LINDE JEWSBURY'S LIMITED

LINDE JEWSBURY'S LIMITED

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

    Company NameLINDE JEWSBURY'S LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02791937
    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 LINDE JEWSBURY'S LIMITED?

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

    Where is LINDE JEWSBURY'S LIMITED located?

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

    What were the previous names of LINDE JEWSBURY'S LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANSING LINDE JEWSBURY'S LIMITEDMar 04, 1993Mar 04, 1993
    LANSING LINDE JEWSBURY LIMITEDFeb 19, 1993Feb 19, 1993

    What are the latest accounts for LINDE JEWSBURY'S LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LINDE JEWSBURY'S LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for LINDE JEWSBURY'S LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Marcel Werner Ludwig as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr James Anthony Wrigley as a director on Dec 01, 2025

    2 pagesAP01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Craig Williamson as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of Ulrike Therese Just as a director on Oct 10, 2023

    1 pagesTM01

    Termination of appointment of Eamonn Parker as a director on Oct 10, 2023

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 28, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 05, 2021 with updates

    5 pagesCS01

    Second filing of Confirmation Statement dated Apr 28, 2020

    7 pagesRP04CS01

    Confirmation statement made on Apr 28, 2021 with updates

    5 pagesCS01

    Second filing of the annual return made up to Mar 31, 2013

    22 pagesRP04AR01

    Second filing of the annual return made up to Apr 28, 2014

    22 pagesRP04AR01

    Second filing of the annual return made up to Apr 28, 2015

    22 pagesRP04AR01

    Second filing of the annual return made up to Apr 28, 2016

    22 pagesRP04AR01

    Second filing of Confirmation Statement dated Apr 28, 2017

    5 pagesRP04CS01

    Second filing of Confirmation Statement dated Apr 28, 2018

    5 pagesRP04CS01

    Who are the officers of LINDE JEWSBURY'S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWTON, Andrew David
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandBritish206762850001
    WILLIAMSON, Craig
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandBritish277123450001
    WRIGLEY, James Anthony
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandBritish343402300001
    SIMMONDS, Peter John
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Secretary
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    British108212170001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    BEST, Peter Michael
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    Director
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    EnglandBritish125898570001
    BLEBTA, Colin
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandBritish93805030002
    DALY, Andrew Hamilton
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandBritish124716650001
    FISH, Ian
    18 Shepley Drive
    Hazel Grove
    SK7 6LE Stockport
    Cheshire
    Director
    18 Shepley Drive
    Hazel Grove
    SK7 6LE Stockport
    Cheshire
    British48113900001
    FREEMAN, Richard Robert
    The Orchards
    Ardens Grafton
    B49 6DR Alcester
    Warwickshire
    Director
    The Orchards
    Ardens Grafton
    B49 6DR Alcester
    Warwickshire
    United KingdomBritish53170800002
    GEUECKE, Wolfgang Dieter
    Rulaenderstr. 22
    Mainz
    55129
    Germany
    Director
    Rulaenderstr. 22
    Mainz
    55129
    Germany
    German74668400002
    GEUECKE, Wolfgang Dieter
    Kimbers Town Pond Lane
    Southmoor
    OX13 5HS Abingdon
    Oxfordshire
    Director
    Kimbers Town Pond Lane
    Southmoor
    OX13 5HS Abingdon
    Oxfordshire
    British74668400001
    GRADY, Brian Christopher
    14 Brierley Close
    Snaith
    DN14 9TL Goole
    North Humberside
    Director
    14 Brierley Close
    Snaith
    DN14 9TL Goole
    North Humberside
    British108292890001
    HOFMANN, Thorsten
    11 Norfolk House
    Courtlands
    TW10 5AT Richmond
    Surrey
    Director
    11 Norfolk House
