About

Registered Number: 02721642
Date of Incorporation: 09/06/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB,

 

Founded in 1992, Linton & Hirst Group Ltd are based in Surrey, it has a status of "Active". We do not know the number of employees at this company. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUFFINI, Damon Marcus 17 July 1992 30 September 1995 1
EVANS, Adrian Noel 16 July 1992 31 March 1996 1
Secretary Name Appointed Resigned Total Appointments
BOARDMAN, Lynton David 30 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 23 July 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
CS01 - N/A 08 October 2018
PSC05 - N/A 08 October 2018
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 17 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 06 June 2017
CH03 - Change of particulars for secretary 06 June 2017
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 19 August 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 09 October 2014
AUD - Auditor's letter of resignation 03 June 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 19 February 2013
AP03 - Appointment of secretary 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 24 May 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 24 May 2011
RESOLUTIONS - N/A 05 November 2010
CC04 - Statement of companies objects 05 November 2010
MISC - Miscellaneous document 08 October 2010
AUD - Auditor's letter of resignation 08 September 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 18 May 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 08 April 2010
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 21 May 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 31 May 2006
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
287 - Change in situation or address of Registered Office 17 June 2005
363a - Annual Return 15 June 2005
AA - Annual Accounts 09 June 2005
363a - Annual Return 15 June 2004
AA - Annual Accounts 08 June 2004
363a - Annual Return 30 June 2003
AA - Annual Accounts 06 June 2003
363a - Annual Return 19 June 2002
AA - Annual Accounts 11 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
363a - Annual Return 22 June 2001
AA - Annual Accounts 31 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
363a - Annual Return 14 June 2000
AA - Annual Accounts 01 June 2000
363a - Annual Return 22 June 1999
AA - Annual Accounts 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
363a - Annual Return 16 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
AA - Annual Accounts 21 May 1998
363a - Annual Return 19 June 1997
AA - Annual Accounts 11 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 08 August 1996
MEM/ARTS - N/A 08 August 1996
288 - N/A 04 August 1996
288 - N/A 29 July 1996
288 - N/A 24 July 1996
363a - Annual Return 24 June 1996
AA - Annual Accounts 07 June 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1996
288 - N/A 27 February 1996
288 - N/A 16 February 1996
288 - N/A 15 February 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
MEM/ARTS - N/A 23 January 1996
288 - N/A 12 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 1995
123 - Notice of increase in nominal capital 27 December 1995
123 - Notice of increase in nominal capital 27 December 1995
288 - N/A 20 December 1995
288 - N/A 20 December 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 05 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 05 August 1994
363s - Annual Return 21 August 1993
AA - Annual Accounts 21 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
SA - Shares agreement 09 June 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 09 June 1993
395 - Particulars of a mortgage or charge 07 May 1993
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
RESOLUTIONS - N/A 13 October 1992
88(2)P - N/A 13 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 1992
123 - Notice of increase in nominal capital 13 October 1992
287 - Change in situation or address of Registered Office 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
395 - Particulars of a mortgage or charge 23 July 1992
CERTNM - Change of name certificate 21 July 1992
NEWINC - New incorporation documents 09 June 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 April 1993 Fully Satisfied

N/A

Mortgage debenture 20 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.