surrey
    British71083380001
    VILLOTA ORTEGA, Silvia
    Molesey Road
    KT12 4RZ Walton-On-Thames
    Hersham Place Technology Park
    United Kingdom
    Director
    Molesey Road
    KT12 4RZ Walton-On-Thames
    Hersham Place Technology Park
    United Kingdom
    EnglandSpanish275872340001
    WALTON, Jonathan William Carter
    Molesey Road
    Hersham
    KT12 4RZ Walton-On-Thames
    Hersham Place Technology Park
    England
    Director
    Molesey Road
    Hersham
    KT12 4RZ Walton-On-Thames
    Hersham Place Technology Park
    England
    EnglandBritish267696230001
    WILLIAMS, John Gwynne
    Perthi Bach
    Berthlwyd
    CF15 9PG Pentyrch
    Cardiff
    Director
    Perthi Bach
    Berthlwyd
    CF15 9PG Pentyrch
    Cardiff
    WalesBritish2371090001
    WILSON, Matthew Robert
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton-On-Thames
    C/O Law Department, Air Products Plc
    Surrey
    England
    Director
    Hersham Place Technology Park
    Molesey Road
    KT12 4RZ Walton-On-Thames
    C/O Law Department, Air Products Plc
    Surrey
    England
    WalesBritish203502900001

    Who are the persons with significant control of AIR PRODUCTS LLANWERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HS London
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number2280000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Molesey Road
    Hersham
    KT12 4RZ Walton-On-Thames
    Hersham Place Technology Park
    England
    Apr 06, 2016
    Molesey Road
    Hersham
    KT12 4RZ Walton-On-Thames
    Hersham Place Technology Park
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number103881
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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