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

LINDENMEYR INTERNATIONAL LTD.

SUITE A - PRIORY HOUSE, HIGH STREET, REIGATE, RH2 9AE,
Company Registration Number
00572338
Private Limited Company
Active

Company Overview

About Lindenmeyr International Ltd.
LINDENMEYR INTERNATIONAL LTD. was founded on 1956-10-02 and has its registered office in Reigate. The organisation's status is listed as "Active". Lindenmeyr International Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
LINDENMEYR INTERNATIONAL LTD.
 
Legal Registered Office
SUITE A - PRIORY HOUSE
HIGH STREET
REIGATE
RH2 9AE
Other companies in KT22
 
Previous Names
CENTRAL NATIONAL (UK) LIMITED13/05/2020
Filing Information
Company Number 00572338
Company ID Number 00572338
Date formed 1956-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB233298406  
Last Datalog update: 2023-12-05 14:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDENMEYR INTERNATIONAL LTD.
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.

Company Officers of LINDENMEYR INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
FRANZ BUCHTELE
Company Secretary 2015-08-13
FRANZ BUCHTELE
Director 2015-08-13
MICHAEL TOMO MOLYVOS JONES
Director 2015-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WALLACH
Company Secretary 2006-04-03 2015-08-13
ANDREW WALLACH
Director 2005-05-24 2015-08-13
KENNETH WALLACH
Director 1998-11-18 2015-08-13
MICHAEL DESMOND HOBDAY
Company Secretary 2005-06-30 2006-03-31
MICHAEL DESMOND HOBDAY
Director 1997-04-28 2006-03-31
TONY GEORGE SHUKER
Company Secretary 2002-06-18 2005-06-30
LARS ERIK LONDEN
Director 1997-04-28 2005-05-24
LEO SCHENKER
Director 1991-05-09 2005-05-24
STEVE JOHN ELLIOTT
Company Secretary 2000-07-24 2002-06-18
SARAH ELIZABETH PENNINGTON
Company Secretary 1998-11-23 2000-07-21
LOUISE ANNE CLAXTON
Company Secretary 1998-05-01 1998-11-23
JAMES G WALLACH
Director 1991-05-09 1998-06-19
CARLA JAYNE ELIZABETH REED
Company Secretary 1997-04-28 1998-05-01
MICHAEL DESMOND HOBDAY
Company Secretary 1996-12-17 1997-04-28
ROBERT ARTHUR WEIJERMAN
Director 1992-09-28 1997-04-28
MARTIN DEMPSTER
Company Secretary 1995-05-22 1996-12-17
MARTIN DEMPSTER
Director 1995-02-20 1995-05-22
JAN LOUISE QUINN
Company Secretary 1993-06-14 1995-02-20
MICHAEL DESMOND HOBDAY
Director 1991-05-09 1992-09-28
MICHAEL SHAWN HAMILTON VERSTAGE
Company Secretary 1991-12-10 1992-01-08
GEORGE RONALD CREW
Company Secretary 1991-05-09 1991-12-10
GEORGE RONALD CREW
Director 1991-05-09 1991-12-10

