Company NameLinoakley (301) Limited
DirectorGlen Anthony Instone
Company StatusActive
Company Number00626211
CategoryPrivate Limited Company
Incorporation Date20 April 1959(65 years ago)
Previous NameDiamant Boart(U.K.)Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Glen Anthony Instone
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(55 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHusqvarna Uk Limited, Preston
Road, Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMr Andrew Reginald Moore
StatusCurrent
Appointed19 November 2020(61 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressHusqvarna Uk Limited, Preston
Road, Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Director NameChristopher John Steel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1995)
RoleManaging Director
Correspondence Address17 St James Park
Tunbridge Wells
Kent
TN1 2LG
Director NameCarl F Roemmele
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(31 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 February 1998)
RoleManaging Director
Correspondence Address12333 Pembroke Ln
Leawood Kansas 66209
Usa
Foreign
Director NamePhilippe Liotier
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(31 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1993)
RoleManaging Director
Correspondence Address16 Avenues Des Coorses
Brussels 1050
Belgium
Secretary NameJohn Latham Coffin
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1992)
RoleCompany Director
Correspondence Address15 Oast View
Horsmonden
Tonbridge
Kent
TN12 8LE
Director NameMr David Charles Cross
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1993)
RoleFinancial Director
Correspondence Address53 Robins Avenue
Lenham
Maidstone
Kent
ME17 2HP
Secretary NameMr David Charles Cross
NationalityBritish
StatusResigned
Appointed10 February 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1993)
RoleFinancial Director
Correspondence Address53 Robins Avenue
Lenham
Maidstone
Kent
ME17 2HP
Director NameJean-Edouard Carbonnelle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 1993(34 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 1998)
RoleFinance Director
Correspondence AddressDiamant Boart Sa Avenue Du Pont
De Luttre 74 1180 Brussels
Belgium
Director NameMarc Leon Segers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed31 July 1993(34 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1996)
RoleDirector Of Finance
Correspondence AddressChurch Green House
Marden
Tonbridge
Kent
TN12 9HR
Director NameTimothy Joseph Kennedy Morel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(34 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1998)
RoleSales & Marketing Director
Correspondence Address32 Princes Street
Tunbridge Wells
Kent
TN2 4SL
Director NameAlain D'Hengipret
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1995(36 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1998)
RoleManaging Director
Correspondence Address14 Chemin Des Pins
Brussels
Belgium
Foreign
Director NameMarc Leon Segers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1996(36 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 January 1998)
RoleDirector Of Finance
Correspondence AddressChurch Green House
Marden
Tonbridge
Kent
TN12 9HR
Secretary NameMalcolm Sparke
NationalityBritish
StatusResigned
Appointed01 January 1996(36 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address33 Cobblestones
Hempstead
Gillingham
Kent
ME7 3NS
Director NameEtienne-Marie Robert Oswald Coumans
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed15 December 1996(37 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1998)
RoleEngineer
Correspondence Address15 Rue Du Coq
Uccle 1180 Brussels
Belgium
Secretary NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameDavid Barlow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(38 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 1999)
RoleSite Manager
Correspondence Address33 Jerry Clay Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0QE
Director NameIan Stuart Avent
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(38 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1999)
RoleBusiness Unit Manager
Correspondence Address30 Gover Road
Hanham
Bristol
BS15 3JZ
Director NameIan Stuart Avent
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(38 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1999)
RoleBusiness Unit Manager
Correspondence Address30 Gover Road
Hanham
Bristol
BS15 3JZ
Secretary NameMichael Terry Saggers
NationalityBritish
StatusResigned
Appointed08 October 1999(40 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2002)
RoleCompany Director
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameDaniel Putz
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed17 November 1999(40 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressRue De La Tour 29
Cortil Noirmont
Belgium
Director NameMarc Leon Segers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 1999(40 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2002)
RoleCompany Director
Correspondence AddressMeersstraat 55
Ternat
Belgium
Director NameMr David Leadbeater
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(43 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mansion Drive
Tring
Hertfordshire
HP23 5BD
Secretary NameMr David Leadbeater
NationalityBritish
StatusResigned
Appointed09 July 2002(43 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mansion Drive
Tring
Hertfordshire
HP23 5BD
Director NameAnders Olaf Stroby
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed29 August 2002(43 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 December 2002)
RoleSenior Vice President
Correspondence AddressFalkskarsgatan 2
Vastra Frolunda
Sweden
Director NameMr Howard Lonsdale Pool
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(43 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown Magpie Lane
Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameJulie Anne Bernadette Oneill
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(44 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address29 Hocknell Close
Wootton Fields
Northampton
Northamptonshire
NN4 6AZ
Secretary NameJulie Anne Bernadette Oneill
NationalityBritish
StatusResigned
Appointed06 October 2003(44 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address29 Hocknell Close
Wootton Fields
Northampton
Northamptonshire
NN4 6AZ
Director NameMr Per Olov Albert Wallen
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed13 June 2006(47 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 January 2015)
RoleCorporate Lawyer
Country of ResidenceSweden
Correspondence AddressRoddarestigen 7 Roddarestigen 7
S-182 35
Danderyd
Secretary NameMr Glen Anthony Instone
NationalityBritish
StatusResigned
Appointed13 June 2006(47 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Ramsey Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HN
Secretary NameMr Paul Lynch
StatusResigned
Appointed07 January 2015(55 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 2017)
RoleCompany Director
Correspondence AddressHusqvarna Uk Limited, Preston
Road, Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMrs Yvonne Dockray
StatusResigned
Appointed24 August 2017(58 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressHusqvarna Uk Limited, Preston
Road, Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
Secretary NameMr Richard Hall
StatusResigned
Appointed01 November 2018(59 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 November 2020)
RoleCompany Director
Correspondence AddressHusqvarna Uk Limited, Preston
Road, Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP

