Darlington
County Durham
DL3 8DD
Director Name | Mr David George Robinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 West Crescent Darlington Co. Durham DL3 7PS |
Secretary Name | Mr David George Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 West Crescent Darlington Co. Durham DL3 7PS |
Secretary Name | Stuart George Charles Cockrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 month after company formation) |
Appointment Duration | 2 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 17 Beechwood Avenue Darlington County Durham DL3 7HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.linmotech.com |
---|
Registered Address | Unit 6 All Saints Industrial Estate Shildon Co. Durham DL4 2RD |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,459 |
Cash | £7,463 |
Current Liabilities | £147,975 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
13 February 2004 | Delivered on: 20 February 2004 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. Outstanding |
---|
12 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
15 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
20 November 2019 | Registered office address changed from Unit 3 All Saints Industrial Estate Shildon Bishop Auckland County Durham DL4 2rd to Unit 6 All Saints Industrial Estate Shildon Co. Durham DL4 2rd on 20 November 2019 (1 page) |
7 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
4 June 2017 | Confirmation statement made on 29 May 2017 with updates (8 pages) |
4 June 2017 | Confirmation statement made on 29 May 2017 with updates (8 pages) |
20 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
6 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
25 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
25 August 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2008 | Director and secretary's change of particulars / david robinson / 19/03/2008 (1 page) |
17 September 2008 | Director and secretary's change of particulars / david robinson / 19/03/2008 (1 page) |
17 September 2008 | Director and secretary's change of particulars / david robinson / 09/08/2006 (1 page) |
17 September 2008 | Director and secretary's change of particulars / david robinson / 19/03/2008 (1 page) |
17 September 2008 | Director and secretary's change of particulars / david robinson / 19/03/2008 (1 page) |
17 September 2008 | Return made up to 29/05/08; full list of members (4 pages) |
17 September 2008 | Director's change of particulars / stuart cockrill / 04/04/2007 (1 page) |
17 September 2008 | Return made up to 29/05/08; full list of members (4 pages) |
17 September 2008 | Director and secretary's change of particulars / david robinson / 09/08/2006 (1 page) |
17 September 2008 | Director's change of particulars / stuart cockrill / 04/04/2007 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
13 July 2007 | Return made up to 29/05/07; no change of members
|
13 July 2007 | Return made up to 29/05/07; no change of members
|
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 June 2006 | Return made up to 29/05/06; full list of members
|
27 June 2006 | Return made up to 29/05/06; full list of members
|
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
23 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
23 February 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
23 February 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
16 September 2004 | Return made up to 29/05/04; full list of members
|
16 September 2004 | Return made up to 29/05/04; full list of members
|
3 September 2004 | Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2004 | Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2004 | Company name changed batterley LTD\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed batterley LTD\certificate issued on 21/06/04 (2 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 43 coniscliffe road darlington county durham DL3 7EH (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 43 coniscliffe road darlington county durham DL3 7EH (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
29 May 2003 | Incorporation (9 pages) |
29 May 2003 | Incorporation (9 pages) |