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

LINDSEY ENGINEERING SERVICES LIMITED

1180 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TU,
Company Registration Number
05292423
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lindsey Engineering Services Ltd
LINDSEY ENGINEERING SERVICES LIMITED was founded on 2004-11-21 and has its registered office in Wokingham. The organisation's status is listed as "Active - Proposal to Strike off". Lindsey Engineering Services 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
LINDSEY ENGINEERING SERVICES LIMITED
 
Legal Registered Office
1180 ESKDALE ROAD
WINNERSH
WOKINGHAM
BERKSHIRE
RG41 5TU
Other companies in RG41
 
Previous Names
L.E.S. ENGINEERING HOLDINGS LTD 04/01/2006
Filing Information
Company Number 05292423
Company ID Number 05292423
Date formed 2004-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts FULL
Last Datalog update: 2020-11-05 16:06:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDSEY ENGINEERING SERVICES 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.

Company Officers of LINDSEY ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TEJENDER SINGH CHAUDHARY
Company Secretary 2018-05-23
JONATHAN ROSS SHATTOCK
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NORRIS
Company Secretary 2010-01-18 2018-05-23
ROBERT SHEPHERD DUFF
Director 2012-01-01 2017-01-17
JOHN CONOR DOYLE
Director 2013-10-22 2016-10-07
PHILIP JOHN STASSI
Director 2008-08-22 2016-06-30
MICHAEL SEAN UDOVIC
Company Secretary 2008-08-22 2015-09-01
ROBERT ANTHONY MICHAEL IRVIN
Director 2011-06-07 2013-10-23
GRAHAM ROGER JONES
Director 2008-08-22 2012-01-01
ALLYN BYRAM TAYLOR
Director 2008-08-22 2011-06-07
ANNE GLOVER MACRAE
Company Secretary 2008-08-22 2010-01-18
KARL ANDREW HILL
Company Secretary 2004-11-21 2008-08-22
PHILIP MICHAEL BRADLEY
Director 2004-11-21 2008-08-22
IAN MICHAEL GREENBECK
Director 2004-11-21 2008-08-22
STEPHEN CHARLES HALLBERG
Director 2005-12-16 2008-08-22
KARL ANDREW HILL
Director 2004-11-21 2008-08-22
MICHAEL JOHN JEX
Director 2004-11-21 2008-08-22
GREGORY JAMES STRATFORD
Director 2004-11-21 2008-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROSS SHATTOCK WORLEY FIELD SERVICES LIMITED Director 2018-09-05 CURRENT 1948-05-22 Active
JONATHAN ROSS SHATTOCK JACOBS E&C LIMITED Director 2018-06-29 CURRENT 2003-11-18 Active
JONATHAN ROSS SHATTOCK JACOBS TWO LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active
JONATHAN ROSS SHATTOCK PARTNERS FOR INFRASTRUCTURE LIMITED Director 2016-11-30 CURRENT 1977-09-28 Dissolved 2017-08-08
JONATHAN ROSS SHATTOCK WORLEY CONSULTING GROUP LIMITED Director 2016-11-30 CURRENT 1983-05-09 Active
JONATHAN ROSS SHATTOCK ENVIROS LIMITED Director 2016-11-30 CURRENT 1995-06-26 Active
JONATHAN ROSS SHATTOCK WORLEY EUROPE SERVICES LIMITED Director 2016-11-30 CURRENT 1997-05-15 Active
JONATHAN ROSS SHATTOCK JACOBSGIBB LTD Director 2016-11-30 CURRENT 1989-05-22 Active
JONATHAN ROSS SHATTOCK LEIGHFISHER U.K. LIMITED Director 2016-11-30 CURRENT 1991-10-14 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK GIBB HOLDINGS LTD Director 2016-11-30 CURRENT 1989-05-22 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ASPINWALL & COMPANY LIMITED Director 2016-11-30 CURRENT 1985-09-10 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK L.E.S. CONSTRUCTION LIMITED Director 2016-11-30 CURRENT 1993-09-29 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS MANAGEMENT SERVICES LTD. Director 2016-11-30 CURRENT 1996-12-02 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK ENVIROS GROUP LIMITED Director 2016-11-30 CURRENT 2001-05-15 Active
JONATHAN ROSS SHATTOCK JACOBS EUROPE HOLDCO LIMITED Director 2016-11-30 CURRENT 2014-08-28 Active
JONATHAN ROSS SHATTOCK BABTIE SHAW & MORTON LIMITED Director 2016-11-30 CURRENT 1993-01-08 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS ONE LIMITED Director 2016-11-30 CURRENT 1992-11-09 Active
JONATHAN ROSS SHATTOCK WESTMINSTER AND EARLEY SERVICES LIMITED Director 2016-11-30 CURRENT 1951-10-19 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK JACOBS EUROPEAN HOLDINGS LIMITED Director 2016-11-30 CURRENT 1977-09-27 Active - Proposal to Strike off
JONATHAN ROSS SHATTOCK COLIN BUCHANAN AND PARTNERS LIMITED Director 2016-11-30 CURRENT 1976-12-24 Liquidation
JONATHAN ROSS SHATTOCK JACOBS U.K. LIMITED Director 2016-11-18 CURRENT 1991-03-22 Active
JONATHAN ROSS SHATTOCK JACOBS UK HOLDINGS LIMITED Director 2016-09-27 CURRENT 2002-04-18 Active
JONATHAN ROSS SHATTOCK JACOBS ENGINEERING UK LIMITED Director 2016-09-27 CURRENT 1990-08-03 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
2020-11-07SOAS(A)Voluntary dissolution strike-off suspended
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-13DS01Application to strike the company off the register
2020-08-28SH20Statement by Directors
2020-08-28SH19Statement of capital on 2020-08-28 GBP 0.01
