Company NameLinnetts Proofing Limited
DirectorsAnthea Lesley Miller and John Joseph Miller
Company StatusActive
Company Number06578834
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Anthea Lesley Miller
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(4 months, 4 weeks after company formation)
Appointment Duration15 years, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bencombe Road
Purley
Surrey
CR8 4DQ
Director NameMr John Joseph Miller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(4 months, 4 weeks after company formation)
Appointment Duration15 years, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bencombe Road
Purley
Surrey
CR8 4DQ
Secretary NameMr John Joseph Miller
NationalityBritish
StatusCurrent
Appointed24 September 2008(4 months, 4 weeks after company formation)
Appointment Duration15 years, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bencombe Road
Purley
Surrey
CR8 4DQ
Director NameVictoria Louise Linnett
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleModel Maker
Correspondence Address48 Buckthorne Road
Brockley
London
SE4 2DB
Secretary NameHilary Virginia Taylor
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Orlin Road
Colwall
Nr Malven
WR13 6HA

Contact

Websitedagwood.co.uk

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dagwood Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£578,070
Cash£317,306
Current Liabilities£176,987

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

16 August 2019Delivered on: 22 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 February 2012Delivered on: 17 February 2012
Persons entitled: Dagwood Associates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H properties k/a units 11 and 12 space business park, abbey corner, abbey road, london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,.
Outstanding

Filing History

18 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 June 2009Return made up to 29/04/09; full list of members (3 pages)
27 October 2008Appointment terminated secretary hilary taylor (1 page)
27 October 2008Appointment terminated director victoria linnett (1 page)
16 October 2008Director appointed anthea lesley miller (2 pages)
16 October 2008Director and secretary appointed john jospeh miller (2 pages)
10 October 2008Registered office changed on 10/10/2008 from 48 buckthorne road brockley london SE4 2DB uk (1 page)
29 April 2008Incorporation (14 pages)