LINATEX LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

05/12/235 December 2023 Appointment of Mr Christopher James Palmer as a director on 2023-11-28

View Document

05/12/235 December 2023 Termination of appointment of John Brian Heasley as a director on 2023-11-30

View Document

19/09/2319 September 2023 Second filing for the termination of Gillian Kyle as a secretary

View Document

18/08/2318 August 2023 Termination of appointment of Gillian Kyle as a secretary on 2023-08-18

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/07/2311 July 2023

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

23/01/2323 January 2023 Register inspection address has been changed from C/O C/O Weir Minerals Europe Limited Weir Minerals Europe Limited Halifax Road Todmorden Lancashire OL14 5RT United Kingdom to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

20/01/2320 January 2023 Register(s) moved to registered inspection location C/O C/O Weir Minerals Europe Limited Weir Minerals Europe Limited Halifax Road Todmorden Lancashire OL14 5RT

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/09/2216 September 2022

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

28/07/2128 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

28/07/2128 July 2021

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR GRAHAM VANHEGAN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FINDLAY MORGAN / 05/02/2018

View Document

05/09/175 September 2017 ADOPT ARTICLES 28/07/2017

View Document

05/09/175 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 SECOND FILING OF AP01 FOR JOHN BRIAN HEASLEY

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JOHN BRIAN HEASLEY

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANTON

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 01/01/16

View Document

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH RUDDOCK

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER FINDLAY MORGAN

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

25/06/1525 June 2015 23/05/15 NO CHANGES

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY WALTER CLARK

View Document

30/03/1530 March 2015 SECRETARY APPOINTED MS GILLIAN KYLE

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEAD

View Document

04/12/144 December 2014 SECRETARY APPOINTED MR WALTER JAMES CLARK

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW RUDDOCK / 22/10/2014

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/07/1421 July 2014 SECOND FILING WITH MUD 23/05/14 FOR FORM AR01

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 03/01/14

View Document

24/06/1424 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/06/1319 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

05/12/125 December 2012 SECRETARY APPOINTED MS CATHERINE JANE STEAD

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHENSON

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE COOKE

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID STEPHENSON

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR JONATHAN STANTON

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOCKE

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

03/07/123 July 2012 SAIL ADDRESS CHANGED FROM: C/O LINATEX LTD WILKINSON HOUSE BLACKBUSHE BUSINESS PARK YATELEY HAMPSHIRE GU46 6GE UNITED KINGDOM

View Document

03/07/123 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 SECTION 521 & 519

View Document

30/11/1030 November 2010 AUDITOR'S RESIGNATION

View Document

30/11/1030 November 2010 AUDITOR'S RESIGNATION

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM, WILKINSON HOUSE, GALWAY ROAD, BLACKBUSHE BUSINESS PARK, YATELEY, GU46 6GE

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JOHN COOKE / 08/10/2010

View Document

04/10/104 October 2010 SECRETARY APPOINTED MR DAVID JOHN STEPHENSON

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY HELEN KENWARD

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR DAVID JOHN STEPHENSON

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHOW TAN

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLOY

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR ANTHONY GERALD LOCKE

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OCTOMAN

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACLEOD

View Document

26/05/1026 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHOW YIN TAN / 23/05/2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/06/0911 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: WILKINSON HOUSE, GALWAY ROAD, BLACKBUSHE BUSINESS PARK YATELEY, HAMPSHIRE GU46 6GE

View Document

16/03/0716 March 2007 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/075 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 RE-OFFICERS/SALE AGREEM 27/10/05

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 AUDITOR'S RESIGNATION

View Document

05/11/045 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NC INC ALREADY ADJUSTED 11/11/03

View Document

24/12/0324 December 2003 £ NC 250000/5000000 12/1

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

27/08/9827 August 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 40 INVINCIBLE ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7QU

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM: STANHOPE ROAD, CAMBERLEY, SURREY, GU15 3BX

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/945 August 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/937 November 1993 S386 DISP APP AUDS 20/09/93

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 RETURN MADE UP TO 23/05/92; CHANGE OF MEMBERS

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/904 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 COMPANY NAME CHANGED WILKINSON RUBBER LINATEX LIMITED CERTIFICATE ISSUED ON 01/01/90

View Document

27/06/8927 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: 1-4 GREAT TOWER STREET,, LONDON EC3

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

27/07/8727 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/05/8727 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/8618 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/06/8620 June 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/3021 March 1930 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/3021 March 1930 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information