About

Registered Number: 03069760
Date of Incorporation: 19/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 4 Linden House, St. Marys Road, Kettering, Northamptonshire, NN15 7BJ

 

Established in 1995, Linden Brooke Ltd has its registered office in Kettering in Northamptonshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This business has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Paul Ivan 01 July 2008 - 1
FORWARD, Thomas Edward 01 July 2014 - 1
ATKINSON, Pauline Sandra 19 June 1995 22 April 1998 1
DAVIS, Joan Ethel 19 June 1995 22 April 1998 1
LINES, Kay Joan 19 June 1995 22 April 1998 1
LINNELL, Laurence William 28 October 2009 28 March 2014 1
LORD, Andrew Charles 22 April 1998 09 April 2001 1
LORD, Natalie Elizabeth 22 April 1998 29 May 2002 1
MANN, Pauline Mary 09 April 2001 06 July 2014 1
PATRICK, Christine Ann 15 June 2002 11 June 2008 1
ROBBINS, Paul 01 July 2008 27 December 2011 1
WATSON, Patricia Anne 22 April 1998 09 April 2001 1
Secretary Name Appointed Resigned Total Appointments
INNS, Anne Patricia 18 June 2002 28 November 2007 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 16 June 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AR01 - Annual Return 06 August 2016
AA - Annual Accounts 13 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 04 November 2014
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 10 September 2014
TM01 - Termination of appointment of director 09 September 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 27 December 2013
TM01 - Termination of appointment of director 27 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 13 October 2011
TM02 - Termination of appointment of secretary 28 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 06 December 2009
AP01 - Appointment of director 24 November 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 17 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
363s - Annual Return 25 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
AA - Annual Accounts 30 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 30 August 2005
363a - Annual Return 09 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 August 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 26 July 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 02 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
287 - Change in situation or address of Registered Office 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 17 June 1998
287 - Change in situation or address of Registered Office 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 18 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 December 1995
NEWINC - New incorporation documents 19 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.