BRITISH COMPRESSED AIR SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BRITISH COMPRESSED AIR SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03589631

Incorporation date

24/06/1998

Size

Small

Contacts

Registered address

Registered address

Unit 14, The Stottie Shed Christon Road, Baker's Yard, Newcastle Upon Tyne, Tyne And Wear NE3 1XDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1998)
dot icon19/04/2026
Accounts for a small company made up to 2025-06-30
dot icon17/02/2026
Cessation of Jason Asa Morgan as a person with significant control on 2026-02-16
dot icon17/02/2026
Notification of Jason Asa Morgan as a person with significant control on 2026-02-17
dot icon06/02/2026
Cessation of Wendy Jayne Hayward as a person with significant control on 2026-02-05
dot icon06/02/2026
Notification of Wendy Jayne Hayward as a person with significant control on 2026-02-06
dot icon30/01/2026
Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY United Kingdom to Unit 14, the Stottie Shed Christon Road Baker's Yard Newcastle upon Tyne Tyne and Wear NE3 1XD on 2026-01-30
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Statement of company's objects
dot icon16/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Appointment of Mr Mark Thomas Scott as a director on 2025-11-21
dot icon27/11/2025
Appointment of Mr James Daniel Shaw as a director on 2025-11-21
dot icon26/11/2025
Appointment of Mr Christopher Hall as a director on 2025-11-21
dot icon26/11/2025
Appointment of Mr Nigel John Palmer as a director on 2025-11-21
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Memorandum and Articles of Association
dot icon12/09/2025
Termination of appointment of Paul Daniel Sparke as a director on 2025-09-12
dot icon31/07/2025
Termination of appointment of David Seenan as a director on 2025-07-31
dot icon25/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon25/06/2025
Cessation of Vanda Joyce Jones as a person with significant control on 2025-06-25
dot icon25/06/2025
Termination of appointment of Vanda Jones as a secretary on 2025-06-25
dot icon25/06/2025
Termination of appointment of Vanda Joyce Jones as a director on 2025-06-25
dot icon27/02/2025
Accounts for a small company made up to 2024-06-30
dot icon16/01/2025
Director's details changed for Mr Steven William Rohan on 2025-01-10
dot icon17/09/2024
Appointment of Mr Ashley James Quarterman as a director on 2024-09-12
dot icon17/09/2024
Notification of Ashley James Quarterman as a person with significant control on 2024-09-12
dot icon27/08/2024
Termination of appointment of Stephen Thomas Wright as a director on 2024-08-27
dot icon10/07/2024
Notification of Wendy Jane Hayward as a person with significant control on 2024-02-22
dot icon10/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon10/07/2024
Change of details for Mrs Wendy Jane Hayward as a person with significant control on 2024-02-22
dot icon08/04/2024
Director's details changed for Mr Derek Gordon Leith on 2023-06-19
dot icon20/02/2024
Termination of appointment of Mark James Ranger as a director on 2024-02-20
dot icon20/02/2024
Appointment of Mr Benjamin John as a director on 2024-02-20
dot icon03/01/2024
Cessation of Mark James Ranger as a person with significant control on 2023-11-23
dot icon16/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Appointment of Mr David Seenan as a director on 2023-11-23
dot icon01/12/2023
Accounts for a small company made up to 2023-06-30
dot icon28/11/2023
Appointment of Mr Paul Daniel Sparke as a director on 2023-11-23
dot icon28/11/2023
Appointment of Dr Serge Marc Santos as a director on 2023-11-23
dot icon31/10/2023
Appointment of Mrs Vanda Joyce Jones as a director on 2023-10-31
dot icon04/10/2023
Termination of appointment of Clifford Anthony Warne as a director on 2023-10-02
dot icon14/07/2023
Termination of appointment of Vanda Jones as a director on 2023-07-10
dot icon14/07/2023
Appointment of Mr Clifford Anthony Warne as a director on 2023-07-10
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon23/05/2023
Termination of appointment of James Robert Maziak as a director on 2023-05-23
dot icon23/03/2023
Appointment of Mr Derek Gordon Leith as a director on 2023-03-22
dot icon22/03/2023
Termination of appointment of Colin Robin Mander as a director on 2023-03-16
dot icon18/01/2023
Registered office address changed from 33-34 Devonshire Street London W1G 6PY to Numeric House 98 Station Road Sidcup Kent DA15 7BY on 2023-01-18
dot icon20/12/2022
Director's details changed for Mr Andrew Steven Jones on 2022-12-19
dot icon08/12/2022
Accounts for a small company made up to 2022-06-30
dot icon07/12/2022
Termination of appointment of Dean Horn as a director on 2022-11-25
dot icon26/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon24/05/2022
Appointment of Mr Dean Horn as a director on 2022-05-17
dot icon19/05/2022
Appointment of Mrs Wendy Jane Hayward as a director on 2022-05-17
dot icon15/02/2022
Appointment of Mrs Meltem Middleton-Duff as a director on 2022-02-10
dot icon14/01/2022
Accounts for a small company made up to 2021-06-30
dot icon06/01/2022
Resolutions
dot icon06/01/2022
Memorandum and Articles of Association
dot icon06/01/2022
Statement of company's objects
dot icon07/12/2021
Notification of Steven Rohan as a person with significant control on 2021-11-25
dot icon07/12/2021
Cessation of James Robert Maziak as a person with significant control on 2021-11-25
