AIR LIQUIDE LIMITED

Register to unlock more data on OkredoRegister

AIR LIQUIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02103630

Incorporation date

25/02/1987

Size

Full

Contacts

Registered address

Registered address

Station Road, Coleshill, Birmingham, West Midlands B46 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1987)
dot icon16/12/2025
Termination of appointment of John Joseph Condes as a director on 2025-09-30
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon12/09/2025
Termination of appointment of Louis-Francois Augustin, Antoine Richard as a director on 2024-12-03
dot icon11/09/2025
Termination of appointment of Sophie Erika Valle as a director on 2025-09-11
dot icon11/09/2025
Termination of appointment of Reida Abdel Krim Benbelkacem as a director on 2025-09-01
dot icon20/03/2025
Termination of appointment of a director
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon18/03/2025
Appointment of Mr Emmanuel Nicolas Lucien Dehan as a director on 2024-12-03
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon01/11/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Appointment of Mrs Melina Jayne Stephenson as a director on 2023-07-26
dot icon25/08/2023
Termination of appointment of Christopher J Honecker as a director on 2023-07-26
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon26/09/2022
Appointment of Mr Reida Abdel Krim Benbelkacem as a director on 2022-07-19
dot icon26/09/2022
Appointment of Mrs Sophie Erika Valle as a director on 2022-07-19
dot icon26/09/2022
Termination of appointment of Judith Bridget Livingston as a director on 2021-12-01
dot icon11/04/2022
Appointment of Mr Louis-Francois Augustin, Antoine Richard as a director on 2021-07-05
dot icon11/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon11/04/2022
Termination of appointment of Lucia Sainz De Mier as a director on 2021-08-31
dot icon11/04/2022
Termination of appointment of Remi Charachon as a director on 2021-07-05
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon14/12/2020
Appointment of Mr Christopher J Honecker as a director on 2020-12-08
dot icon14/12/2020
Termination of appointment of Matthew John Hasnip as a director on 2020-12-08
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Appointment of Mrs Judith Bridget Livingston as a director on 2019-07-23
dot icon28/07/2020
Termination of appointment of Philippe Marcel Georges Escudie as a director on 2019-07-23
dot icon28/07/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Appointment of Mr Matthew John Hasnip as a director on 2018-08-01
dot icon07/08/2018
Appointment of Mrs Lucia Sainz De Mier as a director on 2018-08-01
dot icon07/08/2018
Appointment of Mr Russell Bateman as a secretary on 2018-08-01
dot icon07/08/2018
Termination of appointment of Richard Peter Murphy as a director on 2018-08-01
dot icon07/08/2018
Termination of appointment of Matthew John Hasnip as a secretary on 2018-08-01
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon02/03/2018
Appointment of Mr John Joseph Condes as a director on 2017-11-27
dot icon02/03/2018
Termination of appointment of John Laurence Webber as a director on 2017-11-27
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon02/08/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon04/05/2016
Appointment of Mr Remi Charachon as a director on 2016-01-05
dot icon04/05/2016
Termination of appointment of Alain Combier as a director on 2016-01-05
dot icon04/05/2016
Termination of appointment of Sylvie Villepontoux as a director on 2015-12-10
dot icon04/05/2016
Appointment of Mr Richard Peter Murphy as a director on 2015-12-10
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon26/01/2015
Appointment of Mr Philippe Marcel Georges Escudie as a director on 2015-01-26
dot icon15/01/2015
Termination of appointment of Jean Louis Chassaigne as a director on 2015-01-15
dot icon20/11/2014
Termination of appointment of Bernard Beauchamp as a director on 2014-11-20
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Appointment of Mr Bernard Beauchamp as a director on 2014-09-09
dot icon28/08/2014
Appointment of Mr John Laurence Webber as a director on 2014-08-28
dot icon23/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon05/02/2014
Termination of appointment of Steven Martin as a director
dot icon18/12/2013
Appointment of Mr Steven Paul Martin as a director
dot icon18/12/2013
Termination of appointment of Benedicte Levinson as a director
dot icon18/12/2013
Termination of appointment of Patrick Deneux as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Appointment of Mr Alain Combier as a director
dot icon20/06/2012
Termination of appointment of Alejanoro Berardi as a director
dot icon20/06/2012
Appointment of Mr Matthew John Hasnip as a secretary
dot icon20/06/2012
Termination of appointment of Andrew Reynolds as a secretary
dot icon20/06/2012
Termination of appointment of Yuan Cai as a secretary
dot icon11/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon15/04/2011
Appointment of Yuan Cai as a secretary
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Termination of appointment of Jean Dellon as a director
dot icon14/07/2010
Appointment of Mrs Sylvie Villepontoux as a director
dot icon14/07/2010
Appointment of Mr Patrick Deneux as a director
dot icon19/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon19/03/2010
Director's details changed for Jean Baptiste Dellon on 2010-03-18
dot icon19/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Director's details changed for Jean Louis Chassaigne on 2010-03-18
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Director's details changed for Benedicle Levinson on 2010-03-18
dot icon18/03/2010
Director's details changed for Alejanoro Berardi on 2010-03-18
dot icon22/01/2010
Termination of appointment of Olivier Petit as a director
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Secretary's change of particulars / andrew reynolds / 14/04/2009
dot icon14/04/2009
Return made up to 18/03/09; full list of members
dot icon29/07/2008
Director appointed benedicle levinson
dot icon29/07/2008
Director appointed jean louis chassaigne
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 18/03/08; full list of members
