Linde Jewsbury's Ltd was registered on 19 February 1993 with its registered office in Hampshire, it's status at Companies House is "Active". There are 7 directors listed as Lawton, Andrew David, Fish, Ian, Grady, Brian Christopher, Huxley, David, Mearns, Ernest Roy, Parkinson, Marjorie Joyce, Riley, Kenneth for this organisation in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWTON, Andrew David | 26 September 2018 | - | 1 |
FISH, Ian | 21 May 1996 | 31 January 2002 | 1 |
GRADY, Brian Christopher | 06 October 2005 | 31 March 2008 | 1 |
HUXLEY, David | 21 May 1996 | 31 December 2003 | 1 |
MEARNS, Ernest Roy | 10 May 1993 | 24 April 1996 | 1 |
PARKINSON, Marjorie Joyce | 10 May 1993 | 14 May 1996 | 1 |
RILEY, Kenneth | 01 January 2003 | 31 December 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
RESOLUTIONS - N/A | 23 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 December 2019 | |
SH19 - Statement of capital | 23 December 2019 | |
CAP-SS - N/A | 23 December 2019 | |
CS01 - N/A | 29 April 2019 | |
PSC05 - N/A | 29 April 2019 | |
AA - Annual Accounts | 15 April 2019 | |
PARENT_ACC - N/A | 15 April 2019 | |
GUARANTEE2 - N/A | 05 April 2019 | |
AGREEMENT2 - N/A | 05 April 2019 | |
AP01 - Appointment of director | 27 September 2018 | |
AP01 - Appointment of director | 27 September 2018 | |
TM01 - Termination of appointment of director | 16 May 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 09 April 2018 | |
TM01 - Termination of appointment of director | 05 October 2017 | |
TM01 - Termination of appointment of director | 04 October 2017 | |
AP01 - Appointment of director | 06 June 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 12 April 2017 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 14 April 2016 | |
MR01 - N/A | 06 April 2016 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 17 April 2015 | |
MR01 - N/A | 16 June 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 14 April 2014 | |
CH01 - Change of particulars for director | 11 September 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 12 April 2013 | |
TM02 - Termination of appointment of secretary | 21 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 23 August 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AP01 - Appointment of director | 26 September 2011 | |
TM01 - Termination of appointment of director | 26 September 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH03 - Change of particulars for secretary | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2009 | |
AA - Annual Accounts | 17 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2008 | |
363s - Annual Return | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 January 2008 | |
AA - Annual Accounts | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
363s - Annual Return | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 22 February 2007 | |
288b - Notice of resignation of directors or secretaries | 07 February 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
AA - Annual Accounts | 17 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2005 | |
363s - Annual Return | 11 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2004 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 20 April 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
CERTNM - Change of name certificate | 01 December 2003 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 24 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
AA - Annual Accounts | 23 August 2002 | |
288a - Notice of appointment of directors or secretaries | 09 July 2002 | |
288b - Notice of resignation of directors or secretaries | 08 July 2002 | |
363s - Annual Return | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 February 2002 | |
288b - Notice of resignation of directors or secretaries | 27 December 2001 | |
288a - Notice of appointment of directors or secretaries | 17 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
AA - Annual Accounts | 23 August 2001 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 05 September 2000 | |
363s - Annual Return | 28 April 2000 | |
288b - Notice of resignation of directors or secretaries | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
RESOLUTIONS - N/A | 01 September 1999 | |
RESOLUTIONS - N/A | 01 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 1999 | |
123 - Notice of increase in nominal capital | 01 September 1999 | |
363s - Annual Return | 04 May 1999 | |
288b - Notice of resignation of directors or secretaries | 19 April 1999 | |
AA - Annual Accounts | 30 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 1998 | |
AA - Annual Accounts | 18 August 1998 | |
363s - Annual Return | 30 April 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
AA - Annual Accounts | 24 October 1997 | |
288a - Notice of appointment of directors or secretaries | 06 October 1997 | |
288b - Notice of resignation of directors or secretaries | 06 October 1997 | |
363s - Annual Return | 30 April 1997 | |
AA - Annual Accounts | 29 October 1996 | |
288 - N/A | 11 June 1996 | |
288 - N/A | 11 June 1996 | |
RESOLUTIONS - N/A | 24 May 1996 | |
288 - N/A | 23 May 1996 | |
288 - N/A | 30 April 1996 | |
363s - Annual Return | 13 April 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 19 April 1995 | |
AA - Annual Accounts | 04 January 1995 | |
288 - N/A | 20 July 1994 | |
363s - Annual Return | 13 April 1994 | |
288 - N/A | 13 April 1994 | |
363s - Annual Return | 08 March 1994 | |
SA - Shares agreement | 19 August 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 19 August 1993 | |
SA - Shares agreement | 02 July 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 02 July 1993 | |
88(2)P - N/A | 11 June 1993 | |
288 - N/A | 05 June 1993 | |
RESOLUTIONS - N/A | 19 May 1993 | |
RESOLUTIONS - N/A | 19 May 1993 | |
395 - Particulars of a mortgage or charge | 19 May 1993 | |
88(2)P - N/A | 19 May 1993 | |
88(2)P - N/A | 19 May 1993 | |
123 - Notice of increase in nominal capital | 19 May 1993 | |
288 - N/A | 13 May 1993 | |
288 - N/A | 23 March 1993 | |
288 - N/A | 23 March 1993 | |
288 - N/A | 23 March 1993 | |
288 - N/A | 23 March 1993 | |
CERTNM - Change of name certificate | 03 March 1993 | |
287 - Change in situation or address of Registered Office | 03 March 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 March 1993 | |
NEWINC - New incorporation documents | 19 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2016 | Outstanding |
N/A |
A registered charge | 30 May 2014 | Outstanding |
N/A |
Floating charge | 15 August 2012 | Outstanding |
N/A |
Fixed and floating charge | 10 May 1993 | Fully Satisfied |
N/A |