Company NameLinatex Limited
DirectorsGraham William Corbett Vanhegan and Christopher James Palmer
Company StatusActive
Company Number00246713
CategoryPrivate Limited Company
Incorporation Date21 March 1930(94 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2018(88 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(93 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Director NameDr Alan Peake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(62 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 January 1999)
RoleManaging Director
Correspondence Address9 Hampton Lane
Winchester
Hampshire
SO22 5LF
Director NameMr Robert George Constable
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(62 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuillets
Calthorpe Road
Fleet
Hampshire
GU13 8LW
Director NameMr Peter Francis Cook
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(62 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 31 May 1992)
RoleChartered Civil Engineer
Correspondence Address4 Chalford Court
47 Putney Hill
London
SW15 6QR
Director NameNicholas Liptrot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(62 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 November 1999)
RoleChartered Accountant
Correspondence Address12 The Spinney
Camberley
Surrey
GU15 1HH
Secretary NameRichard Howard Gogerty
NationalityBritish
StatusResigned
Appointed23 May 1992(62 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 1993)
RoleCompany Director
Correspondence AddressApplegate House
Main Street Burton
Lincoln
Lincolnshire
LN1 2RD
Director NameMark Christopher Elderfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(62 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 May 1998)
RoleSales Director
Correspondence Address53 High Street
Melbourn
Royston
Hertfordshire
SG8 6DZ
Secretary NameNicholas Liptrot
NationalityBritish
StatusResigned
Appointed06 September 1993(63 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 May 1997)
RoleChartered Accountant
Correspondence Address12 The Spinney
Camberley
Surrey
GU15 1HH
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed22 May 1997(67 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressPine View Cottage
Plover Lane Eversley
Hook
Hampshire
RG27 0QX
Director NameMartin Pugh
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(68 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2002)
RoleCompany Director
Correspondence AddressLingwood
Norwich Avenue
Camberley
Surrey
GU15 2JX
Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(68 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2005)
RoleSecretary
Correspondence AddressPine View Cottage
Plover Lane Eversley
Hook
Hampshire
RG27 0QX
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(68 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Orchard
Station Lane Enton
Godalming
GU8 5AN
Director NameAndrew John Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(69 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 2001)
RoleAccountant
Correspondence AddressThe Limes
High Street, Aston
Bampton
Oxfordshire
OX18 2BY
Director NameAngela Mary Wright
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(71 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2003)
RoleAccountant
Correspondence Address24 Sidney Road
Staines
TW18 4LX
Director NameMr Brian Geoffrey Taylorson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(72 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandton House
3 Simmons Gate
Esher
Surrey
KT10 9DL
Director NameCharles Gregory McClatchy
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2002(72 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address30 Llanvair Drive
Ascot
Berkshire
SL5 9HT
Director NameNeil Macleod
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(73 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 2010)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo.5 Persiaran Batai Barat
Damansara Heights 50490
Kuala Lumpur
Malaysia
Secretary NameMark Darren Prudden
NationalityBritish
StatusResigned
Appointed01 July 2005(75 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
Heather Wold
Burghclere
Berkshire
RG20 9BG
Director NameMichael John Octoman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2005(75 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2010)
RoleSenior Investment Director
Country of ResidenceMalaysia
Correspondence Address3 Lorong Lee Hin Neo 3
Ukay Heights
Ampang
Selangor Darul Ehsan 68000
Director NameNicholas Rupert Heylett Bloy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(75 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2010)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressB-6-2 Hampshire Park
6-8 Persiaran
Hampshire
50450 Kuala Lampur
Foreign
Secretary NameHelen Suzanne Kenward
NationalityBritish
StatusResigned
Appointed31 October 2005(75 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2010)
RoleGroup Finance Director
Correspondence Address138 Badshot Park
Badshot Lea
Farnham
Surrey
GU9 9NF
Director NameChow Yin Tan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed10 November 2006(76 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 September 2010)
RoleInvestment Director
Country of ResidenceMalaysia
Correspondence Address15 Jalan Damar Sd
15/4b, Bandar Sri Damansara
52200
Malaysia
Director NameBruce John Cooke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(76 years, 8 months after company formation)
Appointment Duration6 years (resigned 22 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Director NameMr David John Stephenson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2010(80 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Director NameMr Anthony Gerald Locke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2010(80 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Secretary NameMr David John Stephenson
StatusResigned
Appointed18 September 2010(80 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2012)
RoleCompany Director
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2012(82 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 December 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Director NameMr Jonathan Stanton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(82 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Secretary NameMs Catherine Jane Stead
StatusResigned
Appointed23 November 2012(82 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Secretary NameMr Walter James Clark
StatusResigned
Appointed01 December 2014(84 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Secretary NameMs Gillian Kyle
StatusResigned
Appointed20 March 2015(85 years after company formation)
Appointment Duration8 years, 4 months (resigned 11 August 2023)
RoleCompany Director
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Director NameMr Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(85 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT
Director NameMr John Brian Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(86 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Weir Minerals Europe Halifax Road
Todmorden
Lancashire
OL14 5RT

