Background WavePink WaveYellow Wave

CHESTERFIELD SPECIAL CYLINDERS LIMITED (04869273)

CHESTERFIELD SPECIAL CYLINDERS LIMITED (04869273) is an active UK company. incorporated on 18 August 2003. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). CHESTERFIELD SPECIAL CYLINDERS LIMITED has been registered for 22 years.

Company Number
04869273
Status
active
Type
ltd
Incorporated
18 August 2003
Age
22 years
Address
Chesterfield Special Cylinders Ltd, Sheffield, S9 1BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERFIELD SPECIAL CYLINDERS LIMITED

CHESTERFIELD SPECIAL CYLINDERS LIMITED is an active company incorporated on 18 August 2003 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). CHESTERFIELD SPECIAL CYLINDERS LIMITED was registered 22 years ago.(SIC: 28990)

Status

active

Active since 22 years ago

Company No

04869273

LTD Company

Age

22 Years

Incorporated 18 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

CHESTERFIELD CYLINDERS (SPECIAL PRODUCTS DIVISION) LIMITED
From: 17 December 2003To: 14 January 2005
GW 835 LIMITED
From: 18 August 2003To: 17 December 2003
Contact
Address

Chesterfield Special Cylinders Ltd Meadowhall Road Sheffield, S9 1BT,

Previous Addresses

Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England
From: 24 July 2020To: 21 March 2025
Unit 6B, Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH
From: 19 August 2015To: 24 July 2020
Meadowhall Road Sheffield South Yorkshire S9 1BT
From: 18 August 2003To: 19 August 2015
Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 19
Director Left
Oct 20
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
May 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Nov 24
Loan Cleared
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
24 October 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Statement Of Companys Objects
6 March 2023
CC04CC04
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
22 December 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Mortgage Create With Deed
18 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Resolution
7 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288cChange of Particulars
Legacy
12 September 2007
363aAnnual Return
Auditors Resignation Company
13 August 2007
AUDAUD
Auditors Resignation Company
28 April 2007
AUDAUD
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
225Change of Accounting Reference Date
Legacy
27 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
25 September 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
155(6)a155(6)a
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Statement Of Affairs
16 April 2004
SASA
Legacy
16 April 2004
88(2)R88(2)R
Legacy
6 April 2004
123Notice of Increase in Nominal Capital
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
225Change of Accounting Reference Date
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
287Change of Registered Office
Memorandum Articles
29 December 2003
MEM/ARTSMEM/ARTS
Legacy
29 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2003
NEWINCIncorporation