Background WavePink WaveYellow Wave

AIR PRODUCTS GROUP LIMITED (03101747)

AIR PRODUCTS GROUP LIMITED (03101747) is an active UK company. incorporated on 13 September 1995. with registered office in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AIR PRODUCTS GROUP LIMITED has been registered for 30 years. Current directors include ESCORIHUELA URBINA, Jose Bernardo, HUSSA, Benjamin Mcgovern, LOWE, Suzanne Natarlie Miriam.

Company Number
03101747
Status
active
Type
ltd
Incorporated
13 September 1995
Age
30 years
Address
1000 Hillswood Drive, Chertsey, KT16 0PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ESCORIHUELA URBINA, Jose Bernardo, HUSSA, Benjamin Mcgovern, LOWE, Suzanne Natarlie Miriam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR PRODUCTS GROUP LIMITED

AIR PRODUCTS GROUP LIMITED is an active company incorporated on 13 September 1995 with the registered office located in Chertsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AIR PRODUCTS GROUP LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03101747

LTD Company

Age

30 Years

Incorporated 13 September 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 July 2025 (9 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

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

1000 Hillswood Drive Chertsey, KT16 0PS,

Previous Addresses

Hersham Place Technology Park Molesey Road Hersham Walton on Thames Surrey KT12 4RZ
From: 13 September 1995To: 2 April 2025
Timeline

45 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Capital Update
Dec 11
Funding Round
Dec 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Apr 15
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 Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 17
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 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 11 Jul 2024

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
Molesey Road, Walton On ThamesKT12 4RZ
Secretary
Appointed 18 Mar 2008
Resigned 26 May 2017

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 13 Sept 1995
Resigned 13 Sept 1995

TUFNELL, John Francis, Mr.

Resigned
32 Lower Hill Road, EpsomKT19 8LT
Secretary
Appointed 13 Sept 1995
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

BEGG, Mark David

Resigned
49 Stroudwater Park, WeybridgeKT13 0DT
Born January 1961
Director
Appointed 27 Jul 2004
Resigned 16 Feb 2009

BOOCOCK, Richard John

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born April 1961
Director
Appointed 04 May 2016
Resigned 19 Jan 2021

CASTLE-SMITH, Howard Graham, Mr.

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born April 1959
Director
Appointed 24 Sept 2014
Resigned 17 Apr 2015

CIUKSZA, Andrzej Maciej

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born July 1956
Director
Appointed 11 Mar 2015
Resigned 04 May 2016

CROCCO, Michael Scott

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born March 1964
Director
Appointed 31 Jan 2020
Resigned 10 Aug 2021

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

HULBERT, Timothy Martin

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born September 1970
Director
Appointed 22 Dec 2014
Resigned 04 May 2016

LENEY, David

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

LENEY, David

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born February 1967
Director
Appointed 09 Apr 2014
Resigned 04 May 2016

LLOYD, Caroline Mary

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born October 1961
Director
Appointed 19 Mar 2012
Resigned 28 Oct 2014

LLOYD, Caroline Mary

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

MILLER, John Anthony

Resigned
Taresmocks Betchetts Green Lane, DorkingRH5 4LG
Born July 1944
Director
Appointed 13 Sept 1995
Resigned 29 Jun 2001

MORRISON-BELL, William Hollin Dayrell, Sir

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born June 1956
Director
Appointed 02 Aug 2012
Resigned 04 May 2016

NELIGAN, Patrick Moore

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born June 1963
Director
Appointed 13 Mar 2007
Resigned 04 May 2016

PARSELL, Michael Peter

Resigned
Hook Coach House, HorshamRH13 7NT
Born July 1951
Director
Appointed 13 Jul 2000
Resigned 11 Feb 2003

PESCOD, Elizabeth Jane

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born February 1957
Director
Appointed 19 Mar 2012
Resigned 04 May 2016

RAMSAY, Peter William

Resigned
The Ridges, FarnhamGU9 8AN
Born February 1950
Director
Appointed 29 Jun 2001
Resigned 29 Apr 2004

RHODES, Graham Michael

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born March 1962
Director
Appointed 19 May 2003
Resigned 19 Mar 2012

ROBERTS, Laure Veronique Valerie

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born September 1963
Director
Appointed 30 Mar 2010
Resigned 31 Dec 2010

SAMBROOK, Mark Jamie

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born October 1971
Director
Appointed 19 Mar 2012
Resigned 04 May 2016

SCHAEFFER, Melissa

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born August 1979
Director
Appointed 10 Aug 2021
Resigned 11 Jul 2024

SHEPHERD, John Brettell

Resigned
15 Windermere Way, FarnhamGU9 0DE
Born October 1939
Director
Appointed 13 Sept 1995
Resigned 02 Jun 2000

SHERIDAN, Diane Lorraine

Resigned
Hersham Place Technology Park, Molesey Road, Walton-On-ThamesKT12 4RZ
Born June 1950
Director
Appointed 16 Apr 2010
Resigned 19 Dec 2012

SMITH, Richard Brian

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born December 1947
Director
Appointed 25 Jul 2007
Resigned 30 Mar 2010

SPARKS, John Leslie

Resigned
Hurtwood, LeatherheadKT24 5DQ
Born October 1956
Director
Appointed 13 Jul 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

Persons with significant control

1

Hamilton Boulevard, Allentown

Nature of Control

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

Filing History

172

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
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 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
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 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
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 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
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
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
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
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
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 Group
30 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts Amended With Accounts Type Group
12 September 2013
AAMDAAMD
Accounts With Accounts Type Group
4 July 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
19 September 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Legacy
29 December 2011
SH20SH20
Legacy
29 December 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 December 2011
SH19Statement of Capital
Resolution
29 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Group
23 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 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 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
21 September 2009
363aAnnual Return
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
287Change of Registered Office
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
24 June 2008
AAAnnual Accounts
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Group
1 September 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 October 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
6 January 2006
AAAnnual Accounts
Statement Of Affairs
21 October 2005
SASA
Legacy
21 October 2005
88(2)R88(2)R
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Group
21 March 2005
AAAnnual Accounts
Legacy
22 February 2005
288cChange of Particulars
Legacy
18 October 2004
288cChange of Particulars
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 November 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
3 September 2002
AUDAUD
Accounts With Accounts Type Group
25 March 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 March 2001
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
88(2)R88(2)R
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 April 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 April 1999
AAAnnual Accounts
Legacy
24 December 1998
288cChange of Particulars
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 March 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 April 1997
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
88(2)R88(2)R
Statement Of Affairs
9 January 1996
SASA
Legacy
9 January 1996
88(2)O88(2)O
Legacy
11 December 1995
88(2)P88(2)P
Legacy
26 September 1995
224224
Resolution
15 September 1995
RESOLUTIONSResolutions
Legacy
15 September 1995
287Change of Registered Office
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Incorporation Company
13 September 1995
NEWINCIncorporation