AIR PRODUCTS GROUP LIMITED

Register to unlock more data on OkredoRegister

AIR PRODUCTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03101747

Incorporation date

13/09/1995

Size

Full

Contacts

Registered address

Registered address

1000 Hillswood Drive, Chertsey KT16 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1995)
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon16/07/2025
Full accounts made up to 2024-09-30
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 Mrs Suzanne Natarlie Miriam Lowe on 2025-04-02
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 icon02/04/2025
Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton on Thames Surrey KT12 4RZ to 1000 Hillswood Drive Chertsey KT16 0PS on 2025-04-02
dot icon17/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon25/07/2024
Full accounts made up to 2023-09-30
dot icon16/07/2024
Termination of appointment of Melissa Schaeffer as a director on 2024-07-11
dot icon16/07/2024
Appointment of Mrs Suzanne Natarlie Miriam Lowe as a director on 2024-07-11
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon13/07/2023
Full accounts made up to 2022-09-30
dot icon15/09/2022
Confirmation statement made on 2022-09-13 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 icon22/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon12/08/2021
Appointment of Melissa Schaeffer as a director on 2021-08-10
dot icon12/08/2021
Termination of appointment of Michael Scott Crocco as a director on 2021-08-10
dot icon28/06/2021
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 icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon20/07/2020
Full accounts made up to 2019-09-30
dot icon14/02/2020
Appointment of Mr Michael Scott Crocco as a director on 2020-01-31
dot icon14/02/2020
Termination of appointment of Gregory Earl Weigard as a director on 2020-01-31
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon18/06/2019
Full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon19/09/2017
Full accounts made up to 2016-09-30
dot icon22/06/2017
Statement of capital following an allotment of shares on 2016-11-01
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 icon20/10/2016
Group of companies' accounts made up to 2015-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-13 with updates
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 Patrick Moore Neligan 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 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
Termination of appointment of Andrzej Ciuksza as a director on 2016-05-04
dot icon10/05/2016
Termination of appointment of Timothy Martin Hulbert 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 icon10/05/2016
Appointment of Mr. Gregory Earl Weigard 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 icon16/09/2015
Annual return made up to 2015-09-13 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 icon30/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon28/04/2015
Termination of appointment of Howard Graham Castle-Smith as a director on 2015-04-17
dot icon12/03/2015
Appointment of Mr Andrzej Ciuksza as a director on 2015-03-11
dot icon22/12/2014
Appointment of Mr. Timothy Martin Hulbert as a director on 2014-12-22
dot icon29/10/2014
Termination of appointment of Caroline Mary Lloyd as a director on 2014-10-28
dot icon29/09/2014
Appointment of Mr. Howard Graham Castle-Smith as a director on 2014-09-24
dot icon15/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon07/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon17/04/2014
Director's details changed for Mrs Caroline Mary Lloyd on 2014-02-14
dot icon10/04/2014
Appointment of Mr. David Leney as a director
dot icon17/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon12/09/2013
Amended group of companies' accounts made up to 2012-09-30
dot icon04/07/2013
Group of companies' 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 icon19/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon07/08/2012
Appointment of Sir William Hollin Dayrell Morrison-Bell as a director
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon21/03/2012
Termination of appointment of Graham Rhodes as a director
dot icon21/03/2012
Appointment of Mrs Elizabeth Jane Pescod as a director
dot icon21/03/2012
Appointment of Mrs Caroline Mary Lloyd as a director
dot icon21/03/2012
Appointment of Mr Mark Jamie Sambrook as a director
dot icon29/12/2011
Statement by directors
dot icon29/12/2011
Solvency statement dated 23/12/11
dot icon29/12/2011
Statement of capital on 2011-12-29
dot icon29/12/2011
Resolutions
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-12-22
dot icon15/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon23/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon18/01/2011
Termination of appointment of Laure Roberts as a director
dot icon21/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mrs Laure Veronique Valerie Swift on 2010-07-29
dot icon25/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon20/04/2010
Appointment of Ms Diane Lorraine Sheridan as a director
dot icon19/04/2010
Termination of appointment of John Tufnell as a director
dot icon30/03/2010
Appointment of Mrs Laure Veronique Valerie Swift as a director
dot icon30/03/2010
Termination of appointment of Richard Smith as a director
dot icon20/10/2009
Director's details changed for Graham Rhodes on 2009-10-20
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 Richard Brian Smith on 2009-10-20
dot icon20/10/2009
Director's details changed for Patrick Moore Neligan on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Sir William Hollin Dayrell Morrison-Bell on 2009-10-20
