CHESTERFIELD SPECIAL CYLINDERS LIMITED
SHEFFIELD CHESTERFIELD CYLINDERS (SPECIAL PRODUCTS DIVISION) LIMITED GW 835 LIMITED

Hellopages » South Yorkshire » Sheffield » S35 2PH
Company number 04869273
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address UNIT 6B, NEWTON BUSINESS CENTRE NEWTON CHAMBERS ROAD, CHAPELTOWN, SHEFFIELD, S35 2PH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registration of a charge; Registration of charge 048692730005, created on 31 March 2017; Full accounts made up to 1 October 2016. The most likely internet sites of CHESTERFIELD SPECIAL CYLINDERS LIMITED are www.chesterfieldspecialcylinders.co.uk, and www.chesterfield-special-cylinders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Chesterfield Special Cylinders Limited is a Private Limited Company. The company registration number is 04869273. Chesterfield Special Cylinders Limited has been working since 18 August 2003. The present status of the company is Active. The registered address of Chesterfield Special Cylinders Limited is Unit 6b Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2ph. . TRISTRAM, Alexander William Roger is a Secretary of the company. ALLEN, Joanna Claire is a Director of the company. CATTON, Philip David is a Director of the company. HAYWARD, John Trevor Saxelby is a Director of the company. PINDER, Mick is a Director of the company. STANGER, Paul Michael is a Director of the company. Secretary CLARK, Jonathan Dudley has been resigned. Secretary HAYWARD, John Trevor Saxelby has been resigned. Secretary HAYWARD, John Trevor Saxelby has been resigned. Secretary LISTER, Thomas James has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director BROWN, John William has been resigned. Director CLARK, Jonathan Dudley has been resigned. Director HAENSCH, Gregor Adolf has been resigned. Director HARDING, Alan has been resigned. Director KELLY, John has been resigned. Director LISTER, Thomas James has been resigned. Director REDFERN, Philip Lee has been resigned. Director SHACKLADY, Richard Linford has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
TRISTRAM, Alexander William Roger
Appointed Date: 30 June 2015

Director
ALLEN, Joanna Claire
Appointed Date: 02 October 2015
49 years old

Director
CATTON, Philip David
Appointed Date: 20 August 2004
68 years old

Director
HAYWARD, John Trevor Saxelby
Appointed Date: 10 December 2003
64 years old

Director
PINDER, Mick
Appointed Date: 16 July 2010
65 years old

Director
STANGER, Paul Michael
Appointed Date: 18 April 2013
47 years old

Resigned Directors

Secretary
CLARK, Jonathan Dudley
Resigned: 31 December 2007
Appointed Date: 19 January 2007

Secretary
HAYWARD, John Trevor Saxelby
Resigned: 14 August 2008
Appointed Date: 31 December 2007

Secretary
HAYWARD, John Trevor Saxelby
Resigned: 19 January 2007
Appointed Date: 10 December 2003

Secretary
LISTER, Thomas James
Resigned: 30 June 2015
Appointed Date: 14 August 2008

Secretary
GW SECRETARIES LIMITED
Resigned: 10 December 2003
Appointed Date: 18 August 2003

Director
BROWN, John William
Resigned: 16 July 2010
Appointed Date: 20 August 2004
73 years old

Director
CLARK, Jonathan Dudley
Resigned: 31 December 2007
Appointed Date: 19 January 2007
68 years old

Director
HAENSCH, Gregor Adolf
Resigned: 20 August 2004
Appointed Date: 10 December 2003
74 years old

Director
HARDING, Alan
Resigned: 21 November 2016
Appointed Date: 20 August 2004
69 years old

Director
KELLY, John
Resigned: 10 August 2004
Appointed Date: 10 August 2004
80 years old

Director
LISTER, Thomas James
Resigned: 30 June 2015
Appointed Date: 14 August 2008
70 years old

Director
REDFERN, Philip Lee
Resigned: 16 July 2010
Appointed Date: 20 August 2004
74 years old

Director
SHACKLADY, Richard Linford
Resigned: 21 March 2013
Appointed Date: 23 September 2004
77 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 10 December 2003
Appointed Date: 18 August 2003

Persons With Significant Control

Pressure Technologies Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHESTERFIELD SPECIAL CYLINDERS LIMITED Events

18 Apr 2017
Registration of a charge
06 Apr 2017
Registration of charge 048692730005, created on 31 March 2017
15 Feb 2017
Full accounts made up to 1 October 2016
21 Nov 2016
Termination of appointment of Alan Harding as a director on 21 November 2016
22 Aug 2016
Confirmation statement made on 18 August 2016 with updates
...
... and 89 more events
30 Dec 2003
Registered office changed on 30/12/03 from: windsor house 3 temple row birmingham west midlands B2 5JR
29 Dec 2003
Memorandum and Articles of Association
29 Dec 2003
New director appointed
17 Dec 2003
Company name changed gw 835 LIMITED\certificate issued on 17/12/03
18 Aug 2003
Incorporation

CHESTERFIELD SPECIAL CYLINDERS LIMITED Charges

31 March 2017
Charge code 0486 9273 0005
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
20 September 2004
Debenture
Delivered: 25 September 2004
Status: Satisfied on 18 July 2012
Persons entitled: South Yorkshire Investment Capital Fund LP
Description: Fixed and floating charges over the undertaking and all…
20 August 2004
Debenture
Delivered: 4 September 2004
Status: Satisfied on 18 July 2012
Persons entitled: Yorkshire and Humber Regional Venture Capital Fund No.1.LP
Description: Fixed and floating charges over the undertaking and all…
20 August 2004
Debenture
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 May 2004
Debenture
Delivered: 6 May 2004
Status: Satisfied on 26 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…