Background WavePink WaveYellow Wave

LINNCO LIMITED (01731059)

LINNCO LIMITED (01731059) is an active UK company. incorporated on 10 June 1983. with registered office in Wellingborough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. LINNCO LIMITED has been registered for 42 years. Current directors include BANDEV, Veselin, YAXLEY, Andrew David.

Company Number
01731059
Status
active
Type
ltd
Incorporated
10 June 1983
Age
42 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BANDEV, Veselin, YAXLEY, Andrew David
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINNCO LIMITED

LINNCO LIMITED is an active company incorporated on 10 June 1983 with the registered office located in Wellingborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. LINNCO LIMITED was registered 42 years ago.(SIC: 46390)

Status

active

Active since 42 years ago

Company No

01731059

LTD Company

Age

42 Years

Incorporated 10 June 1983

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Dormant

Next Due

Due by 26 November 2026
Period: 24 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

TRUSHELFCO (NO. 572) LIMITED
From: 10 June 1983To: 1 July 1983
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Previous Addresses

Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS
From: 10 June 1983To: 29 September 2015
Timeline

20 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Capital Update
Jan 16
Funding Round
Jan 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Mar 21
Director Joined
Mar 21
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Oct 2018

BANDEV, Veselin

Active
WellingboroughNN8 1LT
Born November 1978
Director
Appointed 26 Oct 2018

YAXLEY, Andrew David

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1967
Director
Appointed 26 Feb 2021

CHILTON, Mark

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 14 Sept 2015
Resigned 26 Oct 2018

CODD, David Thomas, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 25 Oct 2013
Resigned 14 Sept 2015

DUNLEA, Aidan Finbar

Resigned
39 Redwood Place, BeaconsfieldHP9 1RP
Secretary
Appointed 28 Apr 2006
Resigned 06 Jul 2007

HARE, Richard Warren

Resigned
Sunnyside Main Street, BuckinghamMK18 4HZ
Secretary
Appointed 15 Sept 2000
Resigned 28 Apr 2006

O'FLYNN, David

Resigned
Ballyphilip, GlanmireIRISH
Secretary
Appointed 06 Jul 2007
Resigned 22 Apr 2008

SULLIVAN, Christopher Daniel

Resigned
98 St Johns Avenue, NorthamptonNN2 8TJ
Secretary
Appointed 28 May 1993
Resigned 15 Sept 2000

TENNANT, Alan David

Resigned
1 Tamarisk Rise, WokinghamRG11 1WG
Secretary
Appointed N/A
Resigned 28 May 1993

WIRTH, Julie Ann

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Secretary
Appointed 22 Apr 2008
Resigned 25 Oct 2013

ADAMS, Geoffrey David John

Resigned
3 East Riding, WelwynAL6 0PA
Born June 1951
Director
Appointed N/A
Resigned 31 Mar 1992

CODD, David Thomas, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born January 1969
Director
Appointed 25 Oct 2013
Resigned 15 Sept 2015

DUNLEA, Aidan Finbar

Resigned
39 Redwood Place, BeaconsfieldHP9 1RP
Born October 1964
Director
Appointed 22 Aug 2005
Resigned 06 Jul 2007

ELLIS, Peter Brian

Resigned
11 Hanover Close St Botolphs View, KetteringNN15 6GH
Born May 1958
Director
Appointed 01 Jun 1998
Resigned 11 Nov 2002

FRASER, Richard Findlay

Resigned
22 Glenmore House, RichmondTW10 6BQ
Born February 1954
Director
Appointed N/A
Resigned 11 Sept 1991

HENDERSON, Martin Stuart

Resigned
4 Redan Street, LondonW14 0AD
Born June 1943
Director
Appointed N/A
Resigned 20 Oct 1997

HORGAN, Donal Patrick

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Born February 1965
Director
Appointed 14 Sept 2011
Resigned 24 Apr 2014

HYSON, Martin John

Resigned
Poplar Lane, Hurst ReadingRG10 0DJ
Born October 1949
Director
Appointed 16 Jul 2004
Resigned 22 Apr 2008

KENNY, Timothy, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born February 1962
Director
Appointed 15 Jun 2006
Resigned 14 Sept 2015

LINNELL, Mark David

Resigned
Chestnuts House, Market HarboroughLE16 8LD
Born May 1955
Director
Appointed N/A
Resigned 11 Sept 1991

MALONEY, Vincent

Resigned
Flat 9 Sunset House, WealdstoneHA3 7SA
Born July 1962
Director
Appointed 25 Sept 2000
Resigned 15 Jun 2006

MARTIN, Christopher Nicholas

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1960
Director
Appointed 15 Jun 2005
Resigned 14 Sept 2015

O'FLYNN, David, Mr.

