LINEAGE WISBECH LIMITED

Register to unlock more data on OkredoRegister

LINEAGE WISBECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06317834

Incorporation date

19/07/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lineage Logistics, Hareshill Road, Heywood OL10 2TPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon15/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon30/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/11/2025
Termination of appointment of Claire Suzanne Ashby Walters as a director on 2025-11-14
dot icon17/11/2025
Appointment of Mr Richard Webster as a director on 2025-11-14
dot icon17/11/2025
Appointment of Mr David Paul Vickers as a director on 2025-11-14
dot icon15/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon20/12/2024
Accounts for a medium company made up to 2023-12-31
dot icon07/11/2024
Termination of appointment of Harld Johan Peters as a director on 2024-11-01
dot icon04/06/2024
Termination of appointment of Timothy Moran as a director on 2024-05-28
dot icon04/06/2024
Appointment of Mrs Claire Suzanne Ashby Walters as a director on 2024-05-29
dot icon23/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon11/03/2024
Full accounts made up to 2022-12-31
dot icon20/11/2023
Termination of appointment of Johannes Albrecht Poelman as a director on 2023-11-06
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon12/05/2022
Register(s) moved to registered office address Lineage Logistics Hareshill Road Heywood OL10 2TP
dot icon12/05/2022
Register(s) moved to registered office address Lineage Logistics Hareshill Road Heywood OL10 2TP
dot icon12/05/2022
Register(s) moved to registered office address Lineage Logistics Hareshill Road Heywood OL10 2TP
dot icon12/05/2022
Register(s) moved to registered office address Lineage Logistics Hareshill Road Heywood OL10 2TP
dot icon10/05/2022
Termination of appointment of Michael Joseph Mcclendon as a director on 2022-04-13
dot icon27/04/2022
Termination of appointment of Jason Eugene Burnett as a director on 2022-04-13
dot icon27/04/2022
Appointment of Johannes Albrecht Poelman as a director on 2022-04-13
dot icon27/04/2022
Appointment of Harld Johan Peters as a director on 2022-04-13
dot icon27/04/2022
Appointment of Annegien Maria Kooij as a director on 2022-04-13
dot icon19/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon04/01/2022
Termination of appointment of Philip John Whitworth as a director on 2021-12-31
dot icon07/10/2021
Registered office address changed from Partner Logistics Unilever Site Corinium Avenue Barnwood Gloucester Gloucestershire GL4 3BW to Lineage Logistics Hareshill Road Heywood OL10 2TP on 2021-10-07
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon31/08/2021
Satisfaction of charge 063178340007 in full
dot icon17/08/2021
Appointment of Mr Timothy Moran as a director on 2021-07-20
dot icon14/06/2021
Notification of Lineage Uk Warehousing Holdings Limited as a person with significant control on 2021-01-01
dot icon14/06/2021
Withdrawal of a person with significant control statement on 2021-06-14
dot icon13/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon22/03/2021
Termination of appointment of Jonathan Carl Baker as a director on 2021-02-01
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Sub-division of shares on 2019-11-14
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon05/12/2019
Termination of appointment of Duco Robert Gijsbert Buijze as a director on 2019-12-03
dot icon05/12/2019
Appointment of Mr Philip John Whitworth as a director on 2019-12-03
dot icon05/12/2019
Appointment of Mr Jonathan Carl Baker as a director on 2019-12-03
dot icon05/12/2019
Termination of appointment of Johannes Albrecht Poelman as a director on 2019-12-03
dot icon02/12/2019
Resolutions
dot icon09/08/2019
Termination of appointment of Dentons Secretaries Limited as a secretary on 2019-08-09
dot icon17/07/2019
Satisfaction of charge 063178340006 in full
dot icon09/07/2019
Registration of charge 063178340007, created on 2019-07-08
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon26/04/2019
Full accounts made up to 2017-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon30/07/2018
Memorandum and Articles of Association
dot icon30/07/2018
Resolutions
dot icon13/07/2018
Registration of charge 063178340006, created on 2018-07-06
dot icon10/07/2018
Resolutions
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon26/03/2018
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE
dot icon26/03/2018
Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE
dot icon21/03/2018
Appointment of Mr Michael Joseph Mcclendon as a director on 2018-03-20
