LINDE MATERIAL HANDLING (UK) LIMITED

LINDE MATERIAL HANDLING (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLINDE MATERIAL HANDLING (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00324340
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINDE MATERIAL HANDLING (UK) LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LINDE MATERIAL HANDLING (UK) LIMITED located?

    Registered Office Address
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LINDE MATERIAL HANDLING (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANSING LINDE LIMITEDMar 29, 1989Mar 29, 1989
    LANSING BAGNALL LIMITEDFeb 17, 1937Feb 17, 1937

    What are the latest accounts for LINDE MATERIAL HANDLING (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LINDE MATERIAL HANDLING (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2025
    Next Confirmation Statement DueMay 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024
    OverdueNo

    What are the latest filings for LINDE MATERIAL HANDLING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 003243400003, created on Mar 03, 2025

    26 pagesMR01
    XDXN5HVK

    Full accounts made up to Dec 31, 2023

    39 pagesAA
    AD5K5D83

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01
    XD2820X6

    Director's details changed for Mr Eamonn Parker on Oct 28, 2023

    2 pagesCH01
    XCFS53RC

    Director's details changed for Mr Eamonn Parker on Oct 05, 2023

    2 pagesCH01
    XCEKSC61

    Full accounts made up to Dec 31, 2022

    38 pagesAA
    AC75T8QQ

    Termination of appointment of Colin Blebta as a director on Apr 30, 2023

    1 pagesTM01
    XC2VAZN4

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01
    XC2F0G01

    Appointment of Mr Marcel Ludwig as a director on Apr 01, 2023

    2 pagesAP01
    XC0P8DKP

    Director's details changed for Mr Eamonn Parker on Apr 03, 2023

    2 pagesCH01
    XC0P8CSH

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01
    XB2USSTU

    Full accounts made up to Dec 31, 2021

    39 pagesAA
    AB1B5AX5

    Full accounts made up to Dec 31, 2020

    41 pagesAA
    AA9O4VUR

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01
    XA3UJ5QQ

    Second filing for the appointment of Mrs Ulrike Just as a director

    3 pagesRP04AP01
    XA0H138Q

    Director's details changed for Mr Alexander Lagler on Feb 02, 2021

    2 pagesCH01
    X9XMZJ2R

    Appointment of Mr Alexander Lagler as a director on Feb 02, 2021

    2 pagesAP01
    X9XHLLEO

    Termination of appointment of Andreas Ulf Krinninger as a director on Feb 02, 2021

    1 pagesTM01
    X9XHLJ61

    Termination of appointment of Massimiliano Sammartano as a director on Jan 20, 2021

    1 pagesTM01
    X9WLHD4Z

    Cessation of Kion Group Ag as a person with significant control on Apr 06, 2016

    3 pagesPSC07
    A9L0PGGT

    Notification of Linde Holdings Limited as a person with significant control on Apr 06, 2016

    4 pagesPSC02
    A9L0PGIP

    Appointment of Mrs Ulrike Just as a director on Oct 12, 2020

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 18, 2021Clarification A second filed AP01 was registered on 18/03/21
    X9FID94R

    Full accounts made up to Dec 31, 2019

    38 pagesAA
    A9D5U9SI

    Change of details for Kion Group Ag as a person with significant control on May 09, 2018

