Background WavePink WaveYellow Wave

LINDEN FOODS BURRADON (00754690)

LINDEN FOODS BURRADON (00754690) is an active UK company. incorporated on 25 March 1963. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. LINDEN FOODS BURRADON has been registered for 63 years. Current directors include BURTON, John Michael, HESKIN, Norman, STEPHENSON, Frank Thomas.

Company Number
00754690
Status
active
Type
private-unlimited
Incorporated
25 March 1963
Age
63 years
Address
Abpuk Vienna House, Birmingham, B37 7GN
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
BURTON, John Michael, HESKIN, Norman, STEPHENSON, Frank Thomas
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN FOODS BURRADON

LINDEN FOODS BURRADON is an active company incorporated on 25 March 1963 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. LINDEN FOODS BURRADON was registered 63 years ago.(SIC: 10110)

Status

active

Active since 63 years ago

Company No

00754690

PRIVATE-UNLIMITED Company

Age

63 Years

Incorporated 25 March 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 3 April 2022 (4 years ago)
Submitted on 9 January 2023 (3 years ago)
Period: 27 September 2020 - 3 April 2022(20 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

LINDEN FOODS BURRADON LIMITED
From: 15 March 2010To: 13 October 2021
WHITLEY BAY MEAT SUPPLY COMPANY LIMITED
From: 25 March 1963To: 15 March 2010
Contact
Address

Abpuk Vienna House Starley Way Birmingham, B37 7GN,

Previous Addresses

. Battlefield Road Shrewsbury Shropshire SY1 4AH United Kingdom
From: 6 October 2021To: 8 July 2025
Quarry Cottages Burradon Tyne & Wear NE23 7NE
From: 25 March 1963To: 6 October 2021
Timeline

17 key events • 1963 - 2024

Funding Officers Ownership
Company Founded
Mar 63
Director Joined
Sept 14
Director Left
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

JENNINGS, Janet

Active
Vienna House, BirminghamB37 7GN
Secretary
Appointed 20 Oct 2022

BURTON, John Michael

Active
Vienna House, BirminghamB37 7GN
Born July 1970
Director
Appointed 04 Oct 2021

HESKIN, Norman

Active
Vienna House, BirminghamB37 7GN
Born May 1965
Director
Appointed 31 Jan 2024

STEPHENSON, Frank Thomas

Active
Vienna House, BirminghamB37 7GN
Born January 1971
Director
Appointed 16 Oct 2017

BRADFORD, David

Resigned
BurradonNE23 7NE
Secretary
Appointed 28 Sept 2007
Resigned 11 Sept 2014

CHESNEY, Oonagh Catherine

Resigned
Alexander Road, ArmaghBT61 7JJ
Secretary
Appointed 11 Sept 2014
Resigned 04 Oct 2021

THOMPSON, Beryl

Resigned
52 Marden Road South, Whitley BayNE25 8PJ
Secretary
Appointed N/A
Resigned 28 Sept 2007

TUITE, John Maurice, Mr.

Resigned
Battlefield Road, ShrewsburySY1 4AH
Secretary
Appointed 04 Oct 2021
Resigned 20 Oct 2022

DUNNE, Conall

Resigned
Granville Road, DungannonBT70 1NJ
Born March 1983
Director
Appointed 01 Oct 2014
Resigned 16 Oct 2017

KING, David

Resigned
East Ord Farm, Berwick Upon TweedTD15 2NS
Born December 1939
Director
Appointed N/A
Resigned 22 Mar 1992

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born May 1960
Director
Appointed 04 Oct 2021
Resigned 31 Jan 2024

LOCKHART, Trevor

Resigned
Glenavy Road, CraigavonBT67 0LT
Born May 1971
Director
Appointed 16 Oct 2017
Resigned 04 Oct 2021

MAGUIRE, Gerry

Resigned
7 Forest Hills, NewryBT34 2FL
Born October 1959
Director
Appointed 28 Sept 2007
Resigned 16 Oct 2017

MOORE, Richard Alexander Glenn

Resigned
8 Dufferin Villas, BangorBT20 5PH
Born July 1952
Director
Appointed 28 Sept 2007
Resigned 30 Jun 2016

SWEENEY, Neil

Resigned
41 Brook Street, OmaghBT78 5HD
Born May 1960
Director
Appointed 28 Sept 2007
Resigned 16 Oct 2017

WAUGH, William

Resigned
85 Blackskull Road, DromoreBT25 1JN
Born April 1953
Director
Appointed 28 Sept 2007
Resigned 01 Nov 2016

WILLIAMSON, John

Resigned
20 Valerian Avenue, Newcastle Upon TyneNE15 0EA
Born February 1935
Director
Appointed N/A
Resigned 28 Sept 2007

Persons with significant control

1

Annesborough Road, CraigavonBT67 9JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2021
PSC09Update to PSC Statements
Reregistration Assent
13 October 2021
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
13 October 2021
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
13 October 2021
RR05RR05
Re Registration Memorandum Articles
13 October 2021
MARMAR
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Auditors Resignation Company
10 August 2012
AUDAUD
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Legacy
21 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Legacy
21 June 2011
MG01MG01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
15 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
17 September 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Auditors Resignation Company
10 October 2007
AUDAUD
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
403aParticulars of Charge Subject to s859A
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Auditors Resignation Company
7 August 1998
AUDAUD
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
19 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
7 July 1992
288288
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Legacy
20 December 1990
363aAnnual Return
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
14 September 1988
363363
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
13 August 1987
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Accounts With Made Up Date
30 July 1983
AAAnnual Accounts
Accounts With Made Up Date
1 December 1982
AAAnnual Accounts
Miscellaneous
25 March 1963
MISCMISC
Incorporation Company
25 March 1963
NEWINCIncorporation