Background WavePink WaveYellow Wave

LINDE CRYOGENICS LIMITED (03412461)

LINDE CRYOGENICS LIMITED (03412461) is an active UK company. incorporated on 31 July 1997. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. LINDE CRYOGENICS LIMITED has been registered for 28 years. Current directors include BLAND, Julian Michael, COSSINS, Christopher James, KELLY, Susan Kathleen and 1 others.

Company Number
03412461
Status
active
Type
ltd
Incorporated
31 July 1997
Age
28 years
Address
Forge, Woking, GU21 6HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLAND, Julian Michael, COSSINS, Christopher James, KELLY, Susan Kathleen, WILLIAMS, Sally Ann
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDE CRYOGENICS LIMITED

LINDE CRYOGENICS LIMITED is an active company incorporated on 31 July 1997 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 and 1 other business activity. LINDE CRYOGENICS LIMITED was registered 28 years ago.(SIC: 70100, 82990)

Status

active

Active since 28 years ago

Company No

03412461

LTD Company

Age

28 Years

Incorporated 31 July 1997

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

BOC INVESTMENTS NO.3 LIMITED
From: 2 June 1999To: 20 September 2009
BOC NO. 15 LIMITED
From: 31 July 1997To: 2 June 1999
Contact
Address

Forge 43 Church Street West Woking, GU21 6HT,

Previous Addresses

The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY
From: 31 July 1997To: 4 April 2022
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Aug 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Capital Update
Aug 13
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Jul 17
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Nov 21
Director Left
Oct 24
Director Joined
Nov 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Secretary
Appointed 21 Dec 2007

BLAND, Julian Michael

Active
43 Church Street West, WokingGU21 6HT
Born April 1967
Director
Appointed 18 Jul 2018

COSSINS, Christopher James

Active
43 Church Street West, WokingGU21 6HT
Born November 1966
Director
Appointed 15 Nov 2021

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Born July 1966
Director
Appointed 01 Nov 2024

WILLIAMS, Sally Ann

Active
43 Church Street West, WokingGU21 6HT
Born August 1970
Director
Appointed 14 Jan 2016

BRACKFIELD, Andrew Christopher

Resigned
The Linde Group, Priestley Centre 10 Priestley Rd, GuildfordGU2 7XY
Secretary
Appointed 20 Jul 2007
Resigned 21 Dec 2007

HUNT, Carol Anne

Resigned
The Boc Group, WindleshamGU20 6HJ
Secretary
Appointed 31 Jul 1997
Resigned 02 Oct 2006

LARKINS, Sarah Louise

Resigned
11 Bluebell Road, BordonGU35 0YN
Secretary
Appointed 03 Oct 2006
Resigned 20 Jul 2007

BAKER, Ian Kenneth Hood

Resigned
33 Atfield Grove, WindleshamGU20 6DP
Born September 1951
Director
Appointed 18 Apr 2000
Resigned 15 Dec 2000

BAKER, Ian Kenneth Hood

Resigned
33 Atfield Grove, WindleshamGU20 6DP
Born September 1951
Director
Appointed 31 Jul 1997
Resigned 12 May 1999

BRACKFIELD, Andrew Christopher

Resigned
The Linde Group, Priestley Centre 10 Priestley Rd, GuildfordGU2 7XY
Born March 1956
Director
Appointed 23 Feb 2007
Resigned 31 Dec 2018

CHIPCHASE, Graham Andrew

Resigned
Brook Cottage, LymingtonSO41 3QH
Born January 1963
Director
Appointed 03 May 2001
Resigned 31 Aug 2001

CHIPCHASE, Graham Andrew

Resigned
Brook Cottage, LymingtonSO41 3QH
Born January 1963
Director
Appointed 01 Jun 1999
Resigned 18 Apr 2000

DEEMING, Nicholas

Resigned
The Boc Group Plc, WindleshamGU20 6HJ
Born February 1954
Director
Appointed 16 May 2001
Resigned 26 Jun 2007

DENNIS, Michael

Resigned
Boc Limited, GuildfordGU2 7XY
Born November 1958
Director
Appointed 01 Jul 2009
Resigned 10 Apr 2012

DEVERS, Dorian Kevin Thomas

Resigned
10 Priestley Road, Surrey Research Park, GuildfordGU2 7XY
Born December 1975
Director
Appointed 21 Jan 2013
Resigned 28 Jul 2017

FERGUSON, Alan Murray

Resigned
The Boc Group, WindleshamGU20 6HJ
Born January 1958
Director
Appointed 15 Sept 2005
Resigned 23 Feb 2007

FINKEN, Thorben, Dr

Resigned
10 Priestley Road, GuildfordGU2 7XY
Born May 1971
Director
Appointed 22 Dec 2008
Resigned 20 Jan 2013

HUNT, Carol Anne

Resigned
4 Alloway Close, WokingGU21 3HY
Born April 1961
Director
Appointed 15 Dec 2000
Resigned 04 May 2001

