DAVID LINLEY & CO LIMITED

Register to unlock more data on OkredoRegister

DAVID LINLEY & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01908943

Incorporation date

26/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courtyard, Beeding Court, Steyning, West Sussex BN44 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1985)
dot icon23/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-25
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon03/11/2023
Termination of appointment of Katherine Elizabeth Francey as a director on 2023-11-02
dot icon28/06/2023
Total exemption full accounts made up to 2022-06-26
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon12/12/2022
Director's details changed for Mr Kevin Saul Blumenthal on 2022-11-28
dot icon18/11/2022
Termination of appointment of David Albert Charles Armstrong-Jones as a director on 2022-11-16
dot icon28/06/2022
Full accounts made up to 2021-06-27
dot icon14/01/2022
Appointment of Katherine Francey as a director on 2022-01-01
dot icon04/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon21/06/2021
Full accounts made up to 2020-06-28
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon14/12/2020
Director's details changed for Earl of Snowdon David Albert Charles Armstrong-Jones on 2020-09-18
dot icon11/12/2020
Director's details changed for Mr Kevin Saul Blumenthal on 2020-09-18
dot icon11/12/2020
Director's details changed for David Chua Ming Huat on 2020-12-09
dot icon29/06/2020
Full accounts made up to 2019-06-30
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon14/08/2019
Full accounts made up to 2018-06-30
dot icon27/06/2019
Director's details changed for David Chua Ming Huat on 2019-04-30
dot icon05/03/2019
Termination of appointment of Ruth Anne Francis Kennedy as a director on 2019-03-04
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon01/11/2018
Appointment of David Chua Ming Huat as a director on 2018-10-06
dot icon01/11/2018
Termination of appointment of Yiu Joe Toh as a director on 2018-10-01
dot icon19/07/2018
Full accounts made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/08/2017
Termination of appointment of Patrick James John Wentworth Byng as a director on 2017-08-31
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon26/01/2017
Statement of capital on 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/06/2016
Termination of appointment of James Somerset Edmiston as a director on 2016-06-02
dot icon12/04/2016
Accounts for a medium company made up to 2015-06-30
dot icon11/03/2016
Director's details changed for Viscount Linley David Albert Charles Armstrong-Jones on 2016-03-10
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/12/2015
Registration of charge 019089430006, created on 2015-11-25
dot icon27/11/2015
Satisfaction of charge 4 in full
dot icon27/11/2015
Satisfaction of charge 3 in full
dot icon27/11/2015
Satisfaction of charge 5 in full
dot icon06/02/2015
Appointment of Patrick James John Wentworth Byng as a director on 2015-01-19
dot icon04/02/2015
Appointment of Kevin Saul Blumenthal as a director on 2015-01-19
dot icon29/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Anna Lesley Sweeting as a director on 2014-12-31
dot icon24/10/2014
Director's details changed for Viscount Linley David Albert Charles Armstrong-Jones on 2014-10-23
dot icon24/10/2014
Director's details changed for Viscount Linley David Albert Charles Armstrong-Jones on 2014-10-23
dot icon24/10/2014
Termination of appointment of Dionysios Andreas Liveras as a director on 2014-08-27
dot icon25/09/2014
Accounts for a medium company made up to 2014-06-30
dot icon16/09/2014
Appointment of Mr Robin Simon Southwell as a director on 2014-08-27
dot icon16/09/2014
Appointment of Yiu Joe Toh as a director on 2014-08-27
dot icon21/02/2014
Accounts for a medium company made up to 2013-06-30
dot icon06/02/2014
Appointment of Ruth Anne Francis Kennedy as a director
dot icon06/02/2014
Appointment of Mr Dionysios Andreas Liveras as a director
dot icon06/02/2014
Termination of appointment of Christina Kenyon-Slaney as a director
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Paul Bryan-Harris as a director
dot icon09/10/2013
Termination of appointment of Ruth Kennedy as a director
dot icon25/07/2013
Appointment of Anna Lesley Sweeting as a director
dot icon08/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon16/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon28/11/2012
Director's details changed for Ruth Anne Francis Kennedy on 2012-11-26
dot icon11/05/2012
Director's details changed for Ruth Anne Francis Kennedy on 2012-05-04
