Company NameAir Products Llanwern Limited
Company StatusActive
Company Number01175461
CategoryPrivate Limited Company
Incorporation Date27 June 1974(49 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2411Manufacture of industrial gases
SIC 20110Manufacture of industrial gases

Directors

Director NameMr Craig Huw Phillips
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(42 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleWorks Production Manager
Country of ResidenceWales
Correspondence AddressC/O Law Department, Air Products Plc Hersham Place
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Stephen James Maynard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(42 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleWorks Manager Energy Operations
Country of ResidenceWales
Correspondence AddressC/O Law Department, Air Products Plc Hersham Place
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMrs Roberta Lesley Norris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(43 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Gareth Owen Rhys Jones
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(48 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Manager
Country of ResidenceWales
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Mark Andrew Chapman
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(49 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleUk Production Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Gareth John Whiteley
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(49 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Adrian John Clarke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(17 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressOrchard House Mark Way
Godalming
Surrey
GU7 2BE
Director NameJohn Gwynne Williams
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(17 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 April 1992)
RoleAccountant
Country of ResidenceWales
Correspondence AddressPerthi Bach
Berthlwyd
Pentyrch
Cardiff
CF15 9PG
Wales
Director NameMr Peter Gordon Kidd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(17 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 October 1992)
RoleCompany Director
Correspondence AddressDerwent
Windmill Close Wick
Cowbridge
S Glamorgan
CF7 7QD
Wales
Director NameMr James Frederick Friend
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(17 years, 5 months after company formation)
Appointment Duration7 years (resigned 29 December 1998)
RoleChartered Engineer
Correspondence AddressHaslemere Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Secretary NameMr John Francis Tufnell
NationalityBritish
StatusResigned
Appointed18 December 1991(17 years, 5 months after company formation)
Appointment Duration10 years (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameJonathan Abbott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(17 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 12 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlysbrechfa House Llanfrechfa
Cwmbran
Gwent
NP44 8AD
Wales
Director NameMr Stuart Ian Findlay
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(18 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 November 2001)
RoleDeputy Director-Llanwern
Correspondence Address7 Lansdown Drive
Abergavenny
Gwent
NP7 6AW
Wales
Director NameMr Peter Harold Callingham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Highfield Gardens
Liss
Hampshire
GU33 7NQ
Director NameMr Alan Richard Belk
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(18 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 April 2009)
RoleCompany Director
Correspondence AddressWhitehall
Hawkshill Close
Leatherhead
Surrey
KT22 9DL
Director NameJohn Leslie Sparks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(20 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 13 August 2009)
RoleFinancial Controller
Correspondence AddressHurtwood
The Chase, East Horsley
Leatherhead
Surrey
KT24 5DQ
Director NamePhilip John McCusker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(24 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 25 February 2020)
RoleGlobal Operations Director, Merchant Gases-Europe
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameMrs Caroline Mary Lloyd
NationalityBritish
StatusResigned
Appointed07 January 2002(27 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 June 2008)
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameMr Andrew Dunbar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(27 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 December 2011)
RoleManagement-Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressAir Products Plc Hersham Place Technology Park
Molesey Road, Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameRobert Barry Bizzell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(33 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 2013)
RoleDirector Finance
Country of ResidenceUnited Kingdom
Correspondence AddressAir Products Plc Hersham Place Technology Park
Molesey Road, Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Howard Graham Castle-Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(34 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 June 2009)
RoleVice President
Correspondence AddressBeech Place Wellhouse Road
Beech
Hampshire
GU34 4AQ
Director NameMr Andrzej Maciej Ciuksza
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(35 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr David Leney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(35 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Stephen John George
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(37 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2016)
RoleManufacturing Director Mills Tata Steel
Country of ResidenceUnited Kingdom
Correspondence AddressAir Products Plc Hersham Place Technology Park
Molesey Road Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Neil Davies
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(38 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Air Products Plc European Law Group Hersham Pl
Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Stephen Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2016)
RoleWorks Manager
Country of ResidenceWales
Correspondence AddressC/O Law Dept Air Products Plc Hersham Place Molese
Hersham
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMiss Marisa Paolina Messina
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(41 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 July 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Matthew Robert Wilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(41 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 November 2022)
RoleAccountant
Country of ResidenceWales
Correspondence AddressC/O Law Department, Air Products Plc Hersham Place
Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Manish Patel
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(42 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2020)
RoleController
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Jonathan William Carter Walton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(45 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2023)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMrs Silvia Villota Ortega
Date of BirthApril 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed22 October 2020(46 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 October 2023)
RoleManager Finance & Controller Uk And Ireland
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Walton-On-Thames
KT12 4RZ