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Born May 1970
Director
Appointed 11 Oct 2011
Resigned 06 Jun 2013

O'FLYNN, David

Resigned
Ballyphilip, GlanmireIRISH
Born May 1970
Director
Appointed 06 Jul 2007
Resigned 22 Apr 2008

PRENTIS, Jonathan Paul

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1961
Director
Appointed 14 Sept 2015
Resigned 26 Oct 2018

PYE, James Francis

Resigned
11 Neville Crescent, BromhamMK43 8JE
Born July 1958
Director
Appointed 16 Jul 2004
Resigned 15 Jun 2006

PYPER, Simon John

Resigned
160 Lauderdale Mansions, LondonW9 1NG
Born November 1966
Director
Appointed 11 Nov 2002
Resigned 22 Aug 2005

SMITH, Philip Anthony

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Born May 1955
Director
Appointed 12 Sept 2007
Resigned 18 Nov 2010

SULLIVAN, Christopher Daniel

Resigned
98 St Johns Avenue, NorthamptonNN2 8TJ
Born June 1953
Director
Appointed 01 Jul 1995
Resigned 15 Sept 2000

TAYLOR, Marc Ian

Resigned
42 Thurlow Park Road, LondonSE21 8HZ
Born June 1961
Director
Appointed N/A
Resigned 24 Apr 1998

TAYLOR, Michael John

Resigned
The Old Parsonage, AylesburyHP18 0EA
Born March 1961
Director
Appointed 11 Nov 2002
Resigned 10 Nov 2006

TENNANT, Alan David

Resigned
1 Tamarisk Rise, WokinghamRG11 1WG
Born June 1954
Director
Appointed N/A
Resigned 30 Jun 1993

WILSON, Charles

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 22 Jan 2019
Resigned 26 Feb 2021

WIRTH, Julie Ann

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Born April 1965
Director
Appointed 22 Apr 2008
Resigned 25 Oct 2013

Persons with significant control

1

Irthlingborough Road, WellingboroughNN8 1LT

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

223

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 November 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 November 2018
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Resolution
26 January 2016
RESOLUTIONSResolutions
Legacy
18 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 January 2016
SH19Statement of Capital
Legacy
18 January 2016
CAP-SSCAP-SS
Resolution
18 January 2016
RESOLUTIONSResolutions
Resolution
16 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2015
CC04CC04
Change Account Reference Date Company Current Extended
14 December 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
2 October 2015
AUDAUD
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Auditors Resignation Limited Company
24 September 2015
AA03AA03
Auditors Resignation Company
24 September 2015
AUDAUD
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
190190
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
353353
Legacy
26 June 2007
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
25 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
17 January 2005
288cChange of Particulars
Legacy
14 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
8 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 April 2003
AUDAUD
Auditors Resignation Company
23 January 2003
AUDAUD
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
287Change of Registered Office
Legacy
11 January 1998
225Change of Accounting Reference Date
Legacy
16 December 1997
288bResignation of Director or Secretary
Auditors Resignation Company
2 November 1997
AUDAUD
Legacy
7 October 1997
403aParticulars of Charge Subject to s859A
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1996
AAAnnual Accounts
Legacy
15 August 1995
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
17 June 1993
403aParticulars of Charge Subject to s859A
Legacy
10 June 1993
288288
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
12 April 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
7 March 1991
288288
Legacy
28 February 1991
288288
Legacy
8 February 1991
288288
Legacy
18 September 1990
288288
Legacy
6 September 1990
88(2)R88(2)R
Auditors Resignation Company
22 August 1990
AUDAUD
Resolution
17 July 1990
RESOLUTIONSResolutions
Legacy
17 July 1990
123Notice of Increase in Nominal Capital
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
27 June 1990
AAAnnual Accounts
Legacy
24 January 1990
123Notice of Increase in Nominal Capital
Legacy
24 January 1990
88(2)R88(2)R
Resolution
24 January 1990
RESOLUTIONSResolutions
Legacy
29 December 1989
395Particulars of Mortgage or Charge
Legacy
11 July 1989
288288
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
16 June 1989
288288
Legacy
22 May 1989
288288
Legacy
25 October 1988
288288
Legacy
18 October 1988
288288
Resolution
6 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
26 May 1988
288288
Legacy
22 April 1988
288288
Accounts With Made Up Date
11 March 1988
AAAnnual Accounts
Legacy
26 January 1988
288288
Legacy
22 January 1988
395Particulars of Mortgage or Charge
Legacy
11 January 1988
225(1)225(1)
Legacy
23 December 1987
288288
Legacy
23 December 1987
288288
Legacy
14 December 1987
288288
Legacy
24 August 1987
288288
Legacy
17 August 1987
287Change of Registered Office
Legacy
17 August 1987
225(1)225(1)
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Legacy
3 August 1987
288288
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
15 July 1987
288288
Legacy
1 May 1987
363363
Legacy
13 April 1987
363363
Legacy
6 April 1987
288288
Legacy
6 April 1987
288288
Legacy
6 April 1987
288288
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Legacy
27 November 1986
288288
Accounts With Accounts Type Full
28 October 1986
AAAnnual Accounts
Legacy
11 August 1986
225(1)225(1)
Legacy
8 July 1986
288288
Certificate Change Of Name Company
1 July 1983
CERTNMCertificate of Incorporation on Change of Name