AIR PRODUCTS LLANWERN LIMITED
Overview
| Company Name | AIR PRODUCTS LLANWERN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01175461 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AIR PRODUCTS LLANWERN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for AIR PRODUCTS LLANWERN LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for AIR PRODUCTS LLANWERN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Damian John Meadows as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Roberta Lesley Norris as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr. Craig Huw Phillips on Apr 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr. Stephen James Maynard on Apr 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gareth Owen Rhys Jones on Apr 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gareth John Whiteley on Apr 02, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Andrew Chapman on Apr 02, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Full accounts made up to Sep 30, 2024 | 23 pages | AA | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Andrew Chapman as a director on Oct 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Gareth John Whiteley as a director on Oct 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan William Carter Walton as a director on Oct 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Silvia Villota Ortega as a director on Oct 17, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gareth Owen Rhys Jones as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Matthew Robert Wilson as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2021 | 22 pages | AA | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Tata Steel Uk Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Sep 30, 2020 | 20 pages | AA | ||
Who are the officers of AIR PRODUCTS LLANWERN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, Mark Andrew | Director | Hillswood Drive KT16 0PS Chertsey 1000 Surrey England | United Kingdom | British | 314898150001 | |||||
| JONES, Gareth Owen Rhys | Director | 1000 Hillswood Drive KT16 0PS Chertsey C/O Law Department, Air Products Plc Surrey England | Wales | British | 302262510001 | |||||
| MAYNARD, Stephen James, Mr. | Director | 1000 Hillswood Drive KT16 0PS Chertsey C/O Law Department, Air Products Plc Surrey England | Wales | British | 211875060001 | |||||
| MEADOWS, Damian John | Director | Hillswood Drive KT16 0PS Chertsey 1000 Surrey England | England | British | 176590860001 | |||||
| PHILLIPS, Craig Huw, Mr. | Director | 1000 Hillswood Drive KT16 0PS Chertsey C/O Law Department, Air Products Plc Surrey England | Wales | British | 211852790001 | |||||
| WHITELEY, Gareth John | Director | Hillswood Drive KT16 0PS Chertsey 1000 Surrey England | United Kingdom | British | 314897600001 | |||||
| LLOYD, Caroline Mary | Secretary | The Little House Knightons Lane, Dunsfold GU8 4NU Godalming Surrey | British | 79670850001 | ||||||
| TUFNELL, John Francis, Mr. | Secretary | 32 Lower Hill Road KT19 8LT Epsom Surrey | British | 375540001 | ||||||
| ABBOTT, Jonathan | Director | Llanfrechfa NP44 8AD Cwmbran Llysbrechfa House Gwent | United Kingdom | British | 44093990003 | |||||
| BELK, Alan Richard | Director | Whitehall Hawkshill Close KT22 9DL Leatherhead Surrey | British | 31108710001 | ||||||
| BIZZELL, Robert Barry | 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 Kingdom | British | 126793560001 | |||||
| CALLINGHAM, Peter Harold | Director | 5 Highfield Gardens GU33 7NQ Liss Hampshire | England | British | 31108700001 | |||||
| CASTLE-SMITH, Howard Graham, Mr. | Director | Wellhouse Road GU344AQ Beech Beech Place Hampshire | British | 138480920001 | ||||||
| CIUKSZA, Andrzej Maciej | Director | Hersham Place Technology Park Molesey Road KT12 4RZ Walton On Thames Surrey | England | British | 254314300003 | |||||
| CLARKE, Adrian John | Director | Orchard House Mark Way GU7 2BE Godalming Surrey | British | 22180170001 | ||||||
| DAVIES, Neil | Director | Hersham Place Technology Park Molesey Road KT12 4RZ Walton-On-Thames C/O Air Products Plc European Law Group Surrey England | Wales | British | 126393030003 | |||||
| DAVIES, Stephen, Mr. | Director | Molesey Road Hersham KT12 4RZ Walton-On-Thames C/O Law Dept Air Products Plc Hersham Place Surrey England | Wales | British | 182518760001 | |||||
| DUNBAR, Andrew | 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 Kingdom | British | 68085080001 | |||||
| FINDLAY, Stuart Ian | Director | 7 Lansdown Drive NP7 6AW Abergavenny Gwent | British | 31119540001 | ||||||
| FRIEND, James Frederick | Director | Haslemere Oakcroft Road KT14 6JH West Byfleet Surrey | British | 22180180001 | ||||||
| GEORGE, Stephen John, Mr. | 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 Kingdom | British | 165103560001 | |||||
| KIDD, Peter Gordon | Director | Derwent Windmill Close Wick CF7 7QD Cowbridge S Glamorgan | British | 3884990001 | ||||||
| LENEY, David | Director | Hersham Place Technology Park Molesey Road KT12 4RZ Walton On Thames Surrey | England | British | 140196340001 | |||||
| MCCUSKER, Philip John | Director | Hersham Place Technology Park Molesey Road KT12 4RZ Walton On Thames Surrey | United Kingdom | British | 62065210003 | |||||
| MESSINA, Marisa Paolina | Director | Hersham Place Technology Park Molesey Road KT12 4RZ Walton On Thames Surrey | England | British | 203390100001 | |||||
| NORRIS, Roberta Lesley | Director | Hillswood Drive KT16 0PS Chertsey 1000 Surrey England | England | British | 247039820001 | |||||
| PATEL, Manish, Mr. | Director | Hersham Place Technology Park Molesey Road KT12 4RZ Walton On Thames Surrey | England | British | 210632220001 | |||||
| SPARKS, John Leslie | Director | Hurtwood The Chase, East Horsley KT24 5DQ Leatherhead Surrey | British | 71083380001 | ||||||
| VILLOTA ORTEGA, Silvia | Director | Molesey Road KT12 4RZ Walton-On-Thames Hersham Place Technology Park United Kingdom | England | Spanish | 275872340001 | |||||
| WALTON, Jonathan William Carter | Director | Molesey Road Hersham KT12 4RZ Walton-On-Thames Hersham Place Technology Park England | England | British | 267696230001 | |||||
| WILLIAMS, John Gwynne | Director | Perthi Bach Berthlwyd CF15 9PG Pentyrch Cardiff | Wales | British | 2371090001 | |||||
| WILSON, Matthew Robert | Director | Hersham Place Technology Park Molesey Road KT12 4RZ Walton-On-Thames C/O Law Department, Air Products Plc Surrey England | Wales | British | 203502900001 |
Who are the persons with significant control of AIR PRODUCTS LLANWERN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tata Steel Uk Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HS London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Air Products Plc | Apr 06, 2016 | Molesey Road Hersham KT12 4RZ Walton-On-Thames Hersham Place Technology Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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