Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LINDEN FOODS
Company Information for

LINDEN FOODS

33 ANNESBOROUGH INDUSTRIAL ESTATE, LURGAN, ARMAGH, BT67 9JD,
Company Registration Number
NI014930
Private Unlimited Company
Active

Company Overview

About Linden Foods
LINDEN FOODS was founded on 1981-05-22 and has its registered office in Lurgan. The organisation's status is listed as "Active". Linden Foods is a Private Unlimited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LINDEN FOODS
 
Legal Registered Office
33 ANNESBOROUGH INDUSTRIAL ESTATE
LURGAN
ARMAGH
BT67 9JD
Other companies in BT61
 
Telephone028 9181 0040
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDEN FOODS
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 LINDEN FOODS
The following companies were found which have the same name as LINDEN FOODS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of LINDEN FOODS

Current Directors
Officer Role Date Appointed
OONAGH CHESNEY
Company Secretary 1981-05-22
THOMAS JOSEPH LAWRENCE KIRWAN
Director 2017-10-16
TREVOR WILLIAM LOCKHART
Director 2005-01-12
FINBARR GERARD MCDONNELL
Director 2017-10-16
SEAN MCGREEVY
Director 2011-07-01
FRANK THOMAS STEPHENSON
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHNSTON
Director 2017-10-16 2018-06-26
CONALL DUNNE
Director 2014-10-01 2017-10-16
GERARD MAGUIRE
Director 1981-05-22 2017-10-16
WILLIAM JAMES MCCONNELL
Director 2003-08-11 2017-10-16
PATRICK SAVAGE
Director 2003-11-06 2017-10-16
NEIL SWEENEY
Director 1981-05-22 2017-10-16
WILLIAM WAUGH
Director 1981-05-22 2017-10-16
GORDON WAUGH
Director 2010-02-23 2016-11-01
PAUL JOHNSTON
Director 2014-02-19 2016-07-15
RICHARD ALEXANDER GLENN MOORE
Director 1981-05-22 2016-06-30
DAVID SHAUN MILLIGAN
Director 2008-12-09 2011-07-01
DAVID ALEXANDER GRAHAM
Director 1981-05-22 2008-09-30
ALEXANDER WAUGH
Director 1981-05-22 2008-01-31
PAUL JOHNSTON
Director 2000-08-01 2006-08-31
WALTER ELLIOTT
Director 1981-05-22 2004-04-14
JAMES DEREK SHAW
Director 1981-05-22 2004-04-14
WILLIAM JOHN FLACK
Director 1981-05-22 2003-04-29
NEIL MALACHY MCGARVEY
Director 1981-05-22 2000-06-30
DAVID ALEXANDER WILSON
Director 1981-05-22 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JOSEPH LAWRENCE KIRWAN LIVERPOOL BULK LIQUIDS LIMITED Director 2018-05-24 CURRENT 1998-07-17 Active
THOMAS JOSEPH LAWRENCE KIRWAN NORTH HIGHLAND PRODUCTS LIMITED Director 2018-01-26 CURRENT 2012-11-02 Active
THOMAS JOSEPH LAWRENCE KIRWAN BIOMOTIVE FUELS LIMITED Director 2016-12-16 CURRENT 2008-02-08 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN OILSENSE LIMITED Director 2016-12-16 CURRENT 2004-09-08 Active
THOMAS JOSEPH LAWRENCE KIRWAN CONVERT2GREEN LIMITED Director 2016-12-16 CURRENT 2006-10-10 Active
THOMAS JOSEPH LAWRENCE KIRWAN MALDOME Director 2013-03-15 CURRENT 1994-03-29 Active
THOMAS JOSEPH LAWRENCE KIRWAN RWM FOOD GROUP LIMITED Director 2011-10-09 CURRENT 1995-10-10 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN RWM DORSET LIMITED Director 2011-10-09 CURRENT 1997-10-24 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN RWM FOOD GROUP HOLDINGS LIMITED Director 2011-10-09 CURRENT 2007-02-15 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN BLADE FARMING LIMITED Director 2011-10-09 CURRENT 2003-11-25 Active
THOMAS JOSEPH LAWRENCE KIRWAN ROMFORD WHOLESALE MEATS LIMITED Director 2011-10-09 CURRENT 1991-05-15 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN SOUTHERN COUNTIES FRESH FOODS LIMITED Director 2011-10-09 CURRENT 1996-08-14 Active
THOMAS JOSEPH LAWRENCE KIRWAN DEBBIE & ANDREW'S LIMITED Director 2011-10-09 CURRENT 1997-02-05 Active
THOMAS JOSEPH LAWRENCE KIRWAN RWM DORSET HOLDINGS LIMITED Director 2011-10-09 CURRENT 1998-01-30 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN RWM LANGPORT LIMITED Director 2011-10-09 CURRENT 1998-01-30 Active - Proposal to Strike off