Contact

Websiteairproducts.com

Location

Registered AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Air Products PLC
50.00%
Ordinary
50k at £1Tata Steel Uk LTD
50.00%
Ordinary

Financials

Year2014
Turnover£4,234,000
Gross Profit£1,110,000
Net Worth£2,119,000
Current Liabilities£1,137,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

5 February 2024Full accounts made up to 30 September 2023 (23 pages)
19 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
19 October 2023Termination of appointment of Jonathan William Carter Walton as a director on 17 October 2023 (1 page)
19 October 2023Appointment of Mr Gareth John Whiteley as a director on 17 October 2023 (2 pages)
19 October 2023Appointment of Mr Mark Andrew Chapman as a director on 17 October 2023 (2 pages)
19 October 2023Termination of appointment of Silvia Villota Ortega as a director on 17 October 2023 (1 page)
12 April 2023Full accounts made up to 30 September 2022 (24 pages)
21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
15 November 2022Appointment of Mr Gareth Owen Rhys Jones as a director on 11 November 2022 (2 pages)
15 November 2022Termination of appointment of Matthew Robert Wilson as a director on 11 November 2022 (1 page)
12 January 2022Full accounts made up to 30 September 2021 (22 pages)
21 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
13 April 2021Change of details for Tata Steel Uk Limited as a person with significant control on 1 April 2021 (2 pages)
7 April 2021Full accounts made up to 30 September 2020 (20 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
28 October 2020Appointment of Mrs Silvia Villota Ortega as a director on 22 October 2020 (2 pages)
27 October 2020Termination of appointment of Manish Patel as a director on 22 October 2020 (1 page)
2 March 2020Appointment of Mr Jonathan William Carter Walton as a director on 25 February 2020 (2 pages)
26 February 2020Termination of appointment of Philip John Mccusker as a director on 25 February 2020 (1 page)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 December 2019Full accounts made up to 30 September 2019 (20 pages)
21 December 2018Full accounts made up to 30 September 2018 (18 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
4 June 2018Appointment of Mrs Roberta Lesley Norris as a director on 1 June 2018 (2 pages)
4 June 2018Termination of appointment of Andrzej Ciuksza as a director on 1 June 2018 (1 page)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Full accounts made up to 30 September 2017 (19 pages)
28 February 2017Full accounts made up to 30 September 2016 (19 pages)
28 February 2017Full accounts made up to 30 September 2016 (19 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
9 August 2016Appointment of Mr. Craig Huw Phillips as a director on 8 August 2016 (2 pages)
9 August 2016Appointment of Mr. Stephen James Maynard as a director on 8 August 2016 (2 pages)
9 August 2016Appointment of Mr. Stephen James Maynard as a director on 8 August 2016 (2 pages)
9 August 2016Appointment of Mr. Craig Huw Phillips as a director on 8 August 2016 (2 pages)
20 July 2016Appointment of Mr. Manish Patel as a director on 18 July 2016 (2 pages)
20 July 2016Termination of appointment of Marisa Paolina Messina as a director on 18 July 2016 (1 page)
20 July 2016Appointment of Mr. Manish Patel as a director on 18 July 2016 (2 pages)
20 July 2016Termination of appointment of Marisa Paolina Messina as a director on 18 July 2016 (1 page)
7 April 2016Termination of appointment of Stephen John George as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Stephen John George as a director on 31 March 2016 (1 page)
3 March 2016Termination of appointment of Stephen Davies as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Stephen Davies as a director on 29 February 2016 (1 page)
30 December 2015Full accounts made up to 30 September 2015 (17 pages)
30 December 2015Full accounts made up to 30 September 2015 (17 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
(7 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
(7 pages)
14 December 2015Appointment of Mr Matthew Robert Wilson as a director on 4 December 2015 (2 pages)
14 December 2015Appointment of Mr Matthew Robert Wilson as a director on 4 December 2015 (2 pages)
9 December 2015Termination of appointment of David Leney as a director on 4 December 2015 (1 page)
9 December 2015Appointment of Miss Marisa Paolina Messina as a director on 4 December 2015 (2 pages)
9 December 2015Termination of appointment of David Leney as a director on 4 December 2015 (1 page)
9 December 2015Appointment of Miss Marisa Paolina Messina as a director on 4 December 2015 (2 pages)
