LINREAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLINREAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00207655
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINREAD LIMITED?

    • Manufacture of wire products, chain and springs (25930) / Manufacturing

    Where is LINREAD LIMITED located?

    Registered Office Address
    Linread Crossgate Road
    Park Farm
    B98 7TD Redditch
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINREAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LINREAD LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueNo

    What are the latest filings for LINREAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    34 pagesAA
    ADDICGBE

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01
    XD280HWW

    Register inspection address has been changed from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

    1 pagesAD02
    XD253J7U

    Appointment of Mr Thomas Robert Leigh as a director on Feb 21, 2024

    2 pagesAP01
    XCXGYKQG

    Termination of appointment of Graham David Swan as a director on Feb 16, 2024

    1 pagesTM01
    XCX0QPC1

    Full accounts made up to Dec 31, 2022

    35 pagesAA
    ACIF7ZT7

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01
    XC3B6ME8

    Register inspection address has been changed from 26a Atlas Way Sheffield S4 7QQ England to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB

    1 pagesAD02
    XC2VFBGW

    Change of details for Howmet Global Fastening Systems Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05
    XC2VF457

    Registered office address changed from Linread Johnson Lane Ecclesfield Sheffield S35 9XH England to Linread Crossgate Road Park Farm Redditch B98 7TD on Apr 03, 2023

    1 pagesAD01
    XC0P9B3S

    Full accounts made up to Dec 31, 2021

    35 pagesAA
    ABH3VEPF

    Termination of appointment of Vitaliy Rusakov as a director on Nov 10, 2022

    1 pagesTM01
    XBGHMSQW

    Confirmation statement made on Apr 30, 2022 with updates

    4 pagesCS01
    XB3G7I4W

    Termination of appointment of Martin Noel Ryan as a director on Mar 22, 2022

    1 pagesTM01
    XB1QNV94

    Full accounts made up to Dec 31, 2020

    36 pagesAA
    AAJRRWYJ

    Termination of appointment of Craig Brown as a director on May 24, 2021

    1 pagesTM01
    XA59O9LD

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01
    XA3HKI69

    Termination of appointment of Paul Christopher Brown as a director on Feb 26, 2021

    1 pagesTM01
    X9Z4P18H

    Full accounts made up to Dec 31, 2019

    34 pagesAA
    A9KLCU3U

    Secretary's details changed for Mrs Petra Papinniemi-Ainger on Jan 01, 2020

    1 pagesCH03
    X9IJW9EH

    Appointment of Mr Monalito Bugarcic as a director on Aug 31, 2020

    2 pagesAP01
    X9D2GXH4

    Termination of appointment of Lluis Maria Fargas Mas as a director on Aug 31, 2020

    1 pagesTM01
    X9D2GWNO

    Confirmation statement made on Apr 30, 2020 with updates

    4 pagesCS01
    X94Z1CYR

    Change of details for Arconic Global Fasteners Limited as a person with significant control on Jan 09, 2020

    2 pagesPSC05
    X94Z06YW

    Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Linread Johnson Lane Ecclesfield Sheffield S35 9XH on Nov 26, 2019

    1 pagesAD01
    X8J2E3KY

    Who are the officers of LINREAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAPINNIEMI-AINGER, Petra
    Crossgate Road
    Park Farm
    B98 7TD Redditch
    Linread
    England
    Secretary
    Crossgate Road
    Park Farm
    B98 7TD Redditch
    Linread
    England
    209194980001
    BUGARCIC, Monalito
    Crossgate Road
    Park Farm
    B98 7TD Redditch
    Linread
    England
    Director
    Crossgate Road
    Park Farm
    B98 7TD Redditch
    Linread
    England
    SwitzerlandSwissDirector273926780001
    EMERICK, Todd Andrew
    Crossgate Road
    Park Farm
    B98 7TD Redditch
    Linread
    England
    Director
    Crossgate Road
    Park Farm
    B98 7TD Redditch
    Linread
    England
    EnglandBritishPlant Manager150592110001
    LEIGH, Thomas Robert
    Crossgate Road
    Park Farm
    B98 7TD Redditch
    Linread
    England
    Director
    Crossgate Road
    Park Farm
    B98 7TD Redditch
    Linread
    England
    EnglandBritishCompany Director319752520001
    BARNES, Garry Elliot
    10 Belvedere Gardens
    Tettenhall
    WV6 9QL Wolverhampton
    Secretary
    10 Belvedere Gardens
    Tettenhall
    WV6 9QL Wolverhampton
    BritishAccountant73135320001
    BARON, Philip Arthur
    154 Oak Farm Road
    Kings Norton
    B30 1EU Birmingham
    West Midlands
    Secretary
    154 Oak Farm Road
    Kings Norton
    B30 1EU Birmingham
    West Midlands
    British11800590001
    CORKER, Eric
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    Secretary
    3 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    British271170001
    HAZENBERG, Pieter Arthur
    Netherfield
    21 Lansdowne Avenue Codsall
    WV8 2EN Wolverhampton
    West Midlands
    Secretary
    Netherfield
    21 Lansdowne Avenue Codsall
    WV8 2EN Wolverhampton
    West Midlands
    British36559270001
    MCDONALD, Ross Edward
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    Secretary
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    BritishChartered Secretary44092870005
    SWAN, Graham David
    101 Middle Park Road
    Selly Oak
    B29 4BP Birmingham
    West Midlands
    Secretary
    101 Middle Park Road
    Selly Oak
    B29 4BP Birmingham
    West Midlands
    BritishAccountant247580150001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    ARNEGGER, Patrick
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    Director
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    SwitzerlandSwissDirector Of Finance Europe & Global Financial Serv182183370001
    BARNES, Garry Elliot
    10 Belvedere Gardens
    Tettenhall
    WV6 9QL Wolverhampton
    Director
    10 Belvedere Gardens
    Tettenhall
    WV6 9QL Wolverhampton
    BritishAccountant73135320001
    BROOKS, Edward George
    1 Fernie Dene
    Great Glen
    LE8 9ED Leicester
    Leicestershire
    Director
    1 Fernie Dene
    Great Glen
    LE8 9ED Leicester
    Leicestershire
    BritishManaging Director31435000001
    BROWN, Craig
    Lomita Boulevard
    90505 Torrance
    3000
    California
    United States
    Director
    Lomita Boulevard
    90505 Torrance
    3000
    California
    United States
    United StatesAmericanEngineer159154900001
    BROWN, Paul Christopher
    Park Farm
    B98 7TD Redditch
    Crossgate Road
    Worcestershire
    United Kingdom
    Director
    Park Farm
    B98 7TD Redditch
    Crossgate Road
    Worcestershire
    United Kingdom
    United KingdomBritishManaging Director189153410001
    BROWN, Paul
    Merlin Close
    Rothley
    LE7 7QJ Leicester
    7
    Leicestershire
    Director
    Merlin Close
    Rothley
    LE7 7QJ Leicester
    7
    Leicestershire
    United KingdomBritishGeneral Manager/ Sales Director121805470001
    CAMINO, Jose Ramon
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    Director
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    SwitzerlandSpanishLawyer159154560001
    FARGAS MAS, Lluis Maria
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    Director
    Ave Giuseppe Motta 31-33
    CH1202 Geneva
    Alcoa Europe
    Switzerland
    SwitzerlandSpanishLawyer72852990001
    GETHINS, Clive John
