Company NameLinney Fencing Limited
DirectorsKevin Meehan and Paul Meehan
Company StatusActive
Company Number00556338
CategoryPrivate Limited Company
Incorporation Date22 October 1955(68 years, 6 months ago)
Previous NameH.C.Linney & Son(Sutton)Limited

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameKevin Meehan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(46 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleManager
Correspondence Address54 Rose Hill
Sutton
Surrey
SM1 3EX
Director NameMr Paul Meehan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(46 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Grennell Road
Sutton
Surrey
SM1 3DX
Secretary NameMr Paul Meehan
StatusCurrent
Appointed02 November 2020(65 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address100 Grennell Road
Sutton
Surrey
SM1 3DX
Director NameMr William John Lifford
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address12 Angel Hill Drive
Sutton
Surrey
SM1 3BX
Director NameMr Terence Meehan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration28 years, 10 months (resigned 02 November 2020)
RoleCompany Director
Correspondence Address54 Rosehill
Sutton
Surrey
SM1 3EX
Secretary NameMr Terence Meehan
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 2 months after company formation)
Appointment Duration28 years, 10 months (resigned 02 November 2020)
RoleCompany Director
Correspondence Address54 Rosehill
Sutton
Surrey
SM1 3EX

Contact

Websitelinneyfencing.co.uk
Email address[email protected]
Telephone020 86406930
Telephone regionLondon

Location

Registered Address8/10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

375 at £1Kevin Meehan & Tanya Meehan
37.50%
Ordinary
375 at £1Paul Meehan & Sabrina Meehan
37.50%
Ordinary
250 at £1Terence Meehan & Carole Ann Meehan
25.00%
Ordinary

Financials

Year2014
Net Worth£489,816
Cash£438,533
Current Liabilities£179,655

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

28 June 2002Delivered on: 3 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 October 2016Registered office address changed from 54 Rose Hill Sutton Surrey SM1 3EX to 8/10 South Street Epsom Surrey KT18 7PF on 23 October 2016 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(7 pages)
14 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(7 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(7 pages)
27 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 April 2009Return made up to 31/12/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 March 2008Return made up to 31/12/07; full list of members (7 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 February 2007Return made up to 31/12/06; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 November 2006Company name changed H.C.linney & son(sutton)LIMITED\certificate issued on 22/11/06 (2 pages)
3 May 2006Return made up to 31/12/05; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 December 2004Return made up to 31/12/04; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 December 2003Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 12 angel hill drive sutton surrey SM1 3BX (1 page)
3 July 2002Particulars of mortgage/charge (3 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
14 November 1997Full accounts made up to 31 August 1997 (13 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 November 1996Full accounts made up to 31 August 1996 (14 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 November 1995Full accounts made up to 31 August 1995 (14 pages)