Company NameLinnhoff March Limited
DirectorsTimothy Paul Furnell and Rebecca Kate Douglas
Company StatusActive
Company Number00553107
CategoryPrivate Limited Company
Incorporation Date9 August 1955(68 years, 9 months ago)
Previous NamesPetroleum Economics Limited and PEL Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Paul Furnell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(60 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameRebecca Kate Douglas
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(64 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr Charles Pierre Regnier
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(36 years after company formation)
Appointment Duration4 years (resigned 05 September 1995)
RoleEconomist
Correspondence Address23 The Mount
Leatherhead
Surrey
KT22 9EB
Director NameSir Leslie Frederick Murphy
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(36 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleMerchant Banker
Correspondence AddressHedgerley 6 Barton Common Road
Barton On Sea
New Milton
Hampshire
BH25 5PR
Director NameChristopher Lancelot Montriou
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(36 years after company formation)
Appointment Duration10 years, 6 months (resigned 07 February 2002)
RoleChartered Accountant
Correspondence Address43 Mount Park Avenue
South Croydon
Surrey
CR2 6DW
Director NameKeith Graham Hamm
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(36 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleEconomist
Correspondence Address2 Old Barn Close
Tonbridge
Kent
TN9 2QY
Secretary NameChristopher Lancelot Montriou
NationalityBritish
StatusResigned
Appointed13 August 1991(36 years after company formation)
Appointment Duration10 years, 6 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address43 Mount Park Avenue
South Croydon
Surrey
CR2 6DW
Director NameMr Graham Duxbury
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(38 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2002)
RoleEconomist
Correspondence Address19 Long Buftlers
Harpenden
Hertfordshire
AL5 1JF
Director NameRobert James Olle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(38 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 1995)
RoleEconomist
Correspondence AddressLangarten
20 Marley Combe Road
Haslemere
Surrey
GU27 3SW
Director NameMr John Christopher Russel
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(38 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2002)
RoleEconomist
Correspondence Address18 The Chase
Eastcote
Pinner
Middlesex
HA5 1SL
Director NameMr Stephen Edward Terry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(38 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2002)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address151 Turney Road
Dulwich Village
London
SE21 7JU
Director NameSteven Paul Christy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(44 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2002)
RoleEconomist
Correspondence Address186 Minard Road
Catford
London
SE6 1NJ
Director NameWayne Phillip Carlisle Hutchinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(46 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 January 2003)
RoleExecutive
Correspondence AddressZwaluwweg 23
3140 Keerbergen
Belgium
Foreign
Director NameDonald James Romano
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2002(46 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2003)
RoleManager
Correspondence AddressRoute 1 Box 103f
Kirbyville
Texas 75956-9727
United States
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(46 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Sturges Road
Wokingham
Berkshire
RG40 2HG
Secretary NameJanet Mary Ireland
NationalityBritish
StatusResigned
Appointed07 February 2002(46 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 April 2016)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NamePeter John Close
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(48 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2006)
RoleChief Executive
Correspondence Address5 Victoria Mews
7 Balfour Road
Weybridge
Surrey
KT13 8JB
Director NameMr James Richard Jordan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(56 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NameJames Richard Jordan
StatusResigned
Appointed12 April 2016(60 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitethepelgroup.com

Location

Registered Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

115 at £1Kbc Advanced Technologies PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

3 August 1981Delivered on: 22 August 1981
Persons entitled: The Royal Bank of Scotland Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eldon house 17 & 19 barter street london WC1 with all buildings fixed plant machinery &th all buildings fixed plant machinery fixed & floaing charge undertaking and all property save in respect of a lease of part of palladium house london W1 present and future including goodwill book debts uncalled capital.
Fully Satisfied

Filing History

22 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 115
(5 pages)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
22 December 2015Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 115
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 115
(4 pages)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 115
(5 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 115
(5 pages)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
12 December 2013Company name changed pel group LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
3 August 2012Termination of appointment of Nicholas Stone as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2012Appointment of James Richard Jordan as a director (2 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 May 2009Return made up to 08/05/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
28 May 2008Location of register of members (non legible) (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
31 October 2006Director resigned (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 August 2006Auditor's resignation (1 page)
6 June 2006Return made up to 08/05/06; full list of members (2 pages)
1 June 2006Location of register of members (non legible) (1 page)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006Director's particulars changed (1 page)
1 June 2005Return made up to 08/05/05; full list of members (5 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
19 August 2004Return made up to 13/08/04; full list of members (5 pages)
24 January 2004New director appointed (2 pages)
24 December 2003Director resigned (1 page)
22 August 2003Return made up to 13/08/03; full list of members (5 pages)
4 July 2003Full accounts made up to 31 December 2002 (9 pages)
28 January 2003Director resigned (1 page)
8 November 2002Director's particulars changed (1 page)
19 August 2002Return made up to 13/08/02; full list of members (6 pages)
24 July 2002New director appointed (2 pages)
6 July 2002Location of register of members (1 page)
26 April 2002Auditor's resignation (1 page)
19 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 3 lloyds avenue, london, EC3N 3DS (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (6 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
17 January 2002Full accounts made up to 30 September 2001 (7 pages)
20 August 2001Return made up to 13/08/01; full list of members (7 pages)
13 June 2001Full accounts made up to 30 September 2000 (6 pages)
17 August 2000Return made up to 13/08/00; full list of members (7 pages)
13 April 2000Full accounts made up to 30 September 1999 (6 pages)
27 September 1999New director appointed (2 pages)
24 September 1999Return made up to 13/08/99; no change of members (4 pages)
5 June 1999Full accounts made up to 30 September 1998 (6 pages)
26 August 1998Return made up to 13/08/98; no change of members (4 pages)
19 January 1998Full accounts made up to 30 September 1997 (6 pages)
11 January 1998Registered office changed on 11/01/98 from: piercy house, 7 copthall avenue, london, EC2R 7BU (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Return made up to 13/08/97; full list of members (8 pages)
19 January 1997Full accounts made up to 30 September 1996 (6 pages)
28 August 1996Return made up to 13/08/96; full list of members (8 pages)
2 April 1996Full accounts made up to 30 September 1995 (6 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
29 August 1995Return made up to 13/08/95; no change of members (6 pages)
15 November 1986Declaration of satisfaction of mortgage/charge (1 page)
1 October 1986Company name changed petroleum economics LIMITED\certificate issued on 01/10/86 (2 pages)
6 August 1981Particulars of mortgage/charge (3 pages)