CHESTERFIELD SPECIAL CYLINDERS LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD SPECIAL CYLINDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04869273

Incorporation date

18/08/2003

Size

Full

Contacts

Registered address

Registered address

Chesterfield Special Cylinders Ltd, Meadowhall Road, Sheffield S9 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon23/01/2026
Full accounts made up to 2025-09-27
dot icon04/09/2025
Satisfaction of charge 048692730008 in full
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon04/04/2025
Change of details for Pressure Technologies Plc as a person with significant control on 2025-03-20
dot icon21/03/2025
Registered office address changed from Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England to Chesterfield Special Cylinders Ltd Meadowhall Road Sheffield S9 1BT on 2025-03-21
dot icon05/11/2024
Termination of appointment of Stephen John Hammell as a director on 2024-10-31
dot icon24/10/2024
All of the property or undertaking has been released from charge 2
dot icon24/10/2024
Satisfaction of charge 048692730005 in full
dot icon24/10/2024
Satisfaction of charge 2 in full
dot icon09/10/2024
Registration of charge 048692730008, created on 2024-10-08
dot icon07/10/2024
Registration of charge 048692730007, created on 2024-10-03
dot icon03/10/2024
Registration of charge 048692730006, created on 2024-10-01
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon08/02/2024
Full accounts made up to 2023-09-30
dot icon25/01/2024
Appointment of Mr Arron Marc Wright as a secretary on 2024-01-15
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon26/06/2023
Full accounts made up to 2022-10-01
dot icon30/05/2023
Appointment of Mr Stephen John Hammell as a director on 2023-05-23
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Memorandum and Articles of Association
dot icon06/03/2023
Termination of appointment of James Locking as a director on 2023-03-03
dot icon06/03/2023
Statement of company's objects
dot icon20/02/2023
Termination of appointment of Allison Jayne Howgate as a director on 2022-12-02
dot icon02/09/2022
Confirmation statement made on 2022-09-02 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 Mr James Locking as a director on 2022-05-23
dot icon23/05/2022
Appointment of Ms Allison Jayne Howgate as a director on 2022-05-23
dot icon23/05/2022
Appointment of Mr Christopher James Webster as a director on 2022-05-23
dot icon04/05/2022
Termination of appointment of Philip David Catton as a director on 2022-04-27
dot icon23/03/2022
Termination of appointment of Paul Michael Stanger as a director on 2022-03-23
dot icon08/03/2022
Full accounts made up to 2021-10-02
dot icon27/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon24/02/2021
Full accounts made up to 2020-10-03
dot icon22/12/2020
Second filing for the termination of Joanna Claire Allen as a director
dot icon20/10/2020
Termination of appointment of Joanna Claire Allen as a director on 2020-08-19
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon24/07/2020
Registered office address changed from Unit 6B, Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH to Pressure Technologies Building Meadowhall Road Sheffield S9 1BT on 2020-07-24
dot icon04/03/2020
Full accounts made up to 2019-09-28
dot icon04/10/2019
Termination of appointment of Mick Pinder as a director on 2019-09-20
dot icon03/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon19/03/2019
Full accounts made up to 2018-09-29
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 icon22/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon16/01/2018
Full accounts made up to 2017-09-30
dot icon17/11/2017
Termination of appointment of Alexander William Roger Tristram as a secretary on 2017-11-06
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon18/04/2017
Registration of a charge
dot icon06/04/2017
Registration of charge 048692730005, created on 2017-03-31
dot icon15/02/2017
Full accounts made up to 2016-10-01
dot icon21/11/2016
Termination of appointment of Alan Harding as a director on 2016-11-21
dot icon22/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon11/02/2016
Full accounts made up to 2015-10-03
dot icon18/11/2015
Appointment of Mrs Joanna Claire Allen as a director on 2015-10-02
dot icon19/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon19/08/2015
Registered office address changed from Meadowhall Road Sheffield South Yorkshire S9 1BT to Unit 6B, Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH on 2015-08-19
dot icon03/07/2015
Full accounts 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 icon21/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon08/01/2014
Full accounts made up to 2013-09-28
dot icon28/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon26/04/2013
Appointment of Paul Michael Stanger as a director
dot icon28/03/2013
Termination of appointment of Richard Shacklady as a director
dot icon07/03/2013
Full accounts made up to 2012-09-29
dot icon21/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/07/2012
Full accounts made up to 2011-10-01
dot icon26/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon26/08/2011
Director's details changed for Mr Mick None Pinder on 2011-08-25
dot icon04/04/2011
Full accounts made up to 2010-10-02
dot icon04/01/2011
