CHESTERFIELD CYLINDERS LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD CYLINDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06441359

Incorporation date

29/11/2007

Size

Dormant

Contacts

Registered address

Registered address

Chesterfield Cylinders Ltd, Meadowhall Road, Sheffield S9 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2007)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-09-27
dot icon05/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon09/04/2025
Cessation of Pressure Technologies Plc as a person with significant control on 2025-03-20
dot icon09/04/2025
Notification of Chesterfield Special Cylinders Holdings Plc as a person with significant control on 2025-03-20
dot icon26/03/2025
Registered office address changed from Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England to Chesterfield Cylinders Ltd Meadowhall Road Sheffield S9 1BT on 2025-03-26
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon04/12/2024
Termination of appointment of Stephen John Hammell as a director on 2024-10-31
dot icon09/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon08/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-10-01
dot icon30/05/2023
Appointment of Mr Stephen John Hammell as a director on 2023-05-23
dot icon06/03/2023
Termination of appointment of James Locking as a director on 2023-03-03
dot icon20/02/2023
Termination of appointment of Allison Jayne Howgate as a director on 2022-12-02
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon14/07/2022
Change of details for Pressure Technologies Plc as a person with significant control on 2020-07-23
dot icon23/05/2022
Appointment of Ms Allison Jayne Howgate as a director on 2022-05-23
dot icon23/05/2022
Appointment of Mr James Locking as a director on 2022-05-23
dot icon23/05/2022
Appointment of Mr Christopher James Webster as a director on 2022-05-23
dot icon21/04/2022
Accounts for a dormant company made up to 2021-10-02
dot icon03/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-10-03
dot icon15/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon20/10/2020
Termination of appointment of Joanna Claire Allen as a director on 2020-09-28
dot icon24/07/2020
Registered office address changed from Unit 6B Newton Business Centre,Newton Chambers Road, Chapeltown Sheffield South Yorkshire S35 2PH to Pressure Technologies Building Meadowhall Road Sheffield S9 1BT on 2020-07-24
dot icon04/03/2020
Accounts for a dormant company made up to 2019-09-28
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon19/03/2019
Accounts for a dormant company made up to 2018-09-29
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon11/10/2018
Appointment of Mr Christopher Lee Walters as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of John Trevor Saxelby Hayward as a director on 2018-10-01
dot icon26/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon17/11/2017
Termination of appointment of Alexander William Roger Tristram as a secretary on 2017-11-06
dot icon23/02/2017
Accounts for a dormant company made up to 2016-10-01
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon10/06/2016
Appointment of Mrs Joanna Claire Allen as a director on 2016-02-19
dot icon01/03/2016
Accounts for a dormant company made up to 2015-10-03
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-09-27
dot icon30/06/2015
Termination of appointment of Thomas James Lister as a director on 2015-06-30
dot icon30/06/2015
Appointment of Mr Alexander William Roger Tristram as a secretary on 2015-06-30
dot icon30/06/2015
Termination of appointment of Thomas James Lister as a secretary on 2015-06-30
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon02/12/2014
Registered office address changed from Meadowhall Road Sheffield South Yorkshire S9 1BT to Unit 6B Newton Business Centre,Newton Chambers Road, Chapeltown Sheffield South Yorkshire S35 2PH on 2014-12-02
dot icon03/02/2014
Accounts for a dormant company made up to 2013-09-28
dot icon01/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon13/03/2013
Accounts for a dormant company made up to 2012-09-29
dot icon30/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2011-10-01
dot icon22/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon24/03/2011
Accounts for a dormant company made up to 2010-10-02
dot icon02/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mr John Trevor Saxelby Hayward on 2010-12-01
dot icon02/12/2010
Secretary's details changed for Thomas James Lister on 2010-12-01
dot icon02/12/2010
Director's details changed for Mr Thomas James Lister on 2010-12-01
dot icon07/06/2010
Resolutions
dot icon26/03/2010
Accounts for a dormant company made up to 2009-10-03
dot icon01/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon01/12/2009
Director's details changed for John Trevor Saxelby Hayward on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Thomas James Lister on 2009-12-01
dot icon01/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon23/01/2009
Location of register of members
dot icon23/01/2009
Director appointed thomas james lister
dot icon19/01/2009
Return made up to 29/11/08; full list of members
dot icon17/03/2008
Registered office changed on 17/03/2008 from commercial house commercial street sheffield south yorkshire S1 2AT
dot icon17/03/2008
Curr sho from 30/11/2008 to 30/09/2008
dot icon17/03/2008
Director appointed john trevor saxelby hayward
dot icon17/03/2008
Secretary appointed thomas james lister
dot icon17/03/2008
Appointment terminated secretary laura nickson
dot icon17/03/2008
Appointment terminated director hlwcommerciallawyers LLP
dot icon19/02/2008
Certificate of change of name
dot icon29/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
27/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Locking, James
Director
23/05/2022 - 03/03/2023
23
HLWCOMMERCIALLAWYERS LLP
Corporate Director
29/11/2007 - 11/03/2008
33
Howgate, Allison Jayne
Director
23/05/2022 - 02/12/2022
6
Allen, Joanna Claire
Director
19/02/2016 - 28/09/2020
24
Hayward, John Trevor Saxelby
Director
11/03/2008 - 01/10/2018
13

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+
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 CHESTERFIELD CYLINDERS LIMITED

CHESTERFIELD CYLINDERS LIMITED is an(a) Active company incorporated on 29/11/2007 with the registered office located at Chesterfield Cylinders Ltd, Meadowhall Road, Sheffield S9 1BT. There are currently 2 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 CHESTERFIELD CYLINDERS LIMITED?

toggle

CHESTERFIELD CYLINDERS LIMITED is currently Active. It was registered on 29/11/2007 .

Where is CHESTERFIELD CYLINDERS LIMITED located?

toggle

CHESTERFIELD CYLINDERS LIMITED is registered at Chesterfield Cylinders Ltd, Meadowhall Road, Sheffield S9 1BT.

What does CHESTERFIELD CYLINDERS LIMITED do?

toggle

CHESTERFIELD CYLINDERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD CYLINDERS LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-09-27.