LINTHWAITE HOLDINGS LIMITED
LEDBURY

Hellopages » Herefordshire » Herefordshire, County of » HR8 2DJ

Company number 02750213
Status Active
Incorporation Date 24 September 1992
Company Type Private Limited Company
Address UNITS 9-11, LOWER ROAD TRADING ESTATE, LEDBURY, HEREFORDSHIRE, HR8 2DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 12,000 . The most likely internet sites of LINTHWAITE HOLDINGS LIMITED are www.linthwaiteholdings.co.uk, and www.linthwaite-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Linthwaite Holdings Limited is a Private Limited Company. The company registration number is 02750213. Linthwaite Holdings Limited has been working since 24 September 1992. The present status of the company is Active. The registered address of Linthwaite Holdings Limited is Units 9 11 Lower Road Trading Estate Ledbury Herefordshire Hr8 2dj. . BIGGS, Colin Leslie is a Secretary of the company. MERRICK, David Raymond is a Director of the company. Secretary LEWIS, Katherine has been resigned. Secretary MERRICK, Audrey Lilian has been resigned. Secretary MERRICK, David Raymond has been resigned. Secretary MERRICK, David Raymond has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLEY, Timothy Andrew has been resigned. Director MERRICK, Nicola has been resigned. Director THOMSON, Gordon David has been resigned. Director THOMSON, Heather Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BIGGS, Colin Leslie
Appointed Date: 01 April 2015

Director
MERRICK, David Raymond
Appointed Date: 24 September 1992
67 years old

Resigned Directors

Secretary
LEWIS, Katherine
Resigned: 01 April 2015
Appointed Date: 01 July 2002

Secretary
MERRICK, Audrey Lilian
Resigned: 01 October 1998
Appointed Date: 06 September 1996

Secretary
MERRICK, David Raymond
Resigned: 01 July 2002
Appointed Date: 01 October 1998

Secretary
MERRICK, David Raymond
Resigned: 06 September 1996
Appointed Date: 24 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 1992
Appointed Date: 24 September 1992

Director
BUCKLEY, Timothy Andrew
Resigned: 28 February 1993
Appointed Date: 24 September 1992
65 years old

Director
MERRICK, Nicola
Resigned: 10 July 2005
Appointed Date: 13 September 1996
62 years old

Director
THOMSON, Gordon David
Resigned: 10 July 2005
Appointed Date: 05 March 2001
63 years old

Director
THOMSON, Heather Jane
Resigned: 06 December 2011
Appointed Date: 05 March 2001
62 years old

Persons With Significant Control

Mr David Raymond Merrick
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LINTHWAITE HOLDINGS LIMITED Events

14 Oct 2016
Confirmation statement made on 24 September 2016 with updates
26 Sep 2016
Accounts for a small company made up to 31 December 2015
29 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 12,000

25 Sep 2015
Accounts for a small company made up to 31 December 2014
22 Apr 2015
Termination of appointment of Katherine Lewis as a secretary on 1 April 2015
...
... and 76 more events
15 Feb 1994
Director resigned

15 Feb 1994
Return made up to 24/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed

27 May 1993
Accounting reference date notified as 31/05

07 Oct 1992
Secretary resigned

24 Sep 1992
Incorporation

LINTHWAITE HOLDINGS LIMITED Charges

16 November 2011
Debenture
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…