Background WavePink WaveYellow Wave

LINTON PARK PUBLIC LIMITED COMPANY (00586304)

LINTON PARK PUBLIC LIMITED COMPANY (00586304) is an active UK company. incorporated on 27 June 1957. with registered office in Near Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LINTON PARK PUBLIC LIMITED COMPANY has been registered for 68 years. Current directors include CAPON, Oliver Fleming, COOMBS, Kenneth Byron, MCLEAN, Graham Harold.

Company Number
00586304
Status
active
Type
plc
Incorporated
27 June 1957
Age
68 years
Address
Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAPON, Oliver Fleming, COOMBS, Kenneth Byron, MCLEAN, Graham Harold
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTON PARK PUBLIC LIMITED COMPANY

LINTON PARK PUBLIC LIMITED COMPANY is an active company incorporated on 27 June 1957 with the registered office located in Near Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LINTON PARK PUBLIC LIMITED COMPANY was registered 68 years ago.(SIC: 70100)

Status

active

Active since 68 years ago

Company No

00586304

PLC Company

Age

68 Years

Incorporated 27 June 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

EASTERN PRODUCE (HOLDINGS) PUBLIC LIMITED COMPANY
From: 27 June 1957To: 1 July 1990
Contact
Address

Wrotham Place Bull Lane Wrotham Near Sevenoaks, TN15 7AE,

Previous Addresses

Linton Park Linton Nr Maidstone Kent ME17 4AN
From: 27 June 1957To: 20 March 2023
Timeline

16 key events • 1957 - 2024

Funding Officers Ownership
Company Founded
Jun 57
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Feb 15
Loan Secured
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Nov 20
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

HINDIA, Nischal Vinesh

Active
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 01 Aug 2024

CAPON, Oliver Fleming

Active
Bull Lane, Near SevenoaksTN15 7AE
Born August 1970
Director
Appointed 06 Jun 2024

COOMBS, Kenneth Byron

Active
Bull Lane, Near SevenoaksTN15 7AE
Born February 1960
Director
Appointed 25 Sept 2023

MCLEAN, Graham Harold

Active
Bull Lane, Near SevenoaksTN15 7AE
Born January 1969
Director
Appointed 01 Aug 2024

BODRI, Anita Denise

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 31 Dec 2023
Resigned 01 Aug 2024

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Secretary
Appointed N/A
Resigned 01 Jul 2003

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Secretary
Appointed 01 Jul 2003
Resigned 29 Mar 2011

MATHUR, Anil Kumar

Resigned
Linton Park, Nr MaidstoneME17 4AN
Secretary
Appointed 29 Mar 2011
Resigned 01 Sept 2011

MORTON, Julia Alison

Resigned
Linton Park, Nr MaidstoneME17 4AN
Secretary
Appointed 01 Sept 2011
Resigned 20 Apr 2018

TAKK, Amarpal

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 20 Apr 2018
Resigned 31 Dec 2023

BENZECRY, Cecil Raphael

Resigned
Linketty House 28 Ottways Lane, AshteadKT21 2NZ
Born July 1922
Director
Appointed N/A
Resigned 08 Jun 1993

BOWLEY, Denis

Resigned
The Gatehouse Village Road, WindsorSL4 6QW
Born June 1944
Director
Appointed 28 Oct 1993
Resigned 27 May 2004

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Born November 1943
Director
Appointed N/A
Resigned 30 Nov 2003

FITZGERALD, Haughton Keane

Resigned
8 Bassett Road, CheltenhamGL54 3QJ
Born January 1921
Director
Appointed N/A
Resigned 31 May 2001

FRANKS, Thomas Kenric

Resigned
Linton Park, Nr MaidstoneME17 4AN
Born December 1963
Director
Appointed 22 May 2015
Resigned 30 Jun 2022

GRANT, Nicholas Airth

Resigned
40 Belgravia Court, LondonSW1W 0NY
Born March 1931
Director
Appointed N/A
Resigned 31 May 2001

LEGGATT, Peter Alan

Resigned
28 Lower Belgrave Street, LondonSW1W 0LN
Born September 1942
Director
Appointed 25 Sept 1997
Resigned 31 Dec 2005

LEGGATT, Peter Alan

Resigned
28 Lower Belgrave Street, LondonSW1W 0LN
Born September 1942
Director
Appointed 09 Jun 1993
Resigned 27 Jun 1996

LUPTON, Thomas Geoffrey

Resigned
The Cottage, BiddendenTN27 8AS
Born May 1956
Director
Appointed 08 Apr 2002
Resigned 30 Nov 2006

MARTIN, Benjamin John

Resigned
Roughetts, TonbridgeTN11 8PE
Born January 1944
Director
Appointed 09 Jun 1993
Resigned 29 May 2003

MATHUR, Anil Kumar

Resigned
14 Windmill Heights, MaidstoneME14 4QE
Born November 1947
Director
Appointed 01 Dec 2003
Resigned 04 Jun 2015

PERKINS, Malcolm Courtney, Mr.