dot icon03/07/2008
Secretary appointed andrew joseph reynolds
dot icon23/06/2008
Appointment terminated secretary paul humber
dot icon14/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon18/09/2007
Return made up to 18/03/07; no change of members
dot icon11/07/2007
Director resigned
dot icon26/06/2007
Registered office changed on 26/06/07 from: johnsons bridge road west bromwich west midlands B71 1LG
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon05/06/2007
Certificate of change of name
dot icon02/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Resolutions
dot icon24/01/2007
Secretary resigned
dot icon10/01/2007
New secretary appointed
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 18/03/06; full list of members
dot icon23/07/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
Return made up to 18/03/05; full list of members
dot icon07/12/2004
Secretary resigned;director resigned
dot icon07/12/2004
New secretary appointed
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon02/04/2004
Return made up to 18/03/04; full list of members
dot icon14/04/2003
Return made up to 18/03/03; full list of members
dot icon31/03/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
Director resigned
dot icon30/01/2003
New director appointed
dot icon20/06/2002
Auditor's resignation
dot icon08/04/2002
Return made up to 18/03/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-12-31
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 18/03/01; full list of members
dot icon29/11/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Full accounts made up to 1998-12-31
dot icon23/03/2000
Return made up to 18/03/00; full list of members
dot icon24/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon24/06/1999
Director resigned
dot icon26/03/1999
Return made up to 18/03/99; full list of members
dot icon21/02/1999
Ad 09/12/98--------- £ si 1700000@1=1700000 £ ic 8000002/9700002
dot icon27/01/1999
New secretary appointed
dot icon27/01/1999
Secretary resigned
dot icon22/04/1998
Full accounts made up to 1997-12-31
dot icon11/04/1998
Return made up to 18/03/98; no change of members
dot icon30/07/1997
Registered office changed on 30/07/97 from: pipers road park farm south redditch worcs B98 0HU
dot icon08/07/1997
Full accounts made up to 1996-12-31
dot icon18/04/1997
Return made up to 18/03/97; full list of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 18/03/96; no change of members
dot icon30/08/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Return made up to 18/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon24/03/1994
Return made up to 18/03/94; full list of members
dot icon24/03/1994
Director resigned;new director appointed
dot icon02/03/1994
Particulars of mortgage/charge
dot icon22/11/1993
Director resigned
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon08/10/1993
Ad 09/08/93--------- £ si 6000000@1=6000000 £ ic 2000002/8000002
dot icon24/09/1993
Resolutions
dot icon24/09/1993
Resolutions
dot icon24/09/1993
£ nc 2000100/10000100 09/08/93
dot icon24/05/1993
Return made up to 31/03/93; no change of members
dot icon22/03/1993
New director appointed
dot icon08/03/1993
Director resigned;new director appointed
dot icon21/02/1993
Registered office changed on 21/02/93 from: pipers rd park farm south redditch worcs B98 0HV
dot icon21/02/1993
Secretary resigned;new secretary appointed
dot icon06/01/1993
Registered office changed on 06/01/93 from: phoenix house desborough park road high wycombe bucks, HP12 3BQ
dot icon26/11/1992
Memorandum and Articles of Association
dot icon26/11/1992
Resolutions
dot icon16/10/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Director's particulars changed
dot icon06/04/1992
Return made up to 31/03/92; full list of members
dot icon05/02/1992
Ad 31/12/91--------- £ si 2000000@1=2000000 £ ic 2/2000002
dot icon05/02/1992
Nc inc already adjusted 31/12/91
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon09/10/1991
Full accounts made up to 1990-12-31
dot icon11/04/1991
Return made up to 31/03/91; full list of members
dot icon15/03/1991
Director resigned
dot icon15/03/1991
Director resigned
dot icon27/02/1991
Registered office changed on 27/02/91 from: kingsclere road, basingstoke. Hampshire. RG21 2XJ
dot icon21/02/1991
New director appointed
dot icon21/02/1991
New director appointed
dot icon15/02/1991
New director appointed
dot icon17/10/1990
Resolutions
dot icon12/09/1990
Full accounts made up to 1989-12-31
dot icon06/06/1990
Certificate of change of name
dot icon03/05/1990
Return made up to 31/03/90; full list of members
dot icon09/02/1990
Full accounts made up to 1989-03-31
dot icon21/01/1990
Return made up to 18/12/89; full list of members
dot icon28/11/1989
Registered office changed on 28/11/89 from: hart house hartley wintney hampshire RG27 8PE
dot icon28/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon15/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1989
Full accounts made up to 1988-03-31
dot icon10/02/1989
Return made up to 01/09/88; full list of members
dot icon25/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingston, Judith Bridget
Director
22/07/2019 - 30/11/2021
2
Simmonds, Peter John
Secretary
22/11/2004 - 20/12/2006
19
Ingerson, William Anthony
Director
31/12/1992 - 29/06/2007
3
Dellon, Jean Baptiste
Director
30/05/2007 - 31/05/2010
10
Villepontoux, Sylvie
Director
29/06/2010 - 09/12/2015
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR LIQUIDE LIMITED

AIR LIQUIDE LIMITED is an(a) Active company incorporated on 25/02/1987 with the registered office located at Station Road, Coleshill, Birmingham, West Midlands B46 1JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR LIQUIDE LIMITED?

toggle

AIR LIQUIDE LIMITED is currently Active. It was registered on 25/02/1987 .

Where is AIR LIQUIDE LIMITED located?

toggle

AIR LIQUIDE LIMITED is registered at Station Road, Coleshill, Birmingham, West Midlands B46 1JY.

What does AIR LIQUIDE LIMITED do?

toggle

AIR LIQUIDE LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for AIR LIQUIDE LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of John Joseph Condes as a director on 2025-09-30.