Background WavePink WaveYellow Wave

LINTON AND HIRST GROUP LIMITED (02721642)

LINTON AND HIRST GROUP LIMITED (02721642) is an active UK company. incorporated on 9 June 1992. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LINTON AND HIRST GROUP LIMITED has been registered for 33 years. Current directors include BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles.

Company Number
02721642
Status
active
Type
ltd
Incorporated
9 June 1992
Age
33 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTON AND HIRST GROUP LIMITED

LINTON AND HIRST GROUP LIMITED is an active company incorporated on 9 June 1992 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LINTON AND HIRST GROUP LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02721642

LTD Company

Age

33 Years

Incorporated 9 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

PANTHERDOVE LIMITED
From: 9 June 1992To: 21 July 1992
Contact
Address

Fourth Floor St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Clive House, 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 9 June 1992To: 12 September 2016
Timeline

22 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
St Andrews House, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

CHASE, Jennifer Marianne Alison

Active
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022

HARROW, Stephen Giles

Active
St Andrews House, WokingGU21 6EB
Born November 1972
Director
Appointed 30 Sept 2018

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jan 2013
Resigned 30 Jun 2023

EVANS, Adrian Noel

Resigned
Worcester Villa 31 Nursery Road, Bishops StortfordCM23 3HJ
Secretary
Appointed 16 Jul 1992
Resigned 03 Sept 1992

HOCKEY, Roger Hammond

Resigned
28 Dagmar Road, CheltenhamGL50 2UG
Secretary
Appointed 05 Apr 1993
Resigned 31 Jan 1996

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 31 Jan 1996
Resigned 01 Dec 2006

NEVE, David George

Resigned
6 Kingsley Avenue, SwindonSN4 8LF
Secretary
Appointed 30 Jul 1992
Resigned 05 Apr 1993

SHARP, Wendy Jill

Resigned
Clive House, 12-18 Queens Road, SurreyKT13 9XB
Secretary
Appointed 01 Dec 2006
Resigned 30 Jan 2013

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 09 Jun 1992
Resigned 16 Jul 1992

ATKINS, Martin Ronald

Resigned
8 Ivetsey Close, Wheaton AstonST19 9QR
Born May 1953
Director
Appointed 22 Nov 1995
Resigned 25 Apr 2002

BLACKSHAW, Trevor

Resigned
The Old Vicarage, TotnesTQ9 6AX
Born August 1944
Director
Appointed 22 Nov 1995
Resigned 31 Aug 2000

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Born January 1967
Director
Appointed 14 Feb 2013
Resigned 30 Jun 2023

BUFFINI, Damon Marcus

Resigned
23 Theberton Street, LondonN1 0QY
Born May 1962
Director
Appointed 17 Jul 1992
Resigned 30 Sept 1995

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 10 Jul 2019
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
St Andrews House, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

DASANI, Shatish Damodar

Resigned
Clive House, 12-18 Queens Road, SurreyKT13 9XB
Born March 1962
Director
Appointed 01 Aug 2008
Resigned 31 Dec 2014

DERRICK, Kelvyn Garth

Resigned
Wendover Cavendish Road, AltrinchamWA14 2NU
Born July 1947
Director
Appointed 17 Jul 1992
Resigned 22 Jun 1994

DOYLE, Anthony

Resigned
4 Dawes Close, CirencesterGL7 5LE
Born October 1955
Director
Appointed 09 Jan 1996
Resigned 02 Nov 1998

ECCLESHALL, Leslie Michael

Resigned
Meadway, Ross On WyeHR9 6DD
Born July 1944
Director
Appointed 30 Oct 2001
Resigned 25 Apr 2002

EVANS, Adrian Noel

Resigned
Worcester Villa 31 Nursery Road, Bishops StortfordCM23 3HJ
Born December 1945
Director
Appointed 16 Jul 1992
Resigned 31 Mar 1996

EVANS, Peter Henry

Resigned
16 Lea Manor Drive, WolverhamptonWV4 5PJ
Born April 1934
Director
Appointed N/A
Resigned 15 Apr 1996

EVANS, Richard Armon

Resigned
The Old Bakery, Shop Lane, ShrewsburySY4 4RB
Born September 1957
Director
Appointed 31 Aug 2000
Resigned 31 Oct 2001