ISAAC, Anthony Eric

Resigned
The Boc Group, WindleshamGU20 6HJ
Born November 1941
Director
Appointed 03 May 2001
Resigned 31 Oct 2006

ISAAC, Anthony Eric

Resigned
Sweetbriar, Walton On ThamesKT12 5BL
Born November 1941
Director
Appointed 11 May 1999
Resigned 18 Apr 2000

LEWIS, Nigel Andrew

Resigned
The Linde Group The Priestley, GuildfordGU2 7XY
Born April 1956
Director
Appointed 16 Aug 2008
Resigned 30 Jun 2009

LLOYD, Caroline Mary

Resigned
The Little House, GodalmingGU8 4NU
Born October 1961
Director
Appointed 15 Dec 2000
Resigned 04 May 2001

MASTERS JR, Jerry Kent

Resigned
The Linde Group The Priestley Centre, GuildfordGU2 7XY
Born December 1960
Director
Appointed 01 Mar 2005
Resigned 16 Aug 2010

MEDORI, Rene

Resigned
Woodhaven Green, WeybridgeKT13 0JU
Born September 1957
Director
Appointed 03 May 2001
Resigned 31 May 2005

MOBERLY, Andrew John

Resigned
64 St Marks Road, Henley On ThamesRG9 1LW
Born August 1960
Director
Appointed 18 Apr 2000
Resigned 15 Dec 2000

MOBERLY, Andrew John

Resigned
64 St Marks Road, Henley On ThamesRG9 1LW
Born August 1960
Director
Appointed 12 Feb 1999
Resigned 12 May 1999

MOSTYN, Gareth

Resigned
The Linde Group The Priestley Centre, GuildfordGU2 7XY
Born June 1972
Director
Appointed 21 Dec 2007
Resigned 15 Aug 2008

PALMER, Nathan

Resigned
The Priestley Centre, 10 Priestley Road, GuildfordGU2 7XY
Born December 1970
Director
Appointed 10 Apr 2012
Resigned 15 Apr 2016

PATTERSON, Benjamin

Resigned
43 Church Street West, WokingGU21 6HT
Born May 1962
Director
Appointed 07 Sept 2018
Resigned 09 Oct 2024

ROSENKRANZ, Franklin Daniel

Resigned
Windrush, Kingston-Upon-ThamesKT2 7DQ
Born May 1945
Director
Appointed 11 May 1999
Resigned 31 Aug 1999

SAITH, Vijay Kumar

Resigned
Pendennis, West ByfleetKT14 6RQ
Born March 1944
Director
Appointed 03 May 2001
Resigned 20 Nov 2002

SAITH, Vijay Kumar

Resigned
Pendennis, West ByfleetKT14 6RQ
Born March 1944
Director
Appointed 11 May 1999
Resigned 18 Apr 2000

SMALL, Jeremy Peter

Resigned
Cherry Trees, PirbrightGU24 0JQ
Born January 1965
Director
Appointed 31 Jul 1997
Resigned 12 Feb 1999

SPENCE, Patrick Charles Gordon

Resigned
The Linde Group The Priestley Centre, Surrey Research ParkGU2 7XY
Born June 1958
Director
Appointed 07 Jan 2002
Resigned 21 Dec 2007

Persons with significant control

1

43 Church Street West, WokingGU21 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Resolution
8 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Legacy
19 August 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 August 2013
SH19Statement of Capital
Legacy
19 August 2013
CAP-SSCAP-SS
Resolution
19 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name Date
25 January 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Memorandum Articles
22 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2009
288cChange of Particulars
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
24 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Auditors Resignation Company
20 February 2008
AUDAUD
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 October 2007
287Change of Registered Office
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Legacy
25 September 2007
288cChange of Particulars
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Legacy
29 November 2006
225Change of Accounting Reference Date
Auditors Resignation Company
20 November 2006
AUDAUD
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Memorandum Articles
19 January 2006
MEM/ARTSMEM/ARTS
Resolution
19 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
15 February 2005
288cChange of Particulars
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
7 May 2004
288cChange of Particulars
Legacy
6 May 2004
288cChange of Particulars
Legacy
27 April 2004
288cChange of Particulars
Legacy
21 April 2004
288cChange of Particulars
Legacy
21 April 2004
288cChange of Particulars
Legacy
8 April 2004
288cChange of Particulars
Legacy
12 February 2004
363aAnnual Return
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
26 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
8 February 2003
363aAnnual Return
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288cChange of Particulars
Legacy
31 July 2002
288cChange of Particulars
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
5 February 2002
363aAnnual Return
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
88(2)R88(2)R
Resolution
13 November 2001
RESOLUTIONSResolutions
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
123Notice of Increase in Nominal Capital
Legacy
17 September 2001
288cChange of Particulars
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2000
AAAnnual Accounts
Legacy
5 February 2000
363aAnnual Return
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Resolution
18 May 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
5 August 1998
363aAnnual Return
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Legacy
19 August 1997
225Change of Accounting Reference Date
Incorporation Company
31 July 1997
NEWINCIncorporation