DIRECTLINC LIMITED

Register to unlock more data on OkredoRegister

DIRECTLINC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00499479

Incorporation date

17/09/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wool Hall Farm, Cross Gate, Wykeham Spalding, Lincolnshire PE12 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon14/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/02/2026
Termination of appointment of Stephen John King as a director on 2026-02-02
dot icon31/10/2025
Total exemption full accounts made up to 2025-02-01
dot icon04/06/2025
Registration of charge 004994790004, created on 2025-05-29
dot icon03/06/2025
Memorandum and Articles of Association
dot icon03/06/2025
Resolutions
dot icon23/04/2025
Change of details for Freshlinc Group Limited as a person with significant control on 2016-04-06
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-02-03
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-28
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon05/08/2022
Accounts for a dormant company made up to 2022-01-29
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon06/08/2021
Accounts for a dormant company made up to 2021-01-30
dot icon19/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-02-01
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon18/10/2019
Accounts for a dormant company made up to 2019-02-02
dot icon13/02/2019
Change of details for Freshlinc (Spalding) Limited as a person with significant control on 2018-02-01
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon08/11/2018
Accounts for a dormant company made up to 2018-01-27
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon08/11/2017
Accounts for a dormant company made up to 2017-01-28
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-25
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon11/01/2017
Current accounting period shortened from 2017-06-30 to 2017-01-31
dot icon22/09/2016
Appointment of Mr Lee Scott Juniper as a director on 2016-09-22
dot icon22/09/2016
Resolutions
dot icon21/09/2016
Appointment of Mr Stephen John King as a director on 2016-09-21
dot icon24/06/2016
Satisfaction of charge 3 in full
dot icon24/06/2016
Satisfaction of charge 2 in full
dot icon27/04/2016
Accounts for a dormant company made up to 2015-06-27
dot icon25/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon23/06/2015
Current accounting period extended from 2015-01-31 to 2015-06-30
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/11/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon22/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/06/2012
Accounts for a dormant company made up to 2012-01-31
dot icon28/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon03/02/2011
Secretary's details changed for Aubrey Edward Day on 2011-01-31
dot icon28/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for Martin John Tate on 2010-01-31
dot icon25/02/2010
Register inspection address has been changed
dot icon25/02/2010
Director's details changed for Robin Hancox on 2010-01-31
dot icon25/02/2010
Director's details changed for Aubrey Edward Day on 2010-01-31
dot icon09/01/2010
Accounts for a dormant company made up to 2009-01-31
dot icon21/03/2009
Certificate of change of name
dot icon10/02/2009
Return made up to 31/01/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-02-07
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon30/01/2008
Certificate of change of name
dot icon04/09/2007
Accounts for a dormant company made up to 2007-01-27
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon02/08/2006
Accounts for a dormant company made up to 2006-01-29
dot icon28/07/2006
Return made up to 26/07/06; full list of members
dot icon15/09/2005
Accounts for a dormant company made up to 2005-01-29
dot icon23/08/2005
Return made up to 26/07/05; full list of members
dot icon23/08/2005
Secretary's particulars changed;director's particulars changed
dot icon18/08/2005
Secretary's particulars changed;director's particulars changed
dot icon17/08/2005
Secretary's particulars changed;director's particulars changed
dot icon17/08/2005
Secretary's particulars changed;director's particulars changed
dot icon03/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon23/08/2004
Return made up to 26/07/04; full list of members
dot icon06/08/2003
Return made up to 26/07/03; full list of members
dot icon06/08/2003
Accounts for a dormant company made up to 2003-02-01
dot icon19/10/2002
Particulars of mortgage/charge
dot icon27/08/2002
Return made up to 26/07/02; full list of members
dot icon14/07/2002
Accounts for a dormant company made up to 2002-01-26
dot icon28/08/2001
Full accounts made up to 2001-01-27
dot icon03/08/2001
Return made up to 26/07/01; full list of members
dot icon12/12/2000
Miscellaneous
dot icon12/12/2000
Auditor's resignation
dot icon04/12/2000
Full accounts made up to 2000-01-29
dot icon23/10/2000
Certificate of change of name
