CISTERMISER LIMITED

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

    Company NameCISTERMISER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01455630
    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 CISTERMISER LIMITED?

    • Manufacture of taps and valves (28140) / Manufacturing

    Where is CISTERMISER LIMITED located?

    Registered Office Address
    4 Victoria Place
    Holbeck
    LS11 5AE Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CISTERMISER LIMITED?

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

    What is the status of the latest confirmation statement for CISTERMISER LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for CISTERMISER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Current accounting period shortened from Apr 30, 2026 to Dec 31, 2025

    1 pagesAA01

    Accounts for a small company made up to Apr 30, 2025

    29 pagesAA

    Termination of appointment of Giles Channer Townsend as a director on Sep 26, 2025

    1 pagesTM01

    Appointment of Mr Timothy Neil Pullen as a director on Sep 26, 2025

    2 pagesAP01

    Termination of appointment of Geoffrey Sigmund Gestetner as a director on Sep 26, 2025

    1 pagesTM01

    Termination of appointment of Richard Edward Braid as a director on Sep 26, 2025

    1 pagesTM01

    Appointment of Mr Joseph Michael Vorih as a director on Sep 26, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 24, 2025Replaced A replacement AP01 was registered on 24/11/2025.

    Termination of appointment of Esther Amelia Jones as a director on Sep 26, 2025

    1 pagesTM01

    Appointment of Emma Gayle Versluys as a secretary on Sep 26, 2025

    2 pagesAP03

    Registered office address changed from Unit 1 Woodley Park Estate 59-69 Reading Road Woodley, Reading Berkshire RG5 3AN to 4 Victoria Place Holbeck Leeds LS11 5AE on Oct 01, 2025

    1 pagesAD01

    Accounts for a small company made up to Apr 30, 2024

    30 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Graham Meacock as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2023

    30 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

    Accounts for a small company made up to Apr 30, 2022

    30 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    29 pagesAA

    Who are the officers of CISTERMISER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERSLUYS, Emma Gayle
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Secretary
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    340870770001
    PULLEN, Timothy Neil
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Director
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    EnglandBritish255354430001
    VORIH, Joseph Michael
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Director
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    EnglandAmerican292995090001
    JOHNSON, Stuart Gordon Lea
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    Berkshire
    Secretary
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    Berkshire
    British54118640003
    SPENCER, Dennis Lincoln
    Netherhill
    Little Lyth Bayston Hill
    SY30 0AY Shrewsbury
    Shropshire
    Secretary
    Netherhill
    Little Lyth Bayston Hill
    SY30 0AY Shrewsbury
    Shropshire
    British6348600001
    AUSTIN, Noel Percy
    Sakura 2 Cedar Drive
    Pangbourne
    RG8 7BH Reading
    Berkshire
    Director
    Sakura 2 Cedar Drive
    Pangbourne
    RG8 7BH Reading
    Berkshire
    British6348610001
    BRAID, Richard Edward
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Director
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    EnglandBritish269282550001
    BURNS, Kevin Paul
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    Berkshire
    Director
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    Berkshire
    EnglandBritish174009210001
    DZIOBA, Melitta Jasmine
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    Berkshire
    Director
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    Berkshire
    WalesBritish197283570001
    GESTETNER, Geoffrey Sigmund
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Director
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    EnglandBritish47136960002
    JOHNSON, Stuart Gordon Lea
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    Berkshire
    Director
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    Berkshire
    DirectorBritish54118640003
    JONES, David Thomas
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    Berkshire
    Director
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    Berkshire
    EnglandBritish103216070001
    JONES, Esther Amelia
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Director
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    EnglandBritish214301170001
    KEMP, Richard Peter
    9 Argyle Drive
    Hardenhuish Park
    SN14 6RP Chippenham
    Wiltshire
    Director
    9 Argyle Drive
    Hardenhuish Park
    SN14 6RP Chippenham
    Wiltshire
    British58707150002
    MEACOCK, David Graham
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    Berkshire
    Director
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    Berkshire
    EnglandBritish175576580001
    NORTH, Alan David
    Woodlands Warren Row
    RG10 8QS Wargrave
    Berks
    Director
    Woodlands Warren Row
    RG10 8QS Wargrave
    Berks
    British6348620001
    SPENCER, Dennis Lincoln
    Netherhill
    Little Lyth Bayston Hill
    SY30 0AY Shrewsbury
    Shropshire
    Director
    Netherhill
    Little Lyth Bayston Hill
    SY30 0AY Shrewsbury
    Shropshire
    British6348600001
    TOWNSEND, Giles Channer
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    Director
    Victoria Place
    Holbeck
    LS11 5AE Leeds
    4
    England
    EnglandBritish250070690001

    Who are the persons with significant control of CISTERMISER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davidson Holdings Limited
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    1
    Berkshire
    England
    Apr 06, 2016
    Unit 1 Woodley Park Estate
    59-69 Reading Road
    RG5 3AN Woodley, Reading
    1
    Berkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04970157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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