dot icon21/09/2009
Return made up to 13/09/09; full list of members
dot icon01/08/2009
Group of companies' accounts made up to 2008-09-30
dot icon03/07/2009
Director appointed mr john francis duckering tufnell
dot icon02/07/2009
Appointment terminated director john stanley
dot icon17/02/2009
Appointment terminated director mark begg
dot icon30/09/2008
Return made up to 13/09/08; full list of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from hersham place technology park molesey road awalton on thames surrey KT12 4RZ
dot icon24/09/2008
Ad 05/08/08\gbp si 32000000@1=32000000\gbp ic 45203940/77203940\
dot icon24/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon19/03/2008
Director appointed mr. John david stanley
dot icon18/03/2008
Appointment terminated director caroline lloyd
dot icon18/03/2008
Appointment terminated secretary caroline lloyd
dot icon18/03/2008
Secretary appointed sir william hollin dayrell morrison-bell
dot icon07/11/2007
Registered office changed on 07/11/07 from: hersham place molesey road walton-on-thames surrey KT12 4RZ
dot icon18/09/2007
Return made up to 13/09/07; full list of members
dot icon01/09/2007
Group of companies' accounts made up to 2006-09-30
dot icon31/07/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon14/12/2006
Director resigned
dot icon16/10/2006
Group of companies' accounts made up to 2005-09-30
dot icon26/09/2006
Return made up to 13/09/06; full list of members
dot icon15/02/2006
Return made up to 13/09/04; full list of members; amend
dot icon14/02/2006
Director's particulars changed
dot icon06/01/2006
Group of companies' accounts made up to 2004-09-30
dot icon21/10/2005
Statement of affairs
dot icon21/10/2005
Ad 01/12/04--------- £ si 2951553@1
dot icon04/10/2005
Return made up to 13/09/05; full list of members
dot icon21/03/2005
Group of companies' accounts made up to 2003-09-30
dot icon22/02/2005
Director's particulars changed
dot icon18/10/2004
Director's particulars changed
dot icon01/10/2004
Return made up to 13/09/04; full list of members
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon29/04/2004
Director resigned
dot icon25/11/2003
Group of companies' accounts made up to 2002-09-30
dot icon30/09/2003
Return made up to 13/09/03; full list of members
dot icon20/05/2003
New director appointed
dot icon11/02/2003
Director resigned
dot icon08/10/2002
Return made up to 13/09/02; full list of members
dot icon03/09/2002
Auditor's resignation
dot icon25/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
New secretary appointed;new director appointed
dot icon08/01/2002
Director resigned
dot icon09/10/2001
Return made up to 13/09/01; full list of members
dot icon05/07/2001
Director resigned
dot icon05/07/2001
New director appointed
dot icon09/03/2001
Full group accounts made up to 2000-09-30
dot icon18/09/2000
Return made up to 13/09/00; full list of members
dot icon16/08/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon13/07/2000
Ad 29/06/00--------- £ si 30000000@1=30000000 £ ic 10027292/40027292
dot icon15/06/2000
Director resigned
dot icon06/04/2000
Full group accounts made up to 1999-09-30
dot icon16/09/1999
Return made up to 13/09/99; full list of members
dot icon08/04/1999
Full group accounts made up to 1998-09-30
dot icon24/12/1998
Director's particulars changed
dot icon16/09/1998
Return made up to 13/09/98; full list of members
dot icon19/03/1998
Full group accounts made up to 1997-09-30
dot icon18/09/1997
Return made up to 13/09/97; full list of members
dot icon22/04/1997
Full group accounts made up to 1996-09-30
dot icon23/09/1996
Return made up to 13/09/96; full list of members
dot icon09/04/1996
Ad 28/03/96--------- £ si 10000@1=10000 £ ic 10017292/10027292
dot icon09/01/1996
Statement of affairs
dot icon09/01/1996
Ad 18/09/95-02/10/95 £ si 10017290@1
dot icon11/12/1995
Ad 18/09/95-02/10/95 £ si 10017290@1=10017290 £ ic 2/10017292
dot icon26/09/1995
Accounting reference date notified as 30/09
dot icon15/09/1995
Resolutions
dot icon15/09/1995
Registered office changed on 15/09/95 from: 16 st john street london EC1M 4AY
dot icon15/09/1995
Director resigned
dot icon15/09/1995
Secretary resigned
dot icon15/09/1995
New director appointed
dot icon15/09/1995
New secretary appointed;new director appointed
dot icon15/09/1995
New director appointed
dot icon15/09/1995
New director appointed
dot icon13/09/1995
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
13/09/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ciuksza, Andrzej Maciej
Director
10/03/2015 - 03/05/2016
4
Tester, William Andrew Joseph
Nominee Director
12/09/1995 - 12/09/1995
5139
Thomas, Howard
Nominee Secretary
12/09/1995 - 12/09/1995
3157
Morrison-Bell, William Hollin Dayrell, Sir
Director
01/08/2012 - 03/05/2016
17
Boocock, Richard John
Director
03/05/2016 - 18/01/2021
8

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 GROUP LIMITED

AIR PRODUCTS GROUP LIMITED is an(a) Active company incorporated on 13/09/1995 with the registered office located at 1000 Hillswood Drive, Chertsey 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 GROUP LIMITED?

toggle

AIR PRODUCTS GROUP LIMITED is currently Active. It was registered on 13/09/1995 .

Where is AIR PRODUCTS GROUP LIMITED located?

toggle

AIR PRODUCTS GROUP LIMITED is registered at 1000 Hillswood Drive, Chertsey KT16 0PS.

What does AIR PRODUCTS GROUP LIMITED do?

toggle

AIR PRODUCTS GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AIR PRODUCTS GROUP LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-13 with no updates.