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

LINCOLN PROTEINS LIMITED

WINDSOR HOUSE, A1 BUSINESS PARK AT, LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5JR,
Company Registration Number
03389773
Private Limited Company
Active

Company Overview

About Lincoln Proteins Ltd
LINCOLN PROTEINS LIMITED was founded on 1997-06-20 and has its registered office in Long Bennington. The organisation's status is listed as "Active". Lincoln Proteins Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
LINCOLN PROTEINS LIMITED
 
Legal Registered Office
WINDSOR HOUSE
A1 BUSINESS PARK AT
LONG BENNINGTON
NOTTINGHAMSHIRE
NG23 5JR
Other companies in NG23
 
Previous Names
G.H. BY PRODUCTS (DERBY) LIMITED10/11/2015
Filing Information
Company Number 03389773
Company ID Number 03389773
Date formed 1997-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB509102873  
Last Datalog update: 2025-11-05 16:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLN PROTEINS 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 LINCOLN PROTEINS LIMITED

Current Directors
Officer Role Date Appointed
JAYNE HANCOCK
Company Secretary 1997-06-20
NIALL BROWNE
Director 2017-01-23
GARY HANCOCK
Director 1997-06-20
JAYNE HANCOCK
Director 1997-06-20
PATRICK MARTIN WALSH
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-06-20 1997-06-20
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-06-20 1997-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE HANCOCK CROFT PLANT HIRE LIMITED Company Secretary 2004-04-16 CURRENT 2003-03-19 Liquidation
NIALL BROWNE DUNBIA (PRESTON) LIMITED Director 2017-10-06 CURRENT 2007-01-11 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (MANSFIELD) LIMITED Director 2017-10-06 CURRENT 1963-02-27 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (UK) Director 2017-10-06 CURRENT 1997-06-05 Active
NIALL BROWNE DUNBIA ENERGY LIMITED Director 2017-10-06 CURRENT 2015-06-02 Active - Proposal to Strike off
NIALL BROWNE WOOD & SONS (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 1990-12-06 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (CREWE) Director 2017-10-06 CURRENT 1998-04-20 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (ELGIN) LIMITED Director 2017-10-06 CURRENT 1985-04-23 Liquidation
NIALL BROWNE DUNBIA (NORTHERN IRELAND) Director 2017-10-06 CURRENT 1983-10-05 Active - Proposal to Strike off
NIALL BROWNE DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-06 CURRENT 1991-06-06 Active - Proposal to Strike off
NIALL BROWNE DUNBIA LIMITED Director 2017-10-06 CURRENT 2006-06-02 Active - Proposal to Strike off
NIALL BROWNE DUNBIA AYR LIMITED Director 2017-10-06 CURRENT 2004-10-05 Active - Proposal to Strike off
NIALL BROWNE LINCOLN PROTEIN HOLDINGS LTD Director 2017-01-23 CURRENT 2015-08-16 Active
NIALL BROWNE A HUGHES AND SON(SKELLINGTHORPE)LIMITED Director 2017-01-23 CURRENT 1955-05-12 Active
GARY HANCOCK LINCOLN PROTEIN HOLDINGS LTD Director 2015-08-16 CURRENT 2015-08-16 Active
GARY HANCOCK G.H. BY PRODUCTS (DERBY) LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
GARY HANCOCK CROFT HOMES UK LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active
GARY HANCOCK A HUGHES & SONS (SKELLINGTHORPE) LIMITED Director 2005-05-24 CURRENT 2005-05-24 Dissolved 2017-09-16
GARY HANCOCK CROFT PLANT HIRE LIMITED Director 2004-04-16 CURRENT 2003-03-19 Liquidation
GARY HANCOCK A HUGHES AND SON(SKELLINGTHORPE)LIMITED Director 2003-09-08 CURRENT 1955-05-12 Active
JAYNE HANCOCK LINCOLN PROTEIN HOLDINGS LTD Director 2015-08-16 CURRENT 2015-08-16 Active
JAYNE HANCOCK G.H. BY PRODUCTS (DERBY) LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
JAYNE HANCOCK A HUGHES AND SON(SKELLINGTHORPE)LIMITED Director 2004-05-28 CURRENT 1955-05-12 Active
PATRICK MARTIN WALSH LINCOLN PROTEIN HOLDINGS LTD Director 2017-01-23 CURRENT 2015-08-16 Active
PATRICK MARTIN WALSH A HUGHES AND SON(SKELLINGTHORPE)LIMITED Director 2017-01-23 CURRENT 1955-05-12 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
2025-11-05CONFIRMATION STATEMENT MADE ON 03/11/25, WITH UPDATES
2025-09-30Full accounts made up to 2024-12-31
2024-11-11CONFIRMATION STATEMENT MADE ON 03/11/24, WITH UPDATES
2024-10-23Full accounts made up to 2023-12-31
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033897730006
2021-05-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-13DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 033897730005
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-06-08CH01Director's details changed for Mrs Jayne Hancock on 2020-06-05
2020-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE HANCOCK on 2020-06-05
2020-01-28AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2017-11-03PSC02Notification of Lincoln Proteins Holdings Limited as a person with significant control on 2016-04-06
2017-11-03PSC07CESSATION OF GARY HANCOCK AS A PSC
2017-11-03PSC07CESSATION OF JAYNE HANCOCK AS A PSC
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-07-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE HANCOCK
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HANCOCK
2017-01-24AP01DIRECTOR APPOINTED MR PATRICK MARTIN WALSH
2017-01-24AP01DIRECTOR APPOINTED MR NIALL BROWNE
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-11-10RES15CHANGE OF NAME 06/11/2015
2015-11-10CERTNMCompany name changed G.H. by products (derby) LIMITED\certificate issued on 10/11/15
2015-10-27RES01ADOPT ARTICLES 27/10/15
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0120/06/15 ANNUAL RETURN FULL LIST
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0120/06/14 ANNUAL RETURN FULL LIST
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG
2013-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE HANCOCK / 19/08/2013
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-07-01AR0120/06/13 FULL LIST
2012-07-03AR0120/06/12 FULL LIST
2012-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-07-01AR0120/06/11 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-28AR0120/06/10 FULL LIST
2009-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-06-26363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-06-30363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-07-04363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-08-04363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG
2005-07-2988(2)RAD 15/07/05--------- £ SI 99@1=99 £ IC 1/100
2005-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/05
2005-07-01363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-07225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-09-03363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2003-09-29363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-11-06363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-08-08363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-08-17363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-07-04225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-07-19363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1998-10-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-01363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1997-07-03288bSECRETARY RESIGNED
1997-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-03288aNEW DIRECTOR APPOINTED
1997-07-03288bDIRECTOR RESIGNED
1997-07-03287REGISTERED OFFICE CHANGED ON 03/07/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER
1997-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to LINCOLN PROTEINS 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 LINCOLN PROTEINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-05-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30

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 LINCOLN PROTEINS LIMITED

Intangible Assets
Patents
We have not found any records of LINCOLN PROTEINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLN PROTEINS LIMITED
Trademarks
We have not found any records of LINCOLN PROTEINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLN PROTEINS 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 (39000 - Remediation activities and other waste management services) as LINCOLN PROTEINS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINCOLN PROTEINS 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 LINCOLN PROTEINS 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 LINCOLN PROTEINS 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.