dot icon19/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon26/05/2021
Appointment of Mr Colin Robin Mander as a director on 2021-05-25
dot icon25/05/2021
Termination of appointment of Gareth Robert Topping as a director on 2021-05-25
dot icon09/02/2021
Accounts for a small company made up to 2020-06-30
dot icon04/01/2021
Appointment of Mr James Robert Maziak as a director on 2021-01-04
dot icon04/01/2021
Appointment of Mr Andrew Steven Jones as a director on 2021-01-04
dot icon04/01/2021
Appointment of Mr Jason Asa Morgan as a director on 2021-01-04
dot icon04/01/2021
Appointment of Mr Martin Julian Wright as a director on 2021-01-04
dot icon04/01/2021
Appointment of Mr Stephen Thomas Wright as a director on 2021-01-04
dot icon04/01/2021
Notification of James Robert Maziak as a person with significant control on 2021-01-04
dot icon04/01/2021
Notification of Jason Asa Morgan as a person with significant control on 2021-01-04
dot icon04/01/2021
Appointment of Mr Allan John Dolby as a director on 2021-01-04
dot icon04/01/2021
Cessation of James Robert Maziak as a person with significant control on 2020-12-21
dot icon04/01/2021
Cessation of Jason Asa Morgan as a person with significant control on 2020-12-20
dot icon04/01/2021
Termination of appointment of James Robert Maziak as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Stephen Thomas Wright as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Andrew Steven Jones as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Martin Julian Wright as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Allan John Dolby as a director on 2020-12-22
dot icon21/12/2020
Termination of appointment of Jason Asa Morgan as a director on 2020-12-20
dot icon16/12/2020
Director's details changed for Mr Andrew Steven Jones on 2020-12-16
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon11/05/2020
Termination of appointment of Andrew Jeffery Bridger as a director on 2020-05-07
dot icon28/01/2020
Appointment of Mr Andrew Jeffery Bridger as a director on 2020-01-15
dot icon07/01/2020
Termination of appointment of Timothy Paul Munt as a director on 2019-12-31
dot icon12/12/2019
Accounts for a small company made up to 2019-06-30
dot icon22/10/2019
Change of details for Mrs Vanda Jones as a person with significant control on 2019-09-10
dot icon23/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon01/07/2019
Appointment of Mr Timothy Paul Munt as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of David Alexander Gillies as a director on 2019-06-28
dot icon10/06/2019
Director's details changed for Mr Gareth Robert Topping on 2019-06-10
dot icon10/06/2019
Director's details changed for Mr Martin Julian Wright on 2019-06-10
dot icon10/06/2019
Director's details changed for Mr Jason Asa Morgan on 2019-06-10
dot icon10/06/2019
Director's details changed for Mr James Robert Maziak on 2019-06-10
dot icon10/06/2019
Director's details changed for Mr Andrew Steven Jones on 2019-06-10
dot icon10/06/2019
Secretary's details changed for Mrs Vanda Jones on 2019-06-10
dot icon13/05/2019
Notification of Mark James Ranger as a person with significant control on 2019-05-09
dot icon17/12/2018
Accounts for a small company made up to 2018-06-30
dot icon11/12/2018
Resolutions
dot icon26/11/2018
Appointment of Mr Stephen Thomas Wright as a director on 2018-11-23
dot icon25/11/2018
Appointment of Mr Allan John Dolby as a director on 2018-11-23
dot icon25/11/2018
Termination of appointment of Mark Thomas Scott as a director on 2018-11-23
dot icon25/11/2018
Cessation of Andrew Steven Jones as a person with significant control on 2018-11-23
dot icon16/11/2018
Secretary's details changed for Mrs Vanda Jones on 2018-11-16
dot icon16/11/2018
Change of details for Mrs Vanda Jones as a person with significant control on 2018-11-16
dot icon16/11/2018
Secretary's details changed for Mrs Vanda Jones on 2018-11-16
dot icon18/10/2018
Appointment of Mr Gareth Robert Topping as a director on 2018-10-18
dot icon12/09/2018
Termination of appointment of Colin Robin Mander as a director on 2018-09-05
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon11/07/2018
Notification of Jason Asa Morgan as a person with significant control on 2018-05-03
dot icon11/07/2018
Cessation of Anthony Wilson as a person with significant control on 2018-05-03
dot icon04/05/2018
Appointment of Mr Steven William Rohan as a director on 2018-05-01
dot icon03/05/2018
Termination of appointment of Anthony Wilson as a director on 2018-05-01
dot icon29/12/2017
Accounts for a small company made up to 2017-06-30
dot icon19/12/2017
Resolutions
dot icon07/09/2017
Appointment of Mr David Alexander Gillies as a director on 2017-09-07
dot icon07/09/2017
Termination of appointment of Conrad Hunt as a director on 2017-09-06
dot icon21/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon21/07/2017
Notification of Anthony Wilson as a person with significant control on 2017-05-25
dot icon04/05/2017
Appointment of Mr Mark James Ranger as a director on 2017-05-04
dot icon07/04/2017
Termination of appointment of Paul David Clark as a director on 2017-04-06
dot icon05/01/2017
Appointment of Mr Jason Asa Morgan as a director on 2016-11-25
dot icon05/01/2017
Termination of appointment of Rodney Clarke Stafford as a director on 2016-11-25
dot icon13/12/2016
Accounts for a small company made up to 2016-06-30
dot icon28/09/2016
Termination of appointment of Derek Turnbull as a director on 2016-09-15
dot icon14/07/2016