    7 Ashley Court Plymouth Road
    Barnt Green
    B45 8XB Birmingham
    West Midlands
    Director
    7 Ashley Court Plymouth Road
    Barnt Green
    B45 8XB Birmingham
    West Midlands
    BritishCompany Director40805200001
    GIBBON, Robert Mervyn
    Windrush
    Wawensmere Road Wootton Wawen
    B95 6BN Henley In Arden
    Warwickshire
    Director
    Windrush
    Wawensmere Road Wootton Wawen
    B95 6BN Henley In Arden
    Warwickshire
    United KingdomBritishCompany Director122763130001
    HANRATTY, Derek
    Kings End Road
    Powick
    WR2 4RF Worcester
    Skallards Orchard
    Worcs
    Director
    Kings End Road
    Powick
    WR2 4RF Worcester
    Skallards Orchard
    Worcs
    BritishCompany Director140370150001
    HARRISSON, Peter William
    Burley House
    36 Lyndon Road Manton
    LE15 8SR Rutland
    Director
    Burley House
    36 Lyndon Road Manton
    LE15 8SR Rutland
    EnglandBritishManaging Director46280190001
    HAZENBERG, Pieter Arthur
    Netherfield
    21 Lansdowne Avenue Codsall
    WV8 2EN Wolverhampton
    West Midlands
    Director
    Netherfield
    21 Lansdowne Avenue Codsall
    WV8 2EN Wolverhampton
    West Midlands
    UkBritishGroup Finance Director36559270001
    JARRAULT, Olivier
    13600 Marina Pointe Drive
    90292 Marina Del Rey
    The Regatta - Unit 505
    California
    Usa
    Director
    13600 Marina Pointe Drive
    90292 Marina Del Rey
    The Regatta - Unit 505
    California
    Usa
    UsaUsaEps Group President159154160001
    JESRAI, Tariq
    7 Pegasus Drive
    Coto De Caza
    California 92679
    Usa
    Director
    7 Pegasus Drive
    Coto De Caza
    California 92679
    Usa
    UsaUsaC E O121804590001
    LEEK, John Anthony
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    Director
    The Old Vicarage
    Ramsdell
    RG26 5SH Tadley
    Hampshire
    United KingdomEnglishCompany Director3787100001
    LENHAM, David John
    15 Waterdale
    Compton
    WV3 9DY Wolverhampton
    West Midlands
    Director
    15 Waterdale
    Compton
    WV3 9DY Wolverhampton
    West Midlands
    BritishCompany Director67111300001
    LYNALL, Donald Geoffrey
    3 Denecote Lodge
    6 Westminster Road Branksome Park
    BH13 6JL Poole
    Dorset
    Director
    3 Denecote Lodge
    6 Westminster Road Branksome Park
    BH13 6JL Poole
    Dorset
    EnglandBritishNon Executive Director35180940001
    MARTIN, Geoffrey Peter
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    Director
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    United KingdomBritishDirector70138900002
    MCDONALD, Ross Edward
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    Director
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    EnglandBritishChartered Secretary44092870005
    MOBERLEY, Stuart Greville
    Old Berrow Hill Farm
    Berrow Hill Lane
    B96 6QL Feckenham
    Worcestershire
    Director
    Old Berrow Hill Farm
    Berrow Hill Lane
    B96 6QL Feckenham
    Worcestershire
    BritishChartered Accountant72543520002
    OST, Michael Stuart
    Pinelawns Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    Director
    Pinelawns Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    BritishCompany Director16322990001
    PECKHAM, Simon Antony
    Falconwood Steels Lane
    KT22 0QQ Oxshott
    Surrey
    Director
    Falconwood Steels Lane
    KT22 0QQ Oxshott
    Surrey
    United KingdomBritishDirector105740640001
    RIVOALLAN, Patrick
    Lomita Boulevard
    90505 Torrance
    3016
    California
    Usa
    Director
    Lomita Boulevard
    90505 Torrance
    3016
    California
    Usa
    UsaFrenchAfs Controller159150300001

    Who are the persons with significant control of LINREAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howmet Global Fastening Systems Limited
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group 8th Floor
    England
    Apr 06, 2016
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group 8th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredRegister Of Companies, United Kingdom
    Registration Number07550495
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0