Contact

Websitehusqvarna.co.uk
Email address[email protected]

Location

Registered AddressHusqvarna Uk Limited, Preston
Road, Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6UP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

2.4m at £1Husqvarna Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

2 July 1992Delivered on: 15 July 1992
Satisfied on: 3 September 2002
Persons entitled: Generale Bank N/V

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares securities uncalled capital book and other debts floating charge over present and future raw materials see form 395 for details.
Fully Satisfied
30 December 1991Delivered on: 7 January 1992
Satisfied on: 3 September 2002
Persons entitled: Diamant Boart International Holding Bv

Classification: Mortgage
Secured details: £1600000.
Particulars: Land on west side of station road staplehurst kent.
Fully Satisfied
28 October 1985Delivered on: 29 October 1985
Satisfied on: 3 September 2002
Persons entitled: Banque Belge Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 14 march 1985 and/or this charge.
Particulars: 1) unit c altern industrial estate, aberdeen scotland 2) unit d altern industrial estate, aberdeen, scotland 3) unit 3 industrial estate shirley avenue, windsor berks. (Please see doc M78 for full details).
Fully Satisfied
31 May 1984Delivered on: 19 June 1984
Satisfied on: 3 September 2002
Persons entitled: Banque Belge Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the south west side of dark lane, birstall west yorkshire title no. Wyk 186306.
Fully Satisfied
13 November 1981Delivered on: 17 November 1981
Persons entitled: Banque Belge Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Peat drewery works, gildersome leeds west yorkshire.
Fully Satisfied

Filing History

2 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 August 2017Termination of appointment of Paul Lynch as a secretary on 24 August 2017 (1 page)
25 August 2017Appointment of Mrs Yvonne Dockray as a secretary on 24 August 2017 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,357,114
(3 pages)
18 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,357,114
(3 pages)
2 February 2015Appointment of Mr Glen Anthony Instone as a director on 7 January 2015 (2 pages)
2 February 2015Appointment of Mr Glen Anthony Instone as a director on 7 January 2015 (2 pages)
2 February 2015Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page)
2 February 2015Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages)
2 February 2015Termination of appointment of Per Olov Albert Wallen as a director on 7 January 2015 (1 page)
2 February 2015Appointment of Mr Paul Lynch as a secretary on 7 January 2015 (2 pages)
2 February 2015Termination of appointment of Per Olov Albert Wallen as a director on 7 January 2015 (1 page)
2 February 2015Termination of appointment of Glen Anthony Instone as a secretary on 7 January 2015 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,357,114
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr per Olov Albert Wallen on 18 May 2010 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 June 2009Return made up to 18/05/09; full list of members (3 pages)
1 June 2009Director's change of particulars / per wallen / 01/06/2009 (2 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 May 2008Return made up to 18/05/08; full list of members (3 pages)
3 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 July 2006Secretary's particulars changed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
5 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 June 2006Memorandum and Articles of Association (16 pages)
25 May 2006Registered office changed on 25/05/06 from: 101 oakley road luton bedfordshire LU4 9QQ (1 page)
25 May 2006Location of register of members (1 page)
25 May 2006Return made up to 18/05/06; full list of members (2 pages)
23 May 2006Return made up to 31/12/05; full list of members (3 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
23 December 2004Return made up to 20/12/00; full list of members (7 pages)
4 November 2004Company name changed diamant boart(U.K.)LIMITED\certificate issued on 04/11/04 (2 pages)
22 July 2004Full accounts made up to 31 December 2003 (14 pages)
1 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003Director resigned (1 page)
15 September 2003Full accounts made up to 31 December 2002 (19 pages)
24 February 2003Auditor's resignation (2 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Registered office changed on 30/12/02 from: unit 1 millennium way westland road leeds west yorkshire LS11 5AL (1 page)
2 December 2002New director appointed (2 pages)
12 November 2002Full accounts made up to 31 December 2001 (19 pages)
27 September 2002New director appointed (2 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
27 August 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 February 2002Registered office changed on 21/02/02 from: unit 4 city park industrial estate, gelderd road leeds west yorkshire LS12 6DR (1 page)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
27 June 2001Location of register of members (non legible) (1 page)
27 June 2001Location of register of members (1 page)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Return made up to 31/12/99; full list of members (7 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
14 February 2000Director resigned (2 pages)
14 February 2000Director resigned (2 pages)
31 January 2000New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
26 October 1999Secretary resigned (1 page)
8 January 1999Return made up to 31/12/98; full list of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
2 November 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
28 August 1998Location of register of members (1 page)
27 August 1998Return made up to 31/12/97; full list of members (8 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
13 February 1998Registered office changed on 13/02/98 from: unit 4 city park industrial estate gelderd road leeds west yorkshire LS12 6DR (1 page)
13 January 1998Registered office changed on 13/01/98 from: station road staplehurst tonbridge kent TN12 0QD (1 page)
12 September 1997Full accounts made up to 31 December 1996 (16 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
18 December 1996New director appointed (2 pages)
4 September 1996Full accounts made up to 31 December 1995 (16 pages)
31 January 1996Return made up to 31/12/95; change of members (8 pages)
27 October 1995Full accounts made up to 31 December 1994 (17 pages)
12 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1995Ad 08/09/95--------- £ si 1300000@1=1300000 £ ic 1057114/2357114 (2 pages)
12 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 October 1995£ nc 1057114/2357114 08/09/95 (1 page)
2 October 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
15 July 1994Memorandum and Articles of Association (13 pages)
20 April 1959Certificate of incorporation (1 page)