Background WavePink WaveYellow Wave

LINDEN WATES (WESTBURY) LIMITED (10453332)

LINDEN WATES (WESTBURY) LIMITED (10453332) is an active UK company. incorporated on 31 October 2016. with registered office in West Malling. The company operates in the Construction sector, engaged in construction of commercial buildings. LINDEN WATES (WESTBURY) LIMITED has been registered for 9 years. Current directors include BOWEN, David Alexander, BROCKLEBANK, David Michael, FLINT, Natalie Jane and 3 others.

Company Number
10453332
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BOWEN, David Alexander, BROCKLEBANK, David Michael, FLINT, Natalie Jane, KIMBER, Nicholas Alexander, SCHOLFIELD, Susan, SEABROOK, Sally Elizabeth
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN WATES (WESTBURY) LIMITED

LINDEN WATES (WESTBURY) LIMITED is an active company incorporated on 31 October 2016 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LINDEN WATES (WESTBURY) LIMITED was registered 9 years ago.(SIC: 41201)

Status

active

Active since 9 years ago

Company No

10453332

LTD Company

Age

9 Years

Incorporated 31 October 2016

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 4 October 2025 (5 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

LINDEN NO1 LIMITED
From: 26 January 2017To: 24 July 2017
LINDEN WATES (LONGHEDGE) LIMITED
From: 31 October 2016To: 26 January 2017
Contact
Address

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

Previous Addresses

Cowley Business Park Cowley Uxbridge UB8 2AL United Kingdom
From: 31 October 2016To: 10 March 2020
Timeline

52 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Jul 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
44
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

VISTRY SECRETARY LIMITED

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

BOWEN, David Alexander

Active
Tower View, West MallingME19 4UY
Born November 1967
Director
Appointed 29 Sept 2017

BROCKLEBANK, David Michael

Active
Station Approach, SurreyKT22 7SW
Born August 1967
Director
Appointed 29 Sept 2017

FLINT, Natalie Jane

Active
Devonshire Avenue, TadworthKT20 7JA
Born January 1969
Director
Appointed 29 Sept 2017

KIMBER, Nicholas Alexander

Active
Linden House, The Jacobs Building, BristolBS8 1EH
Born March 1979
Director
Appointed 11 Mar 2024

SCHOLFIELD, Susan

Active
Tower View, West MallingME19 4UY
Born June 1965
Director
Appointed 16 Oct 2024

SEABROOK, Sally Elizabeth

Active
Tower View, West MallingME19 4UY
Born November 1990
Director
Appointed 10 Apr 2025

PALMER, Martin Trevor Digby

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

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Cowley, UxbridgeUB8 2AL
Corporate secretary
Appointed 16 Jan 2017
Resigned 26 Feb 2020

CHALMERS, Jacqueline

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

COLIN, Emma Jane

Resigned
Jacobs Building, Clifton, BristolBS8 1EH
Born July 1984
Director
Appointed 02 Sept 2022
Resigned 09 Sept 2024

DAVENPORT, Nicholas

Resigned
Jacobs Building, Clifton, BristolBS8 1EH
Born March 1985
Director
Appointed 02 Sept 2022
Resigned 10 Apr 2025

DUXBURY, Andrew James

Resigned
Cowley, UxbridgeUB8 2AL
Born January 1975
Director
Appointed 15 Jun 2018
Resigned 03 Jan 2020

ENGLEY, Benjamin John

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born March 1975
Director
Appointed 15 Jun 2018
Resigned 26 Feb 2020

FARLEY, David

Resigned
Jacobs Building, Clifton, BristolBS8 1EH
Born February 1964
Director
Appointed 10 May 2021
Resigned 02 Sept 2022

FARNHAM, Mark Robert

Resigned
High Road, Ashton KeynesSN6 6NX
Born January 1965
Director
Appointed 16 Jan 2017
Resigned 15 Jun 2018

HAMMOND, Andrew Richard

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

HARRIS, Christopher James

Resigned
Station Road, Quorn
Born February 1976
Director
Appointed 09 Aug 2017
Resigned 21 Feb 2019

HARRIS, Christopher James

Resigned
Cowley, UxbridgeUB8 2AL
Born February 1976
Director
Appointed 31 Oct 2016
Resigned 16 Jan 2017

HURFORD, James Morgan

Resigned
Cowley, UxbridgeUB8 2AL
Born July 1966
Director
Appointed 29 Sept 2017
Resigned 15 Jun 2018

LEACH, Martin Geoffrey

Resigned
Station Approach, SurreyKT22 7SW
Born April 1965
Director
Appointed 29 Sept 2017
Resigned 26 Feb 2020

MADDOX, Darren

Resigned
Tower View, West MallingME19 4UY
Born October 1971
Director
Appointed 26 Feb 2020
Resigned 10 May 2021

MODLE, Andrew Colin

Resigned
Cowley, UxbridgeUB8 2AL
Born April 1967
Director
Appointed 29 Sept 2017
Resigned 07 Oct 2019

NORTON, Andrew James

Resigned
Tower View, West MallingME19 4UY
Born December 1971
Director
Appointed 19 Nov 2020
Resigned 10 May 2021

SCHOLFIELD, Susan

Resigned
Tower View, West MallingME19 4UY
Born June 1965
Director
Appointed 29 Sept 2017
Resigned 26 Feb 2020

TAYLOR-MATTHEWS, Sally Elizabeth

Resigned
Tower View, West MallingME19 4UY
Born November 1990
Director
Appointed 22 Jun 2021
Resigned 11 Mar 2024

WHITE, Martin John

Resigned
Jacobs Building, Clifton, BristolBS8 1EH
Born June 1964
Director
Appointed 10 May 2021
Resigned 02 Sept 2022

WHITE, Martin John

Resigned
Tower View, West MallingME19 4UY
Born June 1964
Director
Appointed 31 Oct 2016
Resigned 26 Feb 2020

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Cowley, UxbridgeUB8 2AL
Corporate director
Appointed 16 Jan 2017
Resigned 16 Jan 2017

Persons with significant control

5

1 Active
4 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2021
Station Approach, SurreyKT22 7SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2018
Ceased 21 Jun 2021
Station Approach, SurreyKT22 7SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 24 May 2018
Kings Hill, West MallingME19 4UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 21 Jun 2021
Cowley, UxbridgeUB8 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Memorandum Articles
10 July 2021
MAMA
Resolution
10 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Legacy
29 December 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
9 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 November 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Resolution
24 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 July 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
10 February 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Resolution
26 January 2017
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
25 January 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Incorporation Company
31 October 2016
NEWINCIncorporation