Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINTON PARK PUBLIC LIMITED COMPANY
Company Information for

LINTON PARK PUBLIC LIMITED COMPANY

WROTHAM PLACE BULL LANE, WROTHAM, NEAR SEVENOAKS, KENT, TN15 7AE,
Company Registration Number
00586304
Public Limited Company
Active

Company Overview

About Linton Park Public Limited Company
LINTON PARK PUBLIC LIMITED COMPANY was founded on 1957-06-27 and has its registered office in Near Sevenoaks. The organisation's status is listed as "Active". Linton Park Public Limited Company is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LINTON PARK PUBLIC LIMITED COMPANY
 
Legal Registered Office
WROTHAM PLACE BULL LANE
WROTHAM
NEAR SEVENOAKS
KENT
TN15 7AE
Other companies in ME17
 
Filing Information
Company Number 00586304
Company ID Number 00586304
Date formed 1957-06-27
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 22:10:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINTON PARK PUBLIC LIMITED COMPANY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINTON PARK PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
AMARPAL TAKK
Company Secretary 2018-04-20
THOMAS KENRIC FRANKS
Director 2015-05-22
MALCOLM COURTNEY PERKINS
Director 1992-07-03
SUSAN ANN WALKER
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ALISON MORTON
Company Secretary 2011-09-01 2018-04-20
ANIL KUMAR MATHUR
Director 2003-12-01 2015-06-04
ANIL KUMAR MATHUR
Company Secretary 2011-03-29 2011-09-01
MICHAEL DAVID CONWAY
Company Secretary 2003-07-01 2011-03-29
THOMAS GEOFFREY LUPTON
Director 2002-04-08 2006-11-30
BERNARD ALBRECHT SIEGFRIED
Director 1995-09-01 2006-08-01
PETER ALAN LEGGATT
Director 1997-09-25 2005-12-31
CHRISTOPHER JOHN RELLEEN
Director 2003-07-01 2005-12-31
CHARLES PHILIP TALBOT VAUGHAN JOHNSON
Director 2001-07-01 2005-12-31
DENIS BOWLEY
Director 1993-10-28 2004-05-27
GEORGE STUART GRINDLEY BROWN
Director 1992-07-03 2003-11-30
GEORGE STUART GRINDLEY BROWN
Company Secretary 1992-07-03 2003-07-01
BENJAMIN JOHN MARTIN
Director 1993-06-09 2003-05-29
HAUGHTON KEANE FITZGERALD
Director 1992-07-03 2001-05-31
NICHOLAS AIRTH GRANT
Director 1992-07-03 2001-05-31
PETER ALAN LEGGATT
Director 1993-06-09 1996-06-27
CECIL RAPHAEL BENZECRY
Director 1992-07-03 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM COURTNEY PERKINS HOBART PLACE HOLDINGS LIMITED Director 2005-04-27 CURRENT 1993-09-17 Liquidation
MALCOLM COURTNEY PERKINS CAMELLIA PUBLIC LIMITED COMPANY Director 1999-10-12 CURRENT 1889-08-15 Active
MALCOLM COURTNEY PERKINS LAWRIE GROUP PUBLIC LIMITED COMPANY Director 1991-07-30 CURRENT 1978-04-19 Active
SUSAN ANN WALKER JING TEA LIMITED Director 2018-02-02 CURRENT 2004-06-01 Active
SUSAN ANN WALKER EASTERN PRODUCE AFRICA LIMITED Director 2017-11-06 CURRENT 1958-07-04 Active
SUSAN ANN WALKER CRAIGHEAD INVESTMENTS LIMITED Director 2017-11-06 CURRENT 1958-12-12 Active
SUSAN ANN WALKER CHISAMBO HOLDINGS LIMITED Director 2017-11-06 CURRENT 1963-03-12 Active
SUSAN ANN WALKER CHOLO HOLDINGS LIMITED Director 2017-11-06 CURRENT 1963-01-04 Active
SUSAN ANN WALKER TYSPANE TEA COMPANY,LIMITED(THE) Director 2017-11-06 CURRENT 1896-02-12 Active
SUSAN ANN WALKER RUO ESTATES HOLDINGS LIMITED Director 2017-11-06 CURRENT 1961-09-18 Active
SUSAN ANN WALKER GOTHA TEA ESTATES LIMITED Director 2017-11-06 CURRENT 1937-09-23 Active
SUSAN ANN WALKER KAPSUMBEIWA FACTORY COMPANY LIMITED Director 2017-11-06 CURRENT 1964-05-11 Active
SUSAN ANN WALKER KUMADZI TEA ESTATE LIMITED Director 2017-11-06 CURRENT 1964-04-22 Active
SUSAN ANN WALKER BRITISH AFRICAN TEA ESTATES (HOLDINGS) LIMITED Director 2017-11-06 CURRENT 1964-04-17 Active
