About

Registered Number: 00553107
Date of Incorporation: 09/08/1955 (68 years and 8 months ago)
Company Status: Active
Registered Address: 42-50 Hersham Road, Walton On Thames, Surrey, KT12 1RZ

 

Founded in 1955, Linnhoff March Ltd has its registered office in Walton On Thames in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Jordan, James Richard, Christy, Steven Paul, Duxbury, Graham, Hamm, Keith Graham, Montriou, Christopher Lancelot, Olle, Robert James, Regnier, Charles Pierre, Russel, John Christopher, Terry, Stephen Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTY, Steven Paul 17 September 1999 07 February 2002 1
DUXBURY, Graham 01 October 1993 07 February 2002 1
HAMM, Keith Graham N/A 30 September 1997 1
MONTRIOU, Christopher Lancelot N/A 07 February 2002 1
OLLE, Robert James 01 October 1993 05 September 1995 1
REGNIER, Charles Pierre N/A 05 September 1995 1
RUSSEL, John Christopher 01 October 1993 07 February 2002 1
TERRY, Stephen Edward 01 October 1993 07 February 2002 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, James Richard 12 April 2016 01 November 2019 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
CH01 - Change of particulars for director 18 March 2020
AP01 - Appointment of director 22 January 2020
AA - Annual Accounts 30 December 2019
TM02 - Termination of appointment of secretary 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 02 September 2016
AA01 - Change of accounting reference date 05 July 2016
AR01 - Annual Return 17 May 2016
AP03 - Appointment of secretary 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 26 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AR01 - Annual Return 11 June 2014
CH03 - Change of particulars for secretary 02 April 2014
AA - Annual Accounts 13 January 2014
AD01 - Change of registered office address 13 December 2013
CERTNM - Change of name certificate 12 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 01 August 2012
AP01 - Appointment of director 07 June 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 03 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 May 2008
353a - Register of members in non-legible form 28 May 2008
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 13 June 2007
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 09 October 2006
AUD - Auditor's letter of resignation 04 August 2006
363a - Annual Return 06 June 2006
353a - Register of members in non-legible form 01 June 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
363a - Annual Return 01 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 19 August 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
363a - Annual Return 22 August 2003
AA - Annual Accounts 04 July 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 November 2002
363a - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
353 - Register of members 06 July 2002
AUD - Auditor's letter of resignation 26 April 2002
287 - Change in situation or address of Registered Office 19 March 2002
225 - Change of Accounting Reference Date 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 13 April 2000
288a - Notice of appointment of directors or secretaries 27 September 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 19 January 1998
287 - Change in situation or address of Registered Office 11 January 1998
288b - Notice of resignation of directors or secretaries 07 October 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 02 April 1996
288 - N/A 22 September 1995
288 - N/A 22 September 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 16 February 1995
288 - N/A 03 October 1994
363s - Annual Return 12 September 1994
AA - Annual Accounts 16 January 1994
288 - N/A 27 October 1993
288 - N/A 27 October 1993
288 - N/A 27 October 1993
288 - N/A 27 October 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 01 September 1992
AA - Annual Accounts 23 March 1992
363a - Annual Return 04 November 1991
AA - Annual Accounts 20 September 1991
287 - Change in situation or address of Registered Office 13 June 1991
288 - N/A 29 April 1991
363 - Annual Return 29 August 1990
AA - Annual Accounts 09 July 1990
288 - N/A 11 April 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 05 September 1989
288 - N/A 31 May 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
288 - N/A 07 March 1988
AA - Annual Accounts 06 September 1987
363 - Annual Return 16 August 1987
GAZ(U) - N/A 20 January 1987
RESOLUTIONS - N/A 17 January 1987
288 - N/A 10 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1986
288 - N/A 15 October 1986
CERTNM - Change of name certificate 01 October 1986
363 - Annual Return 06 September 1986
AA - Annual Accounts 08 August 1986
395 - Particulars of a mortgage or charge 06 August 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.