dot icon21/03/2018
Appointment of Mr Jason Eugene Burnett as a director on 2018-03-20
dot icon20/03/2018
Appointment of Mr Johannes Albrecht Poelman as a director on 2018-03-20
dot icon20/03/2018
Appointment of Dentons Secretaries Limited as a secretary on 2018-02-14
dot icon20/03/2018
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2018-02-14
dot icon20/03/2018
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2018-02-14
dot icon15/02/2018
Satisfaction of charge 2 in full
dot icon15/02/2018
Satisfaction of charge 063178340003 in full
dot icon15/02/2018
Satisfaction of charge 063178340004 in full
dot icon15/02/2018
Satisfaction of charge 063178340005 in full
dot icon22/12/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Part of the property or undertaking has been released from charge 2
dot icon28/04/2017
Registration of charge 063178340004, created on 2017-04-13
dot icon28/04/2017
Registration of charge 063178340005, created on 2017-04-13
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon24/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon05/01/2017
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon01/12/2015
Full accounts made up to 2014-12-31
dot icon13/10/2015
Registration of charge 063178340003, created on 2015-09-29
dot icon05/12/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon09/10/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon04/09/2013
Registered office address changed from Partner Logistics (Uk) Uni Lever Site Corinium Avenue Barnwood Gloucester Gloucestershire GL4 3BW on 2013-09-04
dot icon04/09/2013
Secretary's details changed for Maclay Murray & Spens Llp on 2013-09-04
dot icon19/02/2013
Miscellaneous
dot icon13/12/2012
Termination of appointment of Ulrich Notschaele as a director
dot icon13/12/2012
Appointment of Duco Robert Gijsbert Buijze as a director
dot icon15/11/2012
Full accounts made up to 2011-12-31
dot icon05/11/2012
Resolutions
dot icon05/10/2012
Appointment of Ulrich Armand Gonny Maria Notschaele as a director
dot icon05/10/2012
Termination of appointment of Abraham Hage as a director
dot icon14/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2010-12-31
dot icon23/05/2012
Auditor's resignation
dot icon19/04/2012
Full accounts made up to 2009-07-31
dot icon08/11/2011
Termination of appointment of Raymond Perry as a director
dot icon05/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon26/07/2011
Secretary's details changed for Maclay Murray & Spens Llp on 2011-03-21
dot icon29/10/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Dirk Torn as a director
dot icon09/09/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon10/03/2010
Certificate of change of name
dot icon10/03/2010
Change of name notice
dot icon30/10/2009
Accounts for a dormant company made up to 2008-07-31
dot icon17/08/2009
Registered office changed on 17/08/2009 from 1 london wall london EC2Y 5AB
dot icon29/07/2009
Return made up to 19/07/09; full list of members
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/07/2009
Director appointed raymond george perry
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2009
Certificate of change of name
dot icon21/07/2008
Return made up to 19/07/08; full list of members
dot icon27/10/2007
Director resigned
dot icon27/10/2007
Director resigned
dot icon27/10/2007
New director appointed
dot icon27/10/2007
New director appointed
dot icon19/10/2007
Certificate of change of name
dot icon19/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
14/02/2018 - 09/08/2019
301
MACLAY MURRAY & SPENS LLP
Nominee Secretary
19/07/2007 - 14/02/2018
213
VINDEX LIMITED
Corporate Director
19/07/2007 - 05/09/2007
141
VINDEX SERVICES LIMITED
Corporate Director
19/07/2007 - 05/09/2007
141
Baker, Jonathan Carl
Director
03/12/2019 - 01/02/2021
19

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+
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 LINEAGE WISBECH LIMITED

LINEAGE WISBECH LIMITED is an(a) Active company incorporated on 19/07/2007 with the registered office located at Lineage Logistics, Hareshill Road, Heywood OL10 2TP. 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 LINEAGE WISBECH LIMITED?

toggle

LINEAGE WISBECH LIMITED is currently Active. It was registered on 19/07/2007 .

Where is LINEAGE WISBECH LIMITED located?

toggle

LINEAGE WISBECH LIMITED is registered at Lineage Logistics, Hareshill Road, Heywood OL10 2TP.

What does LINEAGE WISBECH LIMITED do?

toggle

LINEAGE WISBECH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LINEAGE WISBECH LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-05 with no updates.