Company number 01037178
Status Active
Incorporation Date 6 January 1972
Company Type Private Limited Company
Address RECTA MILLS, FACTORY STREET, BRADFORD, WEST YORKSHIRE, BD4 9NW
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LINKOGEL AND FREEMAN LIMITED are www.linkogelandfreeman.co.uk, and www.linkogel-and-freeman.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Linkogel and Freeman Limited is a Private Limited Company.
The company registration number is 01037178. Linkogel and Freeman Limited has been working since 06 January 1972.
The present status of the company is Active. The registered address of Linkogel and Freeman Limited is Recta Mills Factory Street Bradford West Yorkshire Bd4 9nw. . LINKOGEL, Richard James is a Secretary of the company. CREASE, Ian Robert is a Director of the company. LINKOGEL, Richard James is a Director of the company. Secretary FREEMAN, Richard Sutcliffe has been resigned. Director FREEMAN, Gary Steven has been resigned. Director FREEMAN, Richard Sutcliffe has been resigned. Director LINKOGEL, Manfred Herbert Hugo has been resigned. Director SUMMERS, Howard has been resigned. The company operates in "Manufacture of other textiles n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Richard James Linkogel
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LINKOGEL AND FREEMAN LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 10 July 2016 with updates
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
06 Aug 2015
Registered office address changed from Recta Mills Factory Street Bradford BD4 9TF to Recta Mills Factory Street Bradford West Yorkshire BD4 9NW on 6 August 2015
...
... and 90 more events
22 Jul 1987
Full accounts made up to 31 December 1986
06 Mar 1987
Secretary resigned;new secretary appointed
19 Sep 1986
Particulars of mortgage/charge
13 Sep 1986
Return made up to 29/04/86; full list of members
24 May 1986
Full accounts made up to 31 December 1985
20 June 2013
Charge code 0103 7178 0009
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Richard James Linkogel Trustee of Arkose Ssas
Richard Pedro Trustee of Arkose Ssas
Ian Robert Crease Trustee of Arkose Ssas
Description: All the property known as milner royd dudley hill bradford…
14 June 2013
Charge code 0103 7178 0008
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Richard Pedro Trustee of Arkose Ssas
Richard James Linkogel Trustee of Arkose Ssas
Ian Robert Crease Trustee of Arkose Ssas
Description: Freehold property known as recta mill being land adn…
12 June 2013
Charge code 0103 7178 0007
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - land and buildings on the, north west side of…
13 October 2011
Legal charge
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Richard Sutcliffe Freeman, Manfred Herbert Hugo Linkogel and Legal & General Assurance Society Limited
Description: Property at briarcroft garage factory street bradford west…
23 November 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property - land on the west side and land lying to the…
1 September 1999
Debenture
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1995
Chattels mortgage
Delivered: 15 March 1995
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
16 September 1986
Charge
Delivered: 19 September 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
5 June 1972
Mortgage
Delivered: 8 June 1972
Status: Satisfied
on 14 January 2012
Persons entitled: Midland Bank LTD
Description: Land & premises, 35, adelaide street, bradford, yorkshire…