DAVID LINLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAVID LINLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02185529

Incorporation date

29/10/1987

Size

Group

Contacts

Registered address

Registered address

The Courtyard, Beeding Court, Steyning, West Sussex BN44 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1987)
dot icon28/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon23/12/2025
Change of details for David Chua Ming Huat as a person with significant control on 2025-12-18
dot icon23/12/2025
Change of details for Mohamed Nazir Bin Abdul Razak as a person with significant control on 2025-12-18
dot icon23/12/2025
Director's details changed for David Chua Ming Huat on 2025-12-18
dot icon28/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon06/12/2024
Director's details changed for Mr Mohamed Nazir Bin Abdul Razak on 2024-11-27
dot icon06/12/2024
Director's details changed for Mr Mohamed Nazir Bin Abdul Razak on 2024-11-27
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon27/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon02/08/2023
Termination of appointment of Azlina Abdul Aziz as a director on 2023-08-01
dot icon28/06/2023
Group of companies' accounts made up to 2022-06-30
dot icon12/12/2022
Director's details changed for Mr Kevin Saul Blumenthal on 2022-11-28
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon18/11/2022
Termination of appointment of David Albert Charles Armstrong-Jones as a director on 2022-11-16
dot icon28/06/2022
Group of companies' accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon21/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon15/12/2020
Director's details changed for Dato Azlina Abdul Aziz on 2020-12-14
dot icon15/12/2020
Director's details changed for Earl of Snowdon David Albert Charles Armstrong-Jones on 2020-09-18
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon14/12/2020
Director's details changed for David Chua Ming Huat on 2020-12-09
dot icon14/12/2020
Change of details for David Chua Ming Huat as a person with significant control on 2020-12-09
dot icon14/12/2020
Director's details changed for Mr Kevin Saul Blumenthal on 2020-09-18
dot icon29/06/2020
Group of companies' accounts made up to 2019-06-30
dot icon03/02/2020
Second filing of Confirmation Statement dated 20/12/2019
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon20/12/2019
Director's details changed for Mr Mohamed Nazir Bin Abdul Razak on 2019-12-20
dot icon30/08/2019
Group of companies' 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
Group of companies' 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 icon04/07/2017
Appointment of Dato Azlina Abdul Aziz as a director on 2017-05-24
dot icon08/05/2017
Appointment of Mr Mohamed Nazir Bin Abdul Razak as a director on 2017-04-21
dot icon03/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon11/06/2016
Termination of appointment of James Somerset Edmiston as a director on 2016-06-02
dot icon12/04/2016
Group of companies' accounts 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 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
Group of companies' accounts made up to 2014-06-30
dot icon16/09/2014
Appointment of Yiu Joe Toh as a director on 2014-08-27
dot icon16/09/2014
Appointment of Mr Robin Simon Southwell as a director on 2014-08-27
dot icon21/02/2014
Group of companies' accounts 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 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 icon20/04/2013
Satisfaction of charge 1 in full
dot icon02/04/2013
Group of companies' accounts 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
Accounts for a small company 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 Victor Pugachev as a director
dot icon04/08/2011
Termination of appointment of Alexander Pugachew as a director
dot icon04/08/2011
Termination of appointment of Olivier Cardon as a director
dot icon04/08/2011
Termination of appointment of David Henderson-Stewart as a director
dot icon04/08/2011
Termination of appointment of Sergei Pugachev as a director
dot icon22/03/2011
Director's details changed for Sergei Pugachev on 2011-03-16
dot icon04/03/2011
Director's details changed for Olivier Louis Mari Anne Remy Cardon on 2011-02-24
dot icon06/01/2011
Director's details changed for Christina Rachel Kenyon-Slaney on 2011-01-04
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 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 Remy Cardon as a director
dot icon12/05/2009
Director's change of particulars / christina macmillan / 01/05/2009
dot icon13/04/2009
Director appointed david james henderson-stewart
dot icon13/04/2009
Director appointed victor pugachev
dot icon13/04/2009
Director appointed alexander pugachew
dot icon02/04/2009
Full accounts made up to 2008-06-30
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 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 icon29/01/2008
Ad 05/10/00--------- £ si 6592@1
dot icon09/01/2008
Return made up to 02/01/08; full list of members
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Resolutions
dot icon13/11/2007
Director resigned
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned;director resigned
dot icon06/11/2007
New director appointed
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Resolutions
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 icon02/03/2007
Return made up to 02/01/07; full list of members
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon26/01/2007
Secretary resigned
dot icon15/08/2006
Return made up to 02/01/06; full list of members; amend
dot icon16/05/2006