Appointment of Mr Anthony Wilson as a director on 2016-07-01
dot icon12/07/2016
Appointment of Mr Conrad Hunt as a director on 2016-01-01
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon05/04/2016
Appointment of Mr Paul David Clark as a director on 2016-01-01
dot icon17/03/2016
Termination of appointment of Richard John Spires as a director on 2015-12-31
dot icon17/03/2016
Termination of appointment of Dirk Jozef Ernest Ville as a director on 2015-12-31
dot icon17/03/2016
Appointment of Mrs Vanda Jones as a director on 2016-01-01
dot icon17/03/2016
Termination of appointment of Christopher Dee as a director on 2015-12-31
dot icon17/03/2016
Termination of appointment of Christopher Dee as a secretary on 2015-12-31
dot icon17/03/2016
Appointment of Mrs Vanda Jones as a secretary on 2016-01-01
dot icon14/12/2015
Accounts for a small company made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-24 no member list
dot icon04/06/2015
Appointment of Mr Dirk Jozef Ernest Ville as a director on 2013-10-02
dot icon01/04/2015
Appointment of Mr Mark Thomas Scott as a director on 2013-02-07
dot icon01/04/2015
Termination of appointment of Andrew James Power as a director on 2015-02-26
dot icon19/03/2015
Accounts for a small company made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-24 no member list
dot icon30/12/2013
Accounts for a small company made up to 2013-06-30
dot icon10/07/2013
Auditor's resignation
dot icon25/06/2013
Annual return made up to 2013-06-24 no member list
dot icon07/06/2013
Appointment of Mr James Robert Maziak as a director
dot icon07/06/2013
Appointment of Mr Andrew Steven Jones as a director
dot icon07/06/2013
Termination of appointment of Geoffrey Taylor as a director
dot icon07/06/2013
Termination of appointment of Leendert Van Diggele as a director
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon21/09/2012
Auditor's resignation
dot icon26/06/2012
Annual return made up to 2012-06-24 no member list
dot icon05/12/2011
Full accounts made up to 2011-06-30
dot icon23/11/2011
Director's details changed for Mr Leendert Van Diggele on 2011-11-23
dot icon23/11/2011
Appointment of Mr Leendert Van Diggele as a director
dot icon08/08/2011
Annual return made up to 2011-06-24 no member list
dot icon22/06/2011
Resolutions
dot icon13/06/2011
Termination of appointment of Kevin Prince as a director
dot icon13/06/2011
Termination of appointment of Alan Earle as a director
dot icon19/11/2010
Full accounts made up to 2010-06-30
dot icon16/08/2010
Annual return made up to 2010-06-24 no member list
dot icon16/08/2010
Appointment of Mr Richard John Spires as a director
dot icon16/08/2010
Appointment of Mr Andrew James Power as a director
dot icon16/08/2010
Appointment of Mr Derek Turnbull as a director
dot icon13/08/2010
Termination of appointment of Ian Curtis as a director
dot icon13/08/2010
Director's details changed for Christopher Dee on 2010-05-16
dot icon13/08/2010
Director's details changed for Alan Earle on 2010-05-16
dot icon13/08/2010
Director's details changed for Kevin George Prince on 2010-05-16
dot icon22/12/2009
Full accounts made up to 2009-06-30
dot icon20/07/2009
Annual return made up to 24/06/09
dot icon20/07/2009
Appointment terminated director stephen riley
dot icon20/07/2009
Director appointed mr colin robin mander
dot icon20/07/2009
Director appointed mr martin julian wright
dot icon20/07/2009
Appointment terminated director ian pulley
dot icon12/02/2009
Full accounts made up to 2008-06-30
dot icon28/08/2008
Director appointed mr rodney clarke stafford
dot icon22/07/2008
Annual return made up to 24/06/08
dot icon21/07/2008
Director appointed mr stephen riley
dot icon21/07/2008
Appointment terminated director derek wilde
dot icon16/01/2008
Full accounts made up to 2007-06-30
dot icon05/07/2007
Annual return made up to 24/06/07
dot icon04/12/2006
Full accounts made up to 2006-06-30
dot icon01/08/2006
Annual return made up to 24/06/06
dot icon31/07/2006
Director resigned
dot icon23/11/2005
Full accounts made up to 2005-06-30
dot icon20/09/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon01/08/2005
Annual return made up to 24/06/05
dot icon08/11/2004
Full accounts made up to 2004-06-30
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon21/07/2004
Annual return made up to 24/06/04
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon16/10/2003
Full accounts made up to 2003-06-30
dot icon02/07/2003
Annual return made up to 24/06/03
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon29/05/2003
New director appointed
dot icon14/10/2002
Full accounts made up to 2002-06-30
dot icon10/08/2002
Annual return made up to 24/06/02
dot icon19/10/2001
Full accounts made up to 2001-06-30
dot icon16/07/2001
Annual return made up to 24/06/01
dot icon09/05/2001
New secretary appointed;new director appointed
dot icon06/04/2001
Secretary resigned;director resigned
dot icon05/03/2001
New director appointed
dot icon24/10/2000
Full accounts made up to 2000-06-30
dot icon03/07/2000
Annual return made up to 24/06/00
dot icon15/10/1999
Full accounts made up to 1999-06-30
dot icon05/07/1999
Annual return made up to 24/06/99
dot icon04/03/1999
New director appointed
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
Director resigned
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New secretary appointed;new director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon24/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+11.74 % *

