UKBizDB.co.uk

THE LINWOOD FABRIC COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Linwood Fabric Company Limited. The company was founded 30 years ago and was given the registration number 02911700. The firm's registered office is in BLASHFORD, RINGWOOD. You can find them at 15 Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hampshire. This company's SIC code is 46240 - Wholesale of hides, skins and leather.

Company Information

Name:THE LINWOOD FABRIC COMPANY LIMITED
Company Number:02911700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46240 - Wholesale of hides, skins and leather
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:15 Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hampshire, BH24 3PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB

Secretary20 December 2017Active
Long Acre, Blissford, Fordingbridge, SP6 2JG

Director13 April 1994Active
Long Acre, Blissford, Fordingbridge, SP6 2JG

Director23 March 1994Active
Grasmere House, Easton, Winchester, SO21 1EG

Director13 April 1994Active
Bunstead Cottage 117 Bunstead Lane, Hursley, Winchester, SO21 2LQ

Director01 January 1996Active
8, Bramley Close, Lymington, SO41 3TE

Secretary08 May 1998Active
Platoff House, Platoff Road, Lymington, SO41 8AG

Secretary01 December 1994Active
46 Farm Fields, Sanderstead, South Croydon, CR2 0HL

Secretary23 March 1994Active
8, Bramley Close, Lymington, England, SO41 3TE

Director13 March 2014Active
Copperkins Lodge, Harmer Green Lane Digswell, Welwyn, AL6 0AP

Director08 June 1994Active
Copperkins Lodge, Harmer Green Lane, Digswell, AL6 0AP

Director08 June 1994Active

People with Significant Control

Mr Richard James Gloyn
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:Longacre, Blissford, Fordingbridge, England, SP6 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type small.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Appoint person secretary company with name date.

Download
2017-12-20Officers

Termination secretary company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type small.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Mortgage

Mortgage satisfy charge full.

Download
2014-11-25Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.