SUSAN ANN WALKER HOBART PLACE HOLDINGS LIMITED Director 2016-12-05 CURRENT 1993-09-17 Liquidation
SUSAN ANN WALKER HOBART PLACE LIMITED Director 2016-04-27 CURRENT 1970-12-31 Liquidation
SUSAN ANN WALKER ALEX LAWRIE & COMPANY LIMITED Director 2015-06-30 CURRENT 1975-12-05 Active
SUSAN ANN WALKER DEJOO TEA COMPANY LIMITED Director 2015-06-30 CURRENT 1878-01-15 Active
SUSAN ANN WALKER DOOLAHAT TEA COMPANY LIMITED(THE) Director 2015-06-30 CURRENT 1926-08-26 Active
SUSAN ANN WALKER BRITISH INDIAN TEA COMPANY LIMITED Director 2015-06-30 CURRENT 1863-10-10 Active
SUSAN ANN WALKER ALLYNUGGER TEA COMPANY,LIMITED(THE) Director 2015-06-30 CURRENT 1892-10-28 Active
SUSAN ANN WALKER GOODRICKE LAWRIE CONSULTANTS LIMITED Director 2015-06-30 CURRENT 1977-12-12 Active
SUSAN ANN WALKER STEWART HOLL INVESTMENTS LIMITED Director 2015-06-30 CURRENT 1978-08-16 Active
SUSAN ANN WALKER MAZDEHEE TEA COMPANY,LIMITED(THE) Director 2015-06-30 CURRENT 1890-04-18 Active
SUSAN ANN WALKER LUNGLA(SYLHET)TEA COMPANY,LIMITED(THE) Director 2015-06-30 CURRENT 1895-05-29 Active
SUSAN ANN WALKER JHANZIE TEA ASSOCIATION LIMITED Director 2015-06-30 CURRENT 1878-10-29 Active
SUSAN ANN WALKER HARMUTTY TEA COMPANY LIMITED(THE) Director 2015-06-30 CURRENT 1926-08-26 Active
SUSAN ANN WALKER HORACE HICKLING & CO.,LIMITED Director 2015-06-30 CURRENT 1936-04-30 Active
SUSAN ANN WALKER ASSOCIATED FISHERIES LIMITED Director 2015-06-12 CURRENT 1929-02-28 Active
SUSAN ANN WALKER A.C.S. & T. SEAMER LTD. Director 2015-06-12 CURRENT 1956-01-06 Liquidation
SUSAN ANN WALKER DAVID FIELD LIMITED Director 2015-06-12 CURRENT 1934-05-09 Active
SUSAN ANN WALKER ENDOGRAM TEA COMPANY LIMITED(THE) Director 2015-06-12 CURRENT 1880-11-25 Active
SUSAN ANN WALKER FESCOL LIMITED Director 2015-06-12 CURRENT 1920-02-17 Liquidation
SUSAN ANN WALKER FELTHAM TWO LIMITED Director 2015-06-12 CURRENT 1939-07-12 Liquidation
SUSAN ANN WALKER FELTHAM ONE LIMITED Director 2015-06-12 CURRENT 1931-04-09 Liquidation
SUSAN ANN WALKER G.F.SLEIGHT & SONS LIMITED Director 2015-06-12 CURRENT 1948-11-12 Liquidation
SUSAN ANN WALKER LEASING INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2012-03-22 Liquidation
SUSAN ANN WALKER LAWRIE BHUTAN LIMITED Director 2015-06-12 CURRENT 2013-04-10 Liquidation
SUSAN ANN WALKER GRANTON TRANSPORT LIMITED Director 2015-06-12 CURRENT 1954-08-24 Liquidation
SUSAN ANN WALKER KAPSUMBEIWA TEA COMPANY LIMITED(THE) Director 2015-06-12 CURRENT 1959-12-30 Active
SUSAN ANN WALKER HELLYER BROS LIMITED Director 2015-06-12 CURRENT 1920-04-14 Active
SUSAN ANN WALKER B.U.T.ENGINEERS(GRIMSBY)LIMITED Director 2015-06-12 CURRENT 1951-03-30 Active
SUSAN ANN WALKER ASSAM-DOOARS INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1977-10-13 Active
SUSAN ANN WALKER BRITISH UNITED TRAWLERS LIMITED Director 2015-06-12 CURRENT 1937-11-24 Active
SUSAN ANN WALKER JETINGA VALLEY TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1897-07-28 Active
SUSAN ANN WALKER B.U.T. ENGINEERS (FLEETWOOD) LIMITED Director 2015-06-12 CURRENT 1908-04-25 Liquidation
SUSAN ANN WALKER BAGRACOTE TEA COMPANY,LIMITED(THE) Director 2015-06-12 CURRENT 1923-02-19 Active
SUSAN ANN WALKER A.C.S. & T. GLOUCESTER LTD. Director 2015-06-12 CURRENT 1928-07-18 Liquidation
SUSAN ANN WALKER HUDSON BROTHERS TRAWLERS LIMITED Director 2015-06-12 CURRENT 1929-06-28 Liquidation
SUSAN ANN WALKER A.C.S. & T. HUMBERSIDE LIMITED Director 2015-06-12 CURRENT 1933-10-19 Liquidation
SUSAN ANN WALKER HUMBER - ST.ANDREW'S ENGINEERING COMPANY LIMITED Director 2015-06-12 CURRENT 1946-06-25 Active
