About

Registered Number: 02380921
Date of Incorporation: 08/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Building 168 Maxwell Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0QT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.