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

THE LINDUM SNACK COMPANY LIMITED

UNIT 10 CULWELL TRADING ESTATE, HOBGATE ROAD, WOLVERHAMPTON, WV10 0PG,
Company Registration Number
02636769
Private Limited Company
Active

Company Overview

About The Lindum Snack Company Ltd
THE LINDUM SNACK COMPANY LIMITED was founded on 1991-08-12 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". The Lindum Snack Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE LINDUM SNACK COMPANY LIMITED
 
Legal Registered Office
UNIT 10 CULWELL TRADING ESTATE
HOBGATE ROAD
WOLVERHAMPTON
WV10 0PG
Other companies in LE3
 
Filing Information
Company Number 02636769
Company ID Number 02636769
Date formed 1991-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB331263731  
Last Datalog update: 2024-10-05 05:16:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LINDUM SNACK COMPANY LIMITED
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 THE LINDUM SNACK COMPANY LIMITED

Current Directors
Officer Role Date Appointed
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Company Secretary 2018-05-16
BRENDAN FEENEY
Director 2017-12-29
SEAMUS KEARNEY
Director 2017-12-29
OTHMANE KHELLADI
Director 2017-12-29
DECLAN MURPHY
Director 2017-12-29
JASON RODRIGUES
Director 2017-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
JUKKA SAMULI HEINÄNEN
Director 2017-05-24 2017-12-29
JARMO KALERVO PUPUTTI
Director 2017-05-24 2017-10-31
SAKARI KALERVO KOTKA
Director 2016-11-21 2017-05-15
ANTTI JUHANI ELEVUORI
Director 2013-11-19 2016-11-21
OLLI ENSIO MUSTONEN
Director 2014-12-17 2016-11-21
VINCENT MARIE ALBERIC FRANCOIS POUJARDIEU
Director 2013-11-19 2015-03-02
ROBERT ANDREW DAVIES
Company Secretary 2007-11-05 2013-10-31
ROBERT ANDREW DAVIES
Director 2007-11-05 2013-10-31
PAUL STUART SIMMONDS
Director 2007-11-05 2013-04-24
DOLORES ANNE DOUGLAS
Company Secretary 2003-06-30 2007-11-05
CHRISTOPHER NIGEL BANKS
Director 2003-06-30 2007-11-05
DOLORES ANNE DOUGLAS
Director 2003-06-30 2007-11-05
WENDY SHIRLEY BLAKEY
Company Secretary 1998-03-06 2003-06-30
WENDY SHIRLEY BLAKEY
Director 1991-08-12 2003-06-30
ROBERT MOTLEY
Director 1991-08-12 2003-06-30
BARRY VICTOR SKINNER
Company Secretary 1991-08-12 1998-03-06
BARRY VICTOR SKINNER
Director 1991-08-12 1998-03-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-08-12 1991-08-12
LONDON LAW SERVICES LIMITED
Nominated Director 1991-08-12 1991-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST CORPORATE SERVICES (UK) LIMITED FOX'S CONFECTIONERY LIMITED Company Secretary 2018-05-16 CURRENT 1986-08-15 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED MEADOW INCLUSIONS LIMITED Company Secretary 2018-05-16 CURRENT 1995-04-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED VCC NOMINEE LIMITED Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED BCI FINANCE NOMINEE LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MAX VENTURES MANAGEMENT LTD Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PSP JESSICA LIMITED Company Secretary 2016-09-30 CURRENT 2016-08-31 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ARAX GLOBAL RESOURCES LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-04-24
INTERTRUST CORPORATE SERVICES (UK) LIMITED SCAN (UK) MIDCO LIMITED Company Secretary 2016-07-27 CURRENT 2016-05-26 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED GRIDLINK INTERCONNECTOR LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED MBCL (UK) LIMITED Company Secretary 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-04-11
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT GP LIMITED Company Secretary 2015-10-08 CURRENT 2011-11-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TRITON COURT NOMINEE (NEWCO) LIMITED Company Secretary 2015-10-08 CURRENT 2015-05-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED Company Secretary 2015-08-24 CURRENT 2007-06-13 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED FIRST PROPERTY GENERAL PARTNER LIMITED Company Secretary 2015-08-24 CURRENT 2005-08-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LIGHTHOUSE TERMINALS LIMITED Company Secretary 2015-06-25 CURRENT 2015-06-25 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CANNON BRIDGE CAPITAL LTD Company Secretary 2015-05-27 CURRENT 2015-05-27 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TOWER SECURITIES LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROTHES CORDE LIMITED Company Secretary 2015-04-08 CURRENT 2009-06-02 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LEO ENERGY LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE EBT LIMITED Company Secretary 2014-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED VALEO FOODS UK LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-13 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED LONDON FOOD TRADERS LIMITED Company Secretary 2014-02-28 CURRENT 1975-04-03 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED ROWSE HONEY LIMITED Company Secretary 2014-02-28 CURRENT 1971-09-14 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED GROSVENOR PARTNERS RETENTION LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED DIVERSITY MORTGAGE TITLES LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED TREIS INCENTIVE LIMITED Company Secretary 2012-12-24 CURRENT 2012-12-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED KAPPA EDGE LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED STONE SKY LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED TECHNO LIMITED Company Secretary 2012-02-01 CURRENT 1956-01-05 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 1 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CLOF VICTORIA NOMINEE 2 LIMITED Company Secretary 2011-02-23 CURRENT 2001-11-28 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED PARTNERS SPECIAL CAPITAL LIMITED Company Secretary 2011-02-17 CURRENT 2011-02-17 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HBK EUROPE CAPITAL LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-04-18
