AIR PRODUCTS PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

AIR PRODUCTS PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00103881

Incorporation date

05/07/1909

Size

Full

Contacts

Registered address

Registered address

1000 Hillswood Drive, Chertsey KT16 0PSCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1909)
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
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 icon04/04/2025
Full accounts made up to 2024-09-30
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 KT16 0PS on 2025-04-02
dot icon07/07/2024
Full accounts made up to 2023-09-30
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-23
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon12/04/2023
Full accounts made up to 2022-09-30
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon07/04/2022
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 icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon07/04/2021
Full accounts made up to 2020-09-30
dot icon19/01/2021
Termination of appointment of Richard John Boocock as a director on 2021-01-19
dot icon02/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon02/03/2020
Full accounts made up to 2019-09-30
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 icon29/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon06/03/2019
Full accounts made up to 2018-09-30
dot icon18/10/2018
Appointment of Mr David Leney as a director on 2018-10-17
dot icon18/09/2018
Termination of appointment of Timothy Martin Hulbert as a director on 2018-09-14
dot icon31/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon05/03/2018
Full accounts made up to 2017-09-30
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 icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon25/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon09/03/2017
Full accounts made up to 2016-09-30
dot icon14/12/2016
Appointment of Mr. Timothy Martin Hulbert as a director on 2016-12-13
dot icon18/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
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 Diane Ellen Patterson 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
Termination of appointment of Timothy Martin Hulbert 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
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 icon07/05/2016
Full accounts made up to 2015-09-30
dot icon16/02/2016
Appointment of Miss Diane Ellen Patterson as a director on 2016-02-09
dot icon16/10/2015
Satisfaction of charge 1 in full
dot icon05/08/2015
Termination of appointment of Terrence Gordon Hammons, Jr as a director on 2015-07-31
dot icon26/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon28/04/2015
Termination of appointment of Howard Graham Castle-Smith as a director on 2015-04-17
dot icon14/04/2015
Full accounts made up to 2014-09-30
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 icon22/10/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon29/09/2014
Appointment of Mr Howard Graham Castle-Smith as a director on 2014-09-24
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-09-18
dot icon14/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
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 icon07/04/2014
Full accounts made up to 2013-09-30
dot icon28/02/2014
Statement of capital following an allotment of shares on 2013-09-23
dot icon25/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon25/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon16/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-09-30
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-11-28
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 icon11/10/2012
Statement of capital following an allotment of shares on 2012-09-20
dot icon15/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon05/04/2012
Full 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 icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon13/04/2011
Appointment of Sir William Hollin Dayrell Morrison-Bell as a director
dot icon28/03/2011
Full accounts made up to 2010-09-30
dot icon18/01/2011
Termination of appointment of Laure Roberts as a director
dot icon29/07/2010
Director's details changed for Mrs Laure Veronique Valerie Swift on 2010-07-29
dot icon23/06/2010
Annual return made up to 2010-05-14
dot icon03/06/2010
Director's details changed for Graham Rhodes on 2010-06-02
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 icon01/04/2010
Full accounts made up to 2009-09-30
dot icon30/03/2010
Termination of appointment of Richard Smith as a director
dot icon30/03/2010
Appointment of Mrs. Laure Veronique Valerie Swift as a director
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 Mr. John Francis Tufnell on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Sir William Hollin Dayrell Morrison-Bell on 2009-10-20
dot icon20/10/2009
Director's details changed for Graham Rhodes on 2009-10-20
dot icon20/10/2009
Director's details changed for Patrick Moore Neligan on 2009-10-20
dot icon03/07/2009
Director appointed mr john francis duckering tufnell
dot icon02/07/2009
Appointment terminated director john stanley
dot icon21/05/2009
Return made up to 14/05/09; full list of members
dot icon02/05/2009
Full accounts made up to 2008-09-30
dot icon17/02/2009
Appointment terminated director mark begg
dot icon15/05/2008
Return made up to 14/05/08; full list of members
dot icon08/05/2008
Full accounts made up to 2007-09-30
dot icon19/03/2008
Director appointed mr john david stanley
dot icon18/03/2008
Appointment terminated secretary caroline lloyd
dot icon18/03/2008
Appointment terminated director 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 icon31/07/2007
New director appointed
dot icon01/06/2007
Full accounts made up to 2006-09-30
dot icon17/05/2007
Return made up to 14/05/07; full list of members
dot icon13/03/2007
New director appointed
dot icon14/12/2006
Director resigned
dot icon11/11/2006
Particulars of mortgage/charge
dot icon12/06/2006
Full accounts made up to 2005-09-30
dot icon16/05/2006
Return made up to 14/05/06; full list of members
dot icon14/02/2006
Director's particulars changed
dot icon19/05/2005
Return made up to 14/05/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon22/02/2005
Director's particulars changed
dot icon18/10/2004
Director's particulars changed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Miscellaneous
dot icon20/05/2004
