Company NameGivan's Irish Linen Stores Limited
Company StatusActive
Company Number00139054
CategoryPrivate Limited Company
Incorporation Date20 January 1915(109 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Nevin Lamont
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address89 Whiterock Road
Killinchy
Newtownards
County Down
BT23 6PX
Northern Ireland
Secretary NameMr David Nevin Lamont
NationalityBritish
StatusCurrent
Appointed21 June 1991(76 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address222 Quadrangle Tower Cambridge Square
London
W2 2PJ
Director NameDr John Harvey Lamont
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(86 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsview
61 Highworth Avenue
Cambridge
CB4 2BQ
Director NameMr John Joseph Lamont
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(103 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address222 Quadrangle Tower Cambridge Square
London
W2 2PJ
Director NameMr William Glanville Black
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(76 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address89 Kings Road
Belfast
County Antrim
BT5 7BU
Northern Ireland

Contact

Websitegivans.co.uk
Email address[email protected]
Telephone01733 562300
Telephone regionPeterborough

Location

Registered Address222 Quadrangle Tower
Cambridge Square
London
W2 2PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102 at £1Samuel Lamont (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£168,918
Cash£24
Current Liabilities£20,262

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

19 December 1985Delivered on: 3 January 1986
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
19 December 1985Delivered on: 3 January 1986
Persons entitled: Northern Bank Limited

Classification: Charge over all bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts and other debts now and from time to time hereafter due and owing or incurred to the company.
Outstanding

Filing History

14 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 August 2020Registered office address changed from Archdeaconary House Gravel Walk Peterborough PE1 1YU to 222 Quadrangle Tower Cambridge Square London W2 2PJ on 4 August 2020 (1 page)
4 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 May 2018Appointment of Mr. John Joseph Lamont as a director on 30 May 2018 (2 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Notification of David Nevin Lamont as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of David Nevin Lamont as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 102
(6 pages)
6 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 102
(6 pages)
3 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 102
(4 pages)
3 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 102
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 102
(4 pages)
1 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 102
(4 pages)
2 July 2013Registered office address changed from Suite 14 Queen Street Chambers Queen Street Peterborough Pe 1Pa on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Suite 14 Queen Street Chambers Queen Street Peterborough Pe 1Pa on 2 July 2013 (1 page)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Mr David Nevin Lamont on 17 September 2011 (2 pages)
2 July 2013Registered office address changed from Suite 14 Queen Street Chambers Queen Street Peterborough Pe 1Pa on 2 July 2013 (1 page)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Director's details changed for Mr David Nevin Lamont on 17 September 2011 (2 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 July 2011Secretary's details changed for Mr David Nevin Lamont on 25 July 2011 (1 page)
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr David Nevin Lamont on 25 July 2011 (2 pages)
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Mr David Nevin Lamont on 25 July 2011 (1 page)
26 July 2011Director's details changed for Mr David Nevin Lamont on 25 July 2011 (2 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Dr John Harvey Lamont on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David Nevin Lamont on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David Nevin Lamont on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Dr John Harvey Lamont on 21 June 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 September 2006Return made up to 21/06/06; full list of members (7 pages)
1 September 2006Return made up to 21/06/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Auditor's resignation (1 page)
24 May 2006Auditor's resignation (1 page)
26 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
18 November 2004Full accounts made up to 31 December 2003 (13 pages)
18 November 2004Full accounts made up to 31 December 2003 (13 pages)
28 June 2004Return made up to 21/06/04; full list of members (7 pages)
28 June 2004Return made up to 21/06/04; full list of members (7 pages)
6 May 2004Registered office changed on 06/05/04 from: victoria street lurgan BT67 9DU (1 page)
6 May 2004Registered office changed on 06/05/04 from: victoria street lurgan BT67 9DU (1 page)
15 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(7 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(7 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 July 2001Location of register of members (1 page)
31 July 2001Location of register of members (1 page)
22 June 2001Return made up to 21/06/01; full list of members (6 pages)
22 June 2001Return made up to 21/06/01; full list of members (6 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 2000Location of register of members (1 page)
31 August 2000Location of register of members (1 page)
10 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 July 1999Return made up to 21/06/99; full list of members (6 pages)
12 July 1999Return made up to 21/06/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Return made up to 21/06/98; no change of members (4 pages)
29 June 1998Return made up to 21/06/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 July 1997Return made up to 21/06/97; no change of members (4 pages)
2 July 1997Return made up to 21/06/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1996Return made up to 21/06/96; full list of members (6 pages)
17 July 1996Return made up to 21/06/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995Return made up to 21/06/95; full list of members (6 pages)
12 July 1995Return made up to 21/06/95; full list of members (6 pages)
20 January 1915Incorporation (44 pages)
20 January 1915Incorporation (44 pages)