Established in 1989, Linear Composites Ltd have registered office in Didcot, Oxfordshire, it's status is listed as "Active". This business has 18 directors listed as Rutter, Anthony William, Balderson, Timothy John, Miller, Stephen James, Rutter, Anthony William, Showan, Matthew Andrew Stephen, Davies, Alison Elaine, Pettazzoni, Francesca, Prince, Ian Anthony, Finelli, Marco, Groves, Paul Anthony, Jones, Donald George, Kenyon, Derek, Kingston, Derek, Marshall, Graham, Penzo, Luigi, Riccardi, Roberto, Ward, John Lionel Raymond, Ward, Trent Frederick Hodgkinson. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALDERSON, Timothy John | 01 January 2008 | - | 1 |
MILLER, Stephen James | 01 January 2008 | - | 1 |
RUTTER, Anthony William | 10 February 2020 | - | 1 |
SHOWAN, Matthew Andrew Stephen | 25 January 2013 | - | 1 |
FINELLI, Marco | 01 June 2006 | 23 June 2006 | 1 |
GROVES, Paul Anthony | 13 October 2000 | 31 May 2005 | 1 |
JONES, Donald George | N/A | 29 August 1996 | 1 |
KENYON, Derek | N/A | 31 March 2002 | 1 |
KINGSTON, Derek | N/A | 31 March 2002 | 1 |
MARSHALL, Graham | 01 June 2006 | 23 June 2006 | 1 |
PENZO, Luigi | 01 June 2006 | 23 June 2006 | 1 |
RICCARDI, Roberto | 01 June 2006 | 23 June 2006 | 1 |
WARD, John Lionel Raymond | N/A | 01 June 2006 | 1 |
WARD, Trent Frederick Hodgkinson | N/A | 01 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUTTER, Anthony William | 02 December 2015 | - | 1 |
DAVIES, Alison Elaine | 15 June 2005 | 01 June 2006 | 1 |
PETTAZZONI, Francesca | 01 June 2006 | 01 January 2008 | 1 |
PRINCE, Ian Anthony | 01 January 2008 | 07 November 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 08 April 2019 | |
MR01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CH01 - Change of particulars for director | 27 April 2018 | |
CS01 - N/A | 27 April 2018 | |
CH01 - Change of particulars for director | 27 April 2018 | |
CH01 - Change of particulars for director | 27 April 2018 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 25 May 2017 | |
AR01 - Annual Return | 12 May 2016 | |
AD01 - Change of registered office address | 12 May 2016 | |
AD01 - Change of registered office address | 12 May 2016 | |
AA - Annual Accounts | 24 March 2016 | |
TM01 - Termination of appointment of director | 16 February 2016 | |
AP03 - Appointment of secretary | 02 December 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 29 June 2015 | |
TM02 - Termination of appointment of secretary | 29 June 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 13 May 2013 | |
CH01 - Change of particulars for director | 30 January 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
AP01 - Appointment of director | 30 January 2013 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 09 May 2011 | |
CH01 - Change of particulars for director | 24 August 2010 | |
AR01 - Annual Return | 07 June 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AD01 - Change of registered office address | 08 April 2010 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 15 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2008 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 January 2008 | |
288a - Notice of appointment of directors or secretaries | 03 January 2008 | |
363a - Annual Return | 20 December 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 December 2007 | |
353 - Register of members | 20 December 2007 | |
287 - Change in situation or address of Registered Office | 20 December 2007 | |
287 - Change in situation or address of Registered Office | 05 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 09 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2006 | |
288a - Notice of appointment of directors or secretaries | 20 July 2006 | |
288a - Notice of appointment of directors or secretaries | 18 July 2006 | |
AAMD - Amended Accounts | 17 July 2006 | |
AA - Annual Accounts | 10 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
288a - Notice of appointment of directors or secretaries | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 June 2006 | |
288b - Notice of resignation of directors or secretaries | 22 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
225 - Change of Accounting Reference Date | 16 June 2006 | |
287 - Change in situation or address of Registered Office | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2006 | |
363s - Annual Return | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
AA - Annual Accounts | 20 September 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 August 2005 | |
288a - Notice of appointment of directors or secretaries | 05 July 2005 | |
363s - Annual Return | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 23 March 2004 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 04 March 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 01 November 2000 | |
288a - Notice of appointment of directors or secretaries | 01 November 2000 | |
363s - Annual Return | 07 June 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 29 December 1998 | |
395 - Particulars of a mortgage or charge | 15 June 1998 | |
363s - Annual Return | 26 May 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363s - Annual Return | 28 May 1997 | |
AA - Annual Accounts | 12 March 1997 | |
288 - N/A | 23 September 1996 | |
288 - N/A | 13 September 1996 | |
363a - Annual Return | 31 May 1996 | |
AA - Annual Accounts | 04 April 1996 | |
363s - Annual Return | 08 June 1995 | |
AA - Annual Accounts | 20 April 1995 | |
395 - Particulars of a mortgage or charge | 02 December 1994 | |
363s - Annual Return | 19 May 1994 | |
AA - Annual Accounts | 12 April 1994 | |
363s - Annual Return | 06 June 1993 | |
AA - Annual Accounts | 25 April 1993 | |
288 - N/A | 15 February 1993 | |
363s - Annual Return | 29 May 1992 | |
AA - Annual Accounts | 19 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 1992 | |
363b - Annual Return | 16 May 1991 | |
AA - Annual Accounts | 25 April 1991 | |
363a - Annual Return | 18 January 1991 | |
MEM/ARTS - N/A | 02 October 1989 | |
395 - Particulars of a mortgage or charge | 05 July 1989 | |
CERTNM - Change of name certificate | 04 July 1989 | |
288 - N/A | 16 June 1989 | |
288 - N/A | 16 June 1989 | |
287 - Change in situation or address of Registered Office | 16 June 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 June 1989 | |
RESOLUTIONS - N/A | 13 June 1989 | |
MEM/ARTS - N/A | 13 June 1989 | |
NEWINC - New incorporation documents | 08 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 February 2019 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 16 March 2005 | Fully Satisfied |
N/A |
Chattels mortgage | 15 June 1998 | Fully Satisfied |
N/A |
Charge | 29 November 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 June 1989 | Fully Satisfied |
N/A |