AIR PRODUCTS (BR) LIMITED

Register to unlock more data on OkredoRegister

AIR PRODUCTS (BR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02532156

Incorporation date

17/08/1990

Size

Full

Contacts

Registered address

Registered address

1000 Hillswood Drive, Chertsey, Surrey KT16 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1990)
dot icon06/10/2025
Full accounts made up to 2024-09-30
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon09/06/2025
Registered office address changed from 1000 Hillswood Drive Chertsey S KT16 0PS England to 1000 Hillswood Drive Chertsey Surrey KT16 0PS on 2025-06-09
dot icon07/04/2025
Director's details changed for Mr Jose Bernardo Escorihuela Urbina on 2025-04-02
dot icon07/04/2025
Director's details changed for Mr Benjamin Mcgovern Hussa on 2025-04-02
dot icon07/04/2025
Director's details changed for Ms Suzanne Natarlie Miriam Lowe on 2025-04-02
dot icon02/04/2025
Registered office address changed from Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ to 1000 Hillswood Drive Chertsey S KT16 0PS on 2025-04-02
dot icon20/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon17/08/2024
Full accounts made up to 2023-09-30
dot icon31/10/2023
Full accounts made up to 2022-09-30
dot icon23/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon15/02/2022
Appointment of Mr Jose Bernardo Escorihuela Urbina as a director on 2022-02-15
dot icon15/02/2022
Termination of appointment of David Leney as a director on 2022-02-15
dot icon15/12/2021
Appointment of Mr Benjamin Mcgovern Hussa as a director on 2021-12-15
dot icon15/12/2021
Termination of appointment of Charles George Stinner as a director on 2021-12-15
dot icon19/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon19/01/2021
Appointment of Mr David Leney as a director on 2021-01-19
dot icon19/01/2021
Termination of appointment of Richard John Boocock as a director on 2021-01-19
dot icon23/09/2020
Full accounts made up to 2019-09-30
dot icon20/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon11/02/2020
Termination of appointment of Gregory Earl Weigard as a director on 2020-01-31
dot icon04/11/2019
Appointment of Ms Suzanne Natarlie Miriam Lowe as a director on 2019-10-22
dot icon20/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon19/06/2019
Full accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon04/06/2018
Full accounts made up to 2017-09-30
dot icon27/10/2017
Full accounts made up to 2016-09-30
dot icon22/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon01/06/2017
Appointment of Mr Mark Jamie Sambrook as a secretary on 2017-05-26
dot icon01/06/2017
Termination of appointment of William Hollin Dayrell Morrison-Bell as a secretary on 2017-05-26
dot icon11/02/2017
Statement of capital following an allotment of shares on 2016-11-01
dot icon11/02/2017
Statement of capital following an allotment of shares on 2016-09-29
dot icon18/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon30/06/2016
Full accounts made up to 2015-09-30
dot icon10/05/2016
Termination of appointment of Mark Jamie Sambrook as a director on 2016-05-04
dot icon10/05/2016
Termination of appointment of Elizabeth Jane Pescod as a director on 2016-05-04
dot icon10/05/2016
Termination of appointment of Patrick Moore Neligan as a director on 2016-05-04
dot icon10/05/2016
Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 2016-05-04
dot icon10/05/2016
Termination of appointment of David Leney as a director on 2016-05-04
dot icon10/05/2016
Appointment of Mr. Richard John Boocock as a director on 2016-05-04
dot icon10/05/2016
Appointment of Mr. Gregory Earl Weigard as a director on 2016-05-04
dot icon10/05/2016
Appointment of Mr. Charles George Stinner as a director on 2016-05-04
dot icon16/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Terrence Gordon Hammons, Jr as a director on 2015-07-31
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-09-18
dot icon21/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-09-30
dot icon10/04/2014
Appointment of Mr. David Leney as a director
dot icon22/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-09-30
dot icon19/12/2012
Appointment of Mr Terrence Gordon Hammons, Jr as a director
dot icon19/12/2012
Termination of appointment of Diane Sheridan as a director
dot icon30/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-09-30
dot icon26/03/2012
Appointment of Mrs Elizabeth Jane Pescod as a director
dot icon26/03/2012
Appointment of Mr Mark Jamie Sambrook as a director
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-12-05
dot icon22/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon19/04/2011
Full accounts made up to 2010-09-30
dot icon19/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon20/05/2010
Full accounts made up to 2009-09-30
dot icon14/04/2010
Appointment of Ms Diane Lorraine Sheridan as a director
dot icon14/04/2010
Termination of appointment of John Tufnell as a director
dot icon20/10/2009
Director's details changed for Mr. John Francis Tufnell on 2009-10-20
dot icon20/10/2009
Director's details changed for Patrick Moore Neligan on 2009-10-20
dot icon20/10/2009
Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Sir William Hollin Dayrell Morrison-Bell on 2009-10-20
dot icon25/08/2009
Capitals not rolled up
dot icon25/08/2009
Return made up to 17/08/09; full list of members
dot icon03/07/2009
Director appointed mr john francis duckering tufnell
