Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINNHOFF MARCH LIMITED
Company Information for

LINNHOFF MARCH LIMITED

42-50 Hersham Road, Walton On Thames, SURREY, KT12 1RZ,
Company Registration Number
00553107
Private Limited Company
Active

Company Overview

About Linnhoff March Ltd
LINNHOFF MARCH LIMITED was founded on 1955-08-09 and has its registered office in Walton On Thames. The organisation's status is listed as "Active". Linnhoff March Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINNHOFF MARCH LIMITED
 
Legal Registered Office
42-50 Hersham Road
Walton On Thames
SURREY
KT12 1RZ
Other companies in KT12
 
 
Previous Names
PEL GROUP LIMITED12/12/2013
Filing Information
Company Number 00553107
Company ID Number 00553107
Date formed 1955-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts DORMANT
Last Datalog update: 2024-04-30 13:52:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINNHOFF MARCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LINNHOFF MARCH LIMITED
The following companies were found which have the same name as LINNHOFF MARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINNHOFF MARCH (CANADA) INC. 200 ELGIN STREET SUITE 1100 OTTAWA Ontario K2P1L5 Inactive - Discontinued Company formed on the 1988-10-21
LINNHOFF MARCH INC Delaware Unknown

Company Officers of LINNHOFF MARCH LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD JORDAN
Company Secretary 2016-04-12
TIMOTHY PAUL FURNELL
Director 2015-12-21
JAMES RICHARD JORDAN
Director 2012-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARY IRELAND
Company Secretary 2002-02-07 2016-04-12
NICHOLAS PHILIP STONE
Director 2002-02-07 2012-07-31
PETER JOHN CLOSE
Director 2003-12-01 2006-09-30
DONALD JAMES ROMANO
Director 2002-02-07 2003-11-30
WAYNE PHILLIP CARLISLE HUTCHINSON
Director 2002-02-07 2003-01-14
CHRISTOPHER LANCELOT MONTRIOU
Company Secretary 1991-08-13 2002-02-07
STEVEN PAUL CHRISTY
Director 1999-09-17 2002-02-07
GRAHAM DUXBURY
Director 1993-10-01 2002-02-07
CHRISTOPHER LANCELOT MONTRIOU
Director 1991-08-13 2002-02-07
JOHN CHRISTOPHER RUSSEL
Director 1993-10-01 2002-02-07
STEPHEN EDWARD TERRY
Director 1993-10-01 2002-02-07
KEITH GRAHAM HAMM
Director 1991-08-13 1997-09-30
ROBERT JAMES OLLE
Director 1993-10-01 1995-09-05
CHARLES PIERRE REGNIER
Director 1991-08-13 1995-09-05
LESLIE FREDERICK MURPHY
Director 1991-08-13 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PAUL FURNELL KBC ENVIRONMENTAL LIMITED Director 2015-12-21 CURRENT 2009-01-12 Active
TIMOTHY PAUL FURNELL PETROLEUM ECONOMICS LIMITED Director 2015-12-21 CURRENT 1986-05-29 Active
TIMOTHY PAUL FURNELL PETROFINE LIMITED Director 2015-12-21 CURRENT 1987-08-13 Active
TIMOTHY PAUL FURNELL FEESA LTD Director 2015-12-21 CURRENT 2001-04-12 Active
TIMOTHY PAUL FURNELL KBC LIMITED Director 2015-12-21 CURRENT 1987-04-23 Active
TIMOTHY PAUL FURNELL INFOCHEM COMPUTER SERVICES LIMITED Director 2015-12-21 CURRENT 1988-06-01 Active
TIMOTHY PAUL FURNELL KBC ADVANCED TECHNOLOGIES (LATIN AMERICA) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JAMES RICHARD JORDAN KBC ADVANCED TECHNOLOGIES (LATIN AMERICA) LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JAMES RICHARD JORDAN FEESA LTD Director 2014-07-21 CURRENT 2001-04-12 Active
JAMES RICHARD JORDAN KBC ENVIRONMENTAL LIMITED Director 2014-01-01 CURRENT 2009-01-12 Active
JAMES RICHARD JORDAN INFOCHEM COMPUTER SERVICES LIMITED Director 2012-06-18 CURRENT 1988-06-01 Active
JAMES RICHARD JORDAN KBC PROCESS TECHNOLOGY (MIDDLE EAST) LIMITED Director 2012-05-21 CURRENT 1982-03-31 Active
JAMES RICHARD JORDAN PETROLEUM ECONOMICS LIMITED Director 2012-05-21 CURRENT 1986-05-29 Active
JAMES RICHARD JORDAN PETROFINE LIMITED Director 2012-05-21 CURRENT 1987-08-13 Active
JAMES RICHARD JORDAN KBC LIMITED Director 2012-05-21 CURRENT 1987-04-23 Active
JAMES RICHARD JORDAN KBC PROCESS TECHNOLOGY LIMITED Director 2012-05-21 CURRENT 1984-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-07-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-13CH01Director's details changed for Rebecca Kate Gregory on 2022-04-13
2021-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-22CH01Director's details changed for Rebecca Kate Gregory on 2020-11-26