    2 pagesPSC05
    X9B8DURF

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01
    X94JAM5T

    Who are the officers of LINDE MATERIAL HANDLING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUST, Ulrike Therese
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandGermanManaging Director275272030001
    LAGLER, Alexander
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    GermanyGermanSenior Vice President Controlling Still Emea279254340002
    LAUTRAY, Christophe Paul Bernard
    Rue La Bruyere
    Paris
    56
    Se 75
    France
    Director
    Rue La Bruyere
    Paris
    56
    Se 75
    France
    United KingdomFrenchCompany Executive139718230001
    LUDWIG, Marcel
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandGermanDirector307458810001
    PARKER, Eamonn
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandBritishSenior Vice President Uk & Ireland250831950004
    SIMMONDS, Peter John
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Secretary
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    British108212170001
    ALBER, Alfred Michael
    Peasmoor Cottage Church Lane
    Dogmersfield
    RG27 8TA Hook
    Director
    Peasmoor Cottage Church Lane
    Dogmersfield
    RG27 8TA Hook
    GermanJoint Managing Director50667010002
    ALLENBY, Wulf John
    Summerfield Corner Summerfield Lane
    Frensham
    GU10 3AN Farnham
    Surrey
    Director
    Summerfield Corner Summerfield Lane
    Frensham
    GU10 3AN Farnham
    Surrey
    BritishCompany Executive9076130001
    ALLENBY, Wulf John
    Summerfield Corner Summerfield Lane
    Frensham
    GU10 3AN Farnham
    Surrey
    Director
    Summerfield Corner Summerfield Lane
    Frensham
    GU10 3AN Farnham
    Surrey
    BritishCompany Executive9076130001
    BEST, Peter Michael
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    Director
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    EnglandBritishCompany Executive125898570001
    BIRKNER, Karl Heinz
    Ampferweg 5
    Niedernhausen
    Hessen D-65527
    Germany
    Director
    Ampferweg 5
    Niedernhausen
    Hessen D-65527
    Germany
    GermanCompany Executive88918790001
    BLEBTA, Colin
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandBritishCompany Executive93805030002
    BRUCKMOSER, Erwin, Dipl Volkswirt
    Bornwiesweg 33
    Schlangenbad
    65388
    Germany
    Director
    Bornwiesweg 33
    Schlangenbad
    65388
    Germany
    GermanCompany Executive94260600001
    BRUCKMOSER, Erwin, Dipl Volkswirt
    Bornwiesweg 33
    Schlangenbad
    65388
    Germany
    Director
    Bornwiesweg 33
    Schlangenbad
    65388
    Germany
    GermanCompany Executive94260600001
    COLSON, Terry Allen
    29 Vicarage Hill
    Lower Bourne
    GU10 3QS Farnham
    Surrey
    Director
    29 Vicarage Hill
    Lower Bourne
    GU10 3QS Farnham
    Surrey
    BritishCompany Executive34574980001
    COLSON, Terry Allen
    29 Vicarage Hill
    Lower Bourne
    GU10 3QS Farnham
    Surrey
    Director
    29 Vicarage Hill
    Lower Bourne
    GU10 3QS Farnham
    Surrey
    BritishCompany Executive34574980001
    DALY, Andrew Hamilton
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandBritishCompany Executive124716650001
    ECKERSLEY, Paul John
    139 Cavalier Road
    Old Basing
    RG24 7ET Basingstoke
    Hampshire
    Director
    139 Cavalier Road
    Old Basing
    RG24 7ET Basingstoke
    Hampshire
    BritishCompany Executive43871810001
    FREEMAN, Richard Robert
    The Orchards
    Ardens Grafton
    B49 6DR Alcester
    Warwickshire
    Director
    The Orchards
    Ardens Grafton
    B49 6DR Alcester
    Warwickshire
    United KingdomBritishCompany Executive53170800002
    FULL, Gerhard
    Rheinblickstrasse 20
    6200-Wiesbaden
    Germany
    Director
    Rheinblickstrasse 20
    6200-Wiesbaden
    Germany
    GermanCompany Executive26007200001
    GEUECKE, Wolfgang Dieter
    Rulaenderstr. 22
    Mainz
    55129
    Germany
    Director
    Rulaenderstr. 22
    Mainz
    55129
    Germany
    GermanCompany Executive74668400002
    GEUECKE, Wolfgang Dieter
