LINNCO LIMITED

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

    Company NameLINNCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01731059
    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 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 AddressNo

    What were the previous names of LINNCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 572) LIMITEDJun 10, 1983Jun 10, 1983

    What are the latest accounts for LINNCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 26, 2026
    Next Accounts Due OnNov 26, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 23, 2025

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

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for LINNCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Veselin Bandev on Aug 15, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Feb 23, 2025

    5 pagesAA

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2024

    5 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew David Yaxley on Jul 01, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Feb 26, 2023

    4 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 27, 2022

    3 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew David Yaxley on Dec 23, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2021

    3 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Charles Wilson as a director on Feb 26, 2021

    1 pagesTM01

    Appointment of Mr Andrew David Yaxley as a director on Feb 26, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 01, 2020

    3 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2019

    3 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Charles Wilson as a director on Jan 22, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Current accounting period shortened from Mar 31, 2019 to Feb 26, 2019

    1 pagesAA01

    Termination of appointment of Tesco Secretaries Limited as a director on Oct 26, 2018

    1 pagesTM01

    Appointment of Tesco Secretaries Limited as a secretary on Oct 26, 2018

    2 pagesAP04

    Appointment of Mr Veselin Bandev as a director on Oct 26, 2018

    2 pagesAP01

    Who are the officers of LINNCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    BANDEV, Veselin
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    Director
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    United KingdomBritish252172640002
    YAXLEY, Andrew David
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish249090410003
    CHILTON, Mark
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    201369800001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    182403270001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Secretary
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    HARE, Richard Warren
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Secretary
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    British2955620006
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Secretary
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    SULLIVAN, Christopher Daniel
    98 St Johns Avenue
    Kingsthorpe
    NN2 8TJ Northampton
    Northamptonshire
    Secretary
    98 St Johns Avenue
    Kingsthorpe
    NN2 8TJ Northampton
    Northamptonshire
    British34808880001
    TENNANT, Alan David
    1 Tamarisk Rise
    RG11 1WG Wokingham
    Berkshire
    Secretary
    1 Tamarisk Rise
    RG11 1WG Wokingham
    Berkshire
    British64081570001
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Secretary
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    British114305580001
    ADAMS, Geoffrey David John
    3 East Riding
    Tewin
    AL6 0PA Welwyn
    Hertfordshire
    Director
    3 East Riding
    Tewin
    AL6 0PA Welwyn
    Hertfordshire
    British12751410001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish182392430001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    ELLIS, Peter Brian
    11 Hanover Close St Botolphs View
    Barton Seagrave
    NN15 6GH Kettering
    Northamptonshire
    Director
    11 Hanover Close St Botolphs View
    Barton Seagrave
    NN15 6GH Kettering
    Northamptonshire
    British45029930001
    FRASER, Richard Findlay
    22 Glenmore House
    TW10 6BQ Richmond
    Surrey
    Director
    22 Glenmore House
    TW10 6BQ Richmond
    Surrey
    British64008750001
    HENDERSON, Martin Stuart
    4 Redan Street
    W14 0AD London
    Director
    4 Redan Street
    W14 0AD London
    United KingdomBritish2309640001
    HORGAN, Donal Patrick
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163398920001
    HYSON, Martin John
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    Director
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    United KingdomBritish128460840001
    KENNY, Timothy, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish113651250001
    LINNELL, Mark David
    Chestnuts House
    Hallaton
    LE16 8LD Market Harborough
    Leicester
    Director
    Chestnuts House
    Hallaton
    LE16 8LD Market Harborough
    Leicester
    British49954500001
    MALONEY, Vincent
    Flat 9 Sunset House
    Grant Road
    HA3 7SA Wealdstone
    Middlesex
    Director
    Flat 9 Sunset House
    Grant Road
    HA3 7SA Wealdstone
    Middlesex
    British124418930001
    MARTIN, Christopher Nicholas
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish48484090003
    O'FLYNN, David, Mr.
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163739400001
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Director
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    PRENTIS, Jonathan Paul
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish177693990001
    PYE, James Francis
    11 Neville Crescent
    MK43 8JE Bromham
    Bedfordshire
    Director
    11 Neville Crescent
    MK43 8JE Bromham
    Bedfordshire
    British99123350001
    PYPER, Simon John
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    Director
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    British108173190001
    SMITH, Philip Anthony
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    EnglandBritish233299960001
    SULLIVAN, Christopher Daniel
    98 St Johns Avenue
    Kingsthorpe
    NN2 8TJ Northampton
    Northamptonshire
    Director
    98 St Johns Avenue
    Kingsthorpe
    NN2 8TJ Northampton
    Northamptonshire
    EnglandBritish34808880001
    TAYLOR, Marc Ian
    42 Thurlow Park Road
    Dulwich
    SE21 8HZ London
    Director
    42 Thurlow Park Road
    Dulwich
    SE21 8HZ London
    British12906420003
    TAYLOR, Michael John
    The Old Parsonage
    Nether Winchendon
    HP18 0EA Aylesbury
    Buckinghamshire
    Director
    The Old Parsonage
    Nether Winchendon
    HP18 0EA Aylesbury
    Buckinghamshire
    United KingdomBritish122666080001
    TENNANT, Alan David
    1 Tamarisk Rise
    RG11 1WG Wokingham
    Berkshire
    Director
    1 Tamarisk Rise
    RG11 1WG Wokingham
    Berkshire
    British64081570001
    WILSON, Charles
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish123998480001
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    EnglandBritish114305580002

    Who are the persons with significant control of LINNCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    Apr 06, 2016
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6460554
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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