Company Information for LINDEN FOODS
33 ANNESBOROUGH INDUSTRIAL ESTATE, LURGAN, ARMAGH, BT67 9JD,
|
Company Registration Number
NI014930 Private Unlimited Company
Active |
| Company Name | |||
|---|---|---|---|
| LINDEN FOODS | |||
| Legal Registered Office | |||
| 33 ANNESBOROUGH INDUSTRIAL ESTATE LURGAN ARMAGH BT67 9JD Other companies in BT61 | |||
| |||
| Company Number | NI014930 | |
|---|---|---|
| Company ID Number | NI014930 | |
| Date formed | 1981-05-22 | |
| Country | NORTHERN IRELAND | |
| Origin Country | United Kingdom | |
| Type | Private Unlimited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 26/09/2020 | |
| Account next due | ||
| Latest return | 25/09/2015 | |
| Return next due | 23/10/2016 | |
| Type of accounts | GROUP | |
| VAT Number /Sales tax ID | GB366315646 |
| Last Datalog update: | 2024-04-07 01:23:25 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
LINDEN TRADE INC. | 1260 N Humboldt St APT 5 Denver CO 80218 | Voluntarily Dissolved | Company formed on the 2021-06-07 |
![]() |
LINDEN - CTOWN, LLC | 15 THORNWOOD DRIVE P.O. BOX 4860 ITHACA NY 148524860 | Active | Company formed on the 2016-12-13 |
![]() |
LINDEN - EQUIPMENT PTY. LTD. | NSW 2156 | Active | Company formed on the 1997-04-04 |
![]() |
LINDEN - MUSIC CITY, TEXAS, INCORPORATED | PO BOX 477 LINDEN TX 75563 | Active | Company formed on the 1998-04-22 |
| LINDEN (ASHLAR COURT) LIMITED | 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | Active | Company formed on the 2012-06-20 | |
| LINDEN (AVERY HILL) LLP | 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | Active | Company formed on the 2016-08-01 | |
| LINDEN (BATTERSEA BRIDGE ROAD) LLP | 11 Tower View Kings Hill West Malling KENT ME19 4UY | Active | Company formed on the 2014-05-28 | |
| LINDEN (BASINGSTOKE) LIMITED | 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | Active | Company formed on the 2017-12-06 | |
| LINDEN (BEVERLEY) LLP | 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | Active | Company formed on the 2016-03-11 | |
| LINDEN (BEVERLEY 2) LLP | 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | Active | Company formed on the 2018-10-09 | |
| LINDEN (BEVERLEY 3) LLP | 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | Active | Company formed on the 2018-10-05 | |
| LINDEN (BEVERLEY 4) LLP | 11 Tower View Kings Hill West Malling KENT ME19 4UY | Active | Company formed on the 2019-02-12 | |
| LINDEN (BEVERLEY 5) LLP | 11 Tower View Kings Hill West Malling KENT ME19 4UY | Active | Company formed on the 2019-02-12 | |
| LINDEN (BIDDENHAM) LLP | 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | Active | Company formed on the 2015-06-24 | |
| LINDEN (BRAMPTON) LLP | 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | Active | Company formed on the 2016-07-27 | |
| LINDEN (CAWSTON) LLP | 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | Active | Company formed on the 2016-08-26 | |
| LINDEN (ENFIELD) LLP | 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | Active | Company formed on the 2016-07-11 | |
| LINDEN (ESSEX) LIMITED | FOREST HOUSE FOREST ROAD ILFORD ESSEX IG6 3HJ | Dissolved | Company formed on the 2011-09-22 | |
| LINDEN (HARTFIELD ROAD) LLP | 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | Active | Company formed on the 2015-05-20 | |
| LINDEN (HIGHFIELDS CALDECOTE) LLP | 11 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY | Active | Company formed on the 2017-07-05 |
| Officer | Role | Date Appointed |
|---|---|---|
OONAGH CHESNEY |
||
THOMAS JOSEPH LAWRENCE KIRWAN |
||
TREVOR WILLIAM LOCKHART |
||
FINBARR GERARD MCDONNELL |
||
SEAN MCGREEVY |
||
FRANK THOMAS STEPHENSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PAUL JOHNSTON |
Director | ||
CONALL DUNNE |
Director | ||
GERARD MAGUIRE |
Director | ||
WILLIAM JAMES MCCONNELL |
Director | ||
PATRICK SAVAGE |
Director | ||
NEIL SWEENEY |
Director | ||
WILLIAM WAUGH |
Director | ||
GORDON WAUGH |
Director | ||
PAUL JOHNSTON |
Director | ||
RICHARD ALEXANDER GLENN MOORE |
Director | ||
DAVID SHAUN MILLIGAN |
Director | ||
DAVID ALEXANDER GRAHAM |
Director | ||
ALEXANDER WAUGH |
Director | ||
PAUL JOHNSTON |
Director | ||
WALTER ELLIOTT |
