LINTON PARK PUBLIC LIMITED COMPANY
Overview
| Company Name | LINTON PARK PUBLIC LIMITED COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00586304 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LINTON PARK PUBLIC LIMITED COMPANY?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LINTON PARK PUBLIC LIMITED COMPANY located?
| Registered Office Address | Wrotham Place Bull Lane Wrotham TN15 7AE Near Sevenoaks Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINTON PARK PUBLIC LIMITED COMPANY?
| Company Name | From | Until |
|---|---|---|
| EASTERN PRODUCE (HOLDINGS) PUBLIC LIMITED COMPANY | Jun 27, 1957 | Jun 27, 1957 |
What are the latest accounts for LINTON PARK PUBLIC LIMITED COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LINTON PARK PUBLIC LIMITED COMPANY?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for LINTON PARK PUBLIC LIMITED COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Appointment of Mr Graham Harold Mclean as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nischal Vinesh Hindia as a secretary on Aug 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Anita Denise Bodri as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Appointment of Mr Oliver Fleming Capon as a director on Jun 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Susan Ann Walker as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Amarpal Takk as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Anita Denise Bodri as a secretary on Dec 31, 2023 | 2 pages | AP03 | ||
Appointment of Mr Kenneth Byron Coombs as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Malcolm Courtney Perkins as a director on Sep 25, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Director's details changed for Mr. Malcolm Courtney Perkins on Mar 20, 2023 | 2 pages | CH01 | ||
Change of details for Camellia Plc as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Linton Park Linton Nr Maidstone Kent ME17 4AN to Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE on Mar 20, 2023 | 1 pages | AD01 | ||
Termination of appointment of Thomas Kenric Franks as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 005863040005 in full | 4 pages | MR04 | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of LINTON PARK PUBLIC LIMITED COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINDIA, Nischal Vinesh | Secretary | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | 325702560001 | |||||||
| CAPON, Oliver Fleming | Director | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | England | British | 206412710002 | |||||
| COOMBS, Kenneth Byron | Director | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | England | British | 314011000001 | |||||
| MCLEAN, Graham Harold | Director | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | United Kingdom | British | 191784670001 | |||||
| BODRI, Anita Denise | Secretary | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | 317719770001 | |||||||
| BROWN, George Stuart Grindley | Secretary | The Oast House Brittains Lane TN13 2JW Sevenoaks Kent | British | 5167080001 | ||||||
| CONWAY, Michael David | Secretary | Wealdens Haviker Street TN12 9RG Collier Street Village Kent | British | 90994290001 | ||||||
| MATHUR, Anil Kumar | Secretary | Linton Park Linton ME17 4AN Nr Maidstone Kent | British | 159424640001 | ||||||
| MORTON, Julia Alison | Secretary | Linton Park Linton ME17 4AN Nr Maidstone Kent | British | 163271010001 | ||||||
| TAKK, Amarpal | Secretary | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | 245802340001 | |||||||
| BENZECRY, Cecil Raphael | Director | Linketty House 28 Ottways Lane KT21 2NZ Ashtead Surrey | British | 13004110001 | ||||||
| BOWLEY, Denis | Director | The Gatehouse Village Road Dorney SL4 6QW Windsor Berkshire | England | British | 13605100001 | |||||
| BROWN, George Stuart Grindley | Director | The Oast House Brittains Lane TN13 2JW Sevenoaks Kent | British | 5167080001 | ||||||
| FITZGERALD, Haughton Keane | Director | 8 Bassett Road Northleach GL54 3QJ Cheltenham Gloucestershire | British | 35565120002 | ||||||
| FRANKS, Thomas Kenric | Director | Linton Park Linton ME17 4AN Nr Maidstone Kent | United Kingdom | British | 198158250001 | |||||
| GRANT, Nicholas Airth | Director | 40 Belgravia Court 33 Ebury Street SW1W 0NY London | British | 3985760001 | ||||||
| LEGGATT, Peter Alan | Director | 28 Lower Belgrave Street SW1W 0LN London | British | 8799920001 | ||||||
| LEGGATT, Peter Alan | Director | 28 Lower Belgrave Street SW1W 0LN London | British | 8799920001 | ||||||
| LUPTON, Thomas Geoffrey | Director | The Cottage 72 North Street TN27 8AS Biddenden Kent | England | British | 174131430001 | |||||
| MARTIN, Benjamin John | Director | Roughetts Eggpie Lane Hildenborough TN11 8PE Tonbridge Kent | United Kingdom | British | 38321400001 | |||||
| MATHUR, Anil Kumar | Director | 14 Windmill Heights Bearsted ME14 4QE Maidstone Kent | United Kingdom | British | 8661290002 | |||||
| PERKINS, Malcolm Courtney, Mr. | Director | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | United Kingdom | British | 10299550003 | |||||
| RELLEEN, Christopher John | Director | 3 Claygate Lodge Close Claygate KT10 0PS Esher Surrey | England | British | 24774330001 | |||||
| SIEGFRIED, Bernard Albrecht | Director | Heiternplatzweg 8 Zofingen 4800 Switzerland | Swiss | 115080430001 | ||||||
| VAUGHAN JOHNSON, Charles Philip Talbot | Director | Almonry Farm House Muchelney TA10 0DG Langport Somerset | United Kingdom | British | 50881610003 | |||||
| WALKER, Susan Ann | Director | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | United Kingdom | British | 196886560002 |
Who are the persons with significant control of LINTON PARK PUBLIC LIMITED COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Camellia Plc | Apr 06, 2016 | Bull Lane Wrotham TN15 7AE Near Sevenoaks Wrotham Place Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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