Company NameLinkbuild Limited
DirectorAndrew Robert Milne
Company StatusActive
Company Number05603513
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Robert Milne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(3 weeks, 2 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hansler Grove
East Molesey
Surrey
KT8 9JN
Secretary NameMr Kevin Joseph Childs
NationalityBritish
StatusCurrent
Appointed18 November 2005(3 weeks, 2 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55a Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameMr Clark Wilfred Ray
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(9 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 27 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 6 Shepperton Business Park
Govett Avenue
Shepperton
Middlesex
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Andrew Robert Milne
33.33%
Ordinary
200 at £1Clark Wilfred Ray
33.33%
Ordinary
200 at £1Mr Kevin Joseph Childs
33.33%
Ordinary

Financials

Year2014
Net Worth£65,781
Cash£468
Current Liabilities£56,387

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

15 June 2006Delivered on: 4 July 2006
Satisfied on: 3 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 riversdell close chertsey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 June 2006Delivered on: 7 June 2006
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

20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 600
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 600
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 600
(4 pages)
11 September 2013Termination of appointment of Clark Ray as a director (1 page)
4 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
11 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
9 February 2011Registered office address changed from 36 Station Road Hampton Middlesex TW12 2BX on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 36 Station Road Hampton Middlesex TW12 2BX on 9 February 2011 (2 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 December 2009Director's details changed for Mr Clark Wilfred Ray on 26 October 2009 (2 pages)
14 December 2009Director's details changed for Andrew Robert Milne on 26 October 2009 (2 pages)
14 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
27 November 2007Return made up to 26/10/07; full list of members (3 pages)
6 November 2007Registered office changed on 06/11/07 from: 20 hansler grove east molesey surrey KT8 9JN (1 page)
22 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Return made up to 26/10/06; full list of members (7 pages)
12 September 2006Ad 16/08/06--------- £ si 598@1=598 £ ic 1/599 (2 pages)
30 August 2006New director appointed (2 pages)
29 August 2006Registered office changed on 29/08/06 from: c/o bsg valentine 7-12 tavistock square london WC1H 9BQ (1 page)
4 July 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
9 February 2006New director appointed (2 pages)
28 November 2005Registered office changed on 28/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
26 October 2005Incorporation (16 pages)