Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED
Company Information for

CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED

PRESSURE TECHNOLOGIES BUILDING, MEADOWHALL ROAD, SHEFFIELD, S9 1BT,
Company Registration Number
04753732
Private Limited Company
Active

Company Overview

About Chesterfield Pressure Systems Group Ltd
CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED was founded on 2003-05-06 and has its registered office in Sheffield. The organisation's status is listed as "Active". Chesterfield Pressure Systems Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED
 
Legal Registered Office
PRESSURE TECHNOLOGIES BUILDING
MEADOWHALL ROAD
SHEFFIELD
S9 1BT
Other companies in S9
 
Previous Names
HLW 197 LIMITED10/01/2005
Filing Information
Company Number 04753732
Company ID Number 04753732
Date formed 2003-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 11:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOANNA CLAIRE ALLEN
Director 2016-02-19
JOHN TREVOR SAXELBY HAYWARD
Director 2004-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER WILLIAM ROGER TRISTRAM
Company Secretary 2015-06-30 2017-11-06
THOMAS JAMES LISTER
Company Secretary 2008-08-14 2015-06-30
THOMAS JAMES LISTER
Director 2008-08-14 2015-06-30
JOHN WILLIAM BROWN
Director 2004-08-20 2012-09-17
PHILIP DAVID CATTON
Director 2004-08-20 2012-09-17
ALAN HARDING
Director 2004-08-20 2012-09-17
RICHARD LINFORD SHACKLADY
Director 2004-09-23 2012-09-17
PHILIP LEE REDFERN
Director 2004-08-20 2011-10-28
JOHN TREVOR SAXELBY HAYWARD
Company Secretary 2007-12-31 2008-08-14
JONATHAN DUDLEY CLARK
Company Secretary 2007-01-19 2007-12-31
JONATHAN DUDLEY CLARK
Director 2007-01-19 2007-12-31
JOHN TREVOR SAXELBY HAYWARD
Company Secretary 2004-08-20 2007-01-19
MARK IAN GUDGEON
Company Secretary 2003-05-06 2004-08-20
ROGER KENNETH DYSON
Director 2003-05-06 2004-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CLAIRE ALLEN PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOANNA CLAIRE ALLEN PT PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOANNA CLAIRE ALLEN MARTRACT LIMITED Director 2016-12-07 CURRENT 1978-12-19 Active
JOANNA CLAIRE ALLEN CHESTERFIELD CYLINDERS LIMITED Director 2016-02-19 CURRENT 2007-11-29 Active
JOANNA CLAIRE ALLEN CHESTERFIELD TUBE COMPANY LIMITED Director 2016-02-19 CURRENT 2004-09-27 Active
JOANNA CLAIRE ALLEN QUADSCOT PRECISION ENGINEERS LIMITED Director 2015-10-02 CURRENT 1990-04-05 Active
JOANNA CLAIRE ALLEN GREENLANE BIOGAS EUROPE LIMITED Director 2015-10-02 CURRENT 2014-04-09 Active
JOANNA CLAIRE ALLEN PT BIOGAS HOLDINGS LIMITED Director 2015-10-02 CURRENT 2014-04-10 Active
JOHN TREVOR SAXELBY HAYWARD PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOHN TREVOR SAXELBY HAYWARD PT PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOHN TREVOR SAXELBY HAYWARD MARTRACT LIMITED Director 2016-12-07 CURRENT 1978-12-19 Active
JOHN TREVOR SAXELBY HAYWARD SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY Director 2015-12-11 CURRENT 1899-12-19 Active
JOHN TREVOR SAXELBY HAYWARD QUADSCOT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2012-08-15 Active
JOHN TREVOR SAXELBY HAYWARD QUADSCOT PRECISION ENGINEERS LIMITED Director 2014-10-01 CURRENT 1990-04-05 Active
JOHN TREVOR SAXELBY HAYWARD PT BIOGAS TECHNOLOGY LIMITED Director 2014-09-05 CURRENT 2014-09-02 Active
JOHN TREVOR SAXELBY HAYWARD GREENLANE BIOGAS EUROPE LIMITED Director 2014-09-01 CURRENT 2014-04-09 Active
JOHN TREVOR SAXELBY HAYWARD PT BIOGAS HOLDINGS LIMITED Director 2014-09-01 CURRENT 2014-04-10 Active
JOHN TREVOR SAXELBY HAYWARD ROOTA ENGINEERING LIMITED Director 2014-03-06 CURRENT 1973-10-23 Active
JOHN TREVOR SAXELBY HAYWARD AL-MET LIMITED Director 2010-02-05 CURRENT 1985-03-20 Active
JOHN TREVOR SAXELBY HAYWARD ARDORVIS TECHNOLOGY LIMITED Director 2008-07-17 CURRENT 2008-07-17 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD CYLINDERS LIMITED Director 2008-03-11 CURRENT 2007-11-29 Active
JOHN TREVOR SAXELBY HAYWARD PRESSURE TECHNOLOGIES PLC Director 2007-03-02 CURRENT 2007-03-02 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD TUBE COMPANY LIMITED Director 2004-10-12 CURRENT 2004-09-27 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD SPECIAL CYLINDERS LIMITED Director 2003-12-10 CURRENT 2003-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/22
2023-05-30DIRECTOR APPOINTED MR STEPHEN JOHN HAMMELL
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JAMES LOCKING
2023-02-21APPOINTMENT TERMINATED, DIRECTOR ALLISON JAYNE HOWGATE
2022-07-14PSC05Change of details for Pressure Technologies Plc as a person with significant control on 2020-07-23
2022-05-23DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEBSTER
2022-05-23DIRECTOR APPOINTED MR JAMES LOCKING
2022-05-23DIRECTOR APPOINTED MS ALLISON JAYNE HOWGATE
2022-05-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEBSTER
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/21
2021-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE ALLEN
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM C/O Pressure Technologies Plc Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2018-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SAXELBY HAYWARD
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-17TM02Termination of appointment of Alexander William Roger Tristram on 2017-11-06
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-10AR0106/05/16 FULL LIST
2016-06-10AR0106/05/16 FULL LIST
2016-06-10AP01DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN
2016-06-10AP01DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN
2016-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/15
2015-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/14
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES LISTER
2015-06-30AP03Appointment of Mr Alexander William Roger Tristram as company secretary on 2015-06-30
2015-06-30TM02Termination of appointment of Thomas James Lister on 2015-06-30
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-06AR0106/05/15 ANNUAL RETURN FULL LIST
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM Meadowhall Road Sheffield South Yorkshire S9 1BT
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0106/05/14 ANNUAL RETURN FULL LIST
2014-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/13
2013-05-13AR0106/05/13 ANNUAL RETURN FULL LIST
2012-09-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-25CAP-SSSOLVENCY STATEMENT DATED 24/09/12
2012-09-25SH1925/09/12 STATEMENT OF CAPITAL GBP 1
2012-09-25SH20STATEMENT BY DIRECTORS
2012-09-25CAP-SSSOLVENCY STATEMENT DATED 24/09/12
2012-09-25RES06REDUCE ISSUED CAPITAL 24/09/2012
2012-09-25CAP-SSSOLVENCY STATEMENT DATED 24/09/12
2012-09-25RES06REDUCE ISSUED CAPITAL 24/09/2012
2012-09-25CAP-SSSOLVENCY STATEMENT DATED 24/09/12
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHACKLADY
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARDING
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CATTON
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2012-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-03AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-05-11AR0106/05/12 FULL LIST
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REDFERN
2011-05-23AR0106/05/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-06-07MEM/ARTSARTICLES OF ASSOCIATION
2010-06-07RES01ALTER ARTICLES 26/05/2010
2010-06-07RES01ALTER ARTICLES 26/05/2010
2010-05-06AR0106/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LINFORD SHACKLADY / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES LISTER / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEE REDFERN / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SAXELBY HAYWARD / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARDING / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID CATTON / 05/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BROWN / 05/05/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JAMES LISTER / 05/05/2010
2010-04-26AAFULL ACCOUNTS MADE UP TO 03/10/09
2009-05-08363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN HARDING / 27/05/2008
2009-02-23AAFULL ACCOUNTS MADE UP TO 27/09/08
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY JOHN HAYWARD
2008-08-14288aSECRETARY APPOINTED MR THOMAS JAMES LISTER
2008-08-14288aDIRECTOR APPOINTED MR THOMAS JAMES LISTER
2008-05-15363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-04-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-31288aNEW SECRETARY APPOINTED
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288bSECRETARY RESIGNED
2007-08-13AUDAUDITOR'S RESIGNATION
2007-05-21363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-04-28AUDAUDITOR'S RESIGNATION
2007-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-29288bSECRETARY RESIGNED
2006-06-02363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-07-13225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 26 MAY 2005 2005-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
AN ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 26 MAY 2005 2005-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
AN ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 26 MAY 2005 2005-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-09-20 Satisfied SOUTH YORKSHIRE INVESTMENT CAPITAL FUND LP
DEBENTURE 2004-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-08-20 Satisfied YORKSHIRE AND HUMBER REGIONAL VENTURE CAPITAL FUND NO.LLP
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED registering or being granted any patents
Domain Names

CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED owns 2 domain names.

chesterfieldcylinders.co.uk   chesterfieldspecialcylinders.co.uk  

Trademarks
We have not found any records of CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.