Background WavePink WaveYellow Wave

CHESTERFIELD TUBE COMPANY LIMITED (05242094)

CHESTERFIELD TUBE COMPANY LIMITED (05242094) is an active UK company. incorporated on 27 September 2004. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHESTERFIELD TUBE COMPANY LIMITED has been registered for 21 years. Current directors include WALTERS, Christopher Lee, WEBSTER, Christopher James.

Company Number
05242094
Status
active
Type
ltd
Incorporated
27 September 2004
Age
21 years
Address
Chesterfield Tube Company Ltd, Sheffield, S9 1BT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WALTERS, Christopher Lee, WEBSTER, Christopher James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERFIELD TUBE COMPANY LIMITED

CHESTERFIELD TUBE COMPANY LIMITED is an active company incorporated on 27 September 2004 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHESTERFIELD TUBE COMPANY LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05242094

LTD Company

Age

21 Years

Incorporated 27 September 2004

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

HLW 246 LIMITED
From: 27 September 2004To: 15 October 2004
Contact
Address

Chesterfield Tube Company Ltd Meadowhall Road Sheffield, S9 1BT,

Previous Addresses

Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England
From: 24 July 2020To: 26 March 2025
, Unit 6B, Newton Business Centre Newton Chambers Road, Chapeltown, Sheffield, S35 2PH
From: 6 November 2015To: 24 July 2020
, Meadowhall Road, Sheffield, South Yorkshire, S9 1BT
From: 27 September 2004To: 6 November 2015
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 11
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Dec 24
Owner Exit
Apr 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

WALTERS, Christopher Lee

Active
Meadowhall Road, SheffieldS9 1BT
Born January 1969
Director
Appointed 01 Oct 2018

WEBSTER, Christopher James

Active
Meadowhall Road, SheffieldS9 1BT
Born August 1972
Director
Appointed 23 May 2022

CLARK, Jonathan Dudley

Resigned
203 Derby Road, NottinghamNG9 3AP
Secretary
Appointed 19 Jan 2007
Resigned 31 Dec 2007

HAYWARD, John Trevor Saxelby

Resigned
7 Daleswood Avenue, BarnsleyS70 6QF
Secretary
Appointed 31 Dec 2007
Resigned 14 Aug 2008

HAYWARD, John Trevor Saxelby

Resigned
7 Daleswood Avenue, BarnsleyS70 6QF
Secretary
Appointed 12 Oct 2004
Resigned 19 Jan 2007

LISTER, Thomas James

Resigned
Meadowhall Road, South YorkshireS9 1BT
Secretary
Appointed 14 Aug 2008
Resigned 30 Jun 2015

PATTISON, Kelly Louise

Resigned
Flat 11, SheffieldS10 2GJ
Secretary
Appointed 27 Sept 2004
Resigned 12 Oct 2004

TRISTRAM, Alexander William Roger

Resigned
Newton Chambers Road, SheffieldS35 2PH
Secretary
Appointed 30 Jun 2015
Resigned 06 Nov 2017

ALLEN, Joanna Claire

Resigned
Meadowhall Road, SheffieldS9 1BT
Born December 1976
Director
Appointed 19 Feb 2016
Resigned 28 Sept 2020

CLARK, Jonathan Dudley

Resigned
203 Derby Road, NottinghamNG9 3AP
Born March 1957
Director
Appointed 19 Jan 2007
Resigned 31 Dec 2007

DYSON, Roger Kenneth

Resigned
21 Haugh Lane, SheffieldS11 9SA
Born September 1954
Director
Appointed 27 Sept 2004
Resigned 12 Oct 2004

HAMMELL, Stephen John

Resigned
Meadowhall Road, SheffieldS9 1BT
Born July 1973
Director
Appointed 23 May 2023
Resigned 31 Oct 2024

HAYWARD, John Trevor Saxelby

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born September 1961
Director
Appointed 12 Oct 2004
Resigned 01 Oct 2018

HOWGATE, Allison Jayne

Resigned
Meadowhall Road, SheffieldS9 1BT
Born February 1967
Director
Appointed 23 May 2022
Resigned 02 Dec 2022

LISTER, Thomas James

Resigned
Meadowhall Road, South YorkshireS9 1BT
Born August 1955
Director
Appointed 14 Aug 2008
Resigned 30 Jun 2015

LOCKING, James

Resigned
Meadowhall Road, SheffieldS9 1BT
Born December 1972
Director
Appointed 23 May 2022
Resigned 03 Mar 2023

REDFERN, Philip Lee

Resigned
Meadowhall Road, South YorkshireS9 1BT
Born November 1951
Director
Appointed 12 Oct 2004
Resigned 28 Oct 2011

Persons with significant control

2

1 Active
1 Ceased
Meadowhall Road, SheffieldS9 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2025

Pressure Technologies Plc

Ceased
Meadowhall Road, SheffieldS9 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Mar 2025
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2022
PSC06Notification of Ceasing to be a PSC
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
22 December 2020
RP04TM01RP04TM01
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
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
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Resolution
7 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
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 Dormant
15 July 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
5 October 2007
363aAnnual Return
Legacy
5 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Auditors Resignation Company
28 April 2007
AUDAUD
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 Dormant
18 September 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
287Change of Registered Office
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 2004
NEWINCIncorporation