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
2023-10-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27DIRECTOR APPOINTED MR ANDREW GUY DAVIS
2023-02-02Termination of appointment of Thomas Anthony Rice on 2023-01-31
2023-02-02APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY RICE
2022-12-2019/12/22 STATEMENT OF CAPITAL EUR 1000000
2022-12-20SH0119/12/22 STATEMENT OF CAPITAL EUR 1000000
2022-12-1919/12/22 STATEMENT OF CAPITAL EUR 1000000
2022-12-19SH0119/12/22 STATEMENT OF CAPITAL EUR 1000000
2022-11-20CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-09-27Termination of appointment of Franz Buchtele on 2022-09-22
2022-09-27APPOINTMENT TERMINATED, DIRECTOR FRANZ BUCHTELE
2022-09-27APPOINTMENT TERMINATED, DIRECTOR JOSEF FELSINGER
2022-09-27Appointment of Mr Thomas Anthony Rice as company secretary on 2022-09-22
2022-09-27AP03Appointment of Mr Thomas Anthony Rice as company secretary on 2022-09-22
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ BUCHTELE
2022-09-27TM02Termination of appointment of Franz Buchtele on 2022-09-22
2022-09-20AP01DIRECTOR APPOINTED MR THOMAS ANTHONY RICE
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05DIRECTOR APPOINTED MR JAMIE SPENCER TINSLEY
2022-01-05AP01DIRECTOR APPOINTED MR JAMIE SPENCER TINSLEY
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13RES15CHANGE OF COMPANY NAME 13/05/20
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY
2020-04-29AP01DIRECTOR APPOINTED MR. JOSEF FELSINGER
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-11AP01DIRECTOR APPOINTED PETER MARTIN HARDING
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;EUR 500000;GBP 25000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;EUR 500000;GBP 25000
2015-11-19AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-02SH0121/10/15 STATEMENT OF CAPITAL EUR 250000
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 25000;EUR 250000
2015-09-07SH0102/09/15 STATEMENT OF CAPITAL GBP 25000
2015-08-28AP03Appointment of Mr Franz Buchtele as company secretary on 2015-08-13
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WALLACH
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLACH
2015-08-28TM02Termination of appointment of Andrew Wallach on 2015-08-13
2015-08-14AP01DIRECTOR APPOINTED MR MICHAEL TOMO MOLYVOS JONES
2015-08-13AP01DIRECTOR APPOINTED MR FRANZ BUCHTELE
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 25000
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-06AR0130/04/14 ANNUAL RETURN FULL LIST
2013-06-21AR0130/04/13 ANNUAL RETURN FULL LIST
2013-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-16AR0130/04/12 ANNUAL RETURN FULL LIST
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/12 FROM 3Rd Floor Kings House 12 -42 Wood Street Kingston upon Thames Surrey KT1 1TG England
2011-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-01AR0130/04/11 FULL LIST
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-11AR0130/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALLACH / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACH / 01/10/2009
2009-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 5TH FLOOR NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
2008-07-31190LOCATION OF DEBENTURE REGISTER
2008-02-04363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-19363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19288aNEW SECRETARY APPOINTED
2006-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: THE PAVILIONS N0. 1 WESTON ROAD KILN LANE, EPSOM. SURREY KT17 1JG
2005-12-21288aNEW SECRETARY APPOINTED
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06288bSECRETARY RESIGNED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-02363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-06-02288bDIRECTOR RESIGNED
2005-06-02288bDIRECTOR RESIGNED
2004-05-20363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-05-09363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17288aNEW SECRETARY APPOINTED
2002-06-17288bSECRETARY RESIGNED
2002-05-27363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-06-11363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-06-11288aNEW SECRETARY APPOINTED
2001-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-06288bSECRETARY RESIGNED
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-06288aNEW SECRETARY APPOINTED
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-19363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-06-01363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-18288aNEW SECRETARY APPOINTED
1999-01-18288bSECRETARY RESIGNED
1999-01-18288bDIRECTOR RESIGNED
1999-01-06288aNEW DIRECTOR APPOINTED
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-08363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-05-07288aNEW SECRETARY APPOINTED
1998-05-07288bSECRETARY RESIGNED
1997-09-10363(288)SECRETARY'S PARTICULARS CHANGED
1997-09-10363sRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
We could not find any licences issued to LINDENMEYR INTERNATIONAL LTD. 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 LINDENMEYR INTERNATIONAL LTD.
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
LETTER OF CHARGE 1987-01-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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
Annual Accounts
2019-12-31
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 LINDENMEYR INTERNATIONAL LTD.

Intangible Assets
Patents
We have not found any records of LINDENMEYR INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LINDENMEYR INTERNATIONAL LTD.
Trademarks
We have not found any records of LINDENMEYR INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDENMEYR INTERNATIONAL LTD.. 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 (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as LINDENMEYR INTERNATIONAL LTD. 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 LINDENMEYR INTERNATIONAL LTD. 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 LINDENMEYR INTERNATIONAL LTD. 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 LINDENMEYR INTERNATIONAL LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4