22 September 2015Termination of appointment of Neil Davies as a director on 11 September 2015 (1 page)
22 September 2015Termination of appointment of Neil Davies as a director on 11 September 2015 (1 page)
20 January 2015Full accounts made up to 30 September 2014 (16 pages)
20 January 2015Full accounts made up to 30 September 2014 (16 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(7 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
(7 pages)
19 December 2013Full accounts made up to 30 September 2013 (17 pages)
19 December 2013Full accounts made up to 30 September 2013 (17 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
(7 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
(7 pages)
30 October 2013Appointment of Mr. Stephen Davies as a director (2 pages)
30 October 2013Appointment of Mr. Stephen Davies as a director (2 pages)
17 June 2013Appointment of Mr. Neil Davies as a director (2 pages)
17 June 2013Appointment of Mr. Neil Davies as a director (2 pages)
9 April 2013Termination of appointment of Robert Bizzell as a director (1 page)
9 April 2013Termination of appointment of Robert Bizzell as a director (1 page)
9 January 2013Full accounts made up to 30 September 2012 (17 pages)
9 January 2013Full accounts made up to 30 September 2012 (17 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 30 September 2011 (18 pages)
2 January 2012Full accounts made up to 30 September 2011 (18 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
6 December 2011Appointment of Mr. Stephen John George as a director (2 pages)
6 December 2011Termination of appointment of Andrew Dunbar as a director (1 page)
6 December 2011Appointment of Mr. Stephen John George as a director (2 pages)
6 December 2011Termination of appointment of Andrew Dunbar as a director (1 page)
2 February 2011Director's details changed for Philip John Mccusker on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Philip John Mccusker on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Philip John Mccusker on 2 February 2011 (2 pages)
28 January 2011Full accounts made up to 30 September 2010 (18 pages)
28 January 2011Full accounts made up to 30 September 2010 (18 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
5 January 2010Full accounts made up to 30 September 2009 (18 pages)
5 January 2010Full accounts made up to 30 September 2009 (18 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Robert Barry Bizzell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Andrew Dunbar on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Robert Barry Bizzell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Andrew Dunbar on 11 November 2009 (2 pages)
2 November 2009Director's details changed for Philip John Mccusker on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr. David Leney on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Andrzej Ciuksza on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr. David Leney on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Philip John Mccusker on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr. David Leney on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Andrzej Ciuksza on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Andrzej Ciuksza on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Philip John Mccusker on 2 November 2009 (2 pages)
13 August 2009Appointment terminated director john sparks (1 page)
13 August 2009Director appointed mr. David leney (1 page)
13 August 2009Appointment terminated director john sparks (1 page)
13 August 2009Director appointed mr. David leney (1 page)
1 July 2009Director appointed mr andrzej ciuksza (1 page)
1 July 2009Director appointed mr andrzej ciuksza (1 page)
30 June 2009Appointment terminated director howard castle-smith (1 page)
30 June 2009Appointment terminated director howard castle-smith (1 page)
22 May 2009Director appointed mr. Howard graham castle-smith (1 page)
22 May 2009Director appointed mr. Howard graham castle-smith (1 page)
12 May 2009Appointment terminated director alan belk (1 page)
12 May 2009Appointment terminated director alan belk (1 page)
23 December 2008Full accounts made up to 30 September 2008 (18 pages)
23 December 2008Full accounts made up to 30 September 2008 (18 pages)
22 December 2008Return made up to 18/12/08; full list of members (4 pages)
22 December 2008Return made up to 18/12/08; full list of members (4 pages)
19 June 2008Appointment terminated secretary caroline lloyd (1 page)
19 June 2008Appointment terminated secretary caroline lloyd (1 page)
16 January 2008Full accounts made up to 30 September 2007 (18 pages)
16 January 2008Full accounts made up to 30 September 2007 (18 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