THOMAS JOSEPH LAWRENCE KIRWAN W.A. TURNER BAKERY LIMITED Director 2010-09-24 CURRENT 2006-04-13 Dissolved 2013-10-29
THOMAS JOSEPH LAWRENCE KIRWAN W.A. TURNER FACILITIES MANAGEMENT LIMITED Director 2010-09-24 CURRENT 2006-04-20 Dissolved 2013-10-29
THOMAS JOSEPH LAWRENCE KIRWAN ANGLO BEEF PROCESSORS Director 2010-09-24 CURRENT 2001-10-01 Active
THOMAS JOSEPH LAWRENCE KIRWAN ANGLO BEEF PROCESSORS HOLDINGS Director 2010-09-24 CURRENT 1997-09-19 Active
THOMAS JOSEPH LAWRENCE KIRWAN FRESHLINK FOODS Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2016-02-02
THOMAS JOSEPH LAWRENCE KIRWAN EATWELL (UK) Director 2002-09-26 CURRENT 1995-10-25 Active
THOMAS JOSEPH LAWRENCE KIRWAN ANGLO BEEF PROCESSORS UK Director 1997-06-19 CURRENT 1994-05-05 Active
TREVOR WILLIAM LOCKHART NORTHERN IRELAND FOOD MARKETING ASSOCIATION LTD Director 2015-09-09 CURRENT 2015-09-09 Active
TREVOR WILLIAM LOCKHART FANE VALLEY DAIRIES LTD Director 2011-09-20 CURRENT 2011-09-20 Active - Proposal to Strike off
TREVOR WILLIAM LOCKHART KETTYLE FOODS Director 2010-04-01 CURRENT 2003-05-06 Active
TREVOR WILLIAM LOCKHART XELA PROPERTY LIMITED Director 2009-07-16 CURRENT 2009-07-16 Active - Proposal to Strike off
TREVOR WILLIAM LOCKHART EDENVILLE INVESTMENTS LIMITED Director 2008-11-06 CURRENT 2008-11-06 Active - Proposal to Strike off
TREVOR WILLIAM LOCKHART TASTI LIMITED Director 2008-10-01 CURRENT 2003-08-15 Active - Proposal to Strike off
TREVOR WILLIAM LOCKHART LINERGY POWER LIMITED Director 2008-03-10 CURRENT 2008-02-21 Active
TREVOR WILLIAM LOCKHART FANE VALLEY STORES LIMITED Director 2007-11-30 CURRENT 1997-03-25 Active
TREVOR WILLIAM LOCKHART CALEDONIAN MEATS LIMITED Director 2007-08-01 CURRENT 1994-05-31 Dissolved 2015-01-23
TREVOR WILLIAM LOCKHART FARMRITE ANIMAL HEALTH LIMITED Director 2007-08-01 CURRENT 1985-07-01 Active - Proposal to Strike off
TREVOR WILLIAM LOCKHART GRANVILLE MEAT COMPANY LIMITED Director 2007-08-01 CURRENT 1998-12-22 Active - Proposal to Strike off
TREVOR WILLIAM LOCKHART FILES 22 LIMITED Director 2007-08-01 CURRENT 1924-11-26 Active - Proposal to Strike off
TREVOR WILLIAM LOCKHART WHITES SPEEDICOOK LIMITED Director 2007-08-01 CURRENT 1983-06-30 Active
TREVOR WILLIAM LOCKHART FANE VALLEY FEEDS LIMITED Director 2007-08-01 CURRENT 1991-07-10 Active
TREVOR WILLIAM LOCKHART RATHDOWN LTD. Director 2007-08-01 CURRENT 1935-04-18 Liquidation
TREVOR WILLIAM LOCKHART LINERGY GROUP LIMITED Director 2005-12-22 CURRENT 2005-04-26 Active
TREVOR WILLIAM LOCKHART HILTON MEAT PRODUCTS LIMITED Director 2005-05-23 CURRENT 1984-12-21 Active
SEAN MCGREEVY FANE VALLEY (NI) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
SEAN MCGREEVY DUNCRUE FOOD PROCESSORS LIMITED Director 2013-07-29 CURRENT 2003-06-09 Active
SEAN MCGREEVY FANE VALLEY STORES LIMITED Director 2012-04-17 CURRENT 1997-03-25 Active
SEAN MCGREEVY WHITES SPEEDICOOK LIMITED Director 2011-07-01 CURRENT 1983-06-30 Active
SEAN MCGREEVY FANE VALLEY FEEDS LIMITED Director 2011-07-01 CURRENT 1991-07-10 Active
SEAN MCGREEVY RATHDOWN LTD. Director 2011-07-01 CURRENT 1935-04-18 Liquidation
SEAN MCGREEVY HILTON MEAT PRODUCTS LIMITED Director 2011-06-15 CURRENT 1984-12-21 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
2024-03-16CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0149300007
2022-12-29CESSATION OF LAURENCE JOSEPH GOODMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-29Notification of Anglo Beef Processors Holdings as a person with significant control on 2022-03-25
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-01-24Current accounting period extended from 30/09/21 TO 31/03/22
2022-01-24AA01Current accounting period extended from 30/09/21 TO 31/03/22
