Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CISTERMISER LIMITED
Company Information for

CISTERMISER LIMITED

UNIT 1 WOODLEY PARK ESTATE, 59-69 READING ROAD, WOODLEY, READING, BERKSHIRE, RG5 3AN,
Company Registration Number
01455630
Private Limited Company
Active

Company Overview

About Cistermiser Ltd
CISTERMISER LIMITED was founded on 1979-10-22 and has its registered office in Woodley, Reading. The organisation's status is listed as "Active". Cistermiser Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CISTERMISER LIMITED
 
Legal Registered Office
UNIT 1 WOODLEY PARK ESTATE
59-69 READING ROAD
WOODLEY, READING
BERKSHIRE
RG5 3AN
Other companies in RG5
 
Telephone0118 969 1611
 
Filing Information
Company Number 01455630
Company ID Number 01455630
Date formed 1979-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 08:55:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CISTERMISER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CISTERMISER LIMITED

Current Directors
Officer Role Date Appointed
STUART GORDON LEA JOHNSON
Company Secretary 2004-01-29
GEOFFREY SIGMUND GESTETNER
Director 2004-01-29
STUART GORDON LEA JOHNSON
Director 2012-02-10
DAVID THOMAS JONES
Director 2015-02-23
DAVID GRAHAM MEACOCK
Director 2013-02-04
GILES CHANNER TOWNSEND
Director 2018-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
MELITTA JASMINE DZIOBA
Director 2015-05-01 2018-09-03
KEVIN PAUL BURNS
Director 2013-02-04 2015-01-21
DENNIS LINCOLN SPENCER
Company Secretary 1990-12-27 2004-01-29
NOEL PERCY AUSTIN
Director 1990-12-27 2004-01-29
RICHARD PETER KEMP
Director 1998-04-30 2004-01-29
ALAN DAVID NORTH
Director 1990-12-27 2004-01-29
DENNIS LINCOLN SPENCER
Director 1990-12-27 2004-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GORDON LEA JOHNSON COMBIMATE LIMITED Company Secretary 2009-06-10 CURRENT 2009-06-10 Active
STUART GORDON LEA JOHNSON SALAMANDER PUMPED SHOWER SYSTEMS LIMITED Company Secretary 2006-07-28 CURRENT 1993-01-08 Active
STUART GORDON LEA JOHNSON KERAFLO LIMITED Company Secretary 2006-06-19 CURRENT 1983-12-02 Active
STUART GORDON LEA JOHNSON DAVIDSON HOLDINGS LIMITED Company Secretary 2004-01-14 CURRENT 2003-11-19 Active
GEOFFREY SIGMUND GESTETNER TALON MANUFACTURING LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
GEOFFREY SIGMUND GESTETNER PENDOCK PROFILES LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
GEOFFREY SIGMUND GESTETNER PENDOCK (TELFORD) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
GEOFFREY SIGMUND GESTETNER JCA CHARITABLE FOUNDATION Director 2013-10-24 CURRENT 1891-09-10 Active
GEOFFREY SIGMUND GESTETNER TP MANUFACTURING LIMITED Director 2012-06-29 CURRENT 1999-06-25 Active
GEOFFREY SIGMUND GESTETNER COMBIMATE LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
GEOFFREY SIGMUND GESTETNER SALAMANDER PUMPED SHOWER SYSTEMS LIMITED Director 2006-07-28 CURRENT 1993-01-08 Active
GEOFFREY SIGMUND GESTETNER KERAFLO LIMITED Director 2006-06-19 CURRENT 1983-12-02 Active
GEOFFREY SIGMUND GESTETNER DAVIDSON HOLDINGS LIMITED Director 2004-01-14 CURRENT 2003-11-19 Active
GEOFFREY SIGMUND GESTETNER DAVIDSON INVESTMENTS LIMITED Director 2001-07-09 CURRENT 2001-07-09 Active
STUART GORDON LEA JOHNSON TALON MANUFACTURING LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
STUART GORDON LEA JOHNSON PENDOCK PROFILES LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
STUART GORDON LEA JOHNSON PENDOCK (TELFORD) LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
STUART GORDON LEA JOHNSON TP MANUFACTURING LIMITED Director 2012-06-29 CURRENT 1999-06-25 Active
STUART GORDON LEA JOHNSON COMBIMATE LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
STUART GORDON LEA JOHNSON SALAMANDER PUMPED SHOWER SYSTEMS LIMITED Director 2006-07-28 CURRENT 1993-01-08 Active
STUART GORDON LEA JOHNSON KERAFLO LIMITED Director 2006-06-19 CURRENT 1983-12-02 Active
STUART GORDON LEA JOHNSON DAVIDSON HOLDINGS LIMITED Director 2004-01-29 CURRENT 2003-11-19 Active
DAVID THOMAS JONES KERAFLO LIMITED Director 2015-02-23 CURRENT 1983-12-02 Active
DAVID GRAHAM MEACOCK KERAFLO LIMITED Director 2013-02-04 CURRENT 1983-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM MEACOCK
2023-09-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-29CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2021-12-23CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART GORDON LEA JOHNSON
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART GORDON LEA JOHNSON
2020-05-07TM02Termination of appointment of Stuart Gordon Lea Johnson on 2020-04-30
2020-05-07TM02Termination of appointment of Stuart Gordon Lea Johnson on 2020-04-30
2020-04-30AP01DIRECTOR APPOINTED MR RICHARD EDWARD BRAID
2020-04-30AP01DIRECTOR APPOINTED MR RICHARD EDWARD BRAID
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS JONES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS JONES
2020-01-28AP01DIRECTOR APPOINTED MS ESTHER AMEILA JONES
2020-01-28AP01DIRECTOR APPOINTED MS ESTHER AMEILA JONES
2019-12-26CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MELITTA JASMINE DZIOBA
2018-09-04AP01DIRECTOR APPOINTED MR GILES CHANNER TOWNSEND
2018-01-17AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-01AP01DIRECTOR APPOINTED MS MELITTA JASMINE DZIOBA
2015-03-24AP01DIRECTOR APPOINTED MR DAVID THOMAS JONES
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL BURNS
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0114/12/13 ANNUAL RETURN FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR DAVID GRAHAM MEACOCK
2013-02-05AP01DIRECTOR APPOINTED MR KEVIN PAUL BURNS
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-12-18AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-18CH01Director's details changed for Mr Geoffrey Sigmund Gestetner on 2012-12-14
2012-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART GORDON LEA JOHNSON on 2012-12-14
2012-07-09RES01ADOPT ARTICLES 29/06/2012
2012-02-27AR0114/12/11 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED MR STUART GORDON LEA JOHNSON
2012-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-01-25AR0114/12/10 FULL LIST
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-22AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-02-22MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-26AR0114/12/09 FULL LIST
2009-09-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-10363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-31363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-14288cSECRETARY'S PARTICULARS CHANGED
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-06AUDAUDITOR'S RESIGNATION
2006-08-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10AUDAUDITOR'S RESIGNATION
2006-08-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: UNIT 1 WOODLEY PARK ESTATE 56-69 READING ROAD WOODLEY, READING BERKSHIRE RG5 3AN
2006-02-01363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2006-02-01190LOCATION OF DEBENTURE REGISTER
2005-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-29363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-03-31AUDAUDITOR'S RESIGNATION
2004-02-25MEM/ARTSARTICLES OF ASSOCIATION
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2004-02-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-15363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28140 - Manufacture of taps and valves




