CISTERMISER LIMITED

Register to unlock more data on OkredoRegister

CISTERMISER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01455630

Incorporation date

22/10/1979

Size

Small

Contacts

Registered address

Registered address

4 Victoria Place, Holbeck, Leeds LS11 5AECopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1979)
dot icon18/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Statement of company's objects
dot icon24/11/2025
-
dot icon20/10/2025
Current accounting period shortened from 2026-04-30 to 2025-12-31
dot icon08/10/2025
Accounts for a small company made up to 2025-04-30
dot icon01/10/2025
Registered office address changed from Unit 1 Woodley Park Estate 59-69 Reading Road Woodley, Reading Berkshire RG5 3AN to 4 Victoria Place Holbeck Leeds LS11 5AE on 2025-10-01
dot icon01/10/2025
Appointment of Emma Gayle Versluys as a secretary on 2025-09-26
dot icon01/10/2025
Termination of appointment of Esther Amelia Jones as a director on 2025-09-26
dot icon01/10/2025
Appointment of Mr Joseph Michael Vorih as a director on 2025-09-26
dot icon01/10/2025
Termination of appointment of Richard Edward Braid as a director on 2025-09-26
dot icon01/10/2025
Termination of appointment of Geoffrey Sigmund Gestetner as a director on 2025-09-26
dot icon01/10/2025
Appointment of Mr Timothy Neil Pullen as a director on 2025-09-26
dot icon01/10/2025
Termination of appointment of Giles Channer Townsend as a director on 2025-09-26
dot icon21/01/2025
Accounts for a small company made up to 2024-04-30
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon02/04/2024
Termination of appointment of David Graham Meacock as a director on 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon03/11/2023
Accounts for a small company made up to 2023-04-30
dot icon25/09/2023
Satisfaction of charge 8 in full
dot icon24/01/2023
Accounts for a small company made up to 2022-04-30
dot icon29/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon23/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon26/10/2021
Accounts for a small company made up to 2021-04-30
dot icon17/02/2021
Accounts for a small company made up to 2020-04-30
dot icon07/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon07/05/2020
Termination of appointment of Stuart Gordon Lea Johnson as a director on 2020-04-30
dot icon07/05/2020
Termination of appointment of Stuart Gordon Lea Johnson as a secretary on 2020-04-30
dot icon30/04/2020
Appointment of Mr Richard Edward Braid as a director on 2020-04-01
dot icon30/04/2020
Termination of appointment of David Thomas Jones as a director on 2020-02-29
dot icon28/01/2020
Appointment of Ms Esther Ameila Jones as a director on 2020-01-20
dot icon26/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-04-30
dot icon10/01/2019
Accounts for a small company made up to 2018-04-30
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon04/09/2018
Termination of appointment of Melitta Jasmine Dzioba as a director on 2018-09-03
dot icon04/09/2018
Appointment of Mr Giles Channer Townsend as a director on 2018-09-03
dot icon17/01/2018
Full accounts made up to 2017-04-30
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon06/01/2017
Full accounts made up to 2016-04-30
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon28/10/2016
Satisfaction of charge 7 in full
dot icon28/10/2016
Satisfaction of charge 6 in full
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon08/11/2015
Accounts for a small company made up to 2015-04-30
dot icon01/05/2015
Appointment of Ms Melitta Jasmine Dzioba as a director on 2015-05-01
dot icon24/03/2015
Appointment of Mr David Thomas Jones as a director on 2015-02-23
dot icon22/01/2015
Termination of appointment of Kevin Paul Burns as a director on 2015-01-21
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon10/11/2014
Accounts for a small company made up to 2014-04-30
dot icon15/01/2014
Accounts for a small company made up to 2013-04-30
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon05/02/2013
Appointment of Mr David Graham Meacock as a director
dot icon05/02/2013
Appointment of Mr Kevin Paul Burns as a director
dot icon21/12/2012
Accounts for a small company made up to 2012-04-30
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon18/12/2012
Director's details changed for Mr Geoffrey Sigmund Gestetner on 2012-12-14
dot icon18/12/2012
Secretary's details changed for Mr Stuart Gordon Lea Johnson on 2012-12-14
dot icon09/07/2012
Resolutions
dot icon27/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon14/02/2012
Appointment of Mr Stuart Gordon Lea Johnson as a director
dot icon13/01/2012
Accounts for a small company made up to 2011-04-30
dot icon25/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon22/11/2010
Full accounts made up to 2010-04-30
dot icon01/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon22/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon26/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon05/09/2009
Full accounts made up to 2009-04-30
dot icon10/02/2009
Return made up to 14/12/08; full list of members
dot icon08/09/2008
Full accounts made up to 2008-04-30
dot icon31/01/2008
Return made up to 14/12/07; full list of members
dot icon20/11/2007
Full accounts made up to 2007-04-30
