LONDON LINEN SUPPLY LIMITED - PRESTON BROOK


Company Profile Company Filings

Overview

LONDON LINEN SUPPLY LIMITED is a Private Limited Company from PRESTON BROOK ENGLAND and has the status: Active.
LONDON LINEN SUPPLY LIMITED was incorporated 88 years ago on 15/07/1935 and has the registered number: 00303039. The accounts status is DORMANT and accounts are next due on 30/09/2024.

LONDON LINEN SUPPLY LIMITED - PRESTON BROOK

This company is listed in the following categories:
77210 - Renting and leasing of recreational and sports goods

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

JOHNSON HOUSE ABBOTS PARK
PRESTON BROOK
CHESHIRE
WA7 3GH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/08/2023 03/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TIMOTHY JAMES MORRIS Secretary 2015-04-30 CURRENT
MR TIMOTHY JAMES MORRIS Jan 1977 British Director 2018-12-31 CURRENT
MRS YVONNE MAY MONAGHAN Apr 1958 British Director 2015-04-30 CURRENT
MICHAEL JOHN PERCIVAL FAWCETT Secretary 2013-04-18 UNTIL 2015-04-30 RESIGNED
MR ROBIN GEORGE WALTON WILLIAMS Jun 1957 British Director 2008-09-01 UNTIL 2010-12-31 RESIGNED
W H STENTIFORD & CO LIMITED Secretary RESIGNED
MR CHRISTOPHER ROHAN DELACOMBE Aug 1942 British Secretary 2002-10-01 UNTIL 2013-04-18 RESIGNED
MR CHRISTOPHER SANDER Oct 1958 British Director 2015-04-30 UNTIL 2018-12-31 RESIGNED
FRANK RICHARD OLIVER Dec 1923 British Director RESIGNED
PETER MICHAEL ROBINSON Oct 1946 British Director 2003-02-01 UNTIL 2006-02-23 RESIGNED
ROBERT POLS Jun 1948 Dutch Director 2005-04-20 UNTIL 2006-12-01 RESIGNED
RUTH OLIVER Jan 1926 British Director RESIGNED
MR ROGER STEPHEN OLIVER Feb 1956 British Director RESIGNED
MARY ELLEN OLIVER Jul 1959 American Director 1993-11-22 UNTIL 2015-04-30 RESIGNED
JAMES COLIN GARFORTH HALLEY Jan 1928 British Director RESIGNED
MR TREVOR JAMES MURCH Jul 1949 British Director 2011-04-01 UNTIL 2014-03-31 RESIGNED
MR NOEL ROBERT MANN Dec 1914 British Director RESIGNED
MICHAEL HALE Jun 1942 British Director 1996-07-01 UNTIL 2015-04-30 RESIGNED
NIGEL GUY Jan 1958 British Director 2014-06-01 UNTIL 2015-04-30 RESIGNED
PETER FLATT Nov 1945 British Director 1996-08-15 UNTIL 1999-06-30 RESIGNED
MR MARK BAILEY Dec 1959 British Director 2007-05-22 UNTIL 2016-05-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Johnson Service Group Plc 2016-04-06 Cheshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COVERIS FLEXIBLES (HARTLEPOOL) UK LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
HEADLAM GROUP PLC BIRMINGHAM Active GROUP 70100 - Activities of head offices
TAPTON ESTATES LIMITED SLOUGH Active TOTAL EXEMPTION FULL 66120 - Security and commodity contracts dealing activities
VAILLANT HOME PRODUCTS LIMITED BELPER Active FULL 70100 - Activities of head offices
SIBELCO UK LIMITED CHESHIRE Active FULL 08120 - Operation of gravel and sand pits; mining of clays and kaolin
CONSTANTINE GROUP LIMITED GODALMING Active GROUP 70100 - Activities of head offices
BRITTON POLYIAN LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
WERNER UK SALES & DISTRIBUTION LTD. MALDON ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
VAILLANT HOLDINGS LIMITED BELPER Active FULL 64202 - Activities of production holding companies
P.C. HENDERSON LIMITED BOWBURN Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
SIGMA EXPLORATION LIMITED BECCLES Active TOTAL EXEMPTION FULL 06200 - Extraction of natural gas
KENT HOUSE (GUILDFORD) LIMITED WOKING ENGLAND Active MICRO ENTITY 98000 - Residents property management
COVERIS FLEXIBLES (WINSFORD) UK LIMITED LONDON Dissolved... FULL 22220 - Manufacture of plastic packing goods
CHURCHILL CHINA PLC STOKE-ON-TRENT Active GROUP 32990 - Other manufacturing n.e.c.
ECO-1 ELECTRICAL SOLUTIONS LTD WALSALL Active FULL 43210 - Electrical installation
FIH GROUP PLC BISHOP'S STORTFORD Active GROUP 70100 - Activities of head offices
BARONSMEAD VCT 4 PLC LEEDS Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CASTLETON TECHNOLOGY HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
NHS PROFESSIONALS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 78200 - Temporary employment agency activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFONWEN LAUNDRY LIMITED PRESTON BROOK ENGLAND Active DORMANT 96010 - Washing and (dry-)cleaning of textile and fur products
SEMARA NOMINEES LIMITED RUNCORN Active DORMANT 70100 - Activities of head offices
SEMARA ESTATES LIMITED RUNCORN Active FULL 70100 - Activities of head offices
SEMARA CONTRACT SERVICES LIMITED RUNCORN Active FULL 70100 - Activities of head offices
ASHBON SERVICES LIMITED PRESTON BROOK ENGLAND Active DORMANT 96010 - Washing and (dry-)cleaning of textile and fur products
STARCOUNTY TEXTILE SERVICES LIMITED PRESTON BROOK ENGLAND Active DORMANT 96010 - Washing and (dry-)cleaning of textile and fur products
SOUTH WEST LAUNDRY LTD PRESTON BROOK ENGLAND Active DORMANT 96010 - Washing and (dry-)cleaning of textile and fur products
STEALTH DEVELOPMENTS MANCHESTER LIMITED RUNCORN ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
EQUINE LANE LIMITED RUNCORN ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
NORTH OAK ESTATES LTD RUNCORN ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate