LINNCO LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 1LT
Company number 01731059
Status Active
Incorporation Date 10 June 1983
Company Type Private Limited Company
Address EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, ENGLAND, NN8 1LT
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Full accounts made up to 26 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1 ; Statement of capital following an allotment of shares on 7 January 2016 GBP 23,036,135 . The most likely internet sites of LINNCO LIMITED are www.linnco.co.uk, and www.linnco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Linnco Limited is a Private Limited Company. The company registration number is 01731059. Linnco Limited has been working since 10 June 1983. The present status of the company is Active. The registered address of Linnco Limited is Equity House Irthlingborough Road Wellingborough Northamptonshire England Nn8 1lt. . CHILTON, Mark is a Secretary of the company. PRENTIS, Jonathan Paul is a Director of the company. Secretary CODD, David Thomas has been resigned. Secretary DUNLEA, Aidan Finbar has been resigned. Secretary HARE, Richard Warren has been resigned. Secretary O'FLYNN, David has been resigned. Secretary SULLIVAN, Christopher Daniel has been resigned. Secretary TENNANT, Alan David has been resigned. Secretary WIRTH, Julie Ann has been resigned. Director ADAMS, Geoffrey David John has been resigned. Director CODD, David Thomas has been resigned. Director DUNLEA, Aidan Finbar has been resigned. Director ELLIS, Peter Brian has been resigned. Director FRASER, Richard Findlay has been resigned. Director HENDERSON, Martin Stuart has been resigned. Director HORGAN, Donal Patrick has been resigned. Director HYSON, Martin John has been resigned. Director KENNY, Timothy has been resigned. Director LINNELL, Mark David has been resigned. Director MALONEY, Vincent has been resigned. Director MARTIN, Christopher Nicholas has been resigned. Director O'FLYNN, David has been resigned. Director O'FLYNN, David has been resigned. Director PYE, James Francis has been resigned. Director PYPER, Simon John has been resigned. Director SMITH, Philip Anthony has been resigned. Director SULLIVAN, Christopher Daniel has been resigned. Director TAYLOR, Marc Ian has been resigned. Director TAYLOR, Michael John has been resigned. Director TENNANT, Alan David has been resigned. Director WIRTH, Julie Ann has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
CHILTON, Mark
Appointed Date: 14 September 2015

Director
PRENTIS, Jonathan Paul
Appointed Date: 14 September 2015
64 years old

Resigned Directors

Secretary
CODD, David Thomas
Resigned: 14 September 2015
Appointed Date: 25 October 2013

Secretary
DUNLEA, Aidan Finbar
Resigned: 06 July 2007
Appointed Date: 28 April 2006

Secretary
HARE, Richard Warren
Resigned: 28 April 2006
Appointed Date: 15 September 2000

Secretary
O'FLYNN, David
Resigned: 22 April 2008
Appointed Date: 06 July 2007

Secretary
SULLIVAN, Christopher Daniel
Resigned: 15 September 2000
Appointed Date: 28 May 1993

Secretary
TENNANT, Alan David
Resigned: 28 May 1993

Secretary
WIRTH, Julie Ann
Resigned: 25 October 2013
Appointed Date: 22 April 2008

Director
ADAMS, Geoffrey David John
Resigned: 31 March 1992
74 years old

Director
CODD, David Thomas
Resigned: 15 September 2015
Appointed Date: 25 October 2013
57 years old

Director
DUNLEA, Aidan Finbar
Resigned: 06 July 2007
Appointed Date: 22 August 2005
61 years old

Director
ELLIS, Peter Brian
Resigned: 11 November 2002
Appointed Date: 01 June 1998
67 years old

Director
FRASER, Richard Findlay
Resigned: 11 September 1991
72 years old

Director
HENDERSON, Martin Stuart
Resigned: 20 October 1997
82 years old

Director
HORGAN, Donal Patrick
Resigned: 24 April 2014
Appointed Date: 14 September 2011
61 years old

Director
HYSON, Martin John
Resigned: 22 April 2008
Appointed Date: 16 July 2004
76 years old

Director
KENNY, Timothy
Resigned: 14 September 2015
Appointed Date: 15 June 2006
64 years old

Director
LINNELL, Mark David
Resigned: 11 September 1991
70 years old

Director
MALONEY, Vincent
Resigned: 15 June 2006
Appointed Date: 25 September 2000
63 years old

Director
MARTIN, Christopher Nicholas
Resigned: 14 September 2015
Appointed Date: 15 June 2005
65 years old

Director
O'FLYNN, David
Resigned: 06 June 2013
Appointed Date: 11 October 2011
55 years old

Director
O'FLYNN, David
Resigned: 22 April 2008
Appointed Date: 06 July 2007
55 years old

Director
PYE, James Francis
Resigned: 15 June 2006
Appointed Date: 16 July 2004
67 years old

Director
PYPER, Simon John
Resigned: 22 August 2005
Appointed Date: 11 November 2002
59 years old

Director
SMITH, Philip Anthony
Resigned: 18 November 2010
Appointed Date: 12 September 2007
70 years old

Director
SULLIVAN, Christopher Daniel
Resigned: 15 September 2000
Appointed Date: 01 July 1995
72 years old

Director
TAYLOR, Marc Ian
Resigned: 24 April 1998
64 years old

Director
TAYLOR, Michael John
Resigned: 10 November 2006
Appointed Date: 11 November 2002
64 years old

Director
TENNANT, Alan David
Resigned: 30 June 1993
71 years old

Director
WIRTH, Julie Ann
Resigned: 25 October 2013
Appointed Date: 22 April 2008
60 years old

LINNCO LIMITED Events

14 Oct 2016
Full accounts made up to 26 March 2016
25 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1

26 Jan 2016
Statement of capital following an allotment of shares on 7 January 2016
  • GBP 23,036,135

26 Jan 2016
Resolutions
  • RES14 ‐ 36,135 @ £1 a share 07/01/2016
  • RES14 ‐ 36,135 @ £1 a share 07/01/2016

18 Jan 2016
Statement by Directors
...
... and 179 more events
27 Nov 1986
Director resigned;new director appointed

28 Oct 1986
Full accounts made up to 29 September 1985
11 Aug 1986
Accounting reference date extended from 30/09 to 31/12

08 Jul 1986
New director appointed

01 Jul 1983
Company name changed\certificate issued on 01/07/83

LINNCO LIMITED Charges

19 December 1989
Legal charge
Delivered: 29 December 1989
Status: Satisfied on 17 June 1993
Description: Ground floorshop and forecourtarea-monteagle garage…
12 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 7 October 1997
Persons entitled: Reed Pension Trusts Limited
Description: All the interest of the company in the monies held in a…