19 December 2007Return made up to 18/12/07; full list of members (3 pages)
19 December 2007Return made up to 18/12/07; full list of members (3 pages)
7 November 2007Registered office changed on 07/11/07 from: hersham place molesey road walton-on-thames surrey kt 12 4RZ (1 page)
7 November 2007Registered office changed on 07/11/07 from: hersham place molesey road walton-on-thames surrey kt 12 4RZ (1 page)
29 January 2007Full accounts made up to 30 September 2006 (18 pages)
29 January 2007Full accounts made up to 30 September 2006 (18 pages)
20 December 2006Return made up to 18/12/06; full list of members (3 pages)
20 December 2006Return made up to 18/12/06; full list of members (3 pages)
20 December 2005Full accounts made up to 30 September 2005 (16 pages)
20 December 2005Full accounts made up to 30 September 2005 (16 pages)
19 December 2005Return made up to 18/12/05; full list of members (3 pages)
19 December 2005Return made up to 18/12/05; full list of members (3 pages)
12 January 2005Full accounts made up to 30 September 2004 (15 pages)
12 January 2005Full accounts made up to 30 September 2004 (15 pages)
10 January 2005Return made up to 18/12/04; full list of members (3 pages)
10 January 2005Return made up to 18/12/04; full list of members (3 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
13 January 2004Full accounts made up to 30 September 2003 (15 pages)
13 January 2004Full accounts made up to 30 September 2003 (15 pages)
6 January 2004Return made up to 18/12/03; full list of members (8 pages)
6 January 2004Return made up to 18/12/03; full list of members (8 pages)
8 April 2003Full accounts made up to 30 September 2002 (15 pages)
8 April 2003Full accounts made up to 30 September 2002 (15 pages)
13 January 2003Return made up to 18/12/02; full list of members (8 pages)
13 January 2003Return made up to 18/12/02; full list of members (8 pages)
2 September 2002Auditor's resignation (1 page)
2 September 2002Auditor's resignation (1 page)
29 January 2002Full accounts made up to 30 September 2001 (14 pages)
29 January 2002Full accounts made up to 30 September 2001 (14 pages)
22 January 2002New director appointed (1 page)
22 January 2002New director appointed (1 page)
8 January 2002New secretary appointed (1 page)
8 January 2002New secretary appointed (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
7 January 2002Return made up to 18/12/01; full list of members (7 pages)
7 January 2002Return made up to 18/12/01; full list of members (7 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
9 March 2001Full accounts made up to 30 September 2000 (13 pages)
9 March 2001Full accounts made up to 30 September 2000 (13 pages)
2 January 2001Return made up to 18/12/00; full list of members (7 pages)
2 January 2001Return made up to 18/12/00; full list of members (7 pages)
6 April 2000Full accounts made up to 30 September 1999 (12 pages)
6 April 2000Full accounts made up to 30 September 1999 (12 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
30 December 1999Return made up to 18/12/99; full list of members (7 pages)
30 December 1999Return made up to 18/12/99; full list of members (7 pages)
8 April 1999Full accounts made up to 30 September 1998 (12 pages)
8 April 1999Full accounts made up to 30 September 1998 (12 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
5 January 1999Return made up to 18/12/98; full list of members (8 pages)
5 January 1999Return made up to 18/12/98; full list of members (8 pages)
5 February 1998Full accounts made up to 30 September 1997 (12 pages)
5 February 1998Full accounts made up to 30 September 1997 (12 pages)
30 December 1997Return made up to 18/12/97; full list of members (16 pages)
30 December 1997Return made up to 18/12/97; full list of members (16 pages)
16 June 1997Full accounts made up to 30 September 1996 (12 pages)
16 June 1997Full accounts made up to 30 September 1996 (12 pages)
31 December 1996Return made up to 18/12/96; full list of members (8 pages)
31 December 1996Return made up to 18/12/96; full list of members (8 pages)
5 February 1996Full accounts made up to 30 September 1995 (12 pages)
5 February 1996Full accounts made up to 30 September 1995 (12 pages)
27 December 1995Return made up to 18/12/95; full list of members (8 pages)
27 December 1995Return made up to 18/12/95; full list of members (8 pages)
29 March 1995Full accounts made up to 30 September 1994 (12 pages)
29 March 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
7 June 1984Memorandum and Articles of Association (30 pages)
7 June 1984Memorandum and Articles of Association (30 pages)
27 June 1974Certificate of incorporation (1 page)
27 June 1974Certificate of incorporation (1 page)