LINREAD LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 00207655
Status Active
Incorporation Date 1 August 1925
Company Type Private Limited Company
Address 26A ATLAS WAY, SHEFFIELD, ENGLAND, S4 7QQ
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from Crossgate Road Park Farm Redditch Worcestershire B98 7TD to 26a Atlas Way Sheffield S4 7QQ on 1 November 2016; Full accounts made up to 31 December 2015; Termination of appointment of Patrick Rivoallan as a director on 1 May 2016. The most likely internet sites of LINREAD LIMITED are www.linread.co.uk, and www.linread.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and two months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linread Limited is a Private Limited Company. The company registration number is 00207655. Linread Limited has been working since 01 August 1925. The present status of the company is Active. The registered address of Linread Limited is 26a Atlas Way Sheffield England S4 7qq. . PAPINNIEMI-AINGER, Petra is a Secretary of the company. BROWN, Craig is a Director of the company. BROWN, Paul Christopher is a Director of the company. EMERICK, Todd Andrew is a Director of the company. FARGAS MAS, Lluis Maria is a Director of the company. RUSAKOV, Vitaliy is a Director of the company. RYAN, Martin Noel is a Director of the company. Secretary BARNES, Garry Elliot has been resigned. Secretary BARON, Philip Arthur has been resigned. Secretary CORKER, Eric has been resigned. Secretary HAZENBERG, Pieter Arthur has been resigned. Secretary MCDONALD, Ross Edward has been resigned. Secretary SWAN, Graham David has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ARNEGGER, Patrick has been resigned. Director BARNES, Garry Elliot has been resigned. Director BROOKS, Edward George has been resigned. Director BROWN, Paul has been resigned. Director CAMINO, Jose Ramon has been resigned. Director GETHINS, Clive John has been resigned. Director GIBBON, Robert Mervyn has been resigned. Director HANRATTY, Derek has been resigned. Director HARRISSON, Peter William has been resigned. Director HAZENBERG, Pieter Arthur has been resigned. Director JARRAULT, Olivier has been resigned. Director JESRAI, Tariq has been resigned. Director LEEK, John Anthony has been resigned. Director LENHAM, David John has been resigned. Director LYNALL, Donald Geoffrey has been resigned. Director MARTIN, Geoffrey Peter has been resigned. Director MCDONALD, Ross Edward has been resigned. Director MOBERLEY, Stuart Greville has been resigned. Director OST, Michael Stuart has been resigned. Director PECKHAM, Simon Antony has been resigned. Director RIVOALLAN, Patrick has been resigned. Director ROGERS, Douglas Ernest has been resigned. Director RUFUS, Gregory has been resigned. Director SHEPHERD, Peter David has been resigned. Director STARK, Raymond has been resigned. Director SWAN, Graham David has been resigned. Director TAHANY, Martin Peter has been resigned. Director WALKER, Andrew John has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
PAPINNIEMI-AINGER, Petra
Appointed Date: 17 June 2016

Director
BROWN, Craig
Appointed Date: 09 March 2011
64 years old

Director
BROWN, Paul Christopher
Appointed Date: 25 June 2014
61 years old

Director
EMERICK, Todd Andrew
Appointed Date: 09 March 2016
57 years old

Director
FARGAS MAS, Lluis Maria
Appointed Date: 09 March 2011
58 years old

Director
RUSAKOV, Vitaliy
Appointed Date: 09 March 2011
54 years old

Director
RYAN, Martin Noel
Appointed Date: 09 March 2011
71 years old

Resigned Directors

Secretary
BARNES, Garry Elliot
Resigned: 11 May 2007
Appointed Date: 09 March 2006

Secretary
BARON, Philip Arthur
Resigned: 06 January 1993
Appointed Date: 25 June 1991

Secretary
CORKER, Eric
Resigned: 15 September 1995
Appointed Date: 10 June 1994

Secretary
HAZENBERG, Pieter Arthur
Resigned: 10 June 1994
Appointed Date: 06 January 1993

Secretary
MCDONALD, Ross Edward
Resigned: 09 March 2006
Appointed Date: 15 September 1995

Secretary
SWAN, Graham David
Resigned: 09 March 2011
Appointed Date: 11 May 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 June 2014
Appointed Date: 09 March 2011

Director
ARNEGGER, Patrick
Resigned: 21 June 2013
Appointed Date: 09 March 2011
58 years old

Director
BARNES, Garry Elliot
Resigned: 11 May 2007
Appointed Date: 09 March 2006
55 years old

Director
BROOKS, Edward George
Resigned: 14 May 2008
Appointed Date: 11 May 2007
66 years old

Director
BROWN, Paul
Resigned: 09 March 2011
Appointed Date: 11 May 2007
61 years old

Director
CAMINO, Jose Ramon
Resigned: 01 March 2014
Appointed Date: 09 March 2011
64 years old

Director
GETHINS, Clive John
Resigned: 06 May 1997
Appointed Date: 03 October 1994
73 years old

Director
GIBBON, Robert Mervyn
Resigned: 05 May 2004
Appointed Date: 25 April 2000
68 years old

Director
HANRATTY, Derek
Resigned: 19 October 2001
Appointed Date: 10 June 1994
81 years old

Director
HARRISSON, Peter William
Resigned: 08 February 1995
Appointed Date: 19 February 1992
79 years old

Director
HAZENBERG, Pieter Arthur
Resigned: 10 June 1994
Appointed Date: 25 June 1991
73 years old

Director
JARRAULT, Olivier
Resigned: 17 June 2016
Appointed Date: 09 March 2011
64 years old

Director
JESRAI, Tariq
Resigned: 28 January 2011
Appointed Date: 11 May 2007
68 years old

