BRITISH COMPRESSED GASES ASSOCIATION

Register to unlock more data on OkredoRegister

BRITISH COMPRESSED GASES ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00071798

Incorporation date

06/11/1901

Size

Small

Contacts

Registered address

Registered address

4a Mallard Way, Pride Park, Derby, Derbyshire DE24 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1901)
dot icon17/04/2026
Termination of appointment of Ellen Lorna Daniels as a director on 2026-03-31
dot icon03/02/2026
Termination of appointment of Colin Trundley as a director on 2026-01-08
dot icon19/01/2026
Appointment of Mr Andrew Duncan Tassell as a director on 2025-12-16
dot icon03/01/2026
Appointment of Mr James Walker Crossland as a director on 2025-12-16
dot icon02/01/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon18/12/2025
Appointment of Mrs Kelly Anne Vasir as a director on 2025-12-16
dot icon18/12/2025
Appointment of Mr Robert Thorley as a director on 2025-12-16
dot icon18/12/2025
Appointment of Mr Simon Ashwell Fisher as a director on 2025-12-16
dot icon18/12/2025
Termination of appointment of Andrew Chamberlain as a secretary on 2025-12-18
dot icon11/12/2025
Termination of appointment of Charlotte Hallworth as a director on 2025-12-11
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon11/08/2025
Termination of appointment of Nigel Richard Ord as a director on 2025-08-11
dot icon09/06/2025
Termination of appointment of Reida Abdel Krim Benbelkacem as a director on 2025-06-01
dot icon09/06/2025
Termination of appointment of Timothy Martin Hulbert as a director on 2025-06-01
dot icon20/02/2025
Appointment of Mr Andrew Chamberlain as a secretary on 2025-02-19
dot icon19/02/2025
Termination of appointment of Ellen Lorna Daniels as a secretary on 2025-02-19
dot icon03/01/2025
Director's details changed for Miss Ellen Lorna Daniels on 2024-12-14
dot icon26/11/2024
Director's details changed for Mr David Andrew Hurren on 2024-11-01
dot icon26/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon25/11/2024
Appointment of Helen Slater as a director on 2024-11-01
dot icon30/10/2024
Register inspection address has been changed from 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to 4a Mallard Park Mallard Way Pride Park Derby DE24 8GX
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/05/2024
Appointment of Mr Christopher George Street as a director on 2024-05-16
dot icon01/05/2024
Termination of appointment of John Rhodri Pritchard as a director on 2024-05-01
dot icon24/02/2024
Termination of appointment of James Andrew Mercer as a director on 2023-10-30
dot icon12/02/2024
Appointment of Mr David Fergus Maitland as a director on 2024-02-02
dot icon07/02/2024
Termination of appointment of Suzanne Natarlie Miriam Lowe as a director on 2024-02-02
dot icon06/02/2024
Appointment of Mr John Rhodri Pritchard as a director on 2023-10-20
dot icon21/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon12/07/2023
Notification of a person with significant control statement
dot icon12/07/2023
Termination of appointment of John Edward Hickman as a director on 2023-05-31
dot icon12/07/2023
Termination of appointment of Christopher George Street as a director on 2023-06-12
dot icon14/06/2023
Memorandum and Articles of Association
dot icon14/06/2023
Resolutions
dot icon10/05/2023
Accounts for a small company made up to 2022-12-31
dot icon09/03/2023
Appointment of Mr Reida Abdel Krim Benbelkacem as a director on 2023-01-01
dot icon09/03/2023
Cessation of Douglas Thornton as a person with significant control on 2023-03-08
dot icon21/02/2023
Termination of appointment of John Lawrence Ormerod as a director on 2023-02-03
dot icon16/12/2022
Appointment of Mr Mark James Lawday as a director on 2022-05-01
dot icon15/12/2022
Appointment of Mr David Anderw Hurren as a director on 2022-04-01
dot icon09/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon12/07/2022
Termination of appointment of Antony Kenneth Edwards as a director on 2022-04-07
dot icon10/06/2022
Accounts for a small company made up to 2021-12-31
dot icon16/12/2021
Appointment of Mr Nigel Richard Ord as a director on 2021-12-09
dot icon16/12/2021
Appointment of Charlotte Hallworth as a director on 2021-12-09
dot icon07/12/2021
Director's details changed for Mr John Edward Hickman on 2021-11-30
dot icon07/12/2021
Termination of appointment of Robert Paul James Arnot as a director on 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon08/11/2021