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-18CH01Director's details changed for Mr Timothy Paul Furnell on 2015-12-21
2020-01-22AP01DIRECTOR APPOINTED REBECCA KATE GREGORY
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-26TM02Termination of appointment of James Richard Jordan on 2019-11-01
2019-11-26TM02Termination of appointment of James Richard Jordan on 2019-11-01
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD JORDAN
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD JORDAN
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 115
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 115
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-05AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 115
2016-05-17AR0108/05/16 ANNUAL RETURN FULL LIST
2016-04-21AP03Appointment of James Richard Jordan as company secretary on 2016-04-12
2016-04-21TM02Termination of appointment of Janet Mary Ireland on 2016-04-12
2015-12-22AP01DIRECTOR APPOINTED MR TIMOTHY PAUL FURNELL
2015-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 115
2015-05-26AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-24AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 115
2014-06-11AR0108/05/14 ANNUAL RETURN FULL LIST
2014-04-02CH03SECRETARY'S DETAILS CHNAGED FOR JANET MARY IRELAND on 2014-03-13
2014-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/13 FROM Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ
2013-12-12RES15CHANGE OF NAME 11/12/2013
2013-12-12CERTNMCompany name changed pel group LIMITED\certificate issued on 12/12/13
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-04AR0108/05/13 ANNUAL RETURN FULL LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONE
2012-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-07AP01DIRECTOR APPOINTED JAMES RICHARD JORDAN
2012-06-01AR0108/05/12 ANNUAL RETURN FULL LIST
2011-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-23AR0108/05/11 FULL LIST
2010-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-03AR0108/05/10 FULL LIST
2009-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-03AD02SAIL ADDRESS CREATED
2009-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-08363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-10-31288bDIRECTOR RESIGNED
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-04AUDAUDITOR'S RESIGNATION
2006-06-06363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-01353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-02-17ELRESS386 DISP APP AUDS 19/12/05
2006-02-17ELRESS366A DISP HOLDING AGM 19/12/05
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19363aRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-01-24288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-08-22363aRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-28288bDIRECTOR RESIGNED
2002-11-08288cDIRECTOR'S PARTICULARS CHANGED
2002-08-19363aRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-06353LOCATION OF REGISTER OF MEMBERS
2002-04-26AUDAUDITOR'S RESIGNATION
2002-03-19288bDIRECTOR RESIGNED
2002-03-19288aNEW SECRETARY APPOINTED
2002-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-19225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 3 LLOYDS AVENUE, LONDON, EC3N 3DS
2002-03-19288bDIRECTOR RESIGNED
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19288bDIRECTOR RESIGNED
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19288bDIRECTOR RESIGNED
2002-01-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-20363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LINNHOFF MARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINNHOFF MARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1981-08-03 Satisfied THE ROYAL BANK OF SCOTLAND LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINNHOFF MARCH LIMITED

Intangible Assets
Patents
We have not found any records of LINNHOFF MARCH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LINNHOFF MARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINNHOFF MARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LINNHOFF MARCH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LINNHOFF MARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINNHOFF MARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINNHOFF MARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.