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

LIND AG LIMITED

BROOK FARM, FIVE OAK GREEN ROAD, TONBRIDGE, KENT, TN11 0QN,
Company Registration Number
02727708
Private Limited Company
Active

Company Overview

About Lind Ag Ltd
LIND AG LIMITED was founded on 1992-07-01 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Lind Ag Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIND AG LIMITED
 
Legal Registered Office
BROOK FARM
FIVE OAK GREEN ROAD
TONBRIDGE
KENT
TN11 0QN
Other companies in TN11
 
Previous Names
LINDGATE LIMITED01/08/2007
Filing Information
Company Number 02727708
Company ID Number 02727708
Date formed 1992-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB880998262  
Last Datalog update: 2024-01-08 04:11:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIND AG 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 LIND AG LIMITED
The following companies were found which have the same name as LIND AG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIND AGENCY INCORPORATED New Jersey Unknown
LIND AGRICULTURE LIMITED OVERTON OF KEITHFIELD METHLICK ELLON ABERDEENSHIRE AB41 7EU Active Company formed on the 1996-04-09

Company Officers of LIND AG LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL BARCLAY DACRE
Company Secretary 2018-05-01
JULIA MAY DACRE
Director 2018-04-03
RUSSELL BARCLAY DACRE
Director 2007-02-16
DONALD ALFRED STUART
Director 2014-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MARTIN DACRE
Company Secretary 1992-08-20 2018-05-01
GRAHAM MARTIN DACRE
Director 1992-08-20 2018-04-03
JULIA MAY DACRE
Company Secretary 2006-07-03 2008-02-07
JULIA MAY DACRE
Director 2006-07-03 2008-02-07
BRIAN KEITH FAWCETT
Director 2000-06-28 2006-07-03
ROBERT LIND GORDON
Director 1992-08-20 1997-09-29
DAVID HANSON AVERILL
Director 1992-08-20 1993-04-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-07-01 1992-08-20
LONDON LAW SERVICES LIMITED
Nominated Director 1992-07-01 1992-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA MAY DACRE LIND GROUP HOLDING COMPANY LIMITED Director 2018-04-03 CURRENT 2008-02-08 Active
JULIA MAY DACRE LIND US LIMITED Director 2018-04-03 CURRENT 2008-02-08 Active
JULIA MAY DACRE LIND CARS LIMITED Director 2018-04-03 CURRENT 2008-02-08 Active
JULIA MAY DACRE LIND TRIUMPH LTD Director 2018-04-03 CURRENT 2008-02-08 Active
JULIA MAY DACRE LIND MOTORRAD LIMITED Director 2018-04-03 CURRENT 2008-02-08 Active
RUSSELL BARCLAY DACRE HMTR LIMITED Director 2017-12-24 CURRENT 2010-09-07 Active
RUSSELL BARCLAY DACRE SOUL CHURCH LTD Director 2016-06-29 CURRENT 2010-05-20 Active
RUSSELL BARCLAY DACRE HILLSONG CHURCH LONDON Director 2015-06-01 CURRENT 2005-06-22 Active
RUSSELL BARCLAY DACRE 51 FULHAM PARK GARDENS LIMITED Director 2011-06-24 CURRENT 1985-11-20 Active
RUSSELL BARCLAY DACRE LIND GROUP HOLDING COMPANY LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
RUSSELL BARCLAY DACRE LIND US LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
RUSSELL BARCLAY DACRE LIND CARS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
RUSSELL BARCLAY DACRE LIND TRIUMPH LTD Director 2008-02-08 CURRENT 2008-02-08 Active
RUSSELL BARCLAY DACRE LIND MOTORRAD LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
RUSSELL BARCLAY DACRE LIND ESTATES LIMITED Director 2007-02-16 CURRENT 2002-12-18 Active
RUSSELL BARCLAY DACRE CLOSED LIMITED Director 2006-10-20 CURRENT 2003-03-10 Liquidation
RUSSELL BARCLAY DACRE OPEN YOUTH TRUST Director 2004-12-23 CURRENT 2004-12-23 Liquidation
DONALD ALFRED STUART MUNDESLEY GOLF CLUB LIMITED Director 2017-01-16 CURRENT 1901-04-10 Active
DONALD ALFRED STUART LIND ESTATES LIMITED Director 2014-04-29 CURRENT 2002-12-18 Active
DONALD ALFRED STUART LIND US LIMITED Director 2014-04-29 CURRENT 2008-02-08 Active
DONALD ALFRED STUART LIND CARS LIMITED Director 2014-04-29 CURRENT 2008-02-08 Active
DONALD ALFRED STUART LIND TRIUMPH LTD Director 2014-04-29 CURRENT 2008-02-08 Active
DONALD ALFRED STUART LIND MOTORRAD LIMITED Director 2014-04-29 CURRENT 2008-02-08 Active
DONALD ALFRED STUART CLOSED LIMITED Director 2014-01-08 CURRENT 2003-03-10 Liquidation
DONALD ALFRED STUART OPEN YOUTH TRUST Director 2014-01-08 CURRENT 2004-12-23 Liquidation
DONALD ALFRED STUART LIND GROUP HOLDING COMPANY LIMITED Director 2010-07-22 CURRENT 2008-02-08 Active
DONALD ALFRED STUART DONALD STUART CONSULTANCY LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active - Proposal to Strike off