SUSAN ANN WALKER A.C.S. & T. GRIMSBY LTD. Director 2015-06-12 CURRENT 1953-01-14 Liquidation
SUSAN ANN WALKER BRITISH HEAT TREATMENTS LIMITED Director 2015-06-12 CURRENT 1954-05-10 Liquidation
SUSAN ANN WALKER A.C.S. & T. TEWKESBURY LIMITED Director 2015-06-12 CURRENT 1967-06-27 Liquidation
SUSAN ANN WALKER BANBURY TEA WAREHOUSES LIMITED Director 2015-06-12 CURRENT 1968-09-24 Active
SUSAN ANN WALKER A.C.S. & T. WOLVERHAMPTON LIMITED Director 2015-06-12 CURRENT 1970-01-02 Liquidation
SUSAN ANN WALKER JATEL PUBLIC LIMITED COMPANY Director 2015-06-12 CURRENT 1970-08-24 Active
SUSAN ANN WALKER AMGOORIE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1977-12-16 Active
SUSAN ANN WALKER B.T.S. CHEMICALS LIMITED Director 2015-06-12 CURRENT 1981-02-17 Liquidation
SUSAN ANN WALKER CAMELLIA INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1986-03-12 Active
SUSAN ANN WALKER NORTH WEST PROFILES LIMITED Director 2015-06-12 CURRENT 1993-03-22 Liquidation
SUSAN ANN WALKER ASSOCIATED FISHERIES (EUROPE) LIMITED Director 2015-06-12 CURRENT 1993-05-21 Active
SUSAN ANN WALKER LINTON PARK SERVICES LIMITED Director 2015-06-12 CURRENT 2010-11-24 Active
SUSAN ANN WALKER ASSOCIATED FISHERIES (SCOTLAND) LIMITED Director 2015-06-12 CURRENT 1934-06-13 Liquidation
SUSAN ANN WALKER OCTAVIUS STEEL & COMPANY (LONDON) LIMITED Director 2015-06-12 CURRENT 1977-10-04 Active
SUSAN ANN WALKER LAWRIE PLANTATION SERVICES LIMITED Director 2015-06-12 CURRENT 1978-03-31 Active
SUSAN ANN WALKER WESTERN DOOARS INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1977-07-13 Active
SUSAN ANN WALKER WESTERN DOOARS TEA HOLDINGS LIMITED Director 2015-06-12 CURRENT 1963-09-27 Active
SUSAN ANN WALKER VAGHAMON (TRAVANCORE) TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1925-10-19 Active
SUSAN ANN WALKER WALTER DUNCAN & GOODRICKE LIMITED Director 2015-06-12 CURRENT 1951-01-19 Active
SUSAN ANN WALKER UNOCHROME INDUSTRIES LIMITED Director 2015-06-12 CURRENT 1951-05-24 Active
SUSAN ANN WALKER THE EASTERN PRODUCE AND ESTATES COMPANY, LIMITED Director 2015-06-12 CURRENT 1888-01-04 Active
SUSAN ANN WALKER THE DHOOLIE TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1926-09-03 Active
SUSAN ANN WALKER SURMAH VALLEY TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1897-08-04 Active
SUSAN ANN WALKER SILVERTHORNE - GILLOTT LIMITED Director 2015-06-12 CURRENT 1926-09-24 Active
SUSAN ANN WALKER W.D.G. PROPERTIES LIMITED Director 2015-06-12 CURRENT 1972-06-22 Active
SUSAN ANN WALKER SANDBACH EXPORT LIMITED Director 2015-06-12 CURRENT 1938-12-03 Active
SUSAN ANN WALKER ROSEHAUGH (AFRICA) LIMITED Director 2015-06-12 CURRENT 1948-05-22 Active
SUSAN ANN WALKER ROBERT HUDSON HOLDINGS LIMITED Director 2015-06-12 CURRENT 1914-04-22 Liquidation
SUSAN ANN WALKER ROBERTSON BOIS DICKSON ANDERSON LIMITED Director 2015-06-12 CURRENT 1966-03-24 Active
SUSAN ANN WALKER LONGAI VALLEY TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1893-08-01 Active
SUSAN ANN WALKER LANKAPARA TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1895-11-08 Active
SUSAN ANN WALKER ISA BHEEL TEA COMPANY,LIMITED(THE) Director 2015-06-12 CURRENT 1904-11-03 Active
SUSAN ANN WALKER JOHN INGHAM & SONS LIMITED Director 2015-06-12 CURRENT 1930-03-19 Active
SUSAN ANN WALKER HUMBER COMMERCIALS LIMITED Director 2015-06-12 CURRENT 1940-09-02 Liquidation
SUSAN ANN WALKER HAMSTEAD VILLAGE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1952-01-07 Active
SUSAN ANN WALKER LONGBOURNE HOLDINGS LIMITED Director 2015-06-12 CURRENT 1958-09-02 Active
SUSAN ANN WALKER JETINGA HOLDINGS LIMITED Director 2015-06-12 CURRENT 1972-01-24 Active
