Background WavePink WaveYellow Wave

AIR PRODUCTS (BR) LIMITED (02532156)

AIR PRODUCTS (BR) LIMITED (02532156) is an active UK company. incorporated on 17 August 1990. with registered office in Chertsey. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases. AIR PRODUCTS (BR) LIMITED has been registered for 35 years. Current directors include ESCORIHUELA URBINA, Jose Bernardo, HUSSA, Benjamin Mcgovern, LOWE, Suzanne Natarlie Miriam.

Company Number
02532156
Status
active
Type
ltd
Incorporated
17 August 1990
Age
35 years
Address
1000 Hillswood Drive, Chertsey, KT16 0PS
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
ESCORIHUELA URBINA, Jose Bernardo, HUSSA, Benjamin Mcgovern, LOWE, Suzanne Natarlie Miriam
SIC Codes
20110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR PRODUCTS (BR) LIMITED

AIR PRODUCTS (BR) LIMITED is an active company incorporated on 17 August 1990 with the registered office located in Chertsey. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases. AIR PRODUCTS (BR) LIMITED was registered 35 years ago.(SIC: 20110)

Status

active

Active since 35 years ago

Company No

02532156

LTD Company

Age

35 Years

Incorporated 17 August 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 October 2025 (6 months 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

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

VIEWAGAIN LIMITED
From: 17 August 1990To: 24 September 1990
Contact
Address

1000 Hillswood Drive Chertsey, KT16 0PS,

Previous Addresses

1000 Hillswood Drive Chertsey S KT16 0PS England
From: 2 April 2025To: 9 June 2025
Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ
From: 17 August 1990To: 2 April 2025
Timeline

29 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Apr 14
Funding Round
Sept 14
Director Left
Aug 15
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

SAMBROOK, Mark Jamie

Active
Hillswood Drive, ChertseyKT16 0PS
Secretary
Appointed 26 May 2017

ESCORIHUELA URBINA, Jose Bernardo

Active
Hillswood Drive, ChertseyKT16 0PS
Born April 1969
Director
Appointed 15 Feb 2022

HUSSA, Benjamin Mcgovern

Active
Hillswood Drive, ChertseyKT16 0PS
Born May 1978
Director
Appointed 15 Dec 2021

LOWE, Suzanne Natarlie Miriam

Active
Hillswood Drive, ChertseyKT16 0PS
Born September 1964
Director
Appointed 22 Oct 2019

LLOYD, Caroline Mary

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

MORRISON-BELL, William Hollin Dayrell, Sir

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Secretary
Appointed 18 Mar 2008
Resigned 26 May 2017

TUFNELL, John Francis, Mr.

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

ALMEIDA, Carlos Alberto

Resigned
1 The Mews, CobhamKT11 3LD
Born May 1955
Director
Appointed 27 Jul 2004
Resigned 14 Dec 2006

BOOCOCK, Richard John

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born April 1961
Director
Appointed 04 May 2016
Resigned 19 Jan 2021

FLETCHER, Raymond John

Resigned
Claric Harrow Road West, DorkingRH4 3BH
Born June 1946
Director
Appointed N/A
Resigned 31 Jul 1992

HAMMONS, JR, Terrence Gordon

Resigned
Hersham Place Technology Park, Walton-On-ThamesKT12 4RZ
Born February 1973
Director
Appointed 19 Dec 2012
Resigned 31 Jul 2015

LENEY, David

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born February 1967
Director
Appointed 19 Jan 2021
Resigned 15 Feb 2022

LENEY, David

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born February 1967
Director
Appointed 09 Apr 2014
Resigned 04 May 2016

LLOYD, Caroline Mary

Resigned
The Little House, GodalmingGU8 4NU
Born October 1961
Director
Appointed 07 Jan 2002
Resigned 18 Mar 2008

MORRISON-BELL, William Hollin Dayrell, Sir

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born June 1956
Director
Appointed 08 Jan 1996
Resigned 04 May 2016

NELIGAN, Patrick Moore

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born June 1963
Director
Appointed 21 May 2007
Resigned 04 May 2016

PESCOD, Elizabeth Jane

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born February 1957
Director
Appointed 23 Mar 2012
Resigned 04 May 2016

SAMBROOK, Mark Jamie

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born October 1971
Director
Appointed 23 Mar 2012
Resigned 04 May 2016

SHERIDAN, Diane Lorraine

Resigned
European Law Group, Walton-On-ThamesKT12 4RZ
Born June 1950
Director
Appointed 14 Apr 2010
Resigned 19 Dec 2012

SPARKS, John Leslie

Resigned
Hurtwood, LeatherheadKT24 5DQ
Born October 1956
Director
Appointed 15 Sept 2000
Resigned 20 Jul 2004

STANLEY, John David

Resigned
Creek View Drive, FogelsvillePA 18051
Born November 1958
Director
Appointed 18 Mar 2008
Resigned 24 Jun 2009

STINNER, Charles George

Resigned
Hersham Place Technology Park, Walton-On-ThamesKT12 4RZ
Born April 1963
Director
Appointed 04 May 2016
Resigned 15 Dec 2021

TUFNELL, John Francis, Mr.

Resigned
Hersham Place Technology Park, Walton On ThamesKT12 4RZ
Born April 1950
Director
Appointed 24 Jun 2009
Resigned 14 Apr 2010

TUFNELL, John Francis, Mr.

Resigned
32 Lower Hill Road, EpsomKT19 8LT
Born April 1950
Director
Appointed N/A
Resigned 07 Jan 2002

VAN DORP, Tom

Resigned
Oaks Green, GodalmingGU8 5AG
Born December 1934
Director
Appointed N/A
Resigned 08 Jan 1996

WEIGARD, Gregory Earl, Mr.

Resigned
Hersham Place Technology Park, Walton-On-ThamesKT12 4RZ
Born February 1954
Director
Appointed 04 May 2016
Resigned 31 Jan 2020

WYATT, Geoffrey Peter

Resigned
Bracken Chase 7 Tennysons Ridge, HaslemereGU27 3SY
Born July 1950
Director
Appointed 01 Feb 1999
Resigned 11 Aug 2000

Persons with significant control

1

Molesey Road, Walton-On-ThamesKT12 4RZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 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
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
363aAnnual Return
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
26 November 2008
123Notice of Increase in Nominal Capital
Legacy
18 August 2008
363aAnnual Return
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
7 November 2007
287Change of Registered Office
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Auditors Resignation Company
3 September 2002
AUDAUD
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
31 January 1997
288cChange of Particulars
Legacy
7 October 1996
363aAnnual Return
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
16 January 1996
288288
Statement Of Affairs
11 December 1995
SASA
Legacy
11 December 1995
88(2)O88(2)O
Resolution
2 October 1995
RESOLUTIONSResolutions
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
18 August 1992
288288
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
28 July 1991
288288
Statement Of Affairs
18 June 1991
SASA
Legacy
18 June 1991
88(2)O88(2)O
Legacy
30 October 1990
88(2)P88(2)P
Legacy
5 October 1990
288288
Resolution
5 October 1990
RESOLUTIONSResolutions
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
5 October 1990
123Notice of Increase in Nominal Capital
Legacy
5 October 1990
287Change of Registered Office
Legacy
5 October 1990
288288
Legacy
25 September 1990
224224
Certificate Change Of Name Company
21 September 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 1990
NEWINCIncorporation