Background WavePink WaveYellow Wave

THE LINDUM SNACK COMPANY LIMITED (02636769)

THE LINDUM SNACK COMPANY LIMITED (02636769) is an active UK company. incorporated on 12 August 1991. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). THE LINDUM SNACK COMPANY LIMITED has been registered for 34 years. Current directors include FAROOQ, Kamran.

Company Number
02636769
Status
active
Type
ltd
Incorporated
12 August 1991
Age
34 years
Address
Unit 10 Culwell Trading Estate, Wolverhampton, WV10 0PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
FAROOQ, Kamran
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LINDUM SNACK COMPANY LIMITED

THE LINDUM SNACK COMPANY LIMITED is an active company incorporated on 12 August 1991 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). THE LINDUM SNACK COMPANY LIMITED was registered 34 years ago.(SIC: 10890)

Status

active

Active since 34 years ago

Company No

02636769

LTD Company

Age

34 Years

Incorporated 12 August 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Unit 10 Culwell Trading Estate Hobgate Road Wolverhampton, WV10 0PG,

Previous Addresses

35 Great St Helen's London EC3A 6AP England
From: 16 May 2018To: 5 March 2019
35 Great St Helen's 35 Great St Helen's London EC3A 6AP England
From: 16 May 2018To: 16 May 2018
Foxs Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE
From: 26 June 2012To: 16 May 2018
Unit 6a Harewood Yard Harewood Leeds Yorkshire LS17 9LF
From: 12 August 1991To: 26 June 2012
Timeline

28 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Aug 91
Director Left
May 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Aug 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Aug 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

SAWHNEY, Kanwarbir Singh

Active
Hobgate Road, WolverhamptonWV10 0PG
Secretary
Appointed 05 Mar 2019

FAROOQ, Kamran

Active
Hobgate Road, WolverhamptonWV10 0PG
Born March 1975
Director
Appointed 05 Mar 2019

BLAKEY, Wendy Shirley

Resigned
63 Church Street, SleafordNG34 9RJ
Secretary
Appointed 06 Mar 1998
Resigned 30 Jun 2003

DAVIES, Robert Andrew

Resigned
Abbey Garth, KnaresboroughHG5 8HX
Secretary
Appointed 05 Nov 2007
Resigned 31 Oct 2013

DOUGLAS, Dolores Anne

Resigned
33 Fernhurst Road, LondonSW6 7JN
Secretary
Appointed 30 Jun 2003
Resigned 05 Nov 2007

SKINNER, Barry Victor

Resigned
Rosas Lodge, BostonPE21 9LY
Secretary
Appointed 12 Aug 1991
Resigned 06 Mar 1998

INTERTRUST CORPORATE SERVICES (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 16 May 2018
Resigned 05 Mar 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Aug 1991
Resigned 12 Aug 1991

BANKS, Christopher Nigel

Resigned
Marley Blue Cedars, CobhamKT11 2BW
Born September 1959
Director
Appointed 30 Jun 2003
Resigned 05 Nov 2007

BLAKEY, Wendy Shirley

Resigned
63 Church Street, SleafordNG34 9RJ
Born April 1938
Director
Appointed 12 Aug 1991
Resigned 30 Jun 2003

DAVIES, Robert Andrew

Resigned
Abbey Garth, KnaresboroughHG5 8HX
Born April 1954
Director
Appointed 05 Nov 2007
Resigned 31 Oct 2013

DOUGLAS, Dolores Anne

Resigned
33 Fernhurst Road, LondonSW6 7JN
Born April 1963
Director
Appointed 30 Jun 2003
Resigned 05 Nov 2007

ELEVUORI, Antti Juhani

Resigned
Bridge Road, SouthallUB2 4AG
Born April 1979
Director
Appointed 19 Nov 2013
Resigned 21 Nov 2016