Contact

Websiteweirminerals.com

Location

Registered AddressC/O Weir Minerals Europe
Halifax Road
Todmorden
Lancashire
OL14 5RT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardCalder
Built Up AreaTodmorden
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Linatex Australia Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£918,000
Net Worth£8,808,000
Current Liabilities£409,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 4 weeks ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

26 November 2009Delivered on: 10 December 2009
Satisfied on: 29 July 2013
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 August 2009Delivered on: 12 August 2009
Satisfied on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £20,000 credited to account designation number 20683561 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
17 October 2007Delivered on: 20 October 2007
Satisfied on: 23 March 2010
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £122,500 euros,such sums and any other sums which are from time to time deposited by the depositor with the bank and standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
16 February 2007Delivered on: 5 March 2007
Satisfied on: 7 December 2009
Persons entitled: Abn Amro Bank N.V., Hong Kong Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 December 2006Delivered on: 19 December 2006
Satisfied on: 28 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 550/01/23773006 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
23 June 2006Delivered on: 7 July 2006
Satisfied on: 14 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £300,000 credited to account designation number 20619375 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
16 June 2006Delivered on: 21 June 2006
Satisfied on: 12 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from inversiones linatex chile (holdings) limitada to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits now and in the future credited to account designation 140/00/08808015 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
10 February 2006Delivered on: 18 February 2006
Satisfied on: 12 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 September 2017Statement of company's objects (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (20 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 January 2017Second filing for the appointment of John Brian Heasley as a director (6 pages)
3 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2017
(3 pages)
3 October 2016Termination of appointment of Jonathan Stanton as a director on 3 October 2016 (1 page)
12 July 2016Full accounts made up to 1 January 2016 (17 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000,000
(4 pages)
17 June 2016Register(s) moved to registered office address C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT (1 page)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
29 September 2015Full accounts made up to 2 January 2015 (13 pages)
29 September 2015Full accounts made up to 2 January 2015 (13 pages)
25 June 2015Annual return made up to 23 May 2015
Statement of capital on 2015-06-25
  • GBP 1,000,000
(15 pages)
30 March 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
30 March 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
12 November 2014Satisfaction of charge 2 in full (1 page)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
4 September 2014Satisfaction of charge 7 in full (6 pages)
21 July 2014Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 (17 pages)
16 July 2014Full accounts made up to 3 January 2014 (209 pages)
16 July 2014Full accounts made up to 3 January 2014 (209 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2014
(5 pages)
3 October 2013Full accounts made up to 28 December 2012 (175 pages)
29 July 2013Satisfaction of charge 8 in full (11 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
5 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
23 November 2012Termination of appointment of Bruce Cooke as a director (1 page)
23 November 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
23 November 2012Appointment of Mr Jonathan Stanton as a director (2 pages)
23 November 2012Termination of appointment of David Stephenson as a secretary (1 page)
23 November 2012Termination of appointment of David Stephenson as a director (1 page)
23 November 2012Termination of appointment of Anthony Locke as a director (1 page)
2 October 2012Full accounts made up to 30 December 2011 (21 pages)
3 July 2012Register inspection address has been changed from C/O Linatex Ltd Wilkinson House Blackbushe Business Park Yateley Hampshire GU46 6GE United Kingdom (1 page)
3 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
3 July 2012Register(s) moved to registered inspection location (1 page)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
11 January 2011Section 521 & 519 (1 page)
30 November 2010Auditor's resignation (4 pages)
30 November 2010Auditor's resignation (4 pages)
12 October 2010Registered office address changed from , Wilkinson House, Galway Road, Blackbushe Business Park, Yateley, GU46 6GE on 12 October 2010 (1 page)
8 October 2010Director's details changed for Bruce John Cooke on 8 October 2010 (2 pages)