INTERTRUST CORPORATE SERVICES (UK) LIMITED EP CAPCO LIMITED Company Secretary 2010-03-26 CURRENT 2010-03-10 Liquidation
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA XI UK GENERAL PARTNER LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CSC FUND SERVICES UK LIMITED Company Secretary 2007-05-30 CURRENT 2003-04-16 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VIII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK III GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA X UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED CSC FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2007-05-30 CURRENT 2004-03-23 Active
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA UK II GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
INTERTRUST CORPORATE SERVICES (UK) LIMITED HSC OPTIVITA VII UK GENERAL PARTNER LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
BRENDAN FEENEY FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
BRENDAN FEENEY MEADOW INCLUSIONS LIMITED Director 2017-12-29 CURRENT 1995-04-07 Active
BRENDAN FEENEY BIG BEAR CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 2003-07-29 Active - Proposal to Strike off
BRENDAN FEENEY ROBERT ROBERTS (NI) LIMITED Director 2015-02-20 CURRENT 2002-10-02 Active
BRENDAN FEENEY LISNEVAN LIMITED Director 2015-02-20 CURRENT 2003-04-14 Active - Proposal to Strike off
BRENDAN FEENEY KINTYRE ENTERPRISES LIMITED Director 2015-02-20 CURRENT 2003-05-01 Active - Proposal to Strike off
BRENDAN FEENEY KELKIN (UK) LIMITED Director 2015-02-20 CURRENT 2003-08-12 Active - Proposal to Strike off
SEAMUS KEARNEY FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
SEAMUS KEARNEY BIG BEAR CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 2003-07-29 Active - Proposal to Strike off
SEAMUS KEARNEY ROBERT ROBERTS (NI) LIMITED Director 2015-02-20 CURRENT 2002-10-02 Active
SEAMUS KEARNEY LISNEVAN LIMITED Director 2015-02-20 CURRENT 2003-04-14 Active - Proposal to Strike off
SEAMUS KEARNEY KINTYRE ENTERPRISES LIMITED Director 2015-02-20 CURRENT 2003-05-01 Active - Proposal to Strike off
SEAMUS KEARNEY KELKIN (UK) LIMITED Director 2015-02-20 CURRENT 2003-08-12 Active - Proposal to Strike off
OTHMANE KHELLADI FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
OTHMANE KHELLADI MEADOW INCLUSIONS LIMITED Director 2017-12-29 CURRENT 1995-04-07 Active
OTHMANE KHELLADI BIG BEAR CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 2003-07-29 Active - Proposal to Strike off
DECLAN MURPHY FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
DECLAN MURPHY MEADOW INCLUSIONS LIMITED Director 2017-12-29 CURRENT 1995-04-07 Active
DECLAN MURPHY BIG BEAR CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 2003-07-29 Active - Proposal to Strike off
DECLAN MURPHY EASTHILLS LIMITED Director 2012-07-13 CURRENT 1979-07-19 Dissolved 2016-02-16
JASON RODRIGUES FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
JASON RODRIGUES MEADOW INCLUSIONS LIMITED Director 2017-12-29 CURRENT 1995-04-07 Active
JASON RODRIGUES BIG BEAR CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 2003-07-29 Active - Proposal to Strike off
JASON RODRIGUES NEXTPHARMA UK MIDCO LIMITED Director 2017-06-19 CURRENT 2017-06-16 Liquidation
JASON RODRIGUES NEXTPHARMA UK TOPCO LIMITED Director 2017-06-19 CURRENT 2017-06-16 Liquidation
JASON RODRIGUES ELEMENT UK TOPCO LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
JASON RODRIGUES SOFINA FOODS LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
JASON RODRIGUES ELEMENT UK MIDCO LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
JASON RODRIGUES ELEMENT UK HOLDCO LIMITED Director 2017-03-10 CURRENT 2017-03-10 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
2024-09-11CONFIRMATION STATEMENT MADE ON 10/09/24, WITH NO UPDATES
2023-10-23Unaudited abridged accounts made up to 2023-06-30
2023-09-21CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-13CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2021-03-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-12-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-07-30AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON RODRIGUES
2019-03-05TM02Termination of appointment of Intertrust Corporate Services (Uk) Limited on 2019-03-05
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN MURPHY
2019-03-05AP03Appointment of Mr Kanwarbir Singh Sawhney as company secretary on 2019-03-05
2019-03-05AP01DIRECTOR APPOINTED MR KAMRAN FAROOQ
2019-03-05PSC05Change of details for Rowse Honey Limited as a person with significant control on 2019-03-05
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 35 Great St Helen's London EC3A 6AP England
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-08-07PSC02Notification of Rowse Honey Limited as a person with significant control on 2017-12-29