FELBECK, Paul

Resigned
Clive House, 12-18 Queens Road, SurreyKT13 9XB
Born July 1964
Director
Appointed 25 Apr 2002
Resigned 14 Feb 2013

GRIFFITHS, Anthony Kerr

Resigned
34 Malthouse Close, SwindonSN26 7BG
Born April 1957
Director
Appointed 02 Oct 1998
Resigned 27 Apr 2001

HARROP, Roger

Resigned
Anchor Cottage, WatlingtonOX49 5JW
Born August 1946
Director
Appointed 31 Aug 2000
Resigned 27 Apr 2001

HOCKEY, Roger Hammond

Resigned
28 Dagmar Road, CheltenhamGL50 2UG
Born November 1941
Director
Appointed 05 Apr 1993
Resigned 05 Jul 1996

JEWELL, Christopher Adrian

Resigned
St Andrews House, WokingGU21 6EB
Born July 1964
Director
Appointed 07 Jan 2016
Resigned 10 Jul 2019

JONES, Alan Michael

Resigned
37 King George Square, RichmondTW10 6LF
Born December 1958
Director
Appointed 09 Jun 1992
Resigned 16 Jul 1992

LAWRENCE, Spencer

Resigned
66 Pheasant Way, CirencesterGL7 1BL
Born April 1944
Director
Appointed N/A
Resigned 14 Apr 1998

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Born November 1944
Director
Appointed 25 Apr 2002
Resigned 01 Dec 2006

LEIGHTON-JONES, John

Resigned
St Andrews House, WokingGU21 6EB
Born January 1970
Director
Appointed 14 Feb 2013
Resigned 30 Sept 2018

MATTHEWS, David Paul

Resigned
19 Riverbank, StainesTW18 2DE
Born September 1949
Director
Appointed 01 Dec 2006
Resigned 31 Mar 2010

MORFILL, Michael

Resigned
5 Ashburn Grove, WetherbyLS22 6WB
Born May 1954
Director
Appointed 02 Nov 1998
Resigned 05 Feb 1999

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Auditors Resignation Company
3 June 2014
AUDAUD
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Statement Of Companys Objects
5 November 2010
CC04CC04
Resolution
5 November 2010
RESOLUTIONSResolutions
Miscellaneous
8 October 2010
MISCMISC
Auditors Resignation Company
8 September 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
287Change of Registered Office
Legacy
15 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
30 June 2003
363aAnnual Return
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
19 June 2002
363aAnnual Return
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
363aAnnual Return
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288cChange of Particulars
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
15 April 1999
288cChange of Particulars
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
363aAnnual Return
Legacy
1 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
19 June 1997
363aAnnual Return
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
23 September 1996
403aParticulars of Charge Subject to s859A
Memorandum Articles
8 August 1996
MEM/ARTSMEM/ARTS
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
4 August 1996
288288
Legacy
29 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 June 1996
363aAnnual Return
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
15 March 1996
88(2)R88(2)R
Legacy
27 February 1996
288288
Legacy
16 February 1996
288288
Legacy
15 February 1996
288288
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Memorandum Articles
23 January 1996
MEM/ARTSMEM/ARTS
Legacy
12 January 1996
288288
Legacy
27 December 1995
88(2)R88(2)R
Legacy
27 December 1995
123Notice of Increase in Nominal Capital
Legacy
27 December 1995
123Notice of Increase in Nominal Capital
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Full Group
5 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
5 August 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
18 August 1993
403aParticulars of Charge Subject to s859A
Legacy
30 June 1993
288288
Legacy
30 June 1993
288288
Statement Of Affairs
9 June 1993
SASA
Legacy
9 June 1993
88(3)88(3)
Legacy
9 June 1993
88(2)O88(2)O
Legacy
7 May 1993
395Particulars of Mortgage or Charge
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
13 October 1992
88(2)P88(2)P
Legacy
13 October 1992
122122
Legacy
13 October 1992
123Notice of Increase in Nominal Capital
Legacy
12 October 1992
287Change of Registered Office
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
224224
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
23 July 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 1992
NEWINCIncorporation