    Courtlands
    TW10 5AT Richmond
    Surrey
    German58392680002
    HUXLEY, David
    Sandbed Farm Barn
    Hull Mill Lane Off Delph Lane
    OL3 5UR Delph Saddleworth Oldham
    Greater Manchester
    Director
    Sandbed Farm Barn
    Hull Mill Lane Off Delph Lane
    OL3 5UR Delph Saddleworth Oldham
    Greater Manchester
    British92422530001
    JONES, Stephen Howard
    11 Fairview Close
    Chadderton
    OL9 9UZ Oldham
    Lancashire
    Director
    11 Fairview Close
    Chadderton
    OL9 9UZ Oldham
    Lancashire
    British28916280001
    JURGENZ, Heinz
    25 Violet Close
    RG22 5NJ Basingstoke
    Hampshire
    Director
    25 Violet Close
    RG22 5NJ Basingstoke
    Hampshire
    German34107850001
    JUST, Ulrike Therese
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandGerman275272030001
    KULICK, Bruno
    Beethovenstrabe 11
    Eisenberg
    Rheinland Pfalz
    67304
    Germany
    Director
    Beethovenstrabe 11
    Eisenberg
    Rheinland Pfalz
    67304
    Germany
    German81736340001
    LUDWIG, Marcel Werner
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandGerman307458810001
    MAHNEL, Andreas Johannes
    Yorkstrasse 16
    Aschaffenburg
    63739
    Germany
    Director
    Yorkstrasse 16
    Aschaffenburg
    63739
    Germany
    German77851140001
    MCCRORY, Andrew Colin
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    United KingdomBritish108229310002
    MCDONAGH, Kerry James
    Manor Farm House
    Wendlebury
    OX25 2PW Bicester
    Oxfordshire
    Director
    Manor Farm House
    Wendlebury
    OX25 2PW Bicester
    Oxfordshire
    United KingdomBritish124716920001
    MCMASTER, John Duthie
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    United KingdomBritish95336760001
    MEARNS, Ernest Roy
    15 Highfield Road
    Adlington
    PR6 9RH Chorley
    Lancashire
    Director
    15 Highfield Road
    Adlington
    PR6 9RH Chorley
    Lancashire
    British65988520001
    MOLLOY, Bernard James
    Shelfield Park Farm
    B49 6JW Nr Alcester
    The Old Barn
    Wrks
    Director
    Shelfield Park Farm
    B49 6JW Nr Alcester
    The Old Barn
    Wrks
    EnglandBritish157764740001
    MOULE, Stephen Geoffrey
    8 Plantagenet Park
    RG42 7UU Warfield
    Berkshire
    Director
    8 Plantagenet Park
    RG42 7UU Warfield
    Berkshire
    EnglandAustralian67021450002
    PARKER, Eamonn
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    EnglandBritish250831950004
    PARKINSON, Marjorie Joyce
    9 Dunmail Close
    Tyldesley
    M29 7JN Manchester
    Lancashire
    Director
    9 Dunmail Close
    Tyldesley
    M29 7JN Manchester
    Lancashire
    British13293580003
    RILEY, Kenneth
    4 Wychwood Park
    Weston
    CW2 5GP Nantwich
    Cheshire
    Director
    4 Wychwood Park
    Weston
    CW2 5GP Nantwich
    Cheshire
    British87850010001
    SAMMARTANO, Massimiliano
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    United KingdomItalian238640920001
    SCHAWE, Wolfgang, Dr
    Nachtigallenweg 3
    6200 Wiesbaden - Naurod
    Germany
    Director
    Nachtigallenweg 3
    6200 Wiesbaden - Naurod
    Germany
    German34107830001
    SHAW, Dennis Charles
    15 Millington Street
    WS15 2HH Rugeley
    Staffordshire
    Director
    15 Millington Street
    WS15 2HH Rugeley
    Staffordshire
    EnglandBritish87833070001
    STURM, Frank Ludwig
    Flat 20 The Byfrons
    Boundary Road
    GU14 6SE Farnborough
    Hampshire
    Director
    Flat 20 The Byfrons
    Boundary Road
    GU14 6SE Farnborough
    Hampshire
    German43871740001
    WIJNEN, Hubertus Antonius Wijnand
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    Director
    Kingsclere Road
    Basingstoke
    RG21 6XJ Hampshire
    United KingdomDutch129522090003

    Who are the persons with significant control of LINDE JEWSBURY'S LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kion Group Ag
    Thea-Rasche-Strasse
    60549 Frankfurt
    8
    Germany
    Apr 06, 2016
    Thea-Rasche-Strasse
    60549 Frankfurt
    8
    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 Material Handling (Uk) 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 Number00324340
    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