SUSAN ANN WALKER EASTERN PRODUCE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1962-08-14 Active
SUSAN ANN WALKER CHANDPORE TEA COMPANY LIMITED(THE) Director 2015-06-12 CURRENT 1890-08-08 Active
SUSAN ANN WALKER CEYLON UPCOUNTRY TEA ESTATES LIMITED(THE) Director 2015-06-12 CURRENT 1911-05-30 Active
SUSAN ANN WALKER BORDURE LIMITED Director 2015-06-12 CURRENT 1963-05-29 Active
SUSAN ANN WALKER ASSAM-DOOARS HOLDINGS LIMITED Director 2015-06-12 CURRENT 1961-08-22 Active
SUSAN ANN WALKER AMO TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1913-10-20 Active
SUSAN ANN WALKER AMGOORIE TEA ESTATES,LIMITED(THE) Director 2015-06-12 CURRENT 1902-06-12 Active
SUSAN ANN WALKER LAWRIE GROUP PUBLIC LIMITED COMPANY Director 2015-05-01 CURRENT 1978-04-19 Active
SUSAN ANN WALKER CAMELLIA PUBLIC LIMITED COMPANY Director 2015-04-02 CURRENT 1889-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-02DIRECTOR APPOINTED MR GRAHAM HAROLD MCLEAN
2024-08-02AP01DIRECTOR APPOINTED MR GRAHAM HAROLD MCLEAN
2024-08-01Termination of appointment of Anita Denise Bodri on 2024-08-01
2024-08-01Appointment of Mr Nischal Vinesh Hindia as company secretary on 2024-08-01
2024-08-01AP03Appointment of Mr Nischal Vinesh Hindia as company secretary on 2024-08-01
2024-08-01TM02Termination of appointment of Anita Denise Bodri on 2024-08-01
2024-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/24, WITH NO UPDATES
2024-06-13FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-13AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-06-12APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN WALKER
2024-06-12DIRECTOR APPOINTED MR OLIVER FLEMING CAPON
2024-06-12AP01DIRECTOR APPOINTED MR OLIVER FLEMING CAPON
2024-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN WALKER
2024-01-05Appointment of Mrs Anita Denise Bodri as company secretary on 2023-12-31
2024-01-05Termination of appointment of Amarpal Takk on 2023-12-31
2024-01-05TM02Termination of appointment of Amarpal Takk on 2023-12-31
2024-01-05AP03Appointment of Mrs Anita Denise Bodri as company secretary on 2023-12-31
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MALCOLM COURTNEY PERKINS
2023-09-27DIRECTOR APPOINTED MR KENNETH BYRON COOMBS
2023-09-27AP01DIRECTOR APPOINTED MR KENNETH BYRON COOMBS
2023-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COURTNEY PERKINS
2023-07-13CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23Director's details changed for Mr. Malcolm Courtney Perkins on 2023-03-20
2023-03-23Director's details changed for Mr. Malcolm Courtney Perkins on 2023-03-20
2023-03-23CH01Director's details changed for Mr. Malcolm Courtney Perkins on 2023-03-20
2023-03-21Change of details for Camellia Plc as a person with significant control on 2023-03-20
2023-03-21Change of details for Camellia Plc as a person with significant control on 2023-03-20
2023-03-21PSC05Change of details for Camellia Plc as a person with significant control on 2023-03-20
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Linton Park Linton Nr Maidstone Kent ME17 4AN
2023-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/23 FROM Linton Park Linton Nr Maidstone Kent ME17 4AN
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENRIC FRANKS
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005863040005
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 9519083.5
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27AP03Appointment of Amarpal Takk as company secretary on 2018-04-20
2018-04-27TM02Termination of appointment of Julia Alison Morton on 2018-04-20