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon18/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon09/08/2011
Appointment of Mr James Somerset Edmiston as a director
dot icon04/08/2011
Termination of appointment of Olivier Carbon as a director
dot icon04/08/2011
Termination of appointment of Alexander Pugachew as a director
dot icon04/08/2011
Termination of appointment of Victor Pugachev as a director
dot icon04/08/2011
Termination of appointment of Sergei Pugachev as a director
dot icon04/08/2011
Termination of appointment of David Henderson-Stewart as a director
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/03/2011
Director's details changed for Sergei Pugachev on 2011-03-16
dot icon04/03/2011
Director's details changed
dot icon06/01/2011
Director's details changed
dot icon06/01/2011
Director's details changed for Christina Rachel Macmillan on 2011-01-04
dot icon05/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon17/11/2010
Full accounts made up to 2010-06-30
dot icon02/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2010
Miscellaneous
dot icon16/03/2010
Full accounts made up to 2009-06-30
dot icon07/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon10/11/2009
Termination of appointment of Craig Allen as a director
dot icon23/10/2009
Appointment of Olivier Louis Mari Anne Reny Carbon as a director
dot icon12/05/2009
Director's change of particulars / christina macmillan / 01/05/2009
dot icon13/04/2009
Director appointed victor pugachev
dot icon13/04/2009
Director appointed alexander pugachew
dot icon13/04/2009
Director appointed david james henderson-stewart
dot icon01/04/2009
Appointment terminated director philippe lizop
dot icon26/03/2009
Return made up to 02/01/09; full list of members
dot icon09/01/2009
Full accounts made up to 2008-06-30
dot icon17/09/2008
Director appointed paul bryan-harris
dot icon07/03/2008
Appointment terminated director fraser allan
dot icon14/02/2008
Full accounts made up to 2007-06-30
dot icon12/02/2008
New director appointed
dot icon09/01/2008
Return made up to 02/01/08; full list of members
dot icon13/11/2007
Secretary resigned;director resigned
dot icon13/11/2007
New secretary appointed
dot icon06/11/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon17/08/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon26/03/2007
Accounts for a medium company made up to 2005-12-31
dot icon01/03/2007
Return made up to 02/01/07; full list of members
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon21/12/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon05/02/2006
Secretary resigned
dot icon05/02/2006
Director resigned
dot icon05/02/2006
New secretary appointed
dot icon16/01/2006
Return made up to 02/01/06; full list of members
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon23/09/2005
Director resigned
dot icon06/07/2005
New director appointed
dot icon31/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon25/01/2005
Return made up to 02/01/05; full list of members
dot icon15/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/08/2004
Director's particulars changed
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon28/05/2004
New director appointed
dot icon29/03/2004
Secretary's particulars changed;director's particulars changed
dot icon29/03/2004
Secretary resigned;director resigned
dot icon29/03/2004
New secretary appointed
dot icon30/01/2004
Return made up to 02/01/04; full list of members
dot icon07/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon12/03/2003
Return made up to 02/01/03; full list of members
dot icon11/12/2002
New director appointed
dot icon22/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon22/07/2002
Secretary's particulars changed
dot icon01/03/2002
Return made up to 02/01/02; full list of members
dot icon14/12/2001
Secretary resigned
dot icon14/12/2001
New secretary appointed
dot icon14/12/2001
New director appointed
dot icon04/04/2001
Accounts for a medium company made up to 2000-09-30
dot icon02/03/2001
Ad 27/02/01--------- £ si 500000@1=500000 £ ic 225000/725000
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon02/03/2001
£ nc 500000/725000 27/02/01
dot icon02/03/2001
Return made up to 02/01/01; full list of members
dot icon22/02/2001
New director appointed
dot icon20/02/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Director resigned
dot icon04/07/2000
Accounts for a medium company made up to 1999-09-30
dot icon22/05/2000
Return made up to 02/01/00; full list of members; amend
dot icon22/05/2000
New director appointed
dot icon24/03/2000
Return made up to 02/01/00; full list of members
dot icon20/03/2000
Director's particulars changed
dot icon07/12/1999