2021-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JOSEPH GOODMAN
2021-10-27PSC09Withdrawal of a person with significant control statement on 2021-10-27
2021-10-07AD01REGISTERED 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
2021-10-06FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2021-10-06MARRe-registration of memorandum and articles of association
2021-10-06CERT3Certificate of re-registration from Limited Company to Unlimited
2021-10-06RR05Application by a private limited company for re-registration as a private unlimited company
2021-10-05AP03Appointment of Mr. John Maurice Tuite as company secretary on 2021-10-04
2021-10-05TM02Termination of appointment of Oonagh Chesney on 2021-10-04
2021-10-05AP01DIRECTOR APPOINTED MR. JOHN MICHAEL BURTON
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCGREEVY
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0149300007
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAUGH
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SWEENEY
2018-02-15AP01DIRECTOR APPOINTED MR THOMAS JOSEPH LAWRENCE KIRWAN
2018-02-15AP01DIRECTOR APPOINTED MR PAUL JOHNSTON
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SAVAGE
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCONNELL
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MAGUIRE
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CONALL DUNNE
2018-02-15AP01DIRECTOR APPOINTED MR FRANK THOMAS STEPHENSON
2018-02-15AP01DIRECTOR APPOINTED MR FINBARR GERARD MCDONNELL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 145295
2016-12-28SH0101/11/16 STATEMENT OF CAPITAL GBP 145295
2016-12-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-28SH0101/11/16 STATEMENT OF CAPITAL GBP 145295
2016-12-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-23SH0631/10/16 STATEMENT OF CAPITAL GBP 110936
2016-12-23SH0631/10/16 STATEMENT OF CAPITAL GBP 110936
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WAUGH
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 126495
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM C/O Fane Valley Co-Op Society Ltd Alexander Road Armagh BT61 7JJ
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1.01196
2015-10-08AR0125/09/15 FULL LIST
2015-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1.01196
2014-10-01AR0125/09/14 FULL LIST
2014-10-01AP01DIRECTOR APPOINTED MR CONALL DUNNE
2014-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-04AP01DIRECTOR APPOINTED MR PAUL JOHNSTON
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1.01196
2013-10-03AR0125/09/13 FULL LIST
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-10-23AR0125/09/12 FULL LIST
2012-08-09AUDAUDITOR'S RESIGNATION
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-12AR0125/09/11 FULL LIST
2011-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / OONAGH CHESNEY / 05/10/2011
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLIGAN
2011-07-07AP01DIRECTOR APPOINTED MR SEAN MCGREEVY
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-06AR0125/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SWEENEY / 25/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SAVAGE / 25/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MAGUIRE / 25/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM LOCKHART / 25/09/2010
2010-08-04AP01DIRECTOR APPOINTED MR GORDON WAUGH
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-01DIRS(NI)PARTICULARS RE DIRECTORS
2009-09-28371S(NI)25/09/09 ANNUAL RETURN SHUTTLE
2009-08-01AC(NI)30/09/08 ANNUAL ACCTS
2009-06-05411A(NI)MORTGAGE SATISFACTION
2009-03-11295(NI)CHANGE IN SIT REG ADD
2009-02-16296(NI)CHANGE OF DIRS/SEC
2008-10-24296(NI)CHANGE OF DIRS/SEC
2008-10-24296(NI)CHANGE OF DIRS/SEC
2008-10-24132(NI)NOT RE CONSOL/DIVN OF SHS