Termination of appointment of Michael Joseph Galvin as a director on 2021-11-05
dot icon02/09/2021
Termination of appointment of Lucia Sainz De Mier as a director on 2021-09-01
dot icon15/06/2021
Accounts for a small company made up to 2020-12-31
dot icon07/05/2021
Appointment of Mr Colin Trundley as a director on 2021-05-07
dot icon08/03/2021
Appointment of Miss Ellen Lorna Daniels as a secretary on 2021-03-08
dot icon04/03/2021
Termination of appointment of Douglas Thornton as a secretary on 2020-12-31
dot icon04/03/2021
Termination of appointment of Douglas Thornton as a director on 2020-12-31
dot icon21/12/2020
Secretary's details changed for Mr Douglas Thornton on 2020-11-24
dot icon21/12/2020
Director's details changed for Mr Douglas Thornton on 2020-11-24
dot icon21/12/2020
Director's details changed for Mr James Andrew Mercer on 2020-12-07
dot icon07/12/2020
Director's details changed for Ms Suzanne Natarlie Miriam Lowe on 2020-11-11
dot icon01/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon16/11/2020
Director's details changed for Mr Christopher George Street on 2020-11-16
dot icon12/11/2020
Director's details changed for Mrs Lucia Saine De Mier on 2020-11-12
dot icon12/11/2020
Director's details changed for Mr Timothy Martin Hulbert on 2020-11-12
dot icon12/11/2020
Director's details changed
dot icon11/11/2020
Director's details changed for Mr Timothy Martin Hulbert on 2020-11-11
dot icon11/11/2020
Director's details changed for Ms Suzanne Natarlie Miriam Lowe on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr Robert Paul James Arnot on 2020-11-11
dot icon11/11/2020
Director's details changed for Michael Joseph Galvin on 2020-11-11
dot icon14/05/2020
Appointment of Mr Antony Kenneth Edwards as a director on 2020-05-14
dot icon14/04/2020
Accounts for a small company made up to 2019-12-31
dot icon07/04/2020
Appointment of Miss Ellen Lorna Daniels as a director on 2020-04-06
dot icon26/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon04/11/2019
Appointment of Mr James Andrew Mercer as a director on 2019-11-01
dot icon15/08/2019
Director's details changed for Mr. Timothy Martin Hulbert on 2019-08-02
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon04/06/2019
Appointment of Mr David Terence Rix as a director on 2019-05-09
dot icon30/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon29/11/2018
Termination of appointment of Richard Peter Murphy as a director on 2018-11-07
dot icon20/11/2018
Appointment of Mrs Lucia Saine De Mier as a director on 2018-11-13
dot icon20/11/2018
Appointment of Ms Suzanne Natarlie Miriam Lowe as a director on 2018-11-13
dot icon05/09/2018
Accounts for a small company made up to 2017-12-31
dot icon18/05/2018
Resolutions
dot icon18/05/2018
Statement of company's objects
dot icon20/03/2018
Termination of appointment of Richard John Newton Gearing as a director on 2018-01-31
dot icon05/12/2017
Register(s) moved to registered inspection location 8 Vernon Street Derby Derbyshire DE1 1FR
dot icon28/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon08/11/2017
Appointment of Mr Robert Paul James Arnot as a director on 2017-11-01
dot icon03/11/2017
Appointment of Mr Christopher George Street as a director on 2017-11-01
dot icon03/11/2017
Termination of appointment of Russel Timothy Davies as a director on 2017-10-31
dot icon25/08/2017
Termination of appointment of Antony Kenneth Edwards as a director on 2017-08-25
dot icon21/04/2017
Accounts for a small company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon20/05/2016
Termination of appointment of Alan Owen Ross as a director on 2016-04-16
dot icon20/05/2016
Appointment of Mr Richard Murphy as a director on 2016-05-16
dot icon26/04/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Director's details changed for Mr Richard John Newton Gearing on 2016-03-24
dot icon07/01/2016
Termination of appointment of Andrew Jackson as a director on 2015-12-01
dot icon15/12/2015
Annual return made up to 2015-11-18 no member list
dot icon09/12/2015
Appointment of Mr Timothy Martin Hulbert as a director on 2015-12-01
dot icon16/07/2015
Termination of appointment of Sylvie Villepontoux as a director on 2015-05-15
dot icon02/06/2015
Termination of appointment of Andrew Thomas Pass as a director on 2015-05-12
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-11-18 no member list