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
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15Register inspection address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT
2022-02-15AD02Register inspection address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT
2021-12-20CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALFRED STUART
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALFRED STUART
2021-01-20AP01DIRECTOR APPOINTED MR SAMUEL EDWARD DACRE
2021-01-20AP01DIRECTOR APPOINTED MR SAMUEL EDWARD DACRE
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2021-01-08CH01Director's details changed for Mr Russell Barclay Dacre on 2020-12-21
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027277080008
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027277080009
2019-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027277080008
2019-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027277080006
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MAY DACRE
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027277080007
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03AP03Appointment of Russell Barclay Dacre as company secretary on 2018-05-01
2018-05-03TM02Termination of appointment of Graham Martin Dacre on 2018-05-01
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN DACRE
2018-04-25AP01DIRECTOR APPOINTED JULIA MAY DACRE
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-05-18AD02Register inspection address changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027277080006
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09SH19Statement of capital on 2016-06-09 GBP 100.00
2016-06-09SH20Statement by Directors
2016-06-09CAP-SSSolvency Statement dated 17/05/16
2016-06-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-22AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-19AR0118/12/14 FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20AP01DIRECTOR APPOINTED MR DONALD ALFRED STUART
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-18AR0118/12/13 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0118/12/12 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-31AR0118/12/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BARCLAY DACRE / 01/07/2011
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM TITHE BARN ATTLEBRIDGE NORWICH NORFOLK NR9 5AA
2011-10-13AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM, TITHE BARN, ATTLEBRIDGE, NORWICH, NORFOLK, NR9 5AA
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-28RES13INCREASE CAP TO 1000000 24/03/2011
2011-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-21SH0124/03/11 STATEMENT OF CAPITAL GBP 200000
2011-01-03AR0118/12/10 FULL LIST
2009-12-18AR0118/12/09 FULL LIST
2009-12-18AD03REGISTER(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
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-01363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-23225PREVSHO FROM 31/12/2007 TO 31/07/2007
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bSECRETARY RESIGNED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01CERTNMCOMPANY NAME CHANGED LINDGATE LIMITED CERTIFICATE ISSUED ON 01/08/07
2007-06-29363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-29353LOCATION OF REGISTER OF MEMBERS
2007-02-16288aNEW DIRECTOR APPOINTED
2006-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/06
2006-07-27363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288bDIRECTOR RESIGNED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 106-120 BER STREET NORWICH NORFOLK
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 106-120 BER STREET, NORWICH, NORFOLK
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-08-09363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-01363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-07-19363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-12363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-12363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-07-12288aNEW DIRECTOR APPOINTED
2000-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-07-09363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-07-28363(288)DIRECTOR RESIGNED
1998-07-28363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-16AUDAUDITOR'S RESIGNATION
1997-10-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/97
1997-07-20363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to LIND AG 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 LIND AG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding BANK OF SCOTLAND PLC
SECURITY OVER VEHICLES AND OTHER RELATED PROPERTY 2009-07-17 Satisfied PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED
DEBENTURE 2008-07-29 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-02-28 Satisfied MOBIL OIL COMPANY LIMITED
DEBENTURE 1993-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 LIND AG LIMITED

Intangible Assets
Patents
We have not found any records of LIND AG LIMITED registering or being granted any patents
Domain Names

LIND AG LIMITED owns 2 domain names.

guildfordharleydavidson.co.uk   lind.co.uk  

Trademarks
We have not found any records of LIND AG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIND AG 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 (45111 - Sale of new cars and light motor vehicles) as LIND AG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIND AG 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 LIND AG 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 LIND AG 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.