Licences & Regulatory approval
We could not find any licences issued to CISTERMISER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CISTERMISER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-24 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER
DEBENTURE 2010-02-03 Satisfied ALLIANCE & LEICESTER PLC T/A SANTANDER CORPORATE BANKING
DEBENTURE 2010-02-02 Satisfied LIQUIDITY LIMITED (THE "SECURITY HOLDER")
ALL MONIES LEGAL CHARGE 2007-09-07 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
DEBENTURE 2006-07-28 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 2004-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CREDIT AGREEMENT 1993-07-09 Satisfied CLOSE BROTHERS LIMITED
SINGLE DEBENTURE 1984-11-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CISTERMISER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CISTERMISER LIMITED

CISTERMISER LIMITED has registered 3 patents

GB2317191 , GB2316958 , GB2286872 ,

Domain Names
We could not find the registrant information for the domain

CISTERMISER LIMITED owns 1 domain names.

combimate.co.uk  

Trademarks

Trademark applications by CISTERMISER LIMITED

CISTERMISER LIMITED is the Owner at publication for the trademark CISTERMISER ™ (73511570) through the USPTO on the 1984-12-03
AUTOMATIC HYDRAULICALLY OPERATED VALVES FOR WATER SUPPLY AND SANITARY INSTALLATIONS
CISTERMISER LIMITED is the Original registrant for the trademark CISTERMISER ™ (73511570) through the USPTO on the 1984-12-03
AUTOMATIC HYDRAULICALLY OPERATED VALVES FOR WATER SUPPLY AND SANITARY INSTALLATIONS
Income
Government Income
We have not found government income sources for CISTERMISER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28140 - Manufacture of taps and valves) as CISTERMISER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CISTERMISER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CISTERMISER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CISTERMISER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.