2008-10-24296(NI)CHANGE OF DIRS/SEC
2008-10-24371S(NI)25/09/08 ANNUAL RETURN SHUTTLE
2008-08-04AC(NI)30/09/07 ANNUAL ACCTS
2007-10-26371S(NI)25/09/07 ANNUAL RETURN SHUTTLE
2007-10-26132(NI)NOT RE CONSOL/DIVN OF SHS
2007-08-03AC(NI)30/09/06 ANNUAL ACCTS
2007-07-10SD(NI)STATUTORY DECLARATION
2007-07-10132(NI)NOT RE CONSOL/DIVN OF SHS
2006-10-08371S(NI)25/09/06 ANNUAL RETURN SHUTTLE
2006-09-23296(NI)CHANGE OF DIRS/SEC
2006-08-21AC(NI)30/09/05 ANNUAL ACCTS
2005-10-07371S(NI)25/09/05 ANNUAL RETURN SHUTTLE
2005-08-01AC(NI)30/09/04 ANNUAL ACCTS
2005-03-03296(NI)CHANGE OF DIRS/SEC
2004-09-29371S(NI)25/09/04 ANNUAL RETURN SHUTTLE
2004-08-04AC(NI)30/09/03 ANNUAL ACCTS
2004-07-26296(NI)CHANGE OF DIRS/SEC
2004-02-17132(NI)NOT RE CONSOL/DIVN OF SHS
2004-01-05296(NI)CHANGE OF DIRS/SEC
2003-12-17371S(NI)25/09/03 ANNUAL RETURN SHUTTLE
2003-12-08G98-2(NI)RETURN OF ALLOT OF SHARES
2003-11-25RES(NI)SPECIAL/EXTRA RESOLUTION
2003-11-25UDART(NI)UPDATED ARTICLES
2003-08-04AC(NI)30/09/02 ANNUAL ACCTS
2003-03-25252(NI)NOTICE OF INTS OUTSIDE UK
2002-09-27371S(NI)25/09/02 ANNUAL RETURN SHUTTLE
2002-07-29AC(NI)30/06/01 ANNUAL ACCTS
2002-05-03252(NI)NOTICE OF INTS OUTSIDE UK
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
We could not find any licences issued to LINDEN FOODS 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 LINDEN FOODS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1998-08-18 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1998-07-03 Satisfied DROMORE, CO.DOWN.
CHARGE OVER ALL BOOK DEBTS 1994-04-19 Outstanding NORTHERN BANK
CHARGE OVER ALL BOOK DEBTS 1984-10-10 Satisfied NORTHERN BANK
FLOATING CHARGE 1982-07-20 Outstanding NORTHERN BANK
CHARGE 1982-07-20 Outstanding NORTHERN BANK
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

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

Intangible Assets
Patents
We have not found any records of LINDEN FOODS registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LINDEN FOODS owns 2 domain names.

tasti.co.uk   linergy.co.uk  

Trademarks
We have not found any records of LINDEN FOODS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDEN FOODS. 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 (10110 - Processing and preserving of meat) as LINDEN FOODS are:

Outgoings
Business Rates/Property Tax
No properties were found where LINDEN FOODS 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.
Import/Export of Goods
Goods imported/exported by LINDEN FOODS
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2015-03-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-11-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-10-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2014-10-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-03-0185371010Numerical control panels with built-in automatic data-processing machines
2013-10-0185389099Parts 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)
2013-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-02-0184232000Scales for continuous weighing of goods on conveyors
2013-02-0184239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2013-02-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-02-0190221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2013-02-0190229000X-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.
2012-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-10-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-11-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2010-09-0184759000Parts 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.
2010-01-0190269000Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDEN FOODS 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 LINDEN FOODS 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.