Company NameLintott Control Systems Limited
Company StatusActive
Company Number05539447
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Previous NameGW 867 Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Jamie Thums
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr David Colin Owen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Mark Henry Shadrick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(18 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Macadam Road
Cattedown
Plymouth, Devon
PL4 0RU
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 November 2023(18 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Jeffrey Paul Crooke
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 05 August 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8 Wells Close
Hainford
Norwich
Norfolk
NR10 3NB
Secretary NameFrances Alanna Davis
NationalityBritish
StatusResigned
Appointed26 September 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2012)
RoleSecretary
Correspondence AddressBreckside 2 Breck Farm Lane
Taverham
Norwich
Norfolk
NR8 6LR
Director NameReginald Robert Key
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotswold House
Hoo Lane
Chipping Campden
Gloucestershire
GL55 6AZ
Wales
Director NameMr Mark Robert Davy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 October 2019)
RoleElectrical Control Systems
Country of ResidenceEngland
Correspondence AddressUnit 9 Jarrold Way
Bowthorpe Industrial Estate
Norwich
Norfolk
NR5 9JD
Director NameMr Franco Guido Ciaurro
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed15 December 2015(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChartwell House 34 Caythorpe Road
Caythorpe
Nottingham
NG17 7EB
Director NameMr Jason Mark Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 2017)
RoleFramework Director
Country of ResidenceEngland
Correspondence Address8 Manor Road
Bingham
Nottingham
Nottinghamshire
NG13 8EA
Director NameMr John William Homer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(14 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNmcn Plc Nunn Close, The County Estate
Huthwaite
Sutton-In-Ashfield
Nottinghamshire
NG17 2HW
Director NameMr Daniel Adam Taylor
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(14 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNmcn Plc Nunn Close, The County Estate
Huthwaite
Sutton-In-Ashfield
Nottinghamshire
NG17 2HW
Director NameMr Andrew David Langman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Alan Peter Foster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(15 years, 4 months after company formation)
Appointment Duration9 months (resigned 06 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNmcn Plc Nunn Close, The County Estate
Huthwaite
Sutton-In-Ashfield
Nottinghamshire
NG17 2HW
Director NameMr Paul James Birch
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(15 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Stephen James Slessor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Spitfire Way
Grangemouth
FK3 9UB
Scotland
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitelintottcs.co.uk
Telephone01603 594200
Telephone regionNorwich

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

400k at £1Acantha Investment Management LTD
44.44%
Redeemable Preference C
37.5k at £1Cema LTD
4.17%
Ordinary
300k at £1Lintott Investments LTD
33.33%
Redeemable Preference C
25k at £1Jeffrey Crooke
2.78%
Redeemable Preference D
25k at £1Mark Davy
2.78%
Redeemable Preference D
100k at £1Gam Trustees LTD
11.11%
Redeemable Preference C
6.3k at £1Acantha Investment Management LTD
0.69%
Ordinary
6.3k at £1Lintott Investments LTD
0.69%
Ordinary
3 at £1Acantha Investment Management LTD
0.00%
Ordinary B
1 at £1Jeffrey Crooke
0.00%
Ordinary B

Financials

Year2014
Turnover£4,753,269
Gross Profit£1,419,860
Net Worth£251,061
Cash£561,540
Current Liabilities£1,763,392

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

4 October 2019Delivered on: 9 October 2019
Persons entitled: Nmcn PLC

Classification: A registered charge
Outstanding
15 February 2017Delivered on: 23 February 2017
Persons entitled: Cema Limited

Classification: A registered charge
Particulars: First fixed charge in favour of the security trustee over all properties owned by lintott control systems limited (lintott), over all present and future interests of lintott in or over freehold or leasehold property, and over all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to any relevant property subject to the debenture, and other assets described in the instrument.
Outstanding
12 January 2006Delivered on: 18 January 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 May 2006Delivered on: 16 May 2006
Satisfied on: 19 June 2012
Persons entitled:
British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nomineesplc as Trustee of the Skandia Property Fund
British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nomineesfor and on Behalf of the Royal Bank of Scotland

Classification: Licence to assign
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £21,550.00. see the mortgage charge document for full details.
Fully Satisfied
16 January 2006Delivered on: 17 January 2006
Satisfied on: 4 July 2007
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 25 September 2017 (1 page)
22 September 2017Notification of Lintott Environmental Technologies Limited as a person with significant control on 15 February 2017 (2 pages)
22 September 2017Confirmation statement made on 17 August 2017 with updates (6 pages)
22 September 2017Cessation of Cema Ltd as a person with significant control on 15 February 2017 (1 page)
24 March 2017Audited abridged accounts made up to 31 December 2016 (16 pages)
27 February 2017Cancellation of shares. Statement of capital on 10 February 2017
  • GBP 900,003
(5 pages)
27 February 2017Purchase of own shares. (3 pages)
23 February 2017Termination of appointment of Franco Guido Ciaurro as a director on 15 February 2017 (1 page)
23 February 2017Registration of charge 055394470004, created on 15 February 2017 (49 pages)
23 February 2017Termination of appointment of Jason Mark Smith as a director on 15 February 2017 (1 page)
14 February 2017Satisfaction of charge 2 in full (1 page)
17 October 2016Full accounts made up to 31 December 2015 (30 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (9 pages)
3 February 2016Appointment of Jason Mark Smith as a director on 15 December 2015 (2 pages)
3 February 2016Appointment of Franco Guido Ciaurro as a director on 15 December 2015 (2 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 900,004
(7 pages)
5 August 2015Termination of appointment of Jeffrey Paul Crooke as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Jeffrey Paul Crooke as a director on 5 August 2015 (1 page)
16 March 2015Full accounts made up to 31 December 2014 (22 pages)
19 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 December 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 900,004
(8 pages)
17 June 2014Full accounts made up to 31 March 2014 (19 pages)
4 April 2014Full accounts made up to 30 June 2013 (19 pages)
1 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 900,004
(8 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2013Termination of appointment of Frances Davis as a secretary (2 pages)
16 October 2012Full accounts made up to 30 June 2012 (19 pages)
4 October 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
18 September 2012Full accounts made up to 31 December 2011 (20 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
13 August 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 900,004
(9 pages)
8 August 2012Memorandum and Articles of Association (17 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2012Termination of appointment of Reginald Key as a director (2 pages)
24 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 900,003
(9 pages)
16 April 2012Appointment of Jamie Thums as a director (3 pages)
16 April 2012Appointment of Mr David Colin Owen as a director (3 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
4 July 2011Full accounts made up to 31 December 2010 (20 pages)
17 August 2010Director's details changed for Reginald Robert Key on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mr Jeffrey Paul Crooke on 17 August 2010 (2 pages)
14 April 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
22 March 2010Appointment of Mr Mark Robert Davy as a director (2 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
14 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
28 October 2008Return made up to 17/08/08; full list of members (4 pages)
31 March 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
8 October 2007Return made up to 17/08/07; full list of members (3 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
9 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 October 2006Return made up to 17/08/06; full list of members (3 pages)
4 October 2006Secretary's particulars changed (1 page)
16 May 2006Particulars of mortgage/charge (7 pages)
27 April 2006New director appointed (2 pages)
16 March 2006Ad 17/01/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 March 2006Nc inc already adjusted 30/12/05 (2 pages)
19 January 2006Registered office changed on 19/01/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
18 January 2006Particulars of mortgage/charge (4 pages)
17 January 2006Particulars of mortgage/charge (7 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
26 September 2005Company name changed gw 867 LIMITED\certificate issued on 26/09/05 (2 pages)
17 August 2005Incorporation (17 pages)