Director | ||
JAMES DEREK SHAW |
Director | ||
WILLIAM JOHN FLACK |
Director | ||
NEIL MALACHY MCGARVEY |
Director | ||
DAVID ALEXANDER WILSON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| LIVERPOOL BULK LIQUIDS LIMITED | Director | 2018-05-24 | CURRENT | 1998-07-17 | Active | |
| NORTH HIGHLAND PRODUCTS LIMITED | Director | 2018-01-26 | CURRENT | 2012-11-02 | Active | |
| BIOMOTIVE FUELS LIMITED | Director | 2016-12-16 | CURRENT | 2008-02-08 | Active - Proposal to Strike off | |
| OILSENSE LIMITED | Director | 2016-12-16 | CURRENT | 2004-09-08 | Active | |
| CONVERT2GREEN LIMITED | Director | 2016-12-16 | CURRENT | 2006-10-10 | Active | |
| MALDOME | Director | 2013-03-15 | CURRENT | 1994-03-29 | Active | |
| RWM FOOD GROUP LIMITED | Director | 2011-10-09 | CURRENT | 1995-10-10 | Active - Proposal to Strike off | |
| RWM DORSET LIMITED | Director | 2011-10-09 | CURRENT | 1997-10-24 | Active - Proposal to Strike off | |
| RWM FOOD GROUP HOLDINGS LIMITED | Director | 2011-10-09 | CURRENT | 2007-02-15 | Active - Proposal to Strike off | |
| BLADE FARMING LIMITED | Director | 2011-10-09 | CURRENT | 2003-11-25 | Active | |
| ROMFORD WHOLESALE MEATS LIMITED | Director | 2011-10-09 | CURRENT | 1991-05-15 | Active - Proposal to Strike off | |
| SOUTHERN COUNTIES FRESH FOODS LIMITED | Director | 2011-10-09 | CURRENT | 1996-08-14 | Active | |
| DEBBIE & ANDREW'S LIMITED | Director | 2011-10-09 | CURRENT | 1997-02-05 | Active | |
| RWM DORSET HOLDINGS LIMITED | Director | 2011-10-09 | CURRENT | 1998-01-30 | Active - Proposal to Strike off | |
| RWM LANGPORT LIMITED | Director | 2011-10-09 | CURRENT | 1998-01-30 | Active - Proposal to Strike off | |
| W.A. TURNER BAKERY LIMITED | Director | 2010-09-24 | CURRENT | 2006-04-13 | Dissolved 2013-10-29 | |
| W.A. TURNER FACILITIES MANAGEMENT LIMITED | Director | 2010-09-24 | CURRENT | 2006-04-20 | Dissolved 2013-10-29 | |
| ANGLO BEEF PROCESSORS | Director | 2010-09-24 | CURRENT | 2001-10-01 | Active | |
| ANGLO BEEF PROCESSORS HOLDINGS | Director | 2010-09-24 | CURRENT | 1997-09-19 | Active | |
| FRESHLINK FOODS | Director | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2016-02-02 | |
| EATWELL (UK) | Director | 2002-09-26 | CURRENT | 1995-10-25 | Active | |
| ANGLO BEEF PROCESSORS UK | Director | 1997-06-19 | CURRENT | 1994-05-05 | Active | |
| NORTHERN IRELAND FOOD MARKETING ASSOCIATION LTD | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active | |
| FANE VALLEY DAIRIES LTD | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active - Proposal to Strike off | |
| KETTYLE FOODS | Director | 2010-04-01 | CURRENT | 2003-05-06 | Active | |
| XELA PROPERTY LIMITED | Director | 2009-07-16 | CURRENT | 2009-07-16 | Active - Proposal to Strike off | |
| EDENVILLE INVESTMENTS LIMITED | Director | 2008-11-06 | CURRENT | 2008-11-06 | Active - Proposal to Strike off | |
| TASTI LIMITED | Director | 2008-10-01 | CURRENT | 2003-08-15 | Active - Proposal to Strike off | |
| LINERGY POWER LIMITED | Director | 2008-03-10 | CURRENT | 2008-02-21 | Active | |
| FANE VALLEY STORES LIMITED | Director | 2007-11-30 | CURRENT | 1997-03-25 | Active | |
| CALEDONIAN MEATS LIMITED | Director | 2007-08-01 | CURRENT | 1994-05-31 | Dissolved 2015-01-23 | |
| FARMRITE ANIMAL HEALTH LIMITED | Director | 2007-08-01 | CURRENT | 1985-07-01 | Active - Proposal to Strike off | |
| GRANVILLE MEAT COMPANY LIMITED | Director | 2007-08-01 | CURRENT | 1998-12-22 | Active - Proposal to Strike off | |
| FILES 22 LIMITED | Director | 2007-08-01 | CURRENT | 1924-11-26 | Active - Proposal to Strike off | |
| WHITES SPEEDICOOK LIMITED | Director | 2007-08-01 | CURRENT | 1983-06-30 | Active | |
| FANE VALLEY FEEDS LIMITED | Director | 2007-08-01 | CURRENT | 1991-07-10 | Active | |
| RATHDOWN LTD. | Director | 2007-08-01 | CURRENT | 1935-04-18 | Liquidation | |
| LINERGY GROUP LIMITED | Director | 2005-12-22 | CURRENT | 2005-04-26 | Active | |
| HILTON MEAT PRODUCTS LIMITED | Director | 2005-05-23 | CURRENT | 1984-12-21 | Active | |
| FANE VALLEY (NI) LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
| DUNCRUE FOOD PROCESSORS LIMITED | Director | 2013-07-29 | CURRENT | 2003-06-09 | Active | |
