Background WavePink WaveYellow Wave

AIR PRODUCTS LLANWERN LIMITED (01175461)

AIR PRODUCTS LLANWERN LIMITED (01175461) is an active UK company. incorporated on 27 June 1974. with registered office in Chertsey. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases. AIR PRODUCTS LLANWERN LIMITED has been registered for 51 years. Current directors include CHAPMAN, Mark Andrew, JONES, Gareth Owen Rhys, MAYNARD, Stephen James, Mr. and 3 others.

Company Number
01175461
Status
active
Type
ltd
Incorporated
27 June 1974
Age
51 years
Address
1000 Hillswood Drive, Chertsey, KT16 0PS
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
CHAPMAN, Mark Andrew, JONES, Gareth Owen Rhys, MAYNARD, Stephen James, Mr., MEADOWS, Damian John, PHILLIPS, Craig Huw, Mr., WHITELEY, Gareth John
SIC Codes
20110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR PRODUCTS LLANWERN LIMITED

AIR PRODUCTS LLANWERN LIMITED is an active company incorporated on 27 June 1974 with the registered office located in Chertsey. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases. AIR PRODUCTS LLANWERN LIMITED was registered 51 years ago.(SIC: 20110)

Status

active

Active since 51 years ago

Company No

01175461

LTD Company

Age

51 Years

Incorporated 27 June 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

1000 Hillswood Drive Chertsey, KT16 0PS,

Previous Addresses

Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ
From: 27 June 1974To: 2 April 2025
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

CHAPMAN, Mark Andrew

Active
Hillswood Drive, ChertseyKT16 0PS
Born August 1984
Director
Appointed 17 Oct 2023

JONES, Gareth Owen Rhys

Active
1000 Hillswood Drive, ChertseyKT16 0PS
Born July 1981
Director
Appointed 11 Nov 2022

MAYNARD, Stephen James, Mr.

Active
1000 Hillswood Drive, ChertseyKT16 0PS
Born December 1973
Director
Appointed 08 Aug 2016

MEADOWS, Damian John

Active
Hillswood Drive, ChertseyKT16 0PS
Born August 1975
Director
Appointed 01 Aug 2025

PHILLIPS, Craig Huw, Mr.

Active
1000 Hillswood Drive, ChertseyKT16 0PS
Born May 1977
Director
Appointed 08 Aug 2016

WHITELEY, Gareth John

Active
Hillswood Drive, ChertseyKT16 0PS
Born July 1987
Director
Appointed 17 Oct 2023

LLOYD, Caroline Mary

Resigned
The Little House, GodalmingGU8 4NU
Secretary
Appointed 07 Jan 2002
Resigned 18 Jun 2008

TUFNELL, John Francis, Mr.

Resigned
32 Lower Hill Road, EpsomKT19 8LT
Secretary
Appointed N/A
Resigned 07 Jan 2002

ABBOTT, Jonathan

Resigned
Llanfrechfa, CwmbranNP44 8AD
Born June 1950
Director
Appointed 16 Jun 1992
Resigned 12 Dec 2007

BELK, Alan Richard

Resigned
Whitehall, LeatherheadKT22 9DL
Born April 1948
Director
Appointed 16 Oct 1992
Resigned 23 Apr 2009

BIZZELL, Robert Barry

Resigned
Hersham Place Technology Park, Walton-On-ThamesKT12 4RZ
Born May 1952
Director
Appointed 12 Dec 2007
Resigned 08 Apr 2013

CALLINGHAM, Peter Harold

Resigned
5 Highfield Gardens, LissGU33 7NQ
Born January 1948
Director
Appointed 16 Oct 1992
Resigned 06 Dec 1994

CASTLE-SMITH, Howard Graham, Mr.

