LINNAEUS GROUP LIMITED

Register to unlock more data on OkredoRegister

LINNAEUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09140802

Incorporation date

21/07/2014

Size

Full

Contacts

Registered address

Registered address

Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2014)
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon15/03/2026
Full accounts made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon11/01/2026
Statement of capital following an allotment of shares on 2025-11-19
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon08/04/2025
Appointment of Mr David John Walker as a director on 2025-02-21
dot icon30/03/2025
Appointment of Mrs Saskia Turner Connell as a director on 2025-01-31
dot icon17/02/2025
Termination of appointment of Julia Hendrickson as a director on 2025-01-31
dot icon12/02/2025
Director's details changed for Mr Brian Garish on 2024-03-15
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon12/05/2024
Statement of capital following an allotment of shares on 2023-11-22
dot icon26/09/2023
Appointment of Ms Anna Wren Cassell-Ward as a director on 2023-09-19
dot icon26/09/2023
Termination of appointment of Saskia Turner Connell as a director on 2023-09-19
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Appointment of Mrs Saskia Turner Connell as a director on 2023-05-19
dot icon23/05/2023
Termination of appointment of Ray Andrew Reidy as a director on 2023-05-19
dot icon20/04/2023
Appointment of Mrs Julia Hendrickson as a director on 2023-03-31
dot icon20/04/2023
Appointment of Mr Brian Garish as a director on 2023-03-31
dot icon20/04/2023
Termination of appointment of Alejandro Bernal as a director on 2022-12-31
dot icon04/04/2023
Termination of appointment of Edward Bartholomew Johnson as a director on 2023-03-31
dot icon14/02/2023
Statement of capital following an allotment of shares on 2022-12-17
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon11/11/2020
Full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon06/01/2020
Termination of appointment of Alistair Mackworth Gee as a director on 2019-12-23
dot icon08/10/2019
Appointment of Mr Ray Andrew Reidy as a director on 2019-10-04
dot icon08/10/2019
Termination of appointment of Paul Daryl Coxon as a director on 2019-10-04
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon09/09/2019
Appointment of Mr Edward Bartholomew Johnson as a director on 2019-08-05
dot icon23/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon27/06/2019
Appointment of Andrew Dominic Scipio Del Campo as a director on 2019-06-25
dot icon26/06/2019
Termination of appointment of David Mitchell Feitel as a director on 2019-06-25
dot icon06/03/2019
Previous accounting period extended from 2018-11-28 to 2018-12-31
dot icon01/03/2019
Termination of appointment of Brendan Jeremy Robinson as a director on 2018-12-12
dot icon01/02/2019
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
dot icon30/01/2019
Director's details changed for Mr Paul Daryl Coxon on 2019-01-29
dot icon30/01/2019
Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY
dot icon07/01/2019
Termination of appointment of Lynne Victoria Hill as a director on 2018-12-31
dot icon04/01/2019
Registered office address changed from Linnaeus Highlands Road Shirley Solihull B90 4NH England to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 2019-01-04
dot icon11/12/2018
Director's details changed for Mr Alistair Mackworth Gee on 2018-06-19
dot icon06/08/2018
Confirmation statement made on 2018-07-21 with updates
dot icon06/08/2018
Cessation of Management Opportunities Limited as a person with significant control on 2018-06-19
dot icon06/08/2018
Cessation of Sovereign Capital Partners Llp as a person with significant control on 2018-06-19
dot icon06/08/2018
Group of companies' accounts made up to 2017-11-30
dot icon31/07/2018
Notification of Mars Pet Services Uk Limited as a person with significant control on 2018-06-19
dot icon23/06/2018
Satisfaction of charge 091408020002 in full
dot icon23/06/2018
Satisfaction of charge 091408020008 in full
dot icon20/06/2018
Appointment of Mr Alistair Mackworth Gee as a director on 2018-06-19
dot icon20/06/2018
Appointment of Mr David Feitel as a director on 2018-06-19
dot icon20/06/2018
Appointment of Mr Alejandro Bernal as a director on 2018-06-19
dot icon20/06/2018
Termination of appointment of Peter William Renwick as a director on 2018-06-19
dot icon20/06/2018
Termination of appointment of William Malcolm Mckee as a director on 2018-06-19
dot icon20/06/2018
Termination of appointment of David Peter Mobbs as a director on 2018-06-19
dot icon20/06/2018
Termination of appointment of Robert Richard Jonathan Kay as a director on 2018-06-19
dot icon20/06/2018
Termination of appointment of Neil Simon Cox as a director on 2018-06-19
dot icon20/06/2018
Termination of appointment of Reece Michael Hayden as a director on 2018-06-19
dot icon20/06/2018
Termination of appointment of Morgan William Hayden as a director on 2018-06-19