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born February 1945
Director
Appointed N/A
Resigned 25 Sept 2023

RELLEEN, Christopher John

Resigned
3 Claygate Lodge Close, EsherKT10 0PS
Born June 1948
Director
Appointed 01 Jul 2003
Resigned 31 Dec 2005

SIEGFRIED, Bernard Albrecht

Resigned
Heiternplatzweg 8, Zofingen 4800
Born October 1934
Director
Appointed 01 Sept 1995
Resigned 01 Aug 2006

VAUGHAN JOHNSON, Charles Philip Talbot

Resigned
Almonry Farm House, LangportTA10 0DG
Born February 1934
Director
Appointed 01 Jul 2001
Resigned 31 Dec 2005

WALKER, Susan Ann

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born July 1967
Director
Appointed 01 May 2015
Resigned 06 Jun 2024

Persons with significant control

1

Bull Lane, Near SevenoaksTN15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Auditors Resignation Company
22 October 2009
AUDAUD
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Auditors Resignation Company
23 January 2007
AUDAUD
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Court Order
17 November 2005
OCOC
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Group
21 June 2005
AAAnnual Accounts
Legacy
26 July 2004
363aAnnual Return
Accounts With Accounts Type Group
1 July 2004
AAAnnual Accounts
Legacy
4 June 2004
288bResignation of Director or Secretary
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288cChange of Particulars
Legacy
15 August 2003
363aAnnual Return
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Resolution
7 June 2003
RESOLUTIONSResolutions
Resolution
7 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2003
AAAnnual Accounts
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
17 March 2003
353a353a
Legacy
14 January 2003
288cChange of Particulars
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
19 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 February 2002
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
23 February 2001
288cChange of Particulars
Legacy
7 September 2000
122122
Legacy
7 September 2000
169169
Legacy
30 August 2000
169169
Legacy
27 July 2000
363aAnnual Return
Accounts With Accounts Type Full Group
19 July 2000
AAAnnual Accounts
Legacy
5 July 2000
169169
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
169169
Legacy
21 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Resolution
9 June 1999
RESOLUTIONSResolutions
Legacy
19 March 1999
169169
Legacy
11 January 1999
169169
Legacy
5 January 1999
169169
Auditors Resignation Company
4 December 1998
AUDAUD
Legacy
31 July 1998
363aAnnual Return
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Resolution
10 June 1998
RESOLUTIONSResolutions
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
363aAnnual Return
Accounts With Accounts Type Full Group
15 July 1997
AAAnnual Accounts
Resolution
12 June 1997
RESOLUTIONSResolutions
Legacy
13 May 1997
288cChange of Particulars
Resolution
4 October 1996
RESOLUTIONSResolutions
Statement Of Affairs
18 September 1996
SASA
Legacy
18 September 1996
88(2)O88(2)O
Legacy
3 September 1996
88(2)P88(2)P
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Legacy
23 July 1996
363aAnnual Return
Legacy
8 July 1996
PROSPPROSP
Legacy
7 July 1996
288288
Accounts With Accounts Type Full Group
24 June 1996
AAAnnual Accounts
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
9 October 1995
288288
Legacy
31 July 1995
363x363x
Accounts With Accounts Type Full Group
6 June 1995
AAAnnual Accounts
Resolution
6 June 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
363x363x
Accounts With Accounts Type Full Group
7 July 1994
AAAnnual Accounts
Resolution
6 June 1994
RESOLUTIONSResolutions
Statement Of Affairs
14 April 1994
SASA
Legacy
14 April 1994
88(2)O88(2)O
Legacy
10 February 1994
88(2)P88(2)P
Legacy
3 December 1993
88(2)Return of Allotment of Shares
Legacy
23 November 1993
288288
Court Order
25 October 1993
OCOC
Legacy
7 September 1993
PROSPPROSP
Accounts With Accounts Type Full Group
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363x363x
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Resolution
18 June 1993
RESOLUTIONSResolutions
Legacy
11 August 1992
363x363x
Accounts With Accounts Type Full Group
5 July 1992
AAAnnual Accounts
Legacy
26 November 1991
288288
Legacy
26 September 1991
288288
Accounts With Accounts Type Full Group
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363x363x
Accounts With Accounts Type Full Group
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Resolution
2 July 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1990
123Notice of Increase in Nominal Capital
Resolution
5 April 1990
RESOLUTIONSResolutions
Resolution
5 April 1990
RESOLUTIONSResolutions
Memorandum Articles
3 April 1990
MEM/ARTSMEM/ARTS
Legacy
14 March 1990
88(3)88(3)
Legacy
14 March 1990
88(2)O88(2)O
Legacy
14 March 1990
88(3)88(3)
Legacy
14 March 1990
88(2)O88(2)O
Legacy
14 March 1990
88(3)88(3)
Legacy
14 March 1990
88(2)O88(2)O
Legacy
14 March 1990
88(3)88(3)
Legacy
14 March 1990
88(2)O88(2)O
Legacy
8 March 1990
88(2)P88(2)P
Legacy
8 March 1990
88(2)P88(2)P
Legacy
8 March 1990
88(2)P88(2)P
Legacy
8 March 1990
88(2)P88(2)P
Legacy
6 March 1990
88(3)88(3)
Legacy
6 March 1990
88(2)O88(2)O
Legacy
1 March 1990
88(2)P88(2)P
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Resolution
10 July 1989
RESOLUTIONSResolutions
Legacy
7 February 1989
288288
Legacy
5 February 1989
288288
Legacy
13 January 1989
395Particulars of Mortgage or Charge
Legacy
13 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Resolution
17 June 1988
RESOLUTIONSResolutions
Legacy
12 March 1988
PUC(U)PUC(U)
Legacy
17 November 1987
PUC(U)PUC(U)
Legacy
28 October 1987
353353
Legacy
3 September 1987
288288
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Resolution
17 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363
Accounts With Accounts Type Group
4 August 1986
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
19 February 1982
CERT5CERT5
Miscellaneous
28 June 1957
MISCMISC
Incorporation Company
28 June 1957
NEWINCIncorporation