* during past year

Cash in Bank

£580,704.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
352.92K
-
0.00
519.70K
-
2023
4
416.70K
-
0.00
580.70K
-
2023
4
416.70K
-
0.00
580.70K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

416.70K £Ascended18.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

580.70K £Ascended11.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Stephen Thomas
Director
23/11/2018 - 22/12/2020
11
Wright, Stephen Thomas
Director
04/01/2021 - 27/08/2024
11
Wright, Martin Julian
Director
07/05/2008 - 22/12/2020
4
Mr Steven William Rohan
Director
01/05/2018 - Present
-
Wright, Martin Julian
Director
04/01/2021 - Present
4

Persons with Significant Control

20
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRITISH COMPRESSED AIR SOCIETY LIMITED

BRITISH COMPRESSED AIR SOCIETY LIMITED is an(a) Active company incorporated on 24/06/1998 with the registered office located at Unit 14, The Stottie Shed Christon Road, Baker's Yard, Newcastle Upon Tyne, Tyne And Wear NE3 1XD. There are currently 15 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH COMPRESSED AIR SOCIETY LIMITED?

toggle

BRITISH COMPRESSED AIR SOCIETY LIMITED is currently Active. It was registered on 24/06/1998 .

Where is BRITISH COMPRESSED AIR SOCIETY LIMITED located?

toggle

BRITISH COMPRESSED AIR SOCIETY LIMITED is registered at Unit 14, The Stottie Shed Christon Road, Baker's Yard, Newcastle Upon Tyne, Tyne And Wear NE3 1XD.

What does BRITISH COMPRESSED AIR SOCIETY LIMITED do?

toggle

BRITISH COMPRESSED AIR SOCIETY LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does BRITISH COMPRESSED AIR SOCIETY LIMITED have?

toggle

BRITISH COMPRESSED AIR SOCIETY LIMITED had 4 employees in 2023.

What is the latest filing for BRITISH COMPRESSED AIR SOCIETY LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a small company made up to 2025-06-30.