2020-08-28CAP-SSSolvency Statement dated 07/08/20
2020-08-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 07/08/2020
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-11AP01DIRECTOR APPOINTED MR DAVID ELLIS
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEATON
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MR PAUL SEATON
2018-06-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-23AP03Appointment of Mr Tejender Singh Chaudhary as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Michael Norris on 2018-05-23
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEPHERD DUFF
2017-01-10AP01DIRECTOR APPOINTED MR JONATHAN ROSS SHATTOCK
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 5614.18
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONOR DOYLE
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN STASSI
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 5614.18
2015-12-11AR0121/11/15 ANNUAL RETURN FULL LIST
2015-09-11TM02Termination of appointment of Michael Sean Udovic on 2015-09-01
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 5614.18
2014-12-19AR0121/11/14 ANNUAL RETURN FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 5614.18
2013-12-16AR0121/11/13 ANNUAL RETURN FULL LIST
2013-12-16CH01Director's details changed for Philip John Stassi on 2013-12-13
2013-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL SEAN UDOVIC on 2013-12-13
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVIN
2013-12-05AP01DIRECTOR APPOINTED MR JOHN CONOR DOYLE
2013-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-12-03AR0121/11/12 FULL LIST
2012-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-04AP01DIRECTOR APPOINTED MR ROBERT SHEPHERD DUFF
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2011-11-29AR0121/11/11 FULL LIST
2011-06-23AP01DIRECTOR APPOINTED ROBERT ANTHONY MICHAEL IRVIN
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLYN TAYLOR
2011-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-01AR0121/11/10 FULL LIST
2010-07-27RES01ADOPT ARTICLES 19/07/2010
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM JACOBS HOUSE LONDON ROAD READING RG6 1BL
2010-01-28AP03SECRETARY APPOINTED MR MICHAEL NORRIS
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY ANNE MACRAE
2009-12-21AR0121/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STASSI / 18/12/2009
2009-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-16RES13SECTION 175 QUOTED 10/03/2009
2008-12-15363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KARL ANDREW HILL LOGGED FORM
2008-09-22288aSECRETARY APPOINTED ANNE GLOVER MACRAE
2008-09-22288aSECRETARY APPOINTED MICHAEL SEAN UDOVIC
2008-09-22288aDIRECTOR APPOINTED PHILIP JOHN STASSI
2008-09-22288aDIRECTOR APPOINTED GRAHAM ROGER JONES
2008-09-22288aDIRECTOR APPOINTED ALLYN BYRAM TAYLOR
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JEX
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM STERLING HOUSE 22 ST CUTHBERT'S WAY DARLINGTON COUNTY DURHAM DL1 1GB
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HALLBERG
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR GREGORY STRATFORD
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BRADLEY
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR IAN GREENBECK
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-07-03SASHARE AGREEMENT OTC
2008-07-0388(2)CAPITALS NOT ROLLED UP
2008-07-0388(2)CAPITALS NOT ROLLED UP
2007-11-28363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-27363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: ARMSTRONG STREET WEST MARSH INDUSTRIAL ESTATE GRIMSBY NE LINCOLNSHIRE DN31 1XD
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-17123NC INC ALREADY ADJUSTED 16/12/05
2006-01-17RES04£ NC 10000/1010000
2006-01-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-04CERTNMCOMPANY NAME CHANGED L.E.S. ENGINEERING HOLDINGS LTD CERTIFICATE ISSUED ON 04/01/06
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-03-01225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05
2004-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LINDSEY ENGINEERING SERVICES 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 LINDSEY ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LINDSEY ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDSEY ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of LINDSEY ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDSEY ENGINEERING SERVICES 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 (70100 - Activities of head offices) as LINDSEY ENGINEERING SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LINDSEY ENGINEERING SERVICES 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 LINDSEY ENGINEERING SERVICES 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 LINDSEY ENGINEERING SERVICES 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.