8 October 2010Director's details changed for Bruce John Cooke on 8 October 2010 (2 pages)
4 October 2010Termination of appointment of Chow Tan as a director (1 page)
4 October 2010Appointment of Mr David John Stephenson as a director (2 pages)
4 October 2010Appointment of Mr Anthony Gerald Locke as a director (2 pages)
4 October 2010Termination of appointment of Neil Macleod as a director (1 page)
4 October 2010Appointment of Mr David John Stephenson as a secretary (1 page)
4 October 2010Termination of appointment of Helen Kenward as a secretary (1 page)
4 October 2010Termination of appointment of Michael Octoman as a director (1 page)
4 October 2010Termination of appointment of Nicholas Bloy as a director (1 page)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Chow Yin Tan on 23 May 2010 (2 pages)
15 April 2010Accounts made up to 31 December 2009 (22 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 June 2009Return made up to 23/05/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (20 pages)
23 September 2008Full accounts made up to 31 December 2007 (19 pages)
5 June 2008Return made up to 23/05/08; full list of members (4 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 October 2007Particulars of mortgage/charge (3 pages)
7 September 2007Accounts made up to 31 December 2006 (81 pages)
25 May 2007Return made up to 23/05/07; full list of members (3 pages)
16 March 2007Registered office changed on 16/03/07 from: wilkinson house, galway road, blackbushe business park yateley, hampshire GU46 6GE (1 page)
16 March 2007Return made up to 23/05/06; full list of members (3 pages)
16 March 2007Location of debenture register (1 page)
16 March 2007Location of register of members (1 page)
5 March 2007Particulars of mortgage/charge (20 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Director's particulars changed (1 page)
28 November 2006New director appointed (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (21 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
30 January 2006Ad 31/10/05--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
23 November 2005Resolutions
  • RES13 ‐ Re-officers/sale agreem 27/10/05
(5 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed (2 pages)
8 June 2005Return made up to 23/05/05; full list of members (3 pages)
1 June 2005Full accounts made up to 31 December 2004 (18 pages)
5 April 2005Director resigned (1 page)
23 November 2004Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Auditor's resignation (1 page)
5 November 2004Secretary's particulars changed;director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
1 June 2004Return made up to 23/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 December 2003Nc inc already adjusted 11/11/03 (1 page)
24 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 December 2003Ad 11/12/03--------- £ si 750000@1=750000 £ ic 250000/1000000 (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (3 pages)
16 June 2003Return made up to 23/05/03; full list of members (8 pages)
6 March 2003Auditor's resignation (1 page)
8 October 2002Director's particulars changed (1 page)
2 September 2002Full accounts made up to 31 December 2001 (16 pages)
14 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
10 June 2002Location of register of members (1 page)
10 June 2002Return made up to 23/05/02; full list of members (6 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (4 pages)
5 March 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
1 February 2002Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
15 June 2001Return made up to 23/05/01; full list of members (6 pages)
6 March 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000Return made up to 23/05/00; full list of members (10 pages)
4 April 2000Director's particulars changed (1 page)
15 February 2000New director appointed (2 pages)
16 December 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
10 September 1999Director's particulars changed (1 page)
27 July 1999Return made up to 23/05/99; full list of members (14 pages)
30 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
10 February 1999New director appointed (3 pages)
10 February 1999New director appointed (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
19 October 1998Auditor's resignation (3 pages)
27 August 1998Return made up to 23/05/98; full list of members (5 pages)
27 August 1998Director resigned (1 page)
2 October 1997Full accounts made up to 31 December 1996 (15 pages)
14 July 1997Location of register of members (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 40 invincible road, farnborough, hampshire, GU14 7QU (1 page)
12 March 1997Director resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (17 pages)
3 November 1995Full accounts made up to 31 December 1994 (17 pages)
6 April 1995Registered office changed on 06/04/95 from: stanhope road, camberley, surrey, GU15 3BX (1 page)
2 January 1990Company name changed wilkinson rubber linatex LIMITED\certificate issued on 01/01/90 (2 pages)
18 November 1988Registered office changed on 18/11/88 from: 1-4 great tower street,, london EC3 (1 page)
21 March 1930Incorporation (20 pages)
21 March 1930Incorporation (20 pages)