Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE LINDLEY & CO.(EXPORT)LIMITED
Company Information for

GEORGE LINDLEY & CO.(EXPORT)LIMITED

3-5 BLEEDING HEART YARD, GREVILLE STREET, LONDON, EC1N 8SJ,
Company Registration Number
00830828
Private Limited Company
Active

Company Overview

About George Lindley & Co.(export)limited
GEORGE LINDLEY & CO.(EXPORT)LIMITED was founded on 1964-12-11 and has its registered office in London. The organisation's status is listed as "Active". George Lindley & Co.(export)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEORGE LINDLEY & CO.(EXPORT)LIMITED
 
Legal Registered Office
3-5 BLEEDING HEART YARD
GREVILLE STREET
LONDON
EC1N 8SJ
Other companies in EC1N
 
Filing Information
Company Number 00830828
Company ID Number 00830828
Date formed 1964-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE LINDLEY & CO.(EXPORT)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEORGE LINDLEY & CO.(EXPORT)LIMITED

Current Directors
Officer Role Date Appointed
PETER BARON HOULGRAVE
Company Secretary 1991-09-24
PETER BARON HOULGRAVE
Director 1991-09-24
CHARMAIN ELIZABETH MARY LANDER
Director 1991-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY JAYNE COONEY
Director 1991-09-24 2002-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BARON HOULGRAVE GEORGE LINDLEY & CO.(LONDON)LIMITED Director 1991-09-24 CURRENT 1932-05-02 Active
CHARMAIN ELIZABETH MARY LANDER GEORGE LINDLEY & CO.(LONDON)LIMITED Director 1991-09-24 CURRENT 1932-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-10-0530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-20PSC04Change of details for Charmain Elizabeth Mary Lander as a person with significant control on 2016-04-06
2022-01-0230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-02-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21AP01DIRECTOR APPOINTED ALISON EARNSHAW
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-09-03AD02Register inspection address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
2018-09-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-18AD03Registers moved to registered inspection location of C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-01-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2016-11-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 5250
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 5250
2015-10-07AR0113/09/15 ANNUAL RETURN FULL LIST
2015-10-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 5250
2014-10-08AR0113/09/14 ANNUAL RETURN FULL LIST
2013-12-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AD02Register inspection address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 5250
2013-09-24AR0113/09/13 ANNUAL RETURN FULL LIST
2013-06-19RES01ADOPT ARTICLES 19/06/13
2013-06-19CC04Statement of company's objects
2012-12-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0113/09/12 ANNUAL RETURN FULL LIST
2012-01-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0113/09/11 ANNUAL RETURN FULL LIST
2010-09-14AR0113/09/10 ANNUAL RETURN FULL LIST
2010-09-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER BARON HOULGRAVE / 15/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARON HOULGRAVE / 15/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMAIN ELIZABETH MARY LANDER / 15/01/2010
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-21AD02SAIL ADDRESS CREATED
2009-09-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2008-09-24363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-09353LOCATION OF REGISTER OF MEMBERS
2008-09-05AA30/04/08 TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-23363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-07363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2004-09-21363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-24363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2002-11-22288bDIRECTOR RESIGNED
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-02363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-20363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2000-09-18363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-14363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1998-11-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-11-06363sRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1998-08-19AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-10-12288cDIRECTOR'S PARTICULARS CHANGED
1997-09-26363aRETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS
1997-09-10AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-10-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-09-26363sRETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS
1996-07-05287REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 26 HATTON GARDEN LONDON EC1N 8BR
1995-09-19363sRETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS
1995-08-04AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-01-01A selection of documents registered before 1 January 1995
1994-09-23363sRETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS
1994-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-09-17363sRETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS
1993-09-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-29AAFULL ACCOUNTS MADE UP TO 30/04/93
1992-09-25363sRETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS
1992-08-06AAFULL ACCOUNTS MADE UP TO 30/04/92
1981-12-22New secretary appointed
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to GEORGE LINDLEY & CO.(EXPORT)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE LINDLEY & CO.(EXPORT)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-03-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE LINDLEY & CO.(EXPORT)LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE LINDLEY & CO.(EXPORT)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE LINDLEY & CO.(EXPORT)LIMITED
Trademarks
We have not found any records of GEORGE LINDLEY & CO.(EXPORT)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE LINDLEY & CO.(EXPORT)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as GEORGE LINDLEY & CO.(EXPORT)LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE LINDLEY & CO.(EXPORT)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE LINDLEY & CO.(EXPORT)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE LINDLEY & CO.(EXPORT)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.