About

Registered Number: 02791937
Date of Incorporation: 19/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.