2018-08-07PSC07CESSATION OF FDS INFORMAL FOODS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-16AP04Appointment of Intertrust Corporate Services (Uk) Limited as company secretary on 2018-05-16
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 35 GREAT ST HELEN'S 35 GREAT ST HELEN'S LONDON EC3A 6AP ENGLAND
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2018 FROM FOXS CONFECTIONERY LIMITED SUNNINGDALE ROAD BRAUNSTONE LEICESTER LE3 1UE
2018-02-05AP01DIRECTOR APPOINTED MR OTHMANE KHELLADI
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JUKKA SAMULI HEINäNEN
2018-02-05AP01DIRECTOR APPOINTED MR JASON RODRIGUES
2018-02-05AP01DIRECTOR APPOINTED MR BRENDAN FEENEY
2018-02-05AP01DIRECTOR APPOINTED MR DECLAN MURPHY
2018-02-05AP01DIRECTOR APPOINTED MR SEAMUS KEARNEY
2018-01-31AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JARMO KALERVO PUPUTTI
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-08-03PSC02Notification of Fds Informal Foods Limited as a person with significant control on 2016-04-06
2017-08-03PSC07CESSATION OF GLISTEN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-01AP01DIRECTOR APPOINTED MR JUKKA SAMULI HEINÄNEN
2017-06-01AP01DIRECTOR APPOINTED MR JARMO KALERVO PUPUTTI
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SAKARI KALERVO KOTKA
2016-11-22AP01DIRECTOR APPOINTED MR SAKARI KALERVO KOTKA
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR OLLI MUSTONEN
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTTI ELEVUORI
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0130/07/15 FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT POUJARDIEU
2015-03-10AP01DIRECTOR APPOINTED OLLI ENSIO MUSTONEN
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0130/07/14 FULL LIST
2013-12-10AP01DIRECTOR APPOINTED MR VINCENT MARIE ALBERIC FRANCOIS POUJARDIEU
2013-12-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIES
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2013-11-21AP01DIRECTOR APPOINTED ANTTI JUHANI ELEVUORI
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0130/07/13 FULL LIST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONDS
2013-04-09AUDAUDITOR'S RESIGNATION
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10AR0130/07/12 FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM UNIT 6A HAREWOOD YARD HAREWOOD LEEDS YORKSHIRE LS17 9LF
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-03AR0130/07/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-05AR0130/07/10 FULL LIST
2010-06-04AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-15MEM/ARTSARTICLES OF ASSOCIATION
2009-12-15RES13TRANSACTION DOCUMENTS 26/11/2009
2009-12-15RES01ALTER ARTICLES 26/11/2009
2009-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-24RES01ALTER ARTICLES 06/11/2009
2009-08-12363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-20363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2008-08-20190LOCATION OF DEBENTURE REGISTER
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: UNIT 20 THE CODA CENTRE C/O BIG THOUGHTS HOLDINGS LIMITED, 189 MUNSTER ROAD, FULHAM, LONDON SW6 6AW
2007-11-26225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-11-26AUDAUDITOR'S RESIGNATION
2007-11-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: C/O BIG THOUGHTS LIMITED UNIT 20 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW
2007-10-31363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-10-31353LOCATION OF REGISTER OF MEMBERS
2007-10-31190LOCATION OF DEBENTURE REGISTER
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-07363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-10-07353LOCATION OF REGISTER OF MEMBERS
2005-10-07190LOCATION OF DEBENTURE REGISTER
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: C/O BIG THOUGHTS LIMITED UNIT 18 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/03
2003-10-20363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-09-25395PARTICULARS OF MORTGAGE/CHARGE
2003-07-19288bDIRECTOR RESIGNED
2003-07-19225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-07-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE LINDUM SNACK COMPANY LIMITED 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 THE LINDUM SNACK COMPANY LIMITED
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
SUPPLEMENTAL DEED 2010-01-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-11-27 Satisfied BARCLAYS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-08-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-09-22 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-09-21 Satisfied GMAC COMMERCIAL CREDIT LIMITED
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 THE LINDUM SNACK COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE LINDUM SNACK COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LINDUM SNACK COMPANY LIMITED
Trademarks
We have not found any records of THE LINDUM SNACK COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LINDUM SNACK COMPANY LIMITED. 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 (10890 - Manufacture of other food products n.e.c.) as THE LINDUM SNACK COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LINDUM SNACK COMPANY LIMITED 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 THE LINDUM SNACK COMPANY LIMITED 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 THE LINDUM SNACK COMPANY LIMITED 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.