Background WavePink WaveYellow Wave

LINTHWAITE MANUFACTURING LIMITED (08812743)

LINTHWAITE MANUFACTURING LIMITED (08812743) is an active UK company. incorporated on 12 December 2013. with registered office in Ledbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LINTHWAITE MANUFACTURING LIMITED has been registered for 12 years. Current directors include MERRICK, David Raymond, MERRICK, Samantha Jane.

Company Number
08812743
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
Units 9-11 Lower Road Trading Estate, Ledbury, HR8 2DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MERRICK, David Raymond, MERRICK, Samantha Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTHWAITE MANUFACTURING LIMITED

LINTHWAITE MANUFACTURING LIMITED is an active company incorporated on 12 December 2013 with the registered office located in Ledbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LINTHWAITE MANUFACTURING LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08812743

LTD Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Units 9-11 Lower Road Trading Estate Ledbury, HR8 2DJ,

Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Dec 15
Director Joined
May 19
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MERRICK, Samantha Jane

Active
LedburyHR8 2DJ
Secretary
Appointed 11 Jul 2025

MERRICK, David Raymond

Active
Lower Road Trading Estate, LedburyHR8 2DJ
Born August 1958
Director
Appointed 18 Dec 2013

MERRICK, Samantha Jane

Active
LedburyHR8 2DJ
Born June 1973
Director
Appointed 11 Jul 2025

BIGGS, Colin Leslie

Resigned
Longfield, WorcesterWR8 0NR
Secretary
Appointed 01 Apr 2015
Resigned 10 Oct 2019

GITTUS, Francis Edward

Resigned
Lower Road Trading Estate, LedburyHR8 2DJ
Secretary
Appointed 10 Oct 2019
Resigned 11 Jul 2025

LEWIS, Katherine

Resigned
Lower Road Trading Estate, LedburyHR8 2DJ
Secretary
Appointed 18 Dec 2013
Resigned 31 Mar 2015

GITTUS, Francis Edward

Resigned
Lower Road Trading Estate, LedburyHR8 2DJ
Born January 1955
Director
Appointed 01 May 2019
Resigned 11 Jul 2025

LONG, Kenneth Burnie

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Born December 1963
Director
Appointed 12 Dec 2013
Resigned 18 Dec 2013

MITCHELL, Vivian Charles

Resigned
Kingswood, KingtonHR5 3HE
Born September 1955
Director
Appointed 18 Dec 2013
Resigned 26 Oct 2015

Persons with significant control

1

Mr David Raymond Merrick

Active
Lower Road Trading Estate, LedburyHR8 2DJ
Born August 1959

Nature of Control

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

Filing History

42

Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
4 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Resolution
4 January 2014
RESOLUTIONSResolutions
Incorporation Company
12 December 2013
NEWINCIncorporation