Secretary's particulars changed
dot icon01/06/1999
Accounts for a medium company made up to 1998-09-30
dot icon28/01/1999
Return made up to 02/01/99; full list of members
dot icon04/09/1998
Certificate of change of name
dot icon30/05/1998
Accounts for a small company made up to 1997-09-30
dot icon26/03/1998
New director appointed
dot icon29/01/1998
Return made up to 02/01/98; full list of members
dot icon28/08/1997
Particulars of mortgage/charge
dot icon09/07/1997
Accounts for a small company made up to 1996-09-30
dot icon27/02/1997
Return made up to 02/01/97; full list of members
dot icon27/02/1997
Director's particulars changed
dot icon20/01/1997
Director's particulars changed
dot icon23/09/1996
Accounts for a small company made up to 1995-09-30
dot icon11/08/1996
Director's particulars changed
dot icon14/02/1996
Return made up to 02/01/96; full list of members
dot icon28/11/1995
Director's particulars changed
dot icon01/06/1995
Registered office changed on 01/06/95 from: 3 the courtyard, london road horsham west sussex RH12 1AT
dot icon28/01/1995
Return made up to 02/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1994-09-30
dot icon02/12/1994
Accounts for a small company made up to 1993-09-30
dot icon19/08/1994
Secretary's particulars changed;director's particulars changed
dot icon06/06/1994
Nc dec already adjusted 29/04/94
dot icon06/06/1994
Ad 29/04/94--------- £ si 175000@1=175000 £ ic 50000/225000
dot icon06/06/1994
Nc inc already adjusted 29/04/94
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon06/06/1994
Resolutions
dot icon24/02/1994
Director resigned
dot icon18/02/1994
Return made up to 02/01/94; full list of members
dot icon07/02/1994
Director's particulars changed
dot icon26/07/1993
Accounts for a small company made up to 1992-09-30
dot icon12/05/1993
New director appointed
dot icon15/02/1993
Return made up to 02/01/93; full list of members
dot icon19/06/1992
Accounts for a small company made up to 1991-09-30
dot icon22/01/1992
Return made up to 13/12/91; full list of members
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon12/11/1991
New director appointed
dot icon06/09/1991
Secretary's particulars changed
dot icon13/08/1991
Accounts for a small company made up to 1990-09-30
dot icon16/04/1991
Registered office changed on 16/04/91 from: 3 the courtyard london road horsham west sussex. RH12 1AT
dot icon31/01/1991
Return made up to 02/01/91; full list of members
dot icon28/08/1990
Director resigned
dot icon08/02/1990
Registered office changed on 08/02/90 from: 66 lincoln's inn fields london WC2A 3JX
dot icon08/02/1990
Secretary resigned;new secretary appointed
dot icon08/02/1990
Return made up to 05/12/89; no change of members
dot icon30/11/1989
Accounts for a small company made up to 1989-09-30
dot icon30/11/1989
Accounts for a small company made up to 1988-09-30
dot icon21/06/1989
Director resigned
dot icon15/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1989
Return made up to 18/12/88; full list of members
dot icon26/08/1988
Accounts for a small company made up to 1987-09-30
dot icon03/05/1988
New director appointed
dot icon11/03/1988
Return made up to 18/09/87; full list of members
dot icon11/02/1987
Accounts for a small company made up to 1986-09-30
dot icon30/07/1986
Return made up to 04/07/86; full list of members
dot icon12/07/1985
Particulars of mortgage/charge
dot icon03/07/1985
Memorandum and Articles of Association
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
45
2.43M
-
0.00
126.81K
-
2025
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southwell, Robin Simon
Director
27/08/2014 - Present
71
Huat, David Chua Ming
Director
06/10/2018 - Present
2
Kennedy, Ruth Anne Francis
Director
01/01/2014 - 04/03/2019
26
Blumenthal, Kevin Saul
Director
19/01/2015 - Present
3
Francey, Katherine Elizabeth
Director
01/01/2022 - 02/11/2023
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID LINLEY & CO LIMITED

DAVID LINLEY & CO LIMITED is an(a) Active company incorporated on 26/04/1985 with the registered office located at The Courtyard, Beeding Court, Steyning, West Sussex BN44 3TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID LINLEY & CO LIMITED?

toggle

DAVID LINLEY & CO LIMITED is currently Active. It was registered on 26/04/1985 .

Where is DAVID LINLEY & CO LIMITED located?

toggle

DAVID LINLEY & CO LIMITED is registered at The Courtyard, Beeding Court, Steyning, West Sussex BN44 3TN.

What does DAVID LINLEY & CO LIMITED do?

toggle

DAVID LINLEY & CO LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for DAVID LINLEY & CO LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-05 with no updates.