Company NameLinsley Brothers (Harrogate) Limited
DirectorBarrington Clive Davies
Company StatusActive
Company Number00721782
CategoryPrivate Limited Company
Incorporation Date17 April 1962(62 years ago)
Previous NameLinsley Brothers Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barrington Clive Davies
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTang Beck House Cottage
Swincliffe Road High Birstwith
Harrogate
North Yorkshire
HG3 2JP
Director NameAlison Kathleen Davies
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Grayston Plain Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HS
Secretary NameAlison Kathleen Davies
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Grayston Plain Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HS
Director NameEdward Michael Ferrari Hanson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(38 years, 12 months after company formation)
Appointment Duration8 years (resigned 31 March 2009)
RoleCorporate Event Manager
Correspondence Address10 Hartwith Drive
Harrogate
North Yorkshire
HG3 2UY

Contact

Websitelinsleybros.co.uk
Email address[email protected]
Telephone01423 505677
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressLawrence House
James Nicolson Link
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Mr B.c. Davies
50.00%
Ordinary
2.5k at £1Mr B.c. Davies
25.00%
Ordinary A
2.5k at £1Mr B.c. Davies
25.00%
Ordinary B

Financials

Year2014
Net Worth£290,819
Current Liabilities£9,181

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

14 January 1985Delivered on: 28 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Outstanding
17 August 1972Delivered on: 22 August 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, kirkgate, leeds 1.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Termination of appointment of Alison Kathleen Davies as a secretary on 31 March 2012 (1 page)
21 January 2014Termination of appointment of Alison Kathleen Davies as a director on 31 March 2012 (1 page)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (6 pages)
15 August 2013Director's details changed for Barrington Clive Davies on 8 January 2013 (2 pages)
15 August 2013Director's details changed for Barrington Clive Davies on 8 January 2013 (2 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
29 November 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
13 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 August 2011Director's details changed for Barrington Clive Davies on 1 October 2009 (2 pages)
15 August 2011Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 15 August 2011 (1 page)
15 August 2011Secretary's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages)
15 August 2011Director's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages)
15 August 2011Director's details changed for Barrington Clive Davies on 1 October 2009 (2 pages)
15 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
15 August 2011Secretary's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages)
15 August 2011Director's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 August 2010Secretary's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
13 August 2010Secretary's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Barrington Clive Davies on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Alison Kathleen Davies on 1 October 2009 (2 pages)
12 August 2010Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 12 August 2010 (1 page)
12 August 2010Director's details changed for Barrington Clive Davies on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 December 2009Previous accounting period extended from 31 March 2009 to 30 April 2009 (2 pages)
7 August 2009Return made up to 28/07/09; full list of members (5 pages)
7 August 2009Director and secretary's change of particulars / alison davies / 08/08/1991 (1 page)
7 August 2009Director's change of particulars / barrington davies / 08/08/1991 (1 page)
7 August 2009Registered office changed on 07/08/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
12 May 2009Appointment terminated director edward hanson (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 September 2008Director and secretary's change of particulars / alison davies / 08/08/1991 (1 page)
10 September 2008Registered office changed on 10/09/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
10 September 2008Director's change of particulars / edward hanson / 02/04/2001 (1 page)
10 September 2008Director's change of particulars / barrington davies / 08/08/1991 (1 page)
10 September 2008Return made up to 28/07/08; full list of members (5 pages)
4 April 2008Company name changed linsley brothers LIMITED\certificate issued on 09/04/08 (2 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Return made up to 28/07/07; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Registered office changed on 26/10/06 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
26 October 2006Return made up to 28/07/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Registered office changed on 07/10/05 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page)
7 October 2005Return made up to 28/07/05; full list of members (3 pages)
7 October 2005Director's particulars changed (1 page)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Return made up to 28/07/04; full list of members (8 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2003Return made up to 28/07/03; full list of members (8 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 August 2002Return made up to 28/07/02; full list of members (8 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 September 2001Return made up to 28/07/01; full list of members (6 pages)
23 July 2001New director appointed (2 pages)
19 July 2001£ nc 2500/15000 06/07/01 (2 pages)
19 July 2001Ad 06/07/01--------- £ si 7500@1=7500 £ ic 2500/10000 (2 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Registered office changed on 22/01/01 from: 55 tower street harrogate north yorkshire HG1 1HS (2 pages)
19 October 2000Return made up to 28/07/00; no change of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Return made up to 28/07/99; full list of members (7 pages)
21 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
2 February 1997Return made up to 31/07/96; full list of members (8 pages)
5 January 1996Full accounts made up to 28 February 1995 (14 pages)
5 January 1996Registered office changed on 05/01/96 from: 28 kirkgate leeds 2 (1 page)