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 9519083.5
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 9519083.5
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 9519083.5
2015-07-22AR0103/07/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22CH01Director's details changed for Susan Ann Walker on 2015-06-12
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR MATHUR
2015-06-02AP01DIRECTOR APPOINTED THOMAS KENRIC FRANKS
2015-05-14AP01DIRECTOR APPOINTED SUSAN ANN WALKER
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 005863040005
2015-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 9519083.5
2014-07-29AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-19AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-24AR0103/07/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY ANIL MATHUR
2011-09-23AP03SECRETARY APPOINTED JULIA ALISON MORTON
2011-07-20AR0103/07/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CONWAY
2011-04-15AP03SECRETARY APPOINTED ANIL KUMAR MATHUR
2010-07-30AR0103/07/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM COURTNEY PERKINS / 28/10/2009
2009-10-22AUDAUDITOR'S RESIGNATION
2009-07-22363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-30363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-25363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23AUDAUDITOR'S RESIGNATION
2007-01-08288bDIRECTOR RESIGNED
2006-08-10363aRETURN MADE UP TO 03/07/06; BULK LIST AVAILABLE SEPARATELY
2006-08-10288bDIRECTOR RESIGNED
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2005-11-17OCSCHEME OF ARRANGEMENT
2005-08-31363aRETURN MADE UP TO 03/07/05; BULK LIST AVAILABLE SEPARATELY
2005-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-07-26363aRETURN MADE UP TO 03/07/04; BULK LIST AVAILABLE SEPARATELY
2004-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-04288bDIRECTOR RESIGNED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288bDIRECTOR RESIGNED
2003-11-26288cDIRECTOR'S PARTICULARS CHANGED
2003-08-15363aRETURN MADE UP TO 03/07/03; BULK LIST AVAILABLE SEPARATELY
2003-07-15288bSECRETARY RESIGNED
2003-07-15288aNEW SECRETARY APPOINTED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-06-16288bDIRECTOR RESIGNED
2003-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-04AUDAUDITOR'S RESIGNATION
2003-03-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-07-22363aRETURN MADE UP TO 03/07/02; CHANGE OF MEMBERS
2002-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-04-19288aNEW DIRECTOR APPOINTED
2002-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LINTON PARK PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINTON PARK PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-02-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-01-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1989-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINTON PARK PUBLIC LIMITED COMPANY

Intangible Assets
Patents
We have not found any records of LINTON PARK PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for LINTON PARK PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of LINTON PARK PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINTON PARK PUBLIC LIMITED COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LINTON PARK PUBLIC LIMITED COMPANY are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LINTON PARK PUBLIC LIMITED COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINTON PARK PUBLIC LIMITED COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINTON PARK PUBLIC LIMITED COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.