FEENEY, Brendan

Resigned
Hobgate Road, WolverhamptonWV10 0PG
Born April 1972
Director
Appointed 29 Dec 2017
Resigned 05 Mar 2019

HEINÄNEN, Jukka Samuli

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born August 1972
Director
Appointed 24 May 2017
Resigned 29 Dec 2017

KEARNEY, Seamus

Resigned
Hobgate Road, WolverhamptonWV10 0PG
Born October 1964
Director
Appointed 29 Dec 2017
Resigned 05 Mar 2019

KHELLADI, Othmane

Resigned
Hobgate Road, WolverhamptonWV10 0PG
Born September 1986
Director
Appointed 29 Dec 2017
Resigned 05 Mar 2019

KOTKA, Sakari Kalervo

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born March 1959
Director
Appointed 21 Nov 2016
Resigned 15 May 2017

MOTLEY, Robert

Resigned
Sycamore, BostonPE21 0BH
Born September 1955
Director
Appointed 12 Aug 1991
Resigned 30 Jun 2003

MURPHY, Declan

Resigned
Hobgate Road, WolverhamptonWV10 0PG
Born October 1976
Director
Appointed 29 Dec 2017
Resigned 05 Mar 2019

MUSTONEN, Olli Ensio

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born August 1985
Director
Appointed 17 Dec 2014
Resigned 21 Nov 2016

POUJARDIEU, Vincent Marie Alberic Francois

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born May 1967
Director
Appointed 19 Nov 2013
Resigned 02 Mar 2015

PUPUTTI, Jarmo Kalervo

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born October 1965
Director
Appointed 24 May 2017
Resigned 31 Oct 2017

RODRIGUES, Jason Simon

Resigned
Hobgate Road, WolverhamptonWV10 0PG
Born August 1982
Director
Appointed 29 Dec 2017
Resigned 05 Mar 2019

SIMMONDS, Paul Stuart

Resigned
Applegarth, LintonLS22 4JD
Born May 1958
Director
Appointed 05 Nov 2007
Resigned 24 Apr 2013

SKINNER, Barry Victor

Resigned
Rosas Lodge, BostonPE21 9LY
Born May 1943
Director
Appointed 12 Aug 1991
Resigned 06 Mar 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Aug 1991
Resigned 12 Aug 1991

Persons with significant control

3

1 Active
2 Ceased
Hobgate Road, WolverhamptonWV10 0PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2017
The Switchback, Gardner Road, MaidenheadSL6 7RJ

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
Ceased 29 Dec 2017
Sunningdale Road, LeicesterLE3 1UE

Nature of Control

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

Filing History

153

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Auditors Resignation Company
9 April 2013
AUDAUD
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
4 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
8 January 2010
MG01MG01
Memorandum Articles
15 December 2009
MEM/ARTSMEM/ARTS
Resolution
15 December 2009
RESOLUTIONSResolutions
Legacy
10 December 2009
MG01MG01
Memorandum Articles
24 November 2009
MEM/ARTSMEM/ARTS
Resolution
24 November 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
353353
Legacy
20 August 2008
190190
Legacy
26 November 2007
287Change of Registered Office
Legacy
26 November 2007
225Change of Accounting Reference Date
Auditors Resignation Company
26 November 2007
AUDAUD
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
353353
Legacy
31 October 2007
190190
Legacy
31 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Small
7 June 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
7 October 2005
190190
Legacy
7 October 2005
353353
Legacy
7 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
19 October 2004
AAAnnual Accounts
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
19 July 2003
287Change of Registered Office
Legacy
19 July 2003
225Change of Accounting Reference Date
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
403aParticulars of Charge Subject to s859A
Legacy
2 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1999
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1998
AAAnnual Accounts
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1992
AAAnnual Accounts
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
19 September 1991
288288
Legacy
27 August 1991
287Change of Registered Office
Legacy
27 August 1991
288288
Incorporation Company
12 August 1991
NEWINCIncorporation