Resigned
Wellhouse Road, BeechGU344AQ
Born April 1959
Director
Appointed 21 May 2009
Resigned 29 Jun 2009

CIUKSZA, Andrzej Maciej

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born July 1956
Director
Appointed 29 Jun 2009
Resigned 01 Jun 2018

CLARKE, Adrian John

Resigned
Orchard House Mark Way, GodalmingGU7 2BE
Born December 1939
Director
Appointed N/A
Resigned 01 Jul 1992

DAVIES, Neil

Resigned
Hersham Place Technology Park, Walton-On-ThamesKT12 4RZ
Born November 1975
Director
Appointed 12 Jun 2013
Resigned 11 Sept 2015

DAVIES, Stephen, Mr.

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born August 1966
Director
Appointed 29 Oct 2013
Resigned 29 Feb 2016

DUNBAR, Andrew

Resigned
Hersham Place Technology Park, Walton-On-ThamesKT12 4RZ
Born February 1962
Director
Appointed 14 Jan 2002
Resigned 02 Dec 2011

FINDLAY, Stuart Ian

Resigned
7 Lansdown Drive, AbergavennyNP7 6AW
Born March 1943
Director
Appointed 15 Oct 1992
Resigned 21 Nov 2001

FRIEND, James Frederick

Resigned
Haslemere Oakcroft Road, West ByfleetKT14 6JH
Born August 1938
Director
Appointed N/A
Resigned 29 Dec 1998

GEORGE, Stephen John, Mr.

Resigned
Hersham Place Technology Park, Walton-On-ThamesKT12 4RZ
Born January 1960
Director
Appointed 02 Dec 2011
Resigned 31 Mar 2016

KIDD, Peter Gordon

Resigned
Derwent, CowbridgeCF7 7QD
Born February 1944
Director
Appointed N/A
Resigned 12 Oct 1992

LENEY, David

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born February 1967
Director
Appointed 13 Aug 2009
Resigned 04 Dec 2015

MCCUSKER, Philip John

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born May 1960
Director
Appointed 29 Dec 1998
Resigned 25 Feb 2020

MESSINA, Marisa Paolina

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born February 1985
Director
Appointed 04 Dec 2015
Resigned 18 Jul 2016

NORRIS, Roberta Lesley

Resigned
Hillswood Drive, ChertseyKT16 0PS
Born February 1964
Director
Appointed 01 Jun 2018
Resigned 01 Aug 2025

PATEL, Manish, Mr.

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born January 1978
Director
Appointed 18 Jul 2016
Resigned 22 Oct 2020

SPARKS, John Leslie

Resigned
Hurtwood, LeatherheadKT24 5DQ
Born October 1956
Director
Appointed 07 Dec 1994
Resigned 13 Aug 2009

VILLOTA ORTEGA, Silvia

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born April 1979
Director
Appointed 22 Oct 2020
Resigned 17 Oct 2023

WALTON, Jonathan William Carter

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born December 1976
Director
Appointed 25 Feb 2020
Resigned 17 Oct 2023

WILLIAMS, John Gwynne

Resigned
Perthi Bach, PentyrchCF15 9PG
Born March 1939
Director
Appointed N/A
Resigned 15 Apr 1992

WILSON, Matthew Robert

Resigned
Hersham Place Technology Park, Walton-On-ThamesKT12 4RZ
Born February 1976
Director
Appointed 04 Dec 2015
Resigned 11 Nov 2022

Persons with significant control

2

Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Molesey Road, Walton-On-ThamesKT12 4RZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
23 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 September 2002
AUDAUD
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
1 February 2000
288cChange of Particulars
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
11 December 1994
288288
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
2 November 1992
288288
Legacy
31 October 1992
288288
Legacy
31 October 1992
288288
Legacy
31 October 1992
288288
Legacy
15 July 1992
288288
Legacy
3 July 1992
288288
Legacy
25 April 1992
288288
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Legacy
23 October 1991
288288
Legacy
29 July 1991
288288
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Legacy
4 December 1990
288288
Legacy
29 October 1990
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
9 January 1990
288288
Legacy
12 October 1989
288288
Legacy
31 March 1989
288288
Legacy
6 February 1989
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
11 January 1989
288288
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
26 January 1988
288288
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Memorandum Articles
7 June 1984
MEM/ARTSMEM/ARTS
Miscellaneous
27 June 1974
MISCMISC