LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED

LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED

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

    Company NameLINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00695520
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED located?

    Registered Office Address
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINDUM (PLANT AND SALES) LIMITEDDec 31, 1980Dec 31, 1980
    LINDUM (PLANT HIRE) LIMITEDJun 14, 1961Jun 14, 1961

    What are the latest accounts for LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2025
    Next Confirmation Statement DueMay 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2024
    OverdueNo

    What are the latest filings for LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Nov 30, 2023

    3 pagesAA

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2022

    3 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Christopher Chambers as a director on Oct 21, 2022

    1 pagesTM01

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    3 pagesAA

    Appointment of Mr James Edward Larder as a director on Jul 16, 2021

    2 pagesAP01

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    3 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2017

    2 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2016

    2 pagesAA

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Alison Louise Somerville as a director on Dec 16, 2016

    2 pagesAP01

    Appointment of Mr Edward Christopher Paul Chambers as a director on Dec 16, 2016

    2 pagesAP01

    Appointment of Mr Frederick Edward Chambers as a director on Dec 16, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Annual return made up to May 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 7,000
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to May 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 7,000
    SH01

    Who are the officers of LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOK, Herman Frans Frederik
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    Secretary
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    British9528900003
    CHAMBERS, Edward Christopher Paul
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    Director
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    EnglandBritishDirector194504370001
    CHAMBERS, Frederick Edward
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    Director
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    EnglandBritishDirector220930570001
    KOK, Herman Frans Frederik
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    Director
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    EnglandBritishFinancial Director9528900003
    LARDER, James Edward
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    Director
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    EnglandBritishGeneral Manager285391360001
    ROBERTSON, Thomas Clark
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    Director
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    United KingdomBritishPlant Director127198150001
    SOMERVILLE, Alison Louise
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    Director
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    EnglandBritishDirector220951750001
    CHAMBERS, David Christopher
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    Director
    Lindum Business Park
    Station Road, North Hykeham
    LN6 3QX Lincoln
    Lincolnshire
    EnglandBritishChairman9418710005
    HIGHAM, James David
    115 Newark Road
    North Hykeham
    LN6 8QT Lincoln
    Lincolnshire
    Director
    115 Newark Road
    North Hykeham
    LN6 8QT Lincoln
    Lincolnshire
    BritishCivil Engineer9418720001
    TINDALL, Stuart William
    47 Willowfield Avenue
    Nettleham
    LN2 2TJ Lincoln
    Lincolnshire
    Director
    47 Willowfield Avenue
    Nettleham
    LN2 2TJ Lincoln
    Lincolnshire
    BritishDirector43938290001

    Who are the persons with significant control of LINDUM GROUP PLANT HIRE AND WASTE RECOVERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lindum Group Limited
    Station Road
    North Hykeham
    LN6 3QX Lincoln
    Lindum Business Park
    England
    Apr 06, 2016
    Station Road
    North Hykeham
    LN6 3QX Lincoln
    Lindum Business Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01236338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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