Active
Company Information for LINCOLN PROTEIN HOLDINGS LTD
WINDSOR HOUSE, A1 BUSINESS PARK, LONG BENNINGTON, NOTTINGHAMSHIRE, NG23 5JR,
|
Company Registration Number
09734954 Private Limited Company
Active |
| Company Name | |
|---|---|
| LINCOLN PROTEIN HOLDINGS LTD | |
| Legal Registered Office | |
| WINDSOR HOUSE A1 BUSINESS PARK LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR | |
| Company Number | 09734954 | |
|---|---|---|
| Company ID Number | 09734954 | |
| Date formed | 2015-08-16 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | ||
| Return next due | 13/09/2016 | |
| Type of accounts | FULL |
| Last Datalog update: | 2025-10-04 08:08:52 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
JAYNE HANCOCK |
||
NIALL BROWNE |
||
GARY HANCOCK |
||
JAYNE HANCOCK |
||
PATRICK MARTIN WALSH |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DUNBIA (PRESTON) LIMITED | Director | 2017-10-06 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
| DUNBIA (MANSFIELD) LIMITED | Director | 2017-10-06 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
| DUNBIA (ENGLAND) | Director | 2017-10-06 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
| DUNBIA (WALES) | Director | 2017-10-06 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
| DUNBIA (UK) | Director | 2017-10-06 | CURRENT | 1997-06-05 | Active | |
| DUNBIA ENERGY LIMITED | Director | 2017-10-06 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
| WOOD & SONS (HOLDINGS) LIMITED | Director | 2017-10-06 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
| DUNBIA (CREWE) | Director | 2017-10-06 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
| DUNBIA (ELGIN) LIMITED | Director | 2017-10-06 | CURRENT | 1985-04-23 | Liquidation | |
| DUNBIA (NORTHERN IRELAND) | Director | 2017-10-06 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
| DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
| DUNBIA LIMITED | Director | 2017-10-06 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
| DUNBIA AYR LIMITED | Director | 2017-10-06 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
| A HUGHES AND SON(SKELLINGTHORPE)LIMITED | Director | 2017-01-23 | CURRENT | 1955-05-12 | Active | |
| LINCOLN PROTEINS LIMITED | Director | 2017-01-23 | CURRENT | 1997-06-20 | Active | |
| G.H. BY PRODUCTS (DERBY) LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
| CROFT HOMES UK LIMITED | Director | 2009-02-19 | CURRENT | 2009-02-19 | Active | |
| A HUGHES & SONS (SKELLINGTHORPE) LIMITED | Director | 2005-05-24 | CURRENT | 2005-05-24 | Dissolved 2017-09-16 | |
| CROFT PLANT HIRE LIMITED | Director | 2004-04-16 | CURRENT | 2003-03-19 | Liquidation | |
| A HUGHES AND SON(SKELLINGTHORPE)LIMITED | Director | 2003-09-08 | CURRENT | 1955-05-12 | Active | |
| LINCOLN PROTEINS LIMITED | Director | 1997-06-20 | CURRENT | 1997-06-20 | Active | |
| G.H. BY PRODUCTS (DERBY) LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
| A HUGHES AND SON(SKELLINGTHORPE)LIMITED | Director | 2004-05-28 | CURRENT | 1955-05-12 | Active | |
| LINCOLN PROTEINS LIMITED | Director | 1997-06-20 | CURRENT | 1997-06-20 | Active | |
| A HUGHES AND SON(SKELLINGTHORPE)LIMITED | Director | 2017-01-23 | CURRENT | 1955-05-12 | Active | |
| LINCOLN PROTEINS LIMITED | Director | 2017-01-23 | CURRENT | 1997-06-20 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| FULL ACCOUNTS MADE UP TO 31/12/24 | ||
| CONFIRMATION STATEMENT MADE ON 12/05/25, WITH UPDATES | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
| CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
| CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097349540003 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097349540002 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097349540001 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ADOPT ARTICLES 15/10/20 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE HANCOCK on 2020-06-05 | |
| CH01 | Director's details changed for Mr Gary Hancock on 2020-06-05 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
| AA01 | Previous accounting period extended from 30/09/19 TO 31/12/19 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
| PSC02 | Notification of Dawn Holdings as a person with significant control on 2016-12-30 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
| LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 200 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | |
| PSC07 | CESSATION OF DAWN MEATS (UK) AS A PERSON OF SIGNIFICANT CONTROL | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
| RES01 | ADOPT ARTICLES 10/05/17 | |
| AA01 | Previous accounting period extended from 31/08/16 TO 30/09/16 | |
| AP01 | DIRECTOR APPOINTED MR PATRICK MARTIN WALSH | |
| AP01 | DIRECTOR APPOINTED MR NIALL BROWNE | |
| LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 200 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
| SH08 | Change of share class name or designation | |
| RES01 | ADOPT ARTICLES 03/12/15 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 200 | |
| SH01 | 02/10/15 STATEMENT OF CAPITAL GBP 200 | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as LINCOLN PROTEIN HOLDINGS LTD are:
| 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. |