Return made up to 14/05/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-09-30
dot icon29/04/2004
Director resigned
dot icon03/06/2003
Return made up to 14/05/03; full list of members
dot icon20/05/2003
New director appointed
dot icon08/04/2003
Full accounts made up to 2002-09-30
dot icon11/02/2003
Director resigned
dot icon06/02/2003
Statement of affairs
dot icon06/02/2003
Ad 23/09/02--------- £ si 3140000@1=3140000 £ ic 90017290/93157290
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon10/12/2002
£ nc 90017290/101015561 23/09/02
dot icon02/09/2002
Auditor's resignation
dot icon21/05/2002
Return made up to 14/05/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-09-30
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
New secretary appointed;new director appointed
dot icon05/07/2001
Director resigned
dot icon05/07/2001
New director appointed
dot icon16/05/2001
Return made up to 14/05/01; full list of members
dot icon09/03/2001
Full accounts made up to 2000-09-30
dot icon17/11/2000
Director resigned
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 60017290/90017290
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Nc inc already adjusted 29/06/00
dot icon15/06/2000
Director resigned
dot icon05/06/2000
Return made up to 14/05/00; full list of members
dot icon06/04/2000
Full accounts made up to 1999-09-30
dot icon27/05/1999
Return made up to 14/05/99; full list of members
dot icon26/04/1999
New director appointed
dot icon08/04/1999
Full accounts made up to 1998-09-30
dot icon24/12/1998
Director's particulars changed
dot icon24/05/1998
Return made up to 14/05/98; full list of members
dot icon19/03/1998
Full accounts made up to 1997-09-30
dot icon22/05/1997
Return made up to 14/05/97; full list of members
dot icon03/04/1997
Full accounts made up to 1996-09-30
dot icon21/05/1996
Return made up to 14/05/96; full list of members
dot icon11/04/1996
Full group accounts made up to 1995-09-30
dot icon10/01/1996
Ad 04/01/96--------- £ si 50000000@1=50000000 £ ic 10017290/60017290
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon10/01/1996
£ nc 10017290/60017290 07/12/95
dot icon03/08/1995
Director's particulars changed
dot icon17/05/1995
Return made up to 14/05/95; full list of members
dot icon18/04/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
Director resigned
dot icon18/05/1994
Return made up to 14/05/94; full list of members
dot icon18/04/1994
Full accounts made up to 1993-09-30
dot icon05/04/1994
New director appointed
dot icon29/03/1994
Director resigned
dot icon28/03/1994
Director resigned
dot icon28/07/1993
Director resigned
dot icon20/05/1993
Return made up to 14/05/93; full list of members
dot icon21/04/1993
Full accounts made up to 1992-09-30
dot icon17/02/1993
Director resigned
dot icon25/01/1993
Director's particulars changed
dot icon25/01/1993
New director appointed
dot icon20/05/1992
Return made up to 14/05/92; full list of members
dot icon08/05/1992
Director's particulars changed
dot icon27/04/1992
Full group accounts made up to 1991-09-30
dot icon03/10/1991
New director appointed
dot icon03/10/1991
New director appointed
dot icon26/07/1991
Director resigned
dot icon21/05/1991
Return made up to 14/05/91; full list of members
dot icon10/05/1991
Full group accounts made up to 1990-09-30
dot icon23/05/1990
Full group accounts made up to 1989-09-30
dot icon23/05/1990
Return made up to 14/05/90; full list of members
dot icon25/04/1989
Return made up to 24/03/89; full list of members
dot icon10/04/1989
Full group accounts made up to 1988-09-30
dot icon20/03/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon29/09/1988
New director appointed
dot icon20/07/1988
Statement of affairs
dot icon28/06/1988
Wd 23/05/88 ad 21/03/88--------- £ si 7617290@1=7617290
dot icon27/04/1988
Nc inc already adjusted
dot icon27/04/1988
Resolutions
dot icon27/04/1988
Resolutions
dot icon22/04/1988
Certificate of re-registration from Private to Public Limited Company
dot icon22/04/1988
Re-registration of Memorandum and Articles
dot icon22/04/1988
Auditor's statement
dot icon22/04/1988
Auditor's report
dot icon22/04/1988
Balance Sheet
dot icon22/04/1988
Declaration on reregistration from private to PLC
dot icon22/04/1988
Application for reregistration from private to PLC
dot icon22/04/1988
Resolutions
dot icon19/04/1988
Return made up to 04/04/88; full list of members
dot icon19/04/1988
Full group accounts made up to 1987-09-30
dot icon27/01/1988
Director resigned
dot icon05/11/1987
Director resigned
dot icon17/07/1987
Full group accounts made up to 1986-09-30
dot icon17/07/1987
Return made up to 27/05/87; full list of members
dot icon17/07/1987
Director resigned
dot icon19/02/1987
New director appointed
dot icon08/01/1987
Director resigned
dot icon05/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Full accounts made up to 1985-09-30
dot icon09/07/1986
Return made up to 14/05/86; full list of members
dot icon10/12/1984
Declaration of satisfaction of mortgage/charge
dot icon12/12/1963
Registration of charge for debentures
dot icon27/02/1961
Certificate of change of name
dot icon15/08/1957
Certificate of change of name
dot icon05/07/1909
Miscellaneous
dot icon05/07/1909
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
25/05/2026
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
31/03/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ciuksza, Andrzej Maciej
Director
11/03/2015 - 04/05/2016
4
Morrison-Bell, William Hollin Dayrell, Sir
Director
12/04/2011 - 04/05/2016
17
Boocock, Richard John
Director
04/05/2016 - 19/01/2021
8
Rhodes, Graham Michael
Director
19/05/2003 - 19/03/2012
15
Lloyd, Caroline Mary
Director
19/03/2012 - 28/10/2014
40

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 PUBLIC LIMITED COMPANY

AIR PRODUCTS PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 05/07/1909 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 PUBLIC LIMITED COMPANY?

toggle

AIR PRODUCTS PUBLIC LIMITED COMPANY is currently Active. It was registered on 05/07/1909 .

Where is AIR PRODUCTS PUBLIC LIMITED COMPANY located?

toggle

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

What does AIR PRODUCTS PUBLIC LIMITED COMPANY do?

toggle

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

What is the latest filing for AIR PRODUCTS PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 27/05/2025: Confirmation statement made on 2025-05-25 with no updates.