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

LINKS FOODS LIMITED

Apetito, Canal Road, Trowbridge, BA14 8RJ,
Company Registration Number
02751899
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Links Foods Ltd
LINKS FOODS LIMITED was founded on 1992-09-30 and has its registered office in Trowbridge. The organisation's status is listed as "Active - Proposal to Strike off". Links Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINKS FOODS LIMITED
 
Legal Registered Office
Apetito
Canal Road
Trowbridge
BA14 8RJ
Other companies in DN21
 
Filing Information
Company Number 02751899
Company ID Number 02751899
Date formed 1992-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-04-30
Account next due 31/01/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-20 05:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINKS FOODS 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.
Companies with same name LINKS FOODS LIMITED
The following companies were found which have the same name as LINKS FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINKS FOODS INC. 2891 HAMMOCK DRIVE PLANT CITY FL 33567 Inactive Company formed on the 1992-11-12

Company Officers of LINKS FOODS LIMITED

Current Directors
Officer Role Date Appointed
GURJIT SINGH KALIRAI
Director 2015-11-17
JEETENDAR SINGH SOHAL
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHAENA CHRISTINE MILLER
Company Secretary 1999-06-13 2015-11-17
ROBERT GRAHAM MILLER
Director 1994-01-11 2015-11-17
SHAENA MILLER
Director 2008-09-08 2015-11-17
ANTHONY REX MILLER
Company Secretary 1992-09-30 1999-06-13
ANTHONY REX MILLER
Director 1992-09-30 1997-06-25
PENELOPE JULIA MILLER
Director 1992-09-30 1997-06-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-09-30 1992-09-30
LONDON LAW SERVICES LIMITED
Nominated Director 1992-09-30 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURJIT SINGH KALIRAI FAIRFIELD CAPITAL PARTNERS LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
GURJIT SINGH KALIRAI BNG MAINTENANCE LTD Director 2010-05-13 CURRENT 2010-05-13 Dissolved 2013-10-29
JEETENDAR SINGH SOHAL FAIRFIELD CAPITAL PARTNERS LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
JEETENDAR SINGH SOHAL EVOLVE FOODS LIMITED Director 2013-08-01 CURRENT 2012-09-12 Active
JEETENDAR SINGH SOHAL ACCA LAND LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
JEETENDAR SINGH SOHAL ACCA LIMITED Director 2002-02-14 CURRENT 2002-02-14 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
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2023-12-29Application to strike the company off the register
2023-11-29CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-10-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18Previous accounting period extended from 31/10/22 TO 30/04/23
2023-01-12CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England
2022-10-12APPOINTMENT TERMINATED, DIRECTOR JEETENDAR SINGH SOHAL
2022-10-12APPOINTMENT TERMINATED, DIRECTOR GURJIT SINGH KALIRAI
2022-10-12DIRECTOR APPOINTED MR RICHARD PETER RING
2022-10-12DIRECTOR APPOINTED MR PAUL ROBERT FREESTON
2022-10-12DIRECTOR APPOINTED MR KEVIN JOHN ROSEVERE
2022-10-12AP01DIRECTOR APPOINTED MR RICHARD PETER RING
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEETENDAR SINGH SOHAL
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England
2022-10-1131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-07-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM Lincoln House Gibson Road Caenby Corner Industrial Estate Hemswell Cliff Gainsborough DN21 5TL
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027518990003
2015-11-19AP01DIRECTOR APPOINTED MR GURJIT SINGH KALIRAI
2015-11-19AP01DIRECTOR APPOINTED MR JEETENDAR SINGH SOHAL
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAENA MILLER
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER
2015-11-19TM02Termination of appointment of Shaena Christine Miller on 2015-11-17
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0130/09/12 ANNUAL RETURN FULL LIST
2012-02-14AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-10AR0130/09/11 FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAENA MILLER / 30/09/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM MILLER / 30/09/2011
2011-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / SHAENA CHRISTINE MILLER / 30/09/2011
2011-03-07AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-24SH0127/01/11 STATEMENT OF CAPITAL GBP 100
2010-10-08AR0130/09/10 FULL LIST
2010-04-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-16AR0130/09/09 FULL LIST
2009-04-16AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / SHAENA MILLER / 13/11/2008
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM HIGHFIELDS CHURCH LANE BENNIWORTH MARKET RASEN LINCOLNSHIRE LN8 6JP
2008-10-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED SHAENA MILLER
2008-03-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-15363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-20363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-26363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-06363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-23363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-09-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-27363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-29363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-12288aNEW SECRETARY APPOINTED
1999-07-12288bSECRETARY RESIGNED
1998-10-19363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-09-10287REGISTERED OFFICE CHANGED ON 10/09/98 FROM: LANCASTER HOUSE HEMSWELL CLIFF GAINSBOROUGH LINCS, DN21 5TJ
1998-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-18363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-11-11288bDIRECTOR RESIGNED
1997-11-11288bDIRECTOR RESIGNED
1997-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-16363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-27363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-08-07AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-10-17363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-31288NEW DIRECTOR APPOINTED
1993-12-01363sRETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1992-12-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1992-11-03395PARTICULARS OF MORTGAGE/CHARGE
1992-10-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-13287REGISTERED OFFICE CHANGED ON 13/10/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to LINKS FOODS 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 LINKS FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-18 Outstanding HSBC BANK PLC
DEBENTURE 2004-08-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 LINKS FOODS LIMITED

Intangible Assets
Patents
We have not found any records of LINKS FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINKS FOODS LIMITED
Trademarks
We have not found any records of LINKS FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINKS FOODS 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 (47990 - Other retail sale not in stores, stalls or markets) as LINKS FOODS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where LINKS FOODS 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 LINKS FOODS 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 LINKS FOODS 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.