| FANE VALLEY STORES LIMITED | Director | 2012-04-17 | CURRENT | 1997-03-25 | Active | |
| WHITES SPEEDICOOK LIMITED | Director | 2011-07-01 | CURRENT | 1983-06-30 | Active | |
| FANE VALLEY FEEDS LIMITED | Director | 2011-07-01 | CURRENT | 1991-07-10 | Active | |
| RATHDOWN LTD. | Director | 2011-07-01 | CURRENT | 1935-04-18 | Liquidation | |
| HILTON MEAT PRODUCTS LIMITED | Director | 2011-06-15 | CURRENT | 1984-12-21 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0149300007 | ||
| CESSATION OF LAURENCE JOSEPH GOODMAN AS A PERSON OF SIGNIFICANT CONTROL | ||
| Notification of Anglo Beef Processors Holdings as a person with significant control on 2022-03-25 | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES | |
| Current accounting period extended from 30/09/21 TO 31/03/22 | ||
| AA01 | Current accounting period extended from 30/09/21 TO 31/03/22 | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JOSEPH GOODMAN | |
| PSC09 | Withdrawal of a person with significant control statement on 2021-10-27 | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20, Glenavy Road Moira Craigavon County Armagh BT67 0LT Northern Ireland | |
| FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
| MAR | Re-registration of memorandum and articles of association | |
| CERT3 | Certificate of re-registration from Limited Company to Unlimited | |
| RR05 | Application by a private limited company for re-registration as a private unlimited company | |
| AP03 | Appointment of Mr. John Maurice Tuite as company secretary on 2021-10-04 | |
| TM02 | Termination of appointment of Oonagh Chesney on 2021-10-04 | |
| AP01 | DIRECTOR APPOINTED MR. JOHN MICHAEL BURTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN MCGREEVY | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0149300007 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAUGH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SWEENEY | |
| AP01 | DIRECTOR APPOINTED MR THOMAS JOSEPH LAWRENCE KIRWAN | |
| AP01 | DIRECTOR APPOINTED MR PAUL JOHNSTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SAVAGE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCONNELL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MAGUIRE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CONALL DUNNE | |
| AP01 | DIRECTOR APPOINTED MR FRANK THOMAS STEPHENSON | |
| AP01 | DIRECTOR APPOINTED MR FINBARR GERARD MCDONNELL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 145295 | |
| SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 145295 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 145295 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| SH06 | 31/10/16 STATEMENT OF CAPITAL GBP 110936 | |
| SH06 | 31/10/16 STATEMENT OF CAPITAL GBP 110936 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON WAUGH | |
| LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 126495 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/07/16 FROM C/O Fane Valley Co-Op Society Ltd Alexander Road Armagh BT61 7JJ | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
| LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 1.01196 | |
| AR01 | 25/09/15 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
| LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1.01196 | |
| AR01 | 25/09/14 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR CONALL DUNNE | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
| AP01 | DIRECTOR APPOINTED MR PAUL JOHNSTON | |
| LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 1.01196 | |
| AR01 | 25/09/13 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
| AR01 | 25/09/12 FULL LIST | |
| AUD | AUDITOR'S RESIGNATION | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
| AR01 | 25/09/11 FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / OONAGH CHESNEY / 05/10/2011 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLIGAN | |
| AP01 | DIRECTOR APPOINTED MR SEAN MCGREEVY | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
| AR01 | 25/09/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SWEENEY / 25/09/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SAVAGE / 25/09/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD MAGUIRE / 25/09/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM LOCKHART / 25/09/2010 | |