    Kimbers Town Pond Lane
    Southmoor
    OX13 5HS Abingdon
    Oxfordshire
    Director
    Kimbers Town Pond Lane
    Southmoor
    OX13 5HS Abingdon
    Oxfordshire
    BritishCompany Executive74668400001
    GOEDL, Rainer
    Am Tempelhain 15
    65388 Schlangenbad
    Germany
    Director
    Am Tempelhain 15
    65388 Schlangenbad
    Germany
    AustrianCompany Executive34575000002
    GOEDL, Rainer
    Durrbergstrasse 40
    D 8137 Berg 3
    Germany
    Director
    Durrbergstrasse 40
    D 8137 Berg 3
    Germany
    AustrianCompany Executive34575000001
    HARTWIG, Roland Helmut Johannes
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    GermanyGermanCompany Executive108881110001
    HOFMANN, Klaus Heinrich
    Ankergasse 36
    Haibach
    D-63808
    Germany
    Director
    Ankergasse 36
    Haibach
    D-63808
    Germany
    GermanCompany Executive81738300001
    HOFMANN, Thorsten
    11 Norfolk House
    Courtlands
    TW10 5AT Richmond
    Surrey
    Director
    11 Norfolk House
    Courtlands
    TW10 5AT Richmond
    Surrey
    GermanCompany Executive58392680002
    KASPER, Martin
    Schubertstrasse 10
    63768 Hoesbach
    Germany
    Director
    Schubertstrasse 10
    63768 Hoesbach
    Germany
    GermanCompany Executive41635690001
    KLEINE, Udo
    Nachtigallenstrasse 69
    Neu Isenburg
    63263
    Germany
    Director
    Nachtigallenstrasse 69
    Neu Isenburg
    63263
    Germany
    GermanCompany Executive68088750001
    KRINNINGER, Andreas Ulf
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    GermanyAustrianCompany Director184009150001
    KROSSA, Hubertus
    Panoramaweg 3
    65191
    Wiesbaden
    Germany
    Director
    Panoramaweg 3
    65191
    Wiesbaden
    Germany
    GermanCompany Executive54057150002
    KROSSA, Hubertus
    Panoramaweg 3
    65191
    Wiesbaden
    Germany
    Director
    Panoramaweg 3
    65191
    Wiesbaden
    Germany
    GermanCompany Executive54057150002
    KULICK, Bruno
    Beethovenstrabe 11
    Eisenberg
    Rheinland Pfalz
    67304
    Germany
    Director
    Beethovenstrabe 11
    Eisenberg
    Rheinland Pfalz
    67304
    Germany
    GermanCompany Ecxecutive81736340001
    KULICK, Bruno
    Beethovenstrabe 11
    Eisenberg
    Rheinland Pfalz
    67304
    Germany
    Director
    Beethovenstrabe 11
    Eisenberg
    Rheinland Pfalz
    67304
    Germany
    GermanCompany Executive81736340001
    LOHNHERR, Alexander
    Frohsinn Str 6
    D 63739
    Aschaffenburgh
    Germany
    Director
    Frohsinn Str 6
    D 63739
    Aschaffenburgh
    Germany
    GermanCompany Executive79296810001

    Who are the persons with significant control of LINDE MATERIAL HANDLING (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kion Group Ag
    Thea-Rasche-Strasse
    Frankfurt
    8
    60549
    Germany
    Apr 06, 2016
    Thea-Rasche-Strasse
    Frankfurt
    8
    60549
    Germany
    Yes
    Legal FormPublic Company
    Country RegisteredGermany
    Legal AuthorityGerman Law
    Place RegisteredGermany
    Registration NumberHrb 27060
    Search in German RegistryKion Group Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Linde Holdings Limited
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    England
    Apr 06, 2016
    Kingsclere Road
    RG21 6XJ Basingstoke
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00872308
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LINDE MATERIAL HANDLING (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 03, 2025
    Delivered On Mar 04, 2025
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 04, 2025Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2013
    Delivered On Dec 30, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 2013Registration of a charge (MR01)
    • Sep 21, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2007
    Delivered On Apr 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Ag as Security Agent for and on Behalf of the Finance Parties
    Transactions
    • Apr 10, 2007Registration of a charge (395)
    • Sep 21, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0