dot icon02/07/2009
Appointment terminated director john stanley
dot icon01/06/2009
Full accounts made up to 2008-09-30
dot icon26/11/2008
Gbp nc 50000000/90000000\20/11/08
dot icon18/08/2008
Return made up to 17/08/08; full list of members
dot icon19/03/2008
Director appointed mr. John david stanley
dot icon18/03/2008
Appointment terminated director caroline lloyd
dot icon18/03/2008
Secretary appointed sir william hollin dayrell morrison-bell
dot icon18/03/2008
Appointment terminated secretary caroline lloyd
dot icon24/01/2008
Full accounts made up to 2007-09-30
dot icon07/11/2007
Registered office changed on 07/11/07 from: hersham place, molesey road walton-on-thames surrey KT12 4RZ
dot icon21/08/2007
Return made up to 17/08/07; full list of members
dot icon07/06/2007
Full accounts made up to 2006-09-30
dot icon22/05/2007
New director appointed
dot icon14/12/2006
Director resigned
dot icon23/08/2006
Return made up to 17/08/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-09-30
dot icon19/09/2005
Full accounts made up to 2004-09-30
dot icon18/08/2005
Return made up to 17/08/05; full list of members
dot icon18/08/2004
Return made up to 17/08/04; full list of members
dot icon28/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon28/04/2004
Full accounts made up to 2003-09-30
dot icon02/09/2003
Return made up to 17/08/03; full list of members
dot icon29/06/2003
Full accounts made up to 2002-09-30
dot icon03/09/2002
Auditor's resignation
dot icon23/08/2002
Return made up to 17/08/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-09-30
dot icon08/01/2002
New secretary appointed;new director appointed
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Secretary resigned
dot icon23/08/2001
Return made up to 17/08/01; full list of members
dot icon09/05/2001
Ad 20/04/01--------- £ si 100000@1=100000 £ ic 41000000/41100000
dot icon09/03/2001
Full accounts made up to 2000-09-30
dot icon27/09/2000
New director appointed
dot icon22/08/2000
Return made up to 17/08/00; full list of members
dot icon16/08/2000
Director resigned
dot icon06/04/2000
Full accounts made up to 1999-09-30
dot icon20/08/1999
Return made up to 17/08/99; full list of members
dot icon09/06/1999
Full accounts made up to 1998-09-30
dot icon09/02/1999
New director appointed
dot icon20/08/1998
Return made up to 17/08/98; full list of members
dot icon28/05/1998
Full accounts made up to 1997-09-30
dot icon28/08/1997
Return made up to 17/08/97; full list of members
dot icon16/06/1997
Full accounts made up to 1996-09-30
dot icon31/01/1997
Director's particulars changed
dot icon07/10/1996
Return made up to 17/08/96; full list of members; amend
dot icon27/08/1996
Return made up to 17/08/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-09-30
dot icon16/01/1996
Director resigned;new director appointed
dot icon11/12/1995
Statement of affairs
dot icon11/12/1995
Ad 01/10/95--------- £ si 5000000@1
dot icon02/10/1995
Resolutions
dot icon23/08/1995
Return made up to 17/08/95; full list of members
dot icon13/06/1995
Full accounts made up to 1994-09-30
dot icon22/08/1994
Return made up to 17/08/94; full list of members
dot icon09/06/1994
Full accounts made up to 1993-09-30
dot icon24/08/1993
Return made up to 17/08/93; full list of members
dot icon09/06/1993
Full accounts made up to 1992-09-30
dot icon04/09/1992
Return made up to 17/08/92; full list of members
dot icon18/08/1992
Director resigned
dot icon04/06/1992
Full accounts made up to 1991-09-30
dot icon03/09/1991
Return made up to 17/08/91; full list of members
dot icon28/07/1991
Director resigned;new director appointed
dot icon18/06/1991
Statement of affairs
dot icon18/06/1991
Ad 01/10/90--------- £ si 36000000@1
dot icon30/10/1990
Ad 01/10/90--------- £ si 35999998@1=35999998 £ ic 2/36000000
dot icon05/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1990
Resolutions
dot icon05/10/1990
Resolutions
dot icon05/10/1990
£ nc 100/50000000 12/09/90
dot icon05/10/1990
Registered office changed on 05/10/90 from: 5-11 mortimer street london W1N 7RH
dot icon05/10/1990
New director appointed
dot icon25/09/1990
Accounting reference date notified as 30/09
dot icon21/09/1990
Certificate of change of name
dot icon17/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison-Bell, William Hollin Dayrell, Sir
Director
08/01/1996 - 04/05/2016
17
Boocock, Richard John
Director
04/05/2016 - 19/01/2021
8
Lloyd, Caroline Mary
Director
07/01/2002 - 18/03/2008
41
Lowe, Suzanne Natarlie Miriam
Director
22/10/2019 - Present
4
Escorihuela Urbina, Jose Bernardo
Director
15/02/2022 - Present
7

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 PRODUCTS (BR) LIMITED

AIR PRODUCTS (BR) LIMITED is an(a) Active company incorporated on 17/08/1990 with the registered office located at 1000 Hillswood Drive, Chertsey, Surrey KT16 0PS. There are currently 4 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 PRODUCTS (BR) LIMITED?

toggle

AIR PRODUCTS (BR) LIMITED is currently Active. It was registered on 17/08/1990 .

Where is AIR PRODUCTS (BR) LIMITED located?

toggle

AIR PRODUCTS (BR) LIMITED is registered at 1000 Hillswood Drive, Chertsey, Surrey KT16 0PS.

What does AIR PRODUCTS (BR) LIMITED do?

toggle

AIR PRODUCTS (BR) LIMITED operates in the Manufacture of industrial gases (20.11 - SIC 2007) sector.

What is the latest filing for AIR PRODUCTS (BR) LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-09-30.