LINNCO LIMITED
Overview
| Company Name | LINNCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01731059 |
| 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 LINNCO LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LINNCO LIMITED located?
| Registered Office Address | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINNCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 572) LIMITED | Jun 10, 1983 | Jun 10, 1983 |
What are the latest accounts for LINNCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 26, 2026 |
| Next Accounts Due On | Nov 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 23, 2025 |
What is the status of the latest confirmation statement for LINNCO LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for LINNCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Veselin Bandev on Aug 15, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 23, 2025 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew David Yaxley on Jul 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 26, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 27, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew David Yaxley on Dec 23, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Wilson as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Yaxley as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 01, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles Wilson as a director on Jan 22, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Current accounting period shortened from Mar 31, 2019 to Feb 26, 2019 | 1 pages | AA01 | ||
Termination of appointment of Tesco Secretaries Limited as a director on Oct 26, 2018 | 1 pages | TM01 | ||
Appointment of Tesco Secretaries Limited as a secretary on Oct 26, 2018 | 2 pages | AP04 | ||
Appointment of Mr Veselin Bandev as a director on Oct 26, 2018 | 2 pages | AP01 | ||
Who are the officers of LINNCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| BANDEV, Veselin | Director | NN8 1LT Wellingborough Equity House Irthlingborough Road Northamptonshire England | United Kingdom | British | 252172640002 | |||||||||
| YAXLEY, Andrew David | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 249090410003 | |||||||||
| CHILTON, Mark | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 201369800001 | |||||||||||
| CODD, David Thomas, Mr. | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 182403270001 | |||||||||||
| DUNLEA, Aidan Finbar | Secretary | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||||||
| HARE, Richard Warren | Secretary | Sunnyside Main Street Gawcott MK18 4HZ Buckingham Buckinghamshire | British | 2955620006 | ||||||||||
| O'FLYNN, David | Secretary | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||||||
| SULLIVAN, Christopher Daniel | Secretary | 98 St Johns Avenue Kingsthorpe NN2 8TJ Northampton Northamptonshire | British | 34808880001 | ||||||||||
| TENNANT, Alan David | Secretary | 1 Tamarisk Rise RG11 1WG Wokingham Berkshire | British | 64081570001 | ||||||||||
| WIRTH, Julie Ann | Secretary | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | British | 114305580001 | ||||||||||
| ADAMS, Geoffrey David John | Director | 3 East Riding Tewin AL6 0PA Welwyn Hertfordshire | British | 12751410001 | ||||||||||
| CODD, David Thomas, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 182392430001 | |||||||||
| DUNLEA, Aidan Finbar | Director | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||||||
| ELLIS, Peter Brian | Director | 11 Hanover Close St Botolphs View Barton Seagrave NN15 6GH Kettering Northamptonshire | British | 45029930001 | ||||||||||
| FRASER, Richard Findlay | Director | 22 Glenmore House TW10 6BQ Richmond Surrey | British | 64008750001 | ||||||||||
| HENDERSON, Martin Stuart | Director | 4 Redan Street W14 0AD London | United Kingdom | British | 2309640001 | |||||||||
| HORGAN, Donal Patrick | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163398920001 | |||||||||
| HYSON, Martin John | Director | Poplar Lane RG10 0DJ Hurst Reading White Rose Cottage Berkshire | United Kingdom | British | 128460840001 | |||||||||
| KENNY, Timothy, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 113651250001 | |||||||||
| LINNELL, Mark David | Director | Chestnuts House Hallaton LE16 8LD Market Harborough Leicester | British | 49954500001 | ||||||||||
| MALONEY, Vincent | Director | Flat 9 Sunset House Grant Road HA3 7SA Wealdstone Middlesex | British | 124418930001 | ||||||||||
| MARTIN, Christopher Nicholas | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 48484090003 | |||||||||
| O'FLYNN, David, Mr. | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163739400001 | |||||||||
| O'FLYNN, David | Director | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||||||
| PRENTIS, Jonathan Paul | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 177693990001 | |||||||||
| PYE, James Francis | Director | 11 Neville Crescent MK43 8JE Bromham Bedfordshire | British | 99123350001 | ||||||||||
| PYPER, Simon John | Director | 160 Lauderdale Mansions Lauderdale Road W9 1NG London | British | 108173190001 | ||||||||||
| SMITH, Philip Anthony | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | England | British | 233299960001 | |||||||||
| SULLIVAN, Christopher Daniel | Director | 98 St Johns Avenue Kingsthorpe NN2 8TJ Northampton Northamptonshire | England | British | 34808880001 | |||||||||
| TAYLOR, Marc Ian | Director | 42 Thurlow Park Road Dulwich SE21 8HZ London | British | 12906420003 | ||||||||||
| TAYLOR, Michael John | Director | The Old Parsonage Nether Winchendon HP18 0EA Aylesbury Buckinghamshire | United Kingdom | British | 122666080001 | |||||||||
| TENNANT, Alan David | Director | 1 Tamarisk Rise RG11 1WG Wokingham Berkshire | British | 64081570001 | ||||||||||
| WILSON, Charles | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 123998480001 | |||||||||
| WIRTH, Julie Ann | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | England | British | 114305580002 |
Who are the persons with significant control of LINNCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Booker Retail Partners (Gb) Limited | Apr 06, 2016 | Irthlingborough Road NN8 1LT Wellingborough Equity House 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