dot icon19/08/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Appointment of Mr John Edward Hickman as a director
dot icon04/07/2014
Termination of appointment of Richard Barski as a director
dot icon25/06/2014
Register(s) moved to registered inspection location
dot icon24/06/2014
Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom
dot icon22/05/2014
Appointment of Mr Antony Kenneth Edwards as a director
dot icon22/05/2014
Appointment of Mr John Lawrence Ormerod as a director
dot icon11/12/2013
Annual return made up to 2013-11-18 no member list
dot icon17/10/2013
Termination of appointment of Wayne Pepper as a director
dot icon17/10/2013
Appointment of Andrew Thomas Pass as a director
dot icon12/08/2013
Termination of appointment of Caroline Lloyd as a director
dot icon12/08/2013
Termination of appointment of David Rix as a director
dot icon02/04/2013
Full accounts made up to 2012-12-31
dot icon09/01/2013
Termination of appointment of John Kelly as a director
dot icon12/12/2012
Annual return made up to 2012-11-18 no member list
dot icon28/09/2012
Termination of appointment of Michael Robinson as a director
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Appointment of Mrs Caroline Mary Lloyd as a director
dot icon17/05/2012
Termination of appointment of Matthias Kuhn as a director
dot icon03/02/2012
Appointment of Mr Alan Owen Ross as a director
dot icon09/01/2012
Termination of appointment of John Carver as a director
dot icon09/12/2011
Annual return made up to 2011-11-18 no member list
dot icon17/10/2011
Director's details changed for Mr Russel Timothy Davies on 2011-10-14
dot icon17/10/2011
Appointment of Mr Russel Timothy Davies as a director
dot icon16/05/2011
Registered office address changed from 1 Gleneagles House Vernongate South Street Derby Derbys DE1 1UP on 2011-05-16
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-18 no member list
dot icon24/09/2010
Appointment of Mrs Sylvie Villepontoux as a director
dot icon09/07/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Termination of appointment of Jean Dellon as a director
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-18 no member list
dot icon11/12/2009
Register inspection address has been changed
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon19/01/2009
Annual return made up to 18/11/08
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Director's change of particulars / wayne pepper / 25/08/2006
dot icon04/12/2007
Annual return made up to 18/11/07
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon11/09/2007
New director appointed
dot icon08/09/2007
Director's particulars changed
dot icon04/07/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon08/05/2007
Memorandum and Articles of Association
dot icon08/05/2007
Resolutions
dot icon12/02/2007
Director resigned
dot icon12/02/2007
Annual return made up to 18/11/06
dot icon17/01/2007
New director appointed
dot icon10/12/2006
Registered office changed on 10/12/06 from: 6 st marys street wallingford OX10 0EL
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Director resigned
dot icon18/07/2006
Director's particulars changed
dot icon18/07/2006
Director's particulars changed
dot icon07/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon18/05/2006
Secretary resigned
dot icon18/05/2006
New secretary appointed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon20/12/2005
Annual return made up to 18/11/05
dot icon10/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon02/03/2005
Director resigned
dot icon24/12/2004
Director resigned
dot icon06/12/2004
Annual return made up to 18/11/04
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon24/11/2003
Annual return made up to 18/11/03
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon27/05/2003
Director resigned
dot icon27/05/2003
Director resigned
dot icon03/05/2003
Full accounts made up to 2002-12-31
dot icon13/12/2002
Annual return made up to 06/12/02
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon10/12/2001
Annual return made up to 06/12/01
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
New director appointed
dot icon15/12/2000
Annual return made up to 06/12/00
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon22/03/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
New director appointed
dot icon03/02/2000
Annual return made up to 06/12/99
dot icon10/12/1999
Director resigned
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon17/05/1999
Director resigned