Director
LEEK, John Anthony
Resigned: 10 June 1994
Appointed Date: 01 January 1994
83 years old

Director
LENHAM, David John
Resigned: 28 October 1994
Appointed Date: 10 June 1994
78 years old

Director
LYNALL, Donald Geoffrey
Resigned: 12 May 1993
102 years old

Director
MARTIN, Geoffrey Peter
Resigned: 11 May 2007
Appointed Date: 20 July 2005
57 years old

Director
MCDONALD, Ross Edward
Resigned: 09 March 2006
Appointed Date: 16 October 2000
64 years old

Director
MOBERLEY, Stuart Greville
Resigned: 26 May 2005
Appointed Date: 10 June 1994
83 years old

Director
OST, Michael Stuart
Resigned: 10 March 1997
Appointed Date: 10 June 1994
80 years old

Director
PECKHAM, Simon Antony
Resigned: 11 May 2007
Appointed Date: 01 November 2006
63 years old

Director
RIVOALLAN, Patrick
Resigned: 01 May 2016
Appointed Date: 09 March 2011
69 years old

Director
ROGERS, Douglas Ernest
Resigned: 31 July 1994
89 years old

Director
RUFUS, Gregory
Resigned: 09 March 2011
Appointed Date: 28 January 2011
69 years old

Director
SHEPHERD, Peter David
Resigned: 29 July 2005
Appointed Date: 06 May 1997
69 years old

Director
STARK, Raymond
Resigned: 30 April 2007
Appointed Date: 05 May 2006
72 years old

Director
SWAN, Graham David
Resigned: 09 March 2011
Appointed Date: 11 May 2007
67 years old

Director
TAHANY, Martin Peter
Resigned: 10 June 1994
101 years old

Director
WALKER, Andrew John
Resigned: 13 September 2001
Appointed Date: 16 October 2000
74 years old

LINREAD LIMITED Events

01 Nov 2016
Registered office address changed from Crossgate Road Park Farm Redditch Worcestershire B98 7TD to 26a Atlas Way Sheffield S4 7QQ on 1 November 2016
18 Oct 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Termination of appointment of Patrick Rivoallan as a director on 1 May 2016
18 Jun 2016
Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 17 June 2016
18 Jun 2016
Termination of appointment of Olivier Jarrault as a director on 17 June 2016
...
... and 240 more events
07 Oct 1987
Director's particulars changed

16 Jul 1987
Memorandum and Articles of Association

14 Jul 1987
Return made up to 20/05/87; bulk list available separately

28 May 1987
Full accounts made up to 31 December 1986

18 Mar 1987
Return of allotments

LINREAD LIMITED Charges

7 November 2000
Debenture
Delivered: 17 November 2000
Status: Satisfied on 15 August 2005
Persons entitled: Deutsche Bank Ag London, as Security Agent
Description: Fixed and floating charges over the undertaking and all…
26 October 2000
Debenture
Delivered: 7 November 2000
Status: Satisfied on 15 August 2005
Persons entitled: Deutsche Bank Ag London as Security Agent
Description: Fixed and floating charges over the undertaking and all…
26 March 1992
Charge over deposit
Delivered: 13 April 1992
Status: Satisfied on 25 January 1996
Persons entitled: The Norwich Union Life Insurance Society
Description: Fixed charge all sums which may from time to time…
26 March 1992
Guarantee and debenture
Delivered: 10 April 1992
Status: Satisfied on 25 January 1996
Persons entitled: Barclays Bank PLC
Description: See doc ref M190 for full details. Fixed and floating…
26 March 1992
Chattel mortgage
Delivered: 31 March 1992
Status: Satisfied on 25 January 1996
Persons entitled: 3I Group PLC
Description: Fixed charge by way of assignment the plant machinery…
26 March 1992
Mortgage
Delivered: 31 March 1992
Status: Satisfied on 25 January 1996
Persons entitled: 3I Group PLC
Description: F/H property situate fronting to abbey lane and off abbey…
26 March 1992
Mortgage
Delivered: 31 March 1992
Status: Satisfied on 6 June 2000
Persons entitled: 3I Group PLC
Description: F/H property situate at the junction of new summer street…
26 March 1992
Debenture
Delivered: 31 March 1992
Status: Satisfied on 16 June 2000
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1990
Debenture
Delivered: 3 September 1990
Status: Satisfied on 21 July 1992
Persons entitled: 3I PLC
Description: (Including trade fixtures) (see schedule attached to form…
24 May 1983
Legal charge
Delivered: 10 June 1983
Status: Satisfied on 8 February 1989
Persons entitled: Barclays Bank PLC
Description: F/H 26/33 & 34/35 cox st birmingham west midlands (all nos).
24 May 1983
Supplemental legal charge
Delivered: 2 June 1983
Status: Satisfied on 10 April 1989
Persons entitled: F F I (UK Finance) Public Limited Company
Description: F/H 26/33 & 34/35 cox st birmingham.
16 May 1983
Legal charge
Delivered: 23 May 1983
Status: Satisfied on 8 February 1989
Persons entitled: Barclays Bank PLC
Description: F/H 16 and 17 caroline street birmingham W. midlands title…
8 March 1983
Guarantee & debenture
Delivered: 11 March 1983
Status: Satisfied on 8 February 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 December 1966
Series of debentures
Delivered: 28 December 1966
Status: Satisfied on 6 June 2000
Persons entitled: Norwich Union Life Insurance Society
2 November 1966
Charge without instrument
Delivered: 7 November 1966
Status: Satisfied on 6 June 2000
Persons entitled: The Norwich Union Life Insurance Society
Description: Floating charge see doc 101. undertaking and all property…