About

Registered Number: 00754690
Date of Incorporation: 25/03/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: Quarry Cottages, Burradon, Tyne & Wear, NE23 7NE

 

Linden Foods Burradon Ltd was founded on 25 March 1963 and are based in Burradon, it's status at Companies House is "Active". There are 8 directors listed for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKHART, Trevor 16 October 2017 - 1
STEPHENSON, Frank Thomas 16 October 2017 - 1
KING, David N/A 22 March 1992 1
WAUGH, William 28 September 2007 01 November 2016 1
WILLIAMSON, John N/A 28 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CHESNEY, Oonagh Catherine 11 September 2014 - 1
BRADFORD, David 28 September 2007 11 September 2014 1
THOMPSON, Beryl N/A 28 September 2007 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 22 June 2017
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 01 October 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 11 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 22 August 2012
CH03 - Change of particulars for secretary 22 August 2012
AUD - Auditor's letter of resignation 10 August 2012
AA - Annual Accounts 22 June 2012
MG01 - Particulars of a mortgage or charge 21 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 21 June 2011
MG01 - Particulars of a mortgage or charge 21 June 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CERTNM - Change of name certificate 15 March 2010
CONNOT - N/A 15 March 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 22 July 2009
225 - Change of Accounting Reference Date 22 December 2008
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 01 May 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
AA - Annual Accounts 12 October 2007
RESOLUTIONS - N/A 10 October 2007
AUD - Auditor's letter of resignation 10 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 26 October 1998
AUD - Auditor's letter of resignation 07 August 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 08 July 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 29 August 1993
RESOLUTIONS - N/A 19 March 1993
RESOLUTIONS - N/A 19 March 1993
RESOLUTIONS - N/A 19 March 1993
RESOLUTIONS - N/A 19 March 1993
AA - Annual Accounts 20 August 1992
363s - Annual Return 30 July 1992
288 - N/A 07 July 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 25 September 1991
363a - Annual Return 20 December 1990
AA - Annual Accounts 29 October 1990
363 - Annual Return 16 August 1989
AA - Annual Accounts 09 August 1989
363 - Annual Return 14 September 1988
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 August 1987
AA - Annual Accounts 13 August 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986
AA - Annual Accounts 30 July 1983
AA - Annual Accounts 01 December 1982
MISC - Miscellaneous document 25 March 1963
NEWINC - New incorporation documents 25 March 1963

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 August 2011 Outstanding

N/A

Floating charge 06 June 2011 Outstanding

N/A

Debenture 26 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.