| AP01 | DIRECTOR APPOINTED MR GORDON WAUGH | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
| DIRS(NI) | PARTICULARS RE DIRECTORS | |
| 371S(NI) | 25/09/09 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 30/09/08 ANNUAL ACCTS | |
| 411A(NI) | MORTGAGE SATISFACTION | |
| 295(NI) | CHANGE IN SIT REG ADD | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 132(NI) | NOT RE CONSOL/DIVN OF SHS | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 371S(NI) | 25/09/08 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 30/09/07 ANNUAL ACCTS | |
| 371S(NI) | 25/09/07 ANNUAL RETURN SHUTTLE | |
| 132(NI) | NOT RE CONSOL/DIVN OF SHS | |
| AC(NI) | 30/09/06 ANNUAL ACCTS | |
| SD(NI) | STATUTORY DECLARATION | |
| 132(NI) | NOT RE CONSOL/DIVN OF SHS | |
| 371S(NI) | 25/09/06 ANNUAL RETURN SHUTTLE | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| AC(NI) | 30/09/05 ANNUAL ACCTS | |
| 371S(NI) | 25/09/05 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 30/09/04 ANNUAL ACCTS | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 371S(NI) | 25/09/04 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 30/09/03 ANNUAL ACCTS | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 132(NI) | NOT RE CONSOL/DIVN OF SHS | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 371S(NI) | 25/09/03 ANNUAL RETURN SHUTTLE | |
| G98-2(NI) | RETURN OF ALLOT OF SHARES | |
| RES(NI) | SPECIAL/EXTRA RESOLUTION | |
| UDART(NI) | UPDATED ARTICLES | |
| AC(NI) | 30/09/02 ANNUAL ACCTS | |
| 252(NI) | NOTICE OF INTS OUTSIDE UK | |
| 371S(NI) | 25/09/02 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 30/06/01 ANNUAL ACCTS | |
| 252(NI) | NOTICE OF INTS OUTSIDE UK |
| Total # Mortgages/Charges | 7 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 7 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD | |
| MORTGAGE OR CHARGE | Satisfied | DROMORE, CO.DOWN. | |
| CHARGE OVER ALL BOOK DEBTS | Outstanding | NORTHERN BANK | |
| CHARGE OVER ALL BOOK DEBTS | Satisfied | NORTHERN BANK | |
| FLOATING CHARGE | Outstanding | NORTHERN BANK | |
| CHARGE | Outstanding | NORTHERN BANK |
|
|
|
|
|
|
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 LINDEN FOODS
LINDEN FOODS owns 2 domain names.
tasti.co.uk linergy.co.uk
The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as LINDEN FOODS are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 83025000 | Hat-racks, hat-pegs, brackets and similar fixtures of base metal | ||
![]() | 84239000 | Weighing machine weights of all kinds; parts of weighing machinery, n.e.s. | ||
![]() | 84239000 | Weighing machine weights of all kinds; parts of weighing machinery, n.e.s. | ||
![]() | 84239000 | Weighing machine weights of all kinds; parts of weighing machinery, n.e.s. | ||
![]() | 84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | ||
![]() | 85371010 | Numerical control panels with built-in automatic data-processing machines | ||
![]() | 85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | ||
![]() | 84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | ||
![]() | 84232000 | Scales for continuous weighing of goods on conveyors | ||
![]() | 84239000 | Weighing machine weights of all kinds; parts of weighing machinery, n.e.s. | ||
![]() | 84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | ||
![]() | 90221900 | Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses) | ||
![]() | 90229000 | X-ray generators other than X-ray tubes, high tension generators, control panels and desks, screens, examination or treatment tables, chairs and the like, and general parts and accessories for apparatus of heading 9022, n.e.s. | ||
![]() | 85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | ||
![]() | 84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | ||
![]() | 84385000 | Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment) | ||
![]() | 84759000 | Parts of machines for assembling electric or electronic lamps, tubes or valves or flashbulbs, in glass envelopes and of machines for manufacturing or hot working glass or glassware, n.e.s. | ||
![]() | 90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |