Background WavePink WaveYellow Wave

AIR COMPRESSORS & TOOLS LTD (00164206)

AIR COMPRESSORS & TOOLS LTD (00164206) is an active UK company. incorporated on 18 February 1920. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AIR COMPRESSORS & TOOLS LTD has been registered for 106 years. Current directors include BARDSLEY, Andrew David, SAHIN KOCAS, Handan.

Company Number
00164206
Status
active
Type
ltd
Incorporated
18 February 1920
Age
106 years
Address
Unit 5 Westway 21 Chesford Grange, Warrington, WA1 4SZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARDSLEY, Andrew David, SAHIN KOCAS, Handan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR COMPRESSORS & TOOLS LTD

AIR COMPRESSORS & TOOLS LTD is an active company incorporated on 18 February 1920 with the registered office located in Warrington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AIR COMPRESSORS & TOOLS LTD was registered 106 years ago.(SIC: 96090)

Status

active

Active since 106 years ago

Company No

00164206

LTD Company

Age

106 Years

Incorporated 18 February 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

DESOUTTER LIMITED
From: 31 December 1978To: 23 December 2010
DESOUTTER BROTHERS,LIMITED
From: 18 February 1920To: 31 December 1978
Contact
Address

Unit 5 Westway 21 Chesford Grange Woolston Warrington, WA1 4SZ,

Previous Addresses

Zodiac - Unit 4 Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7SJ
From: 5 December 2012To: 5 September 2022
37 Mark Road Hemel Hempstead Hertfordshire HP2 7BW
From: 18 February 1920To: 5 December 2012
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
May 17
Director Left
May 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
May 20
Director Joined
May 20
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MULCRONE, Bryony

Active
Chesford Grange, WarringtonWA1 4SZ
Secretary
Appointed 10 Sept 2025

BARDSLEY, Andrew David

Active
21 Chesford Grange, WarringtonWA1 4SZ
Born April 1972
Director
Appointed 01 Oct 2022

SAHIN KOCAS, Handan

Active
Chesford Grange, WarringtonWA1 4SZ
Born July 1973
Director
Appointed 16 Mar 2026

BEST, Nigel

Resigned
Chesford Grange, WarringtonWA1 4SZ
Secretary
Appointed 05 Feb 2025
Resigned 10 Sept 2025

BROMAGE, Richard Malcolm

Resigned
Lane Cottage Hempstead Lane, BerkhamstedHP4 2QJ
Secretary
Appointed N/A
Resigned 28 Jun 1991

DANIELS, Andrea

Resigned
Chesford Grange, WarringtonWA1 4SZ
Secretary
Appointed 20 Aug 2018
Resigned 05 Feb 2025

EKBERG, Karl Gustaf

Resigned
31 Bishops Field, Aston ClintonHP22 5BB
Secretary
Appointed 14 Nov 1996
Resigned 11 Feb 1999

JOHANSSON, Ulf Einar

Resigned
Gamla Landsvagen 109, Se-131 47 Nacka
Secretary
Appointed 01 Sept 2006
Resigned 06 Apr 2009

SNELGROVE, Eileen

Resigned
Kilncroft Tile Kiln Lane, Hemel HempsteadHP3 8NQ
Secretary
Appointed 11 Feb 1999
Resigned 31 Aug 2006

SODERGRAN, Lars Gunnar

Resigned
28 Midway, St AlbansAL3 4BQ
Secretary
Appointed N/A
Resigned 14 Nov 1996

WHITE, Jane Susan

Resigned
High Firs Crescent, HarpendenAL5 1NA
Secretary
Appointed 06 Apr 2009
Resigned 20 Jun 2018

GOODWILLE LIMITED

Resigned
13 Kensington Square, LondonW8 5HD
Corporate secretary
Appointed 05 Mar 2010
Resigned 09 May 2012

ANTIER, Yves

Resigned
La Chesnaie, La Chapelle44240
Born September 1960
Director
Appointed 21 Jul 1999
Resigned 17 Apr 2002

BARTHEL, Otto

Resigned
Friedensstrasse 55
Born February 1927
Director
Appointed N/A
Resigned 15 May 1993

BONGAERTS, Alex Christiaan Jan

Resigned
Fuchsialaan 17, Kapellen
Born January 1960
Director
Appointed 01 Dec 2008
Resigned 31 Mar 2026

BROMAGE, Richard Malcolm

Resigned
Lane Cottage Hempstead Lane, BerkhamstedHP4 2QJ
Born September 1950
Director
Appointed N/A
Resigned 28 Jun 1991

DAHLGREN, Mats Thomas

Resigned
48 Upper Hall Park, BerkhamstedHP4 2NR
Born May 1960
Director
Appointed 01 Dec 2003
Resigned 31 Aug 2006

DAVIES, John Howard

Resigned
Woodlands, PulboroughRH20 2QY
Born May 1944
Director
Appointed N/A
Resigned 15 May 1993

DEMAO, Jack Steven

Resigned
56 Woodberry Road, New York13413
Born July 1949
Director
Appointed 22 Apr 1996
Resigned 31 Dec 2000

EKBERG, Karl Gustaf

Resigned
454 St Michaels, South Carolina
Born January 1958
Director
Appointed 14 Nov 1996
Resigned 01 May 2006

EMBLEY, David Alan

Resigned
Lavender Close, LutterworthLE17 4GP
Born March 1971
Director
Appointed 25 Aug 2009
Resigned 01 Oct 2014

FAIREST, Sean

Resigned
New Lumford, BakewellDE45 1GH
Born March 1964
Director
Appointed 25 Aug 2015
Resigned 01 Jul 2018

FERNELL, Erik Anders

Resigned
Moravagen 15, 16775 Bromma
Born December 1943
Director
Appointed 01 May 2006
Resigned 06 Apr 2009

FOLLENS, Geert Henri

Resigned
Turners Hill Road, Crawley DownRH10 4HB
Born April 1959
Director
Appointed 17 May 2017
Resigned 13 May 2019

HORT, John Ernest

Resigned
53 Grove Road, ChertseyKT16 9DL
Born April 1953
Director
Appointed 21 Jul 1999
Resigned 11 Sept 2003

JARVIS, Paul James Christopher

Resigned
49 Oatlands Avenue, WeybridgeKT13 9SS
Born June 1951
Director
Appointed N/A
Resigned 22 Jan 1996

LIVIJN, Jeanette

Resigned
Hemel HempsteadHP2 7HA
Born May 1963
Director
Appointed 20 Dec 2010
Resigned 01 Jan 2015

O'NEILL, Paul

Resigned
Warren Drive, WarringtonWA4 5BN
Born September 1960
Director
Appointed 01 Oct 2014
Resigned 20 Feb 2015

PAPROCKI, Norbert Charles

Resigned
211 Route De Vertou, 44200 Nantes
Born October 1960
Director
Appointed 01 Jan 2009
Resigned 29 Nov 2010

PERNING, Per Anders

Resigned
12 Coppins Close, BerkhamstedHP4 3NZ
Born June 1940
Director
Appointed 14 Jun 2002
Resigned 30 Apr 2003

POOLE, Nicholas

Resigned
Hemel HempsteadHP2 7BW
Born May 1959
Director
Appointed 20 Dec 2010
Resigned 06 Jun 2011

SHARP, Clive

Resigned
Chesford Grange, WarringtonWA1 4SZ
Born June 1967
Director
Appointed 15 May 2020
Resigned 06 Sept 2022

SMITH, Nigel

Resigned
Chesford Grange, WarringtonWA1 4SZ
Born June 1964
Director
Appointed 01 Jul 2018
Resigned 15 May 2020

SNELGROVE, Eileen

Resigned
Kilncroft Tile Kiln Lane, Hemel HempsteadHP3 8NQ
Born November 1959
Director
Appointed 11 Sept 2003
Resigned 31 Oct 2007

SODERGRAN, Lars Gunnar

Resigned
28 Midway, St AlbansAL3 4BQ
Born September 1956
Director
Appointed N/A
Resigned 14 Nov 1996

Persons with significant control

1

Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Auditors Resignation Company
29 September 2020
AUDAUD
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Resolution
17 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 January 2011
CC04CC04
Certificate Change Of Name Company
23 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Auditors Resignation Company
11 August 2010
AUDAUD
Appoint Corporate Secretary Company With Name
5 July 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
363aAnnual Return
Legacy
24 June 2009
287Change of Registered Office
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
21 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
5 October 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
363aAnnual Return
Legacy
30 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
5 July 2002
363aAnnual Return
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Auditors Resignation Company
2 July 2002
AUDAUD
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
287Change of Registered Office
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
5 December 1995
353353
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
18 November 1994
AUDAUD
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
9 November 1993
244244
Legacy
16 June 1993
363x363x
Legacy
5 January 1993
288288
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Resolution
30 July 1992
RESOLUTIONSResolutions
Legacy
12 June 1992
363x363x
Legacy
27 April 1992
288288
Legacy
8 April 1992
288288
Legacy
23 January 1992
288288
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Legacy
12 June 1991
288288
Legacy
20 March 1991
288288
Legacy
19 December 1990
288288
Legacy
3 July 1990
288288
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
3 May 1990
288288
Legacy
7 March 1990
288288
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
8 March 1989
288288
Legacy
6 September 1988
288288
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
13 January 1988
288288
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Legacy
8 April 1987
288288
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
288288
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Legacy
24 December 1982
47b47b
Accounts With Made Up Date
19 July 1977
AAAnnual Accounts
Miscellaneous
18 February 1920
MISCMISC