dot icon17/05/1999
Director resigned
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon14/03/1999
New director appointed
dot icon05/01/1999
Annual return made up to 06/12/98
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon19/01/1998
New director appointed
dot icon07/01/1998
Annual return made up to 06/12/97
dot icon07/01/1998
New director appointed
dot icon17/12/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon15/12/1997
Full accounts made up to 1997-09-30
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Director resigned
dot icon13/03/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon04/02/1997
Annual return made up to 06/12/96
dot icon06/01/1997
New director appointed
dot icon19/12/1996
Resolutions
dot icon09/11/1996
Accounts for a small company made up to 1996-09-30
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon05/01/1996
New director appointed
dot icon05/01/1996
Annual return made up to 06/12/95
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon25/01/1995
Accounts for a small company made up to 1994-09-30
dot icon25/01/1995
Annual return made up to 06/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Accounts for a small company made up to 1993-09-30
dot icon03/05/1994
Director resigned;new director appointed
dot icon03/05/1994
Director resigned;new director appointed
dot icon03/02/1994
Director resigned;new director appointed
dot icon28/01/1994
Director resigned;new director appointed
dot icon09/01/1994
Annual return made up to 06/12/93
dot icon27/10/1993
Registered office changed on 27/10/93 from: st andrews house 26 brighton road crawley west sussex RH10 6AA
dot icon17/02/1993
Annual return made up to 06/12/92
dot icon09/02/1993
Full accounts made up to 1992-09-30
dot icon09/02/1993
Director resigned;new director appointed
dot icon09/02/1993
Director resigned;new director appointed
dot icon09/02/1993
New director appointed
dot icon15/10/1992
Secretary resigned;new secretary appointed
dot icon16/12/1991
Resolutions
dot icon14/12/1991
Memorandum and Articles of Association
dot icon11/12/1991
Full accounts made up to 1991-09-30
dot icon11/12/1991
Annual return made up to 06/12/91
dot icon11/12/1991
Director resigned
dot icon11/12/1991
Director resigned;new director appointed
dot icon02/01/1991
Full accounts made up to 1990-09-30
dot icon02/01/1991
Annual return made up to 19/12/90
dot icon16/01/1990
Annual return made up to 19/12/89
dot icon05/01/1990
Full accounts made up to 1989-09-30
dot icon31/01/1989
Annual return made up to 09/01/89
dot icon18/01/1989
Full accounts made up to 1988-09-30
dot icon06/01/1989
Registered office changed on 06/01/89 from: suite 12 london house 68 upper richmond road london SW152RP
dot icon25/05/1988
New secretary appointed
dot icon21/01/1988
Full accounts made up to 1987-09-30
dot icon21/01/1988
Annual return made up to 13/01/88
dot icon23/02/1987
Return made up to 13/01/87; full list of members
dot icon26/01/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Registered office changed on 11/12/86 from: 21 st james square london SW1Y 4JF
dot icon06/11/1901
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
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Douglas
Director
20/04/2007 - 31/12/2020
3
Winchester, John Albert
Director
24/02/1994 - 24/02/1997
9
Robinson, Michael John
Director
23/04/2004 - 17/08/2012
13
Rix, David
Director
31/03/2006 - 26/07/2013
2
Ord, Nigel Richard
Director
09/12/2021 - 11/08/2025
1

Persons with Significant Control

2
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 GASES ASSOCIATION

BRITISH COMPRESSED GASES ASSOCIATION is an(a) Active company incorporated on 06/11/1901 with the registered office located at 4a Mallard Way, Pride Park, Derby, Derbyshire DE24 8GX. There are currently 11 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 BRITISH COMPRESSED GASES ASSOCIATION?

toggle

BRITISH COMPRESSED GASES ASSOCIATION is currently Active. It was registered on 06/11/1901 .

Where is BRITISH COMPRESSED GASES ASSOCIATION located?

toggle

BRITISH COMPRESSED GASES ASSOCIATION is registered at 4a Mallard Way, Pride Park, Derby, Derbyshire DE24 8GX.

What does BRITISH COMPRESSED GASES ASSOCIATION do?

toggle

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

What is the latest filing for BRITISH COMPRESSED GASES ASSOCIATION?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Ellen Lorna Daniels as a director on 2026-03-31.