New director appointed
dot icon08/03/2006
Ad 30/11/05--------- £ si 6897@1
dot icon05/02/2006
New secretary appointed
dot icon16/01/2006
Director resigned
dot icon13/01/2006
Return made up to 02/01/06; full list of members
dot icon27/05/2005
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
Total exemption small company accounts made up to 2003-12-31
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon19/08/2004
Director's particulars changed
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
New secretary appointed
dot icon22/03/2004
Return made up to 02/01/04; full list of members
dot icon07/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/03/2003
Return made up to 02/01/03; full list of members
dot icon22/07/2002
Total exemption small company accounts 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 icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon10/10/2001
Resolutions
dot icon05/10/2001
Miscellaneous
dot icon04/04/2001
Accounts for a small company made up to 2000-09-30
dot icon22/02/2001
Return made up to 02/01/01; full list of members
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
New secretary appointed
dot icon20/02/2001
Ad 05/10/00--------- £ si 6592@1=6592 £ ic 117648/124240
dot icon20/02/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon04/01/2001
New director appointed
dot icon04/07/2000
Accounts for a small company made up to 1999-09-30
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
Director's particulars changed
dot icon01/06/1999
Accounts for a small 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 icon29/01/1998
Return made up to 02/01/98; full list of members
dot icon28/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Secretary resigned
dot icon05/08/1997
New secretary appointed
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 icon24/09/1996
Accounts for a small company made up to 1995-09-30
dot icon11/08/1996
Director's particulars changed
dot icon04/03/1996
Return made up to 02/01/95; full list of members; amend
dot icon04/03/1996
Return made up to 02/01/96; full list of members
dot icon29/11/1995
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 icon27/01/1995
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 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 icon21/11/1994
New director appointed
dot icon21/11/1994
Ad 08/07/94--------- £ si 5883@1=5883 £ ic 111765/117648
dot icon21/11/1994
New director appointed
dot icon19/08/1994
Secretary's particulars changed;director's particulars changed
dot icon05/06/1994
Resolutions
dot icon05/06/1994
New director appointed
dot icon05/06/1994
Ad 29/04/94--------- £ si 11765@1=11765 £ ic 100000/111765
dot icon28/01/1994
Return made up to 02/01/94; full list of members
dot icon26/07/1993
Accounts for a small company made up to 1992-09-30
dot icon16/02/1993
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 icon01/02/1992
Return made up to 02/01/92; full list of members
dot icon12/08/1991
Secretary's particulars changed
dot icon12/08/1991
Group accounts for a small company made up to 1990-09-30
dot icon16/04/1991
Registered office changed on 16/04/91 from: 66 lincoln's inn fields london WC2A 3LH
dot icon29/01/1991
Return made up to 02/01/91; full list of members
dot icon28/08/1990
Director resigned
dot icon07/02/1990
Location of register of members
dot icon07/02/1990
Secretary resigned;new secretary appointed
dot icon07/02/1990
Return made up to 05/12/89; full list of members
dot icon07/02/1990
Return made up to 31/12/88; full list of members
dot icon01/12/1989
Accounts for a small company made up to 1989-09-30
dot icon01/12/1989
Accounts for a small company made up to 1988-09-30
dot icon19/06/1989
Director resigned
dot icon14/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1988
Statement of affairs
dot icon24/05/1988
Wd 18/04/88 ad 24/03/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon24/05/1988
Wd 18/04/88 pd 24/03/88--------- £ si 2@1
dot icon21/04/1988
Accounting reference date notified as 30/09
dot icon22/02/1988
Resolutions
dot icon22/02/1988
Resolutions
dot icon22/02/1988
Resolutions
dot icon22/02/1988
£ nc 100/500000
dot icon28/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1987
Certificate of change of name
dot icon27/11/1987
Certificate of change of name
dot icon29/10/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
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
Group
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)
2021
0
2.62M
-
0.00
-
-
2022
45
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southwell, Robin Simon
Director
27/08/2014 - Present
71
Hurst, Andrew Patrick
Director
08/07/1994 - 02/01/1995
24
Huat, David Chua Ming
Director
06/10/2018 - Present
1
Kennedy, Ruth Anne Francis
Director
29/04/1994 - 07/06/2013
25
Kennedy, Ruth Anne Francis
Director
01/01/2014 - 04/03/2019
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 HOLDINGS LIMITED

DAVID LINLEY HOLDINGS LIMITED is an(a) Active company incorporated on 29/10/1987 with the registered office located at The Courtyard, Beeding Court, Steyning, West Sussex BN44 3TN. There are currently 4 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 HOLDINGS LIMITED?

toggle

DAVID LINLEY HOLDINGS LIMITED is currently Active. It was registered on 29/10/1987 .

Where is DAVID LINLEY HOLDINGS LIMITED located?

toggle

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

What does DAVID LINLEY HOLDINGS LIMITED do?

toggle

DAVID LINLEY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DAVID LINLEY HOLDINGS LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-05 with updates.