dot icon14/08/2000
Return made up to 26/07/00; full list of members
dot icon04/08/1999
Return made up to 26/07/99; no change of members
dot icon14/06/1999
Full accounts made up to 1999-01-30
dot icon14/11/1998
Declaration of satisfaction of mortgage/charge
dot icon01/09/1998
Return made up to 23/08/98; full list of members
dot icon26/06/1998
Nc inc already adjusted 13/03/98
dot icon15/05/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New secretary appointed;new director appointed
dot icon20/03/1998
Ad 13/03/98--------- £ si 625186@1=625186 £ ic 25000/650186
dot icon20/03/1998
£ nc 25000/1000000 13/03/98
dot icon19/03/1998
Accounting reference date extended from 31/12/98 to 31/01/99
dot icon19/03/1998
Registered office changed on 19/03/98 from: 1 buckingahm place london SW1E 6HR
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon18/03/1998
Particulars of mortgage/charge
dot icon04/09/1997
Return made up to 23/08/97; no change of members
dot icon03/08/1997
Secretary resigned;director resigned
dot icon03/08/1997
New secretary appointed
dot icon30/07/1997
New director appointed
dot icon06/06/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Particulars of mortgage/charge
dot icon15/04/1997
Director resigned
dot icon01/04/1997
Resolutions
dot icon26/11/1996
Director resigned
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
Return made up to 23/08/96; full list of members
dot icon04/06/1996
Director resigned
dot icon21/04/1996
New director appointed
dot icon24/03/1996
Director resigned
dot icon24/03/1996
Registered office changed on 24/03/96 from: weasenham manor weasenham st peter kings lynn norfolk PE32 2RX
dot icon24/01/1996
Auditor's resignation
dot icon04/01/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon18/12/1995
New director appointed
dot icon18/12/1995
New director appointed
dot icon18/12/1995
New director appointed
dot icon18/12/1995
New director appointed
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon13/09/1995
Return made up to 23/08/95; full list of members
dot icon15/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-03-31
dot icon01/11/1994
Auditor's resignation
dot icon05/10/1994
Return made up to 23/08/94; full list of members
dot icon07/07/1994
Director resigned
dot icon20/09/1993
Return made up to 23/08/93; full list of members
dot icon03/09/1993
Resolutions
dot icon03/09/1993
Resolutions
dot icon03/09/1993
Resolutions
dot icon03/09/1993
Full accounts made up to 1993-03-31
dot icon03/09/1993
Resolutions
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon25/09/1992
Return made up to 23/08/92; full list of members
dot icon27/03/1992
Auditor's resignation
dot icon05/12/1991
New director appointed
dot icon04/11/1991
Return made up to 23/08/91; full list of members
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon09/10/1990
Secretary's particulars changed;director's particulars changed
dot icon09/10/1990
Full accounts made up to 1990-03-31
dot icon12/09/1990
Return made up to 23/08/90; full list of members
dot icon04/10/1989
Full accounts made up to 1989-03-31
dot icon04/10/1989
Return made up to 24/08/89; full list of members
dot icon31/08/1989
New director appointed
dot icon12/01/1989
Resolutions
dot icon24/10/1988
Director resigned
dot icon18/10/1988
Full accounts made up to 1988-03-31
dot icon18/10/1988
Return made up to 18/08/88; full list of members
dot icon20/11/1987
Full accounts made up to 1987-03-31
dot icon20/11/1987
Return made up to 19/08/87; full list of members
dot icon14/09/1987
New director appointed
dot icon10/03/1987
Return made up to 21/08/86; full list of members
dot icon23/02/1987
Full accounts made up to 1986-03-31
dot icon19/08/1986
Registered office changed on 19/08/86 from: elmham mills station road north elmham east dereham norfolk NR20 5HT
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Aubrey Edward
Director
16/03/1998 - Present
8
King, Stephen John
Director
21/09/2016 - 02/02/2026
8
Juniper, Lee Scott
Director
22/09/2016 - Present
10
Tate, Martin John
Director
16/03/1998 - Present
8
Hancox, Robin
Director
16/03/1998 - Present
20

Persons with Significant Control

0

No PSC data available.

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 DIRECTLINC LIMITED

DIRECTLINC LIMITED is an(a) Active company incorporated on 17/09/1951 with the registered office located at Wool Hall Farm, Cross Gate, Wykeham Spalding, Lincolnshire PE12 6HW. There are currently 4 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 DIRECTLINC LIMITED?

toggle

DIRECTLINC LIMITED is currently Active. It was registered on 17/09/1951 .

Where is DIRECTLINC LIMITED located?

toggle

DIRECTLINC LIMITED is registered at Wool Hall Farm, Cross Gate, Wykeham Spalding, Lincolnshire PE12 6HW.

What does DIRECTLINC LIMITED do?

toggle

DIRECTLINC LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DIRECTLINC LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-31 with no updates.