Background WavePink WaveYellow Wave

CISTERMISER LIMITED (01455630)

CISTERMISER LIMITED (01455630) is an active UK company. incorporated on 22 October 1979. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (28140). CISTERMISER LIMITED has been registered for 46 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
01455630
Status
active
Type
ltd
Incorporated
22 October 1979
Age
46 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CISTERMISER LIMITED

CISTERMISER LIMITED is an active company incorporated on 22 October 1979 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140). CISTERMISER LIMITED was registered 46 years ago.(SIC: 28140)

Status

active

Active since 46 years ago

Company No

01455630

LTD Company

Age

46 Years

Incorporated 22 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

Unit 1 Woodley Park Estate 59-69 Reading Road Woodley, Reading Berkshire RG5 3AN
From: 22 October 1979To: 1 October 2025
Timeline

23 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Oct 79
Director Joined
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Apr 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 20
Loan Cleared
Sept 23
Director Left
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

VERSLUYS, Emma Gayle

Active
Victoria Place, LeedsLS11 5AE
Secretary
Appointed 26 Sept 2025

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 26 Sept 2025

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 26 Sept 2025

JOHNSON, Stuart Gordon Lea

Resigned
Unit 1 Woodley Park Estate, Woodley, ReadingRG5 3AN
Secretary
Appointed 29 Jan 2004
Resigned 30 Apr 2020

SPENCER, Dennis Lincoln

Resigned
Netherhill, ShrewsburySY30 0AY
Secretary
Appointed N/A
Resigned 29 Jan 2004

AUSTIN, Noel Percy

Resigned
Sakura 2 Cedar Drive, ReadingRG8 7BH
Born December 1934
Director
Appointed N/A
Resigned 29 Jan 2004

BRAID, Richard Edward

Resigned
Victoria Place, LeedsLS11 5AE
Born May 1973
Director
Appointed 01 Apr 2020
Resigned 26 Sept 2025

BURNS, Kevin Paul

Resigned
Unit 1 Woodley Park Estate, Woodley, ReadingRG5 3AN
Born July 1964
Director
Appointed 04 Feb 2013
Resigned 21 Jan 2015

DZIOBA, Melitta Jasmine

Resigned
Unit 1 Woodley Park Estate, Woodley, ReadingRG5 3AN
Born February 1977
Director
Appointed 01 May 2015
Resigned 03 Sept 2018

GESTETNER, Geoffrey Sigmund

Resigned
Victoria Place, LeedsLS11 5AE
Born May 1965
Director
Appointed 29 Jan 2004
Resigned 26 Sept 2025

JOHNSON, Stuart Gordon Lea

Resigned
Unit 1 Woodley Park Estate, Woodley, ReadingRG5 3AN
Born April 1964
Director
Appointed 10 Feb 2012
Resigned 30 Apr 2020

JONES, David Thomas

Resigned
Unit 1 Woodley Park Estate, Woodley, ReadingRG5 3AN
Born July 1964
Director
Appointed 23 Feb 2015
Resigned 29 Feb 2020

JONES, Esther Amelia

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1972
Director
Appointed 20 Jan 2020
Resigned 26 Sept 2025

KEMP, Richard Peter

Resigned
9 Argyle Drive, ChippenhamSN14 6RP
Born October 1949
Director
Appointed 30 Apr 1998
Resigned 29 Jan 2004

MEACOCK, David Graham

Resigned
Unit 1 Woodley Park Estate, Woodley, ReadingRG5 3AN
Born June 1975
Director
Appointed 04 Feb 2013
Resigned 31 Mar 2024

NORTH, Alan David

Resigned
Woodlands Warren Row, WargraveRG10 8QS
Born November 1932
Director
Appointed N/A
Resigned 29 Jan 2004

SPENCER, Dennis Lincoln

Resigned
Netherhill, ShrewsburySY30 0AY
Born May 1924
Director
Appointed N/A
Resigned 29 Jan 2004

TOWNSEND, Giles Channer

Resigned
Victoria Place, LeedsLS11 5AE
Born January 1965
Director
Appointed 03 Sept 2018
Resigned 26 Sept 2025

Persons with significant control

1

Unit 1 Woodley Park Estate, Woodley, ReadingRG5 3AN

Nature of Control

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

Filing History

158

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Memorandum Articles
3 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
2 December 2025
CC04CC04
Replacement Filing Of Director Appointment With Name
24 November 2025
RP01AP01RP01AP01
Change Account Reference Date Company Current Shortened
20 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
8 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Resolution
9 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Legacy
24 December 2010
MG01MG01
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Legacy
1 October 2010
MG02MG02
Legacy
1 October 2010
MG02MG02
Legacy
22 February 2010
MG04MG04
Legacy
22 February 2010
MG04MG04
Legacy
3 February 2010
MG01MG01
Legacy
2 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
288cChange of Particulars
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Auditors Resignation Company
6 September 2006
AUDAUD
Legacy
17 August 2006
155(6)a155(6)a
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Auditors Resignation Company
10 August 2006
AUDAUD
Legacy
7 August 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
363aAnnual Return
Legacy
1 February 2006
190190
Legacy
1 February 2006
353353
Legacy
1 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
17 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
31 March 2004
AUDAUD
Memorandum Articles
25 February 2004
MEM/ARTSMEM/ARTS
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
155(6)a155(6)a
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 August 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
18 May 1989
363363
Accounts With Accounts Type Small
4 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
26 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
23 February 1987
GAZ(U)GAZ(U)
Accounts With Accounts Type Small
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
17 July 1985
AAAnnual Accounts
Accounts With Made Up Date
8 September 1984
AAAnnual Accounts
Accounts With Made Up Date
19 October 1983
AAAnnual Accounts
Accounts With Made Up Date
12 August 1982
AAAnnual Accounts
Incorporation Company
22 October 1979
NEWINCIncorporation
Miscellaneous
22 October 1979
MISCMISC