Company NameLinton Foods Limited
Company StatusActive
Company Number02977262
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Paul Anthony Herridge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleFood Products Manufacturer
Country of ResidenceEngland
Correspondence Address4a The Spinney
Wetherby
West Yorkshire
LS22 6SH
Director NameMr Peter Anthony Turrill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleFood Products Manufacturer
Country of ResidenceEngland
Correspondence AddressC/O Goldenfry Foods Limited
Sandbeck Way
Wetherby
LS22 7DW
Secretary NameJohn Paul Herridge
NationalityBritish
StatusCurrent
Appointed11 February 2009(14 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence AddressGoldenfry Foods Ltd Sandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Director NameMr John Paul Herridge
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(17 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Goldenfry Foods Limited
Sandbeck Way
Wetherby
LS22 7DW
Director NameMrs Elizabeth Hall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(17 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressGoldenfry Foods Ltd Sandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Director NameMr Michael Leslie Herridge
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 1 week after company formation)
Appointment Duration23 years, 5 months (resigned 09 May 2018)
RoleFood Products Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Parklands
Spofforth
North Yorkshire
HG3 1DB
Secretary NameFrank Blackburn
NationalityBritish
StatusResigned
Appointed22 November 1994(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 11 February 2009)
RoleSecretary
Correspondence Address29 Farndale Road
Knaresborough
North Yorkshire
HG5 0NY
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Location

Registered AddressC/O Goldenfry Foods Limited
Sandbeck Way
Wetherby
LS22 7DW
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

700k at £1Goldenfry Brands LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

27 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Director's details changed for Mr Peter Anthony Turrill on 6 April 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 700,000
(9 pages)
14 April 2016Secretary's details changed for John Paul Herridge on 14 April 2016 (1 page)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 700,000
(9 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 700,000
(9 pages)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 February 2013Appointment of Miss Elizabeth Herridge as a director (2 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 August 2012Appointment of Mr John Paul Herridge as a director (2 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
28 April 2010Register inspection address has been changed (1 page)
12 May 2009Return made up to 29/03/09; full list of members (4 pages)
6 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 February 2009Secretary appointed john paul herridge (2 pages)
20 February 2009Appointment terminated secretary frank blackburn (1 page)
17 February 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 April 2008Return made up to 29/03/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 29/03/06; full list of members (2 pages)
28 October 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2004Return made up to 08/10/04; full list of members (7 pages)
3 November 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 January 2003Company name changed goldenfry brands LIMITED\certificate issued on 06/01/03 (2 pages)
31 October 2002Return made up to 10/10/02; full list of members (7 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 October 2001Return made up to 10/10/01; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 October 2000Return made up to 10/10/00; full list of members (7 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 1999Return made up to 10/10/99; full list of members (7 pages)
5 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 September 1998Auditor's resignation (1 page)
5 November 1997Return made up to 10/10/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 October 1996Return made up to 10/10/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 May 1996Company name changed linton foods LIMITED\certificate issued on 10/05/96 (2 pages)
2 May 1996Ad 26/04/96--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1996£ nc 1000/1000000 23/04/96 (1 page)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1995Return made up to 10/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)