CHESTERFIELD SPECIAL CYLINDERS LIMITED
Overview
Company Name | CHESTERFIELD SPECIAL CYLINDERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04869273 |
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 CHESTERFIELD SPECIAL CYLINDERS LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is CHESTERFIELD SPECIAL CYLINDERS LIMITED located?
Registered Office Address | Chesterfield Special Cylinders Ltd Meadowhall Road S9 1BT Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHESTERFIELD SPECIAL CYLINDERS LIMITED?
Company Name | From | Until |
---|---|---|
CHESTERFIELD CYLINDERS (SPECIAL PRODUCTS DIVISION) LIMITED | Dec 17, 2003 | Dec 17, 2003 |
GW 835 LIMITED | Aug 18, 2003 | Aug 18, 2003 |
What are the latest accounts for CHESTERFIELD SPECIAL CYLINDERS 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 28, 2024 |
What is the status of the latest confirmation statement for CHESTERFIELD SPECIAL CYLINDERS LIMITED?
Last Confirmation Statement Made Up To | Sep 02, 2025 |
---|---|
Next Confirmation Statement Due | Sep 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 02, 2024 |
Overdue | No |
What are the latest filings for CHESTERFIELD SPECIAL CYLINDERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Pressure Technologies Plc as a person with significant control on Mar 20, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England to Chesterfield Special Cylinders Ltd Meadowhall Road Sheffield S9 1BT on Mar 21, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 28, 2024 | 46 pages | AA | ||||||||||
Termination of appointment of Stephen John Hammell as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 048692730005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registration of charge 048692730008, created on Oct 08, 2024 | 16 pages | MR01 | ||||||||||
Registration of charge 048692730007, created on Oct 03, 2024 | 55 pages | MR01 | ||||||||||
Registration of charge 048692730006, created on Oct 01, 2024 | 22 pages | MR01 | ||||||||||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 47 pages | AA | ||||||||||
Appointment of Mr Arron Marc Wright as a secretary on Jan 15, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 01, 2022 | 53 pages | AA | ||||||||||
Appointment of Mr Stephen John Hammell as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Locking as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Allison Jayne Howgate as a director on Dec 02, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Pressure Technologies Plc as a person with significant control on Jul 23, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr James Locking as a director on May 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Allison Jayne Howgate as a director on May 23, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CHESTERFIELD SPECIAL CYLINDERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WRIGHT, Arron Marc | Secretary | Meadowhall Road S9 1BT Sheffield Chesterfield Special Cylinders Ltd England | 318554800001 | |||||||
WALTERS, Christopher Lee | Director | Meadowhall Road S9 1BT Sheffield Chesterfield Special Cylinders Ltd England | United Kingdom | British | Chief Executive | 198158140001 | ||||
WEBSTER, Christopher James | Director | Meadowhall Road S9 1BT Sheffield Chesterfield Special Cylinders Ltd England | England | British | Chief Operating Officer | 296116580001 | ||||
CLARK, Jonathan Dudley | Secretary | 203 Derby Road Beeston NG9 3AP Nottingham Nottinghamshire | British | Director | 118414470001 | |||||
HAYWARD, John Trevor Saxelby | Secretary | 7 Daleswood Avenue S70 6QF Barnsley South Yorkshire | British | Company Director | 79302250002 | |||||
HAYWARD, John Trevor Saxelby | Secretary | 7 Daleswood Avenue S70 6QF Barnsley South Yorkshire | British | Director | 79302250002 | |||||
LISTER, Thomas James | Secretary | Meadowhall Road Sheffield S9 1BT South Yorkshire | British | Chartered Accountant | 122930530001 | |||||
TRISTRAM, Alexander William Roger | Secretary | Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b, Newton Business Centre England | 198947760001 | |||||||
GW SECRETARIES LIMITED | Secretary | One Eleven Edmund Street B3 2HJ Birmingham West Midlands | 93128710001 | |||||||
ALLEN, Joanna Claire | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building England | England | British | Group Finance Director | 158123450001 | ||||
BROWN, John William | Director | 58 Highfield Lane Newbold S41 8AY Chesterfield Derbyshire | England | British | Director | 99874720001 | ||||
CATTON, Philip David | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building England | England | British | Director | 99874660001 | ||||
CLARK, Jonathan Dudley | Director | 203 Derby Road Beeston NG9 3AP Nottingham Nottinghamshire | England | British | Director | 118414470001 | ||||
HAENSCH, Gregor Adolf | Director | Am Ganseberg 1 Jena 47749 Germany | German | Director | 94766460001 | |||||
HAMMELL, Stephen John | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building United Kingdom | England | British | Company Director | 185854230001 | ||||
HARDING, Alan | Director | Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b, Newton Business Centre England | England | British | Director | 99874770002 | ||||
HAYWARD, John Trevor Saxelby | Director | Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b, Newton Business Centre England | United Kingdom | British | Director | 79302250002 | ||||
HOWGATE, Allison Jayne | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building England | England | British | Head Of Finance | 296118230001 | ||||
KELLY, John | Director | 2 Lindrick Gardens Walton S40 3JJ Chesterfield Derbyshire | British | Director | 26812740001 | |||||
LISTER, Thomas James | Director | Meadowhall Road Sheffield S9 1BT South Yorkshire | England | British | Chartered Accountant | 122930530001 | ||||
LOCKING, James | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building England | England | British | Chief Financial Officer | 203260350002 | ||||
PINDER, Mick | Director | Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b, Newton Business Centre England | England | British | Director | 148747130001 | ||||
REDFERN, Philip Lee | Director | 16 Bryony Close Killamarsh S31 8TF Sheffield South Yorkshire | England | British | Director | 14690450001 | ||||
SHACKLADY, Richard Linford | Director | Meadowhall Road Sheffield S9 1BT South Yorkshire | England | British | Management Consultant | 101296630001 | ||||
STANGER, Paul Michael | Director | Meadowhall Road S9 1BT Sheffield Chesterfield Special Cylinders Ltd. S Yorkshire England | United Kingdom | British | Director | 177800920001 | ||||
GW INCORPORATIONS LIMITED | Director | Windsor House 3 Temple Row B2 5JR Birmingham West Midlands | 68279000001 |
Who are the persons with significant control of CHESTERFIELD SPECIAL CYLINDERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chesterfield Special Cylinders Holdings Plc | Apr 06, 2016 | Meadowhall Road S9 1BT Sheffield Chesterfield Special Cylinders Holdings Plc 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