Background WavePink WaveYellow Wave

LINK CONTRACT CONSULTANTS LTD (01453737)

LINK CONTRACT CONSULTANTS LTD (01453737) is an active UK company. incorporated on 11 October 1979. with registered office in Dewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. LINK CONTRACT CONSULTANTS LTD has been registered for 46 years. Current directors include CONNELL, Martyn Gregory.

Company Number
01453737
Status
active
Type
ltd
Incorporated
11 October 1979
Age
46 years
Address
20 Owl Lane, Dewsbury, WF12 7RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
CONNELL, Martyn Gregory
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK CONTRACT CONSULTANTS LTD

LINK CONTRACT CONSULTANTS LTD is an active company incorporated on 11 October 1979 with the registered office located in Dewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. LINK CONTRACT CONSULTANTS LTD was registered 46 years ago.(SIC: 46190)

Status

active

Active since 46 years ago

Company No

01453737

LTD Company

Age

46 Years

Incorporated 11 October 1979

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

LINK HYGIENE (NORTHERN) LTD.
From: 26 February 1990To: 2 June 2025
LINK CHEMICALS AND EQUIPMENT (NORTHERN) LIMITED
From: 31 December 1980To: 26 February 1990
LINK CHEMICALS AND EQUIPMENT LIMITED
From: 11 October 1979To: 31 December 1980
Contact
Address

20 Owl Lane Dewsbury, WF12 7RQ,

Previous Addresses

Royds House Royds Mill, Leeds Road Ossett West Yorkshire WF5 9YA
From: 11 October 1979To: 17 October 2019
Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Director Joined
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CONNELL, Martyn Gregory

Active
Owl Lane, DewsburyWF12 7RQ
Born January 1969
Director
Appointed 02 Oct 2019

BROOK, Roslyn Barbara

Resigned
76 High Street, HuddersfieldHD8 9NS
Secretary
Appointed 08 Mar 2000
Resigned 01 Sept 2019

MORAN, Elizabeth

Resigned
1 Daleside Saddleworth Road, HalifaxHX4 8QD
Secretary
Appointed N/A
Resigned 08 Mar 2000

BROOK, Peter Armitage

Resigned
The Old Store House, WakefieldWF4 2JG
Born April 1944
Director
Appointed 08 Mar 2000
Resigned 20 Sept 2019

MORAN, Gerard

Resigned
1 Daleside Saddleworth Road, HalifaxHX4 8QD
Born March 1942
Director
Appointed N/A
Resigned 08 Mar 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Martyn Gregory Connell

Active
Owl Lane, DewsburyWF12 7RQ
Born January 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Jul 2019

Mr Peter Armitage Brook

Ceased
Royds House, OssettWF5 9YA
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 20 Sept 2019

Mrs Roslyn Barbara Brook

Ceased
Royds House, OssettWF5 9YA
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

105

Change To A Person With Significant Control
17 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2002
AAAnnual Accounts
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2001
AAAnnual Accounts
Legacy
5 June 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
155(6)a155(6)a
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Small
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Legacy
20 February 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1990
225(1)225(1)
Accounts With Accounts Type Small
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Accounts With Accounts Type Small
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Accounts With Accounts Type Small
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363