Background WavePink WaveYellow Wave

CHESTERFIELD CYLINDERS LIMITED (06441359)

CHESTERFIELD CYLINDERS LIMITED (06441359) is an active UK company. incorporated on 29 November 2007. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHESTERFIELD CYLINDERS LIMITED has been registered for 18 years. Current directors include WALTERS, Christopher Lee, WEBSTER, Christopher James.

Company Number
06441359
Status
active
Type
ltd
Incorporated
29 November 2007
Age
18 years
Address
Chesterfield Cylinders 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 CYLINDERS LIMITED

CHESTERFIELD CYLINDERS LIMITED is an active company incorporated on 29 November 2007 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 CYLINDERS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06441359

LTD Company

Age

18 Years

Incorporated 29 November 2007

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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

HLW 354 LIMITED
From: 29 November 2007To: 19 February 2008
Contact
Address

Chesterfield Cylinders 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 South Yorkshire S35 2PH
From: 2 December 2014To: 24 July 2020
Meadowhall Road Sheffield South Yorkshire S9 1BT
From: 29 November 2007To: 2 December 2014
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
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
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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

LISTER, Thomas James

Resigned
Newton Business Centre,Newton Chambers Road,, SheffieldS35 2PH
Secretary
Appointed 11 Mar 2008
Resigned 30 Jun 2015

NICKSON, Laura Jayne

Resigned
72 Burns Road, SheffieldS6 3GL
Secretary
Appointed 29 Nov 2007
Resigned 11 Mar 2008

TRISTRAM, Alexander William Roger

Resigned
Newton Business Centre,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

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 Business Centre,Newton Chambers Road,, SheffieldS35 2PH
Born September 1961
Director
Appointed 11 Mar 2008
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
Newton Business Centre,Newton Chambers Road,, SheffieldS35 2PH
Born August 1955
Director
Appointed 19 Jan 2009
Resigned 30 Jun 2015

LOCKING, James

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

HLWCOMMERCIALLAWYERS LLP

Resigned
Commercial House, SheffieldS1 2AT
Corporate director
Appointed 29 Nov 2007
Resigned 11 Mar 2008

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

73

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
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
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 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 No Updates
30 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2022
PSC06Notification of Ceasing to be a PSC
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
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 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
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 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
30 November 2015
AR01AR01
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
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Resolution
7 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
23 January 2009
353353
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
17 March 2008
287Change of Registered Office
Legacy
17 March 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 2007
NEWINCIncorporation