CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC
Overview
| Company Name | CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 06135104 |
| 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 HOLDINGS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC located?
| Registered Office Address | Chesterfield Special Cylinders Holdings Plc Meadowhall Road S9 1BT Sheffield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| PRESSURE TECHNOLOGIES PLC | May 25, 2007 | May 25, 2007 |
| PRESSURE TECHNOLOGIES LIMITED | Mar 02, 2007 | Mar 02, 2007 |
What are the latest accounts for CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Mr Richard Adam Staveley as a director | 3 pages | RP04AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England to Chesterfield Special Cylinders Holdings Plc Meadowhall Road Sheffield S9 1BT on Mar 21, 2025 | 1 pages | AD01 | ||||||||||||||||||
Certificate of change of name Company name changed pressure technologies PLC\certificate issued on 20/03/25 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 28, 2024 | 104 pages | AA | ||||||||||||||||||
Termination of appointment of Stephen John Hammell as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 061351040004 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 061351040005, created on Oct 03, 2024 | 55 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 061351040002 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 061351040003 in full | 1 pages | MR04 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 99 pages | AA | ||||||||||||||||||
Termination of appointment of Haddleton & Co Limited T/a Haddletons as a secretary on Jan 02, 2024 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Arron Marc Wright as a secretary on Jan 02, 2024 | 2 pages | AP03 | ||||||||||||||||||
Registration of charge 061351040004, created on Nov 14, 2023 | 31 pages | MR01 | ||||||||||||||||||
Group of companies' accounts made up to Oct 01, 2022 | 106 pages | AA | ||||||||||||||||||
Appointment of Mr Richard Adam Staveley as a director on May 23, 2023 | 3 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Stephen John Hammell as a director on May 23, 2023 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of James Locking as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 06, 2022
| 4 pages | SH01 | ||||||||||||||||||
Who are the officers of CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC?
| 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 Holdings Plc United Kingdom | 317950020001 | |||||||||||
| BUTTERWORTH, Michael Guy | Director | Meadowhall Road S9 1BT Sheffield Chesterfield Special Cylinders Holdings Plc United Kingdom | England | British | 76600500002 | |||||||||
| COOPER, Timothy John | Director | Meadowhall Road S9 1BT Sheffield Chesterfield Special Cylinders Holdings Plc United Kingdom | England | British | 175727970001 | |||||||||
| SALMON, Nicholas | Director | Meadowhall Road S9 1BT Sheffield Chesterfield Special Cylinders Holdings Plc United Kingdom | England | British | 294353060001 | |||||||||
| STAVELEY, Richard Adam | Director | Meadowhall Road S9 1BT Sheffield Chesterfield Special Cylinders Holdings Plc United Kingdom | England | British | 309358360001 | |||||||||
| WALTERS, Christopher Lee | Director | Meadowhall Road S9 1BT Sheffield Chesterfield Special Cylinders Holdings Plc United Kingdom | United Kingdom | British | 198158140001 | |||||||||
| ALLEN, Joanna Claire | Secretary | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building England | 238824180001 | |||||||||||
| CLARK, Jonathan Dudley | Secretary | 203 Derby Road Beeston NG9 3AP Nottingham Nottinghamshire | British | 118414470001 | ||||||||||
| HAYWARD, John Trevor Saxelby | Secretary | 7 Daleswood Avenue S70 6QF Barnsley South Yorkshire | British | 79302250002 | ||||||||||
| LISTER, Thomas James | Secretary | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b South Yorkshire England | British | 122930530001 | ||||||||||
| TRISTRAM, Alexander William Roger | Secretary | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b South Yorkshire | 198953840001 | |||||||||||
| HADDLETON & CO LIMITED T/A HADDLETONS | Secretary | Cornwall Road HG1 2PW Harrogate Windsor House England |
| 276841310001 | ||||||||||
| ALLEN, Joanna Claire | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building England | England | British | 158123450001 | |||||||||
| CAMMERMAN, Philip Simon | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b South Yorkshire England | England | British | 2607800001 | |||||||||
| CLARK, Jonathan Dudley | Director | 203 Derby Road Beeston NG9 3AP Nottingham Nottinghamshire | England | British | 118414470001 | |||||||||
| GARDNER, Roy Alan, Sir | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building England | England | British | 266783210001 | |||||||||
| HAMMELL, Stephen John | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building England | United Kingdom | British | 185854230001 | |||||||||
| HAYWARD, John Trevor Saxelby | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b South Yorkshire England | United Kingdom | British | 79302250002 | |||||||||
| LISTER, Thomas James | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b South Yorkshire England | England | British | 122930530001 | |||||||||
| LOCKING, James | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building England | England | British | 203260350002 | |||||||||
| LUCKETT, Nigel Frederick | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b South Yorkshire England | United Kingdom | British | 31248240001 | |||||||||
| MACDONALD, Neil Andrew | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b South Yorkshire England | England | British | 3696630003 | |||||||||
| NEWMAN, Brian Morley | Director | Meadowhall Road S9 1BT Sheffield Pressure Technologies Building England | United Kingdom | British | 15143700001 | |||||||||
| SHACKLADY, Richard Linford | Director | Meadowhall, Road Sheffield S9 1BT South Yorkshire | England | British | 101296630001 | |||||||||
| WILSON, Alan James Stark | Director | Newton Business Centre, Newton Chambers Road Chapeltown S35 2PH Sheffield Unit 6b South Yorkshire England | United Kingdom | British | 110576230001 |
What are the latest statements on persons with significant control for CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 02, 2017 | The 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