Director's details changed for Mr Michael None Pinder on 2011-01-04
dot icon08/10/2010
Director's details changed for Mr Michael None Pinder on 2010-10-07
dot icon30/09/2010
Director's details changed for Mr Michael None Pinder on 2010-09-30
dot icon26/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon26/08/2010
Director's details changed for Philip David Catton on 2010-08-18
dot icon26/08/2010
Director's details changed for Mr Richard Linford Shacklady on 2010-08-18
dot icon26/08/2010
Director's details changed for Mr Thomas James Lister on 2010-08-18
dot icon26/08/2010
Director's details changed for Alan Harding on 2010-08-18
dot icon26/08/2010
Director's details changed for Mr John Trevor Saxelby Hayward on 2010-08-18
dot icon26/08/2010
Secretary's details changed for Mr Thomas James Lister on 2010-08-18
dot icon24/08/2010
Director's details changed for Mr Michael None Pinder on 2010-08-24
dot icon27/07/2010
Director's details changed for Mr Michael None Pinder on 2010-07-27
dot icon20/07/2010
Director's details changed for Mr Michael None Pinder on 2010-07-19
dot icon20/07/2010
Appointment of Mr Michael None Pinder as a director
dot icon19/07/2010
Termination of appointment of Philip Redfern as a director
dot icon19/07/2010
Termination of appointment of John Brown as a director
dot icon07/06/2010
Resolutions
dot icon26/04/2010
Full accounts made up to 2009-10-03
dot icon24/08/2009
Return made up to 18/08/09; full list of members
dot icon23/02/2009
Full accounts made up to 2008-09-27
dot icon20/08/2008
Return made up to 18/08/08; full list of members
dot icon20/08/2008
Director's change of particulars / alan harding / 14/08/2008
dot icon15/08/2008
Appointment terminated secretary john hayward
dot icon14/08/2008
Director appointed mr thomas james lister
dot icon14/08/2008
Secretary appointed mr thomas james lister
dot icon18/04/2008
Full accounts made up to 2007-09-30
dot icon31/12/2007
New secretary appointed
dot icon31/12/2007
Director resigned
dot icon31/12/2007
Secretary resigned
dot icon12/09/2007
Director's particulars changed
dot icon12/09/2007
Return made up to 18/08/07; full list of members
dot icon13/08/2007
Auditor's resignation
dot icon28/04/2007
Auditor's resignation
dot icon25/04/2007
Full accounts made up to 2006-09-30
dot icon29/01/2007
Secretary resigned
dot icon29/01/2007
New secretary appointed;new director appointed
dot icon02/10/2006
Return made up to 18/08/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-09-30
dot icon30/08/2005
Return made up to 18/08/05; full list of members
dot icon13/07/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon27/06/2005
Registered office changed on 27/06/05 from: derby road chesterfield derbyshire S40 2EA
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
Certificate of change of name
dot icon10/11/2004
New director appointed
dot icon25/09/2004
Particulars of mortgage/charge
dot icon22/09/2004
Director resigned
dot icon20/09/2004
Return made up to 18/08/04; full list of members
dot icon04/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Resolutions
dot icon01/09/2004
Declaration of assistance for shares acquisition
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon26/08/2004
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Director resigned
dot icon17/08/2004
New director appointed
dot icon06/05/2004
Particulars of mortgage/charge
dot icon16/04/2004
Statement of affairs
dot icon16/04/2004
Ad 26/03/04--------- £ si 100000@1=100000 £ ic 1/100001
dot icon06/04/2004
Nc inc already adjusted 26/03/04
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon30/12/2003
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon30/12/2003
New secretary appointed;new director appointed
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
Registered office changed on 30/12/03 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon29/12/2003
Memorandum and Articles of Association
dot icon29/12/2003
New director appointed
dot icon17/12/2003
Certificate of change of name
dot icon18/08/2003
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
02/09/2026
dot iconLast change occurred
27/09/2025

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Locking, James
Director
23/05/2022 - 03/03/2023
23
Howgate, Allison Jayne
Director
22/05/2022 - 01/12/2022
6
Walters, Christopher Lee
Director
01/10/2018 - Present
18
Webster, Christopher James
Director
23/05/2022 - Present
9
Hammell, Stephen John
Director
23/05/2023 - 31/10/2024
25

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 CHESTERFIELD SPECIAL CYLINDERS LIMITED

CHESTERFIELD SPECIAL CYLINDERS LIMITED is an(a) Active company incorporated on 18/08/2003 with the registered office located at Chesterfield Special Cylinders Ltd, Meadowhall Road, Sheffield S9 1BT. There are currently 3 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 SPECIAL CYLINDERS LIMITED?

toggle

CHESTERFIELD SPECIAL CYLINDERS LIMITED is currently Active. It was registered on 18/08/2003 .

Where is CHESTERFIELD SPECIAL CYLINDERS LIMITED located?

toggle

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

What does CHESTERFIELD SPECIAL CYLINDERS LIMITED do?

toggle

CHESTERFIELD SPECIAL CYLINDERS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD SPECIAL CYLINDERS LIMITED?

toggle

The latest filing was on 23/01/2026: Full accounts made up to 2025-09-27.