Background WavePink WaveYellow Wave

LINDEN AND DORCHESTER LIMITED (05478959)

LINDEN AND DORCHESTER LIMITED (05478959) is an active UK company. incorporated on 13 June 2005. with registered office in West Malling. The company operates in the Construction sector, engaged in development of building projects. LINDEN AND DORCHESTER LIMITED has been registered for 20 years. Current directors include DANIELS, Adam Thomas, WICKS, Trevor Mark.

Company Number
05478959
Status
active
Type
ltd
Incorporated
13 June 2005
Age
20 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DANIELS, Adam Thomas, WICKS, Trevor Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN AND DORCHESTER LIMITED

LINDEN AND DORCHESTER LIMITED is an active company incorporated on 13 June 2005 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in development of building projects. LINDEN AND DORCHESTER LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05478959

LTD Company

Age

20 Years

Incorporated 13 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

PITCOMP 364 LIMITED
From: 13 June 2005To: 23 June 2005
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 15 June 2011To: 25 March 2020
Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 13 June 2005To: 15 June 2011
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Dec 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Left
Nov 20
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Apr 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

DANIELS, Adam Thomas

Active
Tower View, West MallingME19 4UY
Born March 1991
Director
Appointed 06 Feb 2025

WICKS, Trevor Mark

Active
Tower View, West MallingME19 4UY
Born July 1974
Director
Appointed 27 Feb 2025

MONEY, Paul David

Resigned
10 Belsize Avenue, LondonW13 9TF
Secretary
Appointed 09 May 2007
Resigned 30 Oct 2009

MORRISSEY, Brendan Jacob

Resigned
50 Silverhill Road, AshfordTN24 0NZ
Secretary
Appointed 27 Jan 2006
Resigned 31 May 2007

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 26 Feb 2020
Resigned 25 Jun 2021

STONE, Zillah Wendy

Resigned
34 Meadow Road, LondonSW19 2ND
Secretary
Appointed 22 Jun 2005
Resigned 27 Jan 2006

WHITE, Alison Scillitoe

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Secretary
Appointed 02 Nov 2009
Resigned 01 Mar 2012

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Cowley, UxbridgeUB8 2AL
Corporate secretary
Appointed 01 Mar 2012
Resigned 26 Feb 2020

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 13 Jun 2005
Resigned 22 Jun 2005

AMDUR, Ian Michael

Resigned
2 Waverley Grove, LondonN3 3PX
Born January 1963
Director
Appointed 30 Jun 2005
Resigned 31 Dec 2023

CHALMERS, Jacqueline

Resigned
Tower View, West MallingME19 4UY
Born January 1975
Director
Appointed 26 Feb 2020
Resigned 21 Oct 2020

DUXBURY, Andrew James

Resigned
Cowley, UxbridgeUB8 2AL
Born January 1975
Director
Appointed 21 Jul 2017
Resigned 09 Apr 2019

FEIGHERY, Patrick Joseph

Resigned
67 Hill Lane, SouthamptonSO15 5AD
Born March 1951
Director
Appointed 30 Jun 2005
Resigned 30 Jun 2011

FLOOD, Martyn Trevor

Resigned
Tower View, West MallingME19 4UY
Born June 1960
Director
Appointed 15 Mar 2024
Resigned 15 Nov 2024

FLOOD, Martyn Trevor

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born June 1960
Director
Appointed 30 Sept 2006
Resigned 30 Nov 2016

FOLEY, Kevin Paul

Resigned
18 Alderwood Avenue, EastleighSO53 4TH
Born March 1957
Director
Appointed 09 May 2007
Resigned 04 Aug 2011

HAMMOND, Andrew Richard

Resigned
Croft Drive, AbingdonOX14 4RP
Born July 1970
Director
Appointed 26 Feb 2020
Resigned 31 Jul 2020

LAMBIE, Robert

Resigned
70 Lower Road, HavantPO9 3LJ
Born February 1959
Director
Appointed 14 Nov 2006
Resigned 09 May 2007

MADDOX, Darren

Resigned
Tower View, West MallingME19 4UY
Born October 1971
Director
Appointed 26 Feb 2020
Resigned 17 Oct 2024

MELLOR, Philip

Resigned
Cowley, UxbridgeUB8 2AL
Born November 1968
Director
Appointed 31 Dec 2013
Resigned 21 Jul 2017

PAINE, Matthew

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born March 1974
Director
Appointed 30 Jun 2011
Resigned 31 Dec 2013

SAUNDERS, Christopher John

Resigned
Tower View, West MallingME19 4UY
Born July 1975
Director
Appointed 09 Apr 2019
Resigned 26 Feb 2020

SILVER, Gary Alexander, Dr

Resigned
Hay Hill, LondonW1J 8NR
Born May 1970
Director
Appointed 30 Jun 2005
Resigned 31 Dec 2023

SILVER, Paul Anthony

Resigned
Hay Hill, LondonW1J 8NR
Born April 1972
Director
Appointed 30 Jun 2005
Resigned 31 Dec 2023

TILMAN, David Ward

Resigned
Fairmead, East HorsleyKT24 5AN
Born October 1953
Director
Appointed 22 Jun 2005
Resigned 09 May 2007

TREZISE, Jeremy Neal William

Resigned
11 Andes Close, SouthamptonSO14 3HS
Born December 1966
Director
Appointed 30 Jun 2005
Resigned 31 Oct 2006

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 13 Jun 2005
Resigned 22 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
Manchester Square, LondonW1U 3PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023
Kings Hill, West MallingME19 4UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change To A Person With Significant Control
30 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
6 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2009
TM02Termination of Secretary
Legacy
30 June 2009
287Change of Registered Office
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
10 December 2007
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Memorandum Articles
22 November 2006
MEM/ARTSMEM/ARTS
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
225Change of Accounting Reference Date
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
287Change of Registered Office
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2005
NEWINCIncorporation