Company number 00801547
Status Active
Incorporation Date 17 April 1964
Company Type Private Limited Company
Address JUBILEE HOUSE UNIT 1, BUILDER STREET, LLANDUDNO, CONWY, LL30 1DR
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Director's details changed for Alan Hughes on 18 March 2016; Total exemption small company accounts made up to 1 November 2015. The most likely internet sites of LINNEY COOPER LIMITED are www.linneycooper.co.uk, and www.linney-cooper.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Conwy Rail Station is 2.6 miles; to Glan Conwy Rail Station is 3.8 miles; to Colwyn Bay Rail Station is 4.5 miles; to Tal-y-Cafn Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linney Cooper Limited is a Private Limited Company.
The company registration number is 00801547. Linney Cooper Limited has been working since 17 April 1964.
The present status of the company is Active. The registered address of Linney Cooper Limited is Jubilee House Unit 1 Builder Street Llandudno Conwy Ll30 1dr. . HUGHES, Hilary is a Secretary of the company. HUGHES, Alan is a Director of the company. HUGHES, Gareth is a Director of the company. HUGHES, Robert Henry is a Director of the company. JONES, Robert Brinley is a Director of the company. Secretary HUGHES, Sheila has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".
Current Directors
Resigned Directors
LINNEY COOPER LIMITED Events
16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
16 Dec 2016
Director's details changed for Alan Hughes on 18 March 2016
17 May 2016
Total exemption small company accounts made up to 1 November 2015
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
03 Jun 2015
Total exemption small company accounts made up to 1 November 2014
...
... and 80 more events
12 Aug 1987
Registered office changed on 12/08/87 from: kingston house 69 abergele road colwyn bay clwyd LL29 7RU
24 Apr 1987
Particulars of mortgage/charge
13 Dec 1986
Accounts for a small company made up to 1 November 1986
13 Dec 1986
Return made up to 23/12/86; full list of members
17 Apr 1964
Incorporation
14 April 2009
Legal charge
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: The Welsh Minsters
Description: Jubilee house unit 1 builder street llandudno conwy.
5 December 2007
Rent deposit deed
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Cinnamon (Plantation Wharf) Limited
Description: £3,348.75,. see the mortgage charge document for full…
1 February 2002
Legal mortgage
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 1 builder street, llandudno. With the…
5 December 1994
Charge
Delivered: 7 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
20 December 1993
Legal charge
Delivered: 5 May 1994
Status: Satisfied
on 9 April 2003
Persons entitled: Midland Bank PLC
Description: 5 rawson court rawston street battersea london. Together…
15 July 1993
Legal charge
Delivered: 4 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property under t/n WA3913 k/a the old corona depot…
6 November 1987
Legal charge
Delivered: 12 November 1987
Status: Satisfied
on 9 April 2003
Persons entitled: Midland Bank PLC
Description: F/H holborn house 67, abergele road, colwyn bay, clwyd.
14 April 1987
Legal charge
Delivered: 24 April 1987
Status: Satisfied
on 9 April 2003
Persons entitled: Midland Bank PLC
Description: F/H premises & land being kingston house, 69 abergele road…
30 September 1982
Charge
Delivered: 6 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge on…