dot icon21/09/2007
Particulars of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Director's particulars changed
dot icon14/12/2006
Return made up to 14/12/06; full list of members
dot icon14/12/2006
Secretary's particulars changed
dot icon19/10/2006
Accounts for a small company made up to 2006-04-30
dot icon06/09/2006
Auditor's resignation
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon10/08/2006
Auditor's resignation
dot icon07/08/2006
Particulars of mortgage/charge
dot icon01/02/2006
Return made up to 14/12/05; full list of members
dot icon01/02/2006
Location of debenture register
dot icon01/02/2006
Location of register of members
dot icon01/02/2006
Registered office changed on 01/02/06 from: unit 1 woodley park estate 56-69 reading road woodley, reading berkshire RG5 3AN
dot icon17/11/2005
Accounts for a small company made up to 2005-04-30
dot icon24/08/2005
Accounts for a small company made up to 2004-04-30
dot icon29/12/2004
Return made up to 14/12/04; full list of members
dot icon31/03/2004
Auditor's resignation
dot icon25/02/2004
Memorandum and Articles of Association
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Secretary resigned;director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New secretary appointed
dot icon06/02/2004
Declaration of assistance for shares acquisition
dot icon06/02/2004
Resolutions
dot icon05/02/2004
Particulars of mortgage/charge
dot icon15/01/2004
Return made up to 28/12/03; full list of members
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon23/08/2003
Accounts for a small company made up to 2003-04-30
dot icon09/02/2003
Return made up to 28/12/02; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2002-04-30
dot icon16/01/2002
Return made up to 28/12/01; full list of members
dot icon06/09/2001
Accounts for a small company made up to 2001-04-30
dot icon15/03/2001
Return made up to 28/12/00; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-04-30
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon12/01/2000
Return made up to 28/12/99; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1998-04-30
dot icon03/03/1999
Accounts for a small company made up to 1997-04-30
dot icon26/02/1999
Return made up to 28/12/98; full list of members
dot icon05/06/1998
New director appointed
dot icon23/12/1997
Return made up to 28/12/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-04-30
dot icon14/01/1997
Return made up to 28/12/96; no change of members
dot icon12/02/1996
Accounts for a small company made up to 1995-04-30
dot icon11/02/1996
Return made up to 28/12/95; full list of members
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
dot icon26/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Accounts for a small company made up to 1993-04-30
dot icon14/02/1994
Return made up to 28/12/93; no change of members
dot icon16/07/1993
Particulars of mortgage/charge
dot icon28/02/1993
Accounts for a small company made up to 1992-04-30
dot icon09/02/1993
Return made up to 28/12/92; full list of members
dot icon04/03/1992
Accounts for a small company made up to 1991-04-30
dot icon05/02/1992
Return made up to 28/12/91; no change of members
dot icon07/04/1991
Accounts for a small company made up to 1990-04-30
dot icon07/04/1991
Return made up to 27/12/90; no change of members
dot icon13/02/1990
Accounts for a small company made up to 1989-04-30
dot icon13/02/1990
Return made up to 28/12/89; full list of members
dot icon18/05/1989
Return made up to 27/12/88; full list of members
dot icon04/05/1989
Accounts for a small company made up to 1988-04-30
dot icon26/05/1988
Accounts for a small company made up to 1987-04-30
dot icon19/05/1988
Return made up to 30/12/87; full list of members
dot icon23/02/1987
Gazettable document
dot icon10/02/1987
Accounts for a small company made up to 1986-04-30
dot icon10/02/1987
Return made up to 25/12/86; full list of members
dot icon17/07/1985
Accounts made up to 1984-04-30
dot icon08/09/1984
Accounts made up to 1983-04-30
dot icon19/10/1983
Accounts made up to 1982-04-30
dot icon12/08/1982
Accounts made up to 1981-04-30
dot icon22/10/1979
Incorporation
dot icon22/10/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gestetner, Geoffrey Sigmund
Director
29/01/2004 - 26/09/2025
22
Braid, Richard Edward
Director
01/04/2020 - 26/09/2025
6
Vorih, Joseph Michael
Director
26/09/2025 - Present
65
Pullen, Timothy Neil
Director
26/09/2025 - Present
81
Meacock, David Graham
Director
04/02/2013 - 31/03/2024
1

Persons with Significant Control

0

No PSC data available.

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 CISTERMISER LIMITED

CISTERMISER LIMITED is an(a) Active company incorporated on 22/10/1979 with the registered office located at 4 Victoria Place, Holbeck, Leeds LS11 5AE. 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 CISTERMISER LIMITED?

toggle

CISTERMISER LIMITED is currently Active. It was registered on 22/10/1979 .

Where is CISTERMISER LIMITED located?

toggle

CISTERMISER LIMITED is registered at 4 Victoria Place, Holbeck, Leeds LS11 5AE.

What does CISTERMISER LIMITED do?

toggle

CISTERMISER LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for CISTERMISER LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-14 with no updates.