dot icon15/02/2018
Group of companies' accounts made up to 2016-11-30
dot icon20/11/2017
Previous accounting period shortened from 2016-11-29 to 2016-11-28
dot icon24/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon03/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon19/07/2017
Appointment of Mr Morgan William Hayden as a director on 2017-05-13
dot icon19/07/2017
Appointment of Mr Reece Michael Hayden as a director on 2017-05-22
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon07/07/2017
Cancellation of shares. Statement of capital on 2016-08-31
dot icon27/06/2017
Resolutions
dot icon20/06/2017
Cancellation of shares. Statement of capital on 2016-12-01
dot icon13/06/2017
Appointment of Mr Brendan Jeremy Robinson as a director on 2017-06-02
dot icon12/06/2017
Registration of charge 091408020008, created on 2017-06-02
dot icon09/06/2017
Satisfaction of charge 091408020006 in full
dot icon09/06/2017
Satisfaction of charge 091408020005 in full
dot icon09/06/2017
Satisfaction of charge 091408020003 in full
dot icon09/06/2017
Satisfaction of charge 091408020004 in full
dot icon09/06/2017
Satisfaction of charge 091408020001 in full
dot icon09/06/2017
Satisfaction of charge 091408020007 in full
dot icon19/04/2017
Registration of charge 091408020007, created on 2017-04-06
dot icon20/02/2017
Cancellation of shares. Statement of capital on 2016-08-31
dot icon19/01/2017
Resolutions
dot icon19/01/2017
Resolutions
dot icon19/01/2017
Purchase of own shares.
dot icon19/01/2017
Purchase of own shares.
dot icon27/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon25/07/2016
Registration of charge 091408020006, created on 2016-07-20
dot icon31/05/2016
Registration of charge 091408020005, created on 2016-05-24
dot icon26/04/2016
Group of companies' accounts made up to 2015-11-30
dot icon16/02/2016
Registration of charge 091408020004, created on 2016-01-28
dot icon01/12/2015
Registered office address changed from Willows Veterinary Centre and Referral Service Highlands Road Shirley Solihull West Midlands B90 4NH to Linnaeus Highlands Road Shirley Solihull B90 4NH on 2015-12-01
dot icon01/12/2015
Certificate of change of name
dot icon03/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon16/07/2015
Resolutions
dot icon13/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon07/07/2015
Registration of charge 091408020003, created on 2015-07-02
dot icon17/05/2015
Current accounting period extended from 2015-07-31 to 2015-11-30
dot icon26/04/2015
Appointment of Paul Daryl Coxon as a director on 2015-02-24
dot icon26/04/2015
Appointment of Mrs Lynne Victoria Hill as a director on 2015-01-01
dot icon20/10/2014
Statement of capital following an allotment of shares on 2014-09-16
dot icon20/10/2014
Resolutions
dot icon29/09/2014
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Willows Veterinary Centre and Referral Service Highlands Road Shirley Solihull West Midlands B90 4NH on 2014-09-29
dot icon23/09/2014
Certificate of change of name
dot icon22/09/2014
Appointment of Mr David Peter Mobbs as a director on 2014-09-16
dot icon22/09/2014
Rectified AP01 was removed from the public register on 5TH November 2014 as it was invalid or ineffective.
dot icon22/09/2014
Rectified AP01 was removed from the public register on 5TH November 2014 as it was invalid or ineffective.
dot icon19/09/2014
Registration of charge 091408020002, created on 2014-09-16
dot icon17/09/2014
Registration of charge 091408020001, created on 2014-09-16
dot icon04/09/2014
Director's details changed for Mr Robert Richard Jonathan Kay on 2014-09-04
dot icon04/09/2014
Appointment of Mr Robert Richard Jonathan Kay as a director on 2014-09-04
dot icon04/09/2014
Appointment of Mr Peter William Renwick as a director on 2014-09-04
dot icon04/09/2014
Appointment of Mr William Malcolm Mckee as a director on 2014-09-04
dot icon21/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Robert Richard Jonathan
Director
04/09/2014 - 19/06/2018
37
Hendrickson, Julia
Director
31/03/2023 - 31/01/2025
33
Hill, Lynne Victoria
Director
01/01/2015 - 31/12/2018
72
Renwick, Peter William
Director
04/09/2014 - 19/06/2018
6
Robinson, Brendan Jeremy
Director
02/06/2017 - 12/12/2018
44

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 LINNAEUS GROUP LIMITED

LINNAEUS GROUP LIMITED is an(a) Active company incorporated on 21/07/2014 with the registered office located at Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4BN. There are currently 5 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 LINNAEUS GROUP LIMITED?

toggle

LINNAEUS GROUP LIMITED is currently Active. It was registered on 21/07/2014 .

Where is LINNAEUS GROUP LIMITED located?

toggle

LINNAEUS GROUP LIMITED is registered at Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4BN.

What does LINNAEUS GROUP LIMITED do?

toggle

LINNAEUS GROUP LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for LINNAEUS GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been discontinued.