BELFAST LINEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BELFAST LINEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03058972

Incorporation date

19/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fishers East Harbour Way, Burnham Overy Staithe, King's Lynn PE31 8JFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1995)
dot icon07/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon15/10/2024
Registered office address changed from Restwell House, Coldhams Road Cambridge Cambridgeshire CB1 3EW to Fishers East Harbour Way Burnham Overy Staithe King's Lynn PE31 8JF on 2024-10-15
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon09/01/2023
Appointment of Mr Alexander Michael Nichols as a director on 2023-01-09
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon14/09/2018
Cancellation of shares. Statement of capital on 2018-08-01
dot icon14/09/2018
Purchase of own shares.
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-19 with updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon07/01/2017
Previous accounting period extended from 2016-11-30 to 2016-12-31
dot icon08/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon17/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon01/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon04/06/2013
Secretary's details changed for Alexander Michael Nichols on 2012-12-01
dot icon03/09/2012
Accounts for a small company made up to 2011-11-30
dot icon22/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon01/09/2011
Accounts for a small company made up to 2010-11-30
dot icon02/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon02/09/2010
Accounts for a small company made up to 2009-11-30
dot icon10/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon12/05/2010
Purchase of own shares.
dot icon01/10/2009
Accounts for a small company made up to 2008-11-30
dot icon08/09/2009
Gbp ic 186830/178603\17/06/09\gbp sr 8227@1=8227\
dot icon09/06/2009
Return made up to 19/05/09; full list of members
dot icon15/05/2009
Gbp ic 193412/186830\02/04/09\gbp sr 6582@1=6582\
dot icon24/07/2008
Accounts made up to 2007-11-30
dot icon11/06/2008
Return made up to 19/05/08; full list of members
dot icon12/03/2008
Gbp ic 199994/193412\25/01/08\gbp sr 6582@1=6582\
dot icon30/08/2007
Accounts made up to 2006-11-30
dot icon18/07/2007
Return made up to 19/05/07; full list of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: restwell house coldhams road cambridge cambridgeshire CB1 3EW
dot icon17/04/2007
Resolutions
dot icon17/04/2007
£ ic 206574/199992 27/03/07 £ sr 6582@1=6582
dot icon05/10/2006
Accounts made up to 2005-11-30
dot icon28/09/2006
£ ic 213156/206574 01/08/06 £ sr 6582@1=6582
dot icon28/09/2006
Resolutions
dot icon20/06/2006
Return made up to 19/05/06; full list of members
dot icon29/09/2005
Accounts made up to 2004-11-30
dot icon14/07/2005
Return made up to 19/05/05; full list of members
dot icon08/02/2005
Resolutions
dot icon08/02/2005
£ ic 219738/213156 14/01/05 £ sr 6582@1=6582
dot icon28/10/2004
Ad 27/09/04--------- £ si [email protected] £ ic 219738/219738
dot icon04/10/2004
Memorandum and Articles of Association
dot icon04/10/2004
£ nc 1000000/1000010 27/09/04
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon01/10/2004
Accounts made up to 2003-11-30
dot icon28/05/2004
£ sr 6582@1 08/10/03
dot icon28/05/2004
Resolutions
dot icon27/05/2004
Return made up to 19/05/04; change of members
dot icon04/09/2003
Accounts made up to 2002-11-30
dot icon01/08/2003
Return made up to 19/05/03; change of members
dot icon21/10/2002
Resolutions
dot icon21/10/2002
£ ic 232902/226320 23/09/02 £ sr 6582@1=6582
dot icon01/10/2002
Accounts made up to 2001-11-30
dot icon29/07/2002
Return made up to 19/05/02; full list of members
dot icon09/10/2001
£ ic 239500/232902 07/09/01 £ sr 6598@1=6598
dot icon09/10/2001
Resolutions
dot icon28/09/2001
Accounts for a small company made up to 2000-11-30
dot icon11/07/2001
Return made up to 19/05/01; full list of members
dot icon14/08/2000
Accounts made up to 1999-11-30
dot icon18/07/2000
Return made up to 19/05/00; full list of members
dot icon05/01/2000
Accounts made up to 1998-11-30
dot icon23/06/1999
Return made up to 19/05/99; no change of members
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
New secretary appointed
dot icon27/10/1998
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon10/07/1998
Secretary resigned
dot icon10/07/1998
New secretary appointed
dot icon27/05/1998
Return made up to 19/05/98; no change of members
dot icon19/05/1998
Registered office changed on 19/05/98 from: 36 st andrews street cambridge CB2 3AR
dot icon06/05/1998
Accounts made up to 1997-06-30
dot icon24/06/1997
Return made up to 19/05/97; full list of members
dot icon12/06/1997
Accounts made up to 1996-06-30
dot icon26/10/1996
Secretary resigned
dot icon26/10/1996
New secretary appointed
dot icon18/07/1996
Return made up to 19/05/96; full list of members
dot icon02/02/1996
Particulars of contract relating to shares
dot icon02/02/1996
Ad 29/11/95--------- £ si 23500@1
dot icon22/01/1996
Ad 29/11/95--------- £ si 23500@1=23500 £ ic 216002/239502
dot icon14/09/1995
Particulars of contract relating to shares
dot icon14/09/1995
Ad 09/07/95--------- £ si 216000@1
dot icon25/08/1995
Ad 09/07/95--------- £ si 216000@1=216000 £ ic 2/216002
dot icon12/07/1995
Accounting reference date notified as 30/06
dot icon24/05/1995
New secretary appointed
dot icon24/05/1995
Secretary resigned;director resigned;new director appointed
dot icon24/05/1995
Registered office changed on 24/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
243.72K
-
0.00
-
-
2022
0
168.47K
-
0.00
-
-
2022
0
168.47K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

168.47K £Descended-30.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/05/1995 - 19/05/1995
16011
London Law Services Limited
Nominee Director
19/05/1995 - 19/05/1995
15403
Nichols, Alexander Michael
Director
09/01/2023 - Present
11
Nichols, Harry Anthony Lennox
Director
19/05/1995 - Present
5
Nichols, Alexander Michael
Secretary
11/01/1999 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST LINEN HOLDINGS LIMITED

BELFAST LINEN HOLDINGS LIMITED is an(a) Active company incorporated on 19/05/1995 with the registered office located at Fishers East Harbour Way, Burnham Overy Staithe, King's Lynn PE31 8JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST LINEN HOLDINGS LIMITED?

toggle

BELFAST LINEN HOLDINGS LIMITED is currently Active. It was registered on 19/05/1995 .

Where is BELFAST LINEN HOLDINGS LIMITED located?

toggle

BELFAST LINEN HOLDINGS LIMITED is registered at Fishers East Harbour Way, Burnham Overy Staithe, King's Lynn PE31 8JF.

What does BELFAST LINEN HOLDINGS LIMITED do?

toggle

BELFAST LINEN HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELFAST LINEN HOLDINGS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-30 with no updates.