Background WavePink WaveYellow Wave

LINEAGE UK TRANSPORT LIMITED (03405750)

LINEAGE UK TRANSPORT LIMITED (03405750) is an active UK company. incorporated on 18 July 1997. with registered office in Lancashire. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LINEAGE UK TRANSPORT LIMITED has been registered for 28 years. Current directors include KOOIJ, Annegien Maria, RHODES, Peter Alexander, WEBSTER, Richard.

Company Number
03405750
Status
active
Type
ltd
Incorporated
18 July 1997
Age
28 years
Address
Hareshill Road, Lancashire, OL10 2TP
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
KOOIJ, Annegien Maria, RHODES, Peter Alexander, WEBSTER, Richard
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEAGE UK TRANSPORT LIMITED

LINEAGE UK TRANSPORT LIMITED is an active company incorporated on 18 July 1997 with the registered office located in Lancashire. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. LINEAGE UK TRANSPORT LIMITED was registered 28 years ago.(SIC: 49410)

Status

active

Active since 28 years ago

Company No

03405750

LTD Company

Age

28 Years

Incorporated 18 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

SNOW CITY FOODS LIMITED
From: 18 July 1997To: 1 April 2019
Contact
Address

Hareshill Road Heywood Lancashire, OL10 2TP,

Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Loan Secured
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jun 19
Loan Cleared
Jul 19
Director Left
Mar 21
Owner Exit
May 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KOOIJ, Annegien Maria

Active
Hareshill Road, LancashireOL10 2TP
Born April 1974
Director
Appointed 13 Apr 2022

RHODES, Peter Alexander

Active
Hareshill Road, LancashireOL10 2TP
Born February 1973
Director
Appointed 18 Nov 2025

WEBSTER, Richard

Active
Hareshill Road, LancashireOL10 2TP
Born April 1977
Director
Appointed 14 Nov 2025

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 18 Jul 1997
Resigned 18 Jul 1997

YEARSLEY, John Leonard

Resigned
18 Bury & Rochdale Old Road, BuryBL9 7TZ
Secretary
Appointed 18 Jul 1997
Resigned 09 Nov 2018

BAKER, Jonathan Carl

Resigned
Hareshill Road, LancashireOL10 2TP
Born November 1965
Director
Appointed 15 Apr 2019
Resigned 01 Feb 2021

BURNETT, Jason Eugene

Resigned
Hareshill Road, LancashireOL10 2TP
Born July 1976
Director
Appointed 19 Nov 2018
Resigned 13 Apr 2022

KING, Ian David

Resigned
Hareshill Road, LancashireOL10 2TP
Born October 1968
Director
Appointed 15 Apr 2019
Resigned 14 Nov 2025

MCCLENDON, Michael Joseph

Resigned
Hareshill Road, LancashireOL10 2TP
Born October 1965
Director
Appointed 15 Apr 2019
Resigned 13 Apr 2022

MORAN, Timothy

Resigned
Hareshill Road, LancashireOL10 2TP
Born February 1974
Director
Appointed 15 Apr 2019
Resigned 28 May 2024

PETERS, Harld Johan

Resigned
Hareshill Road, LancashireOL10 2TP
Born August 1970
Director
Appointed 13 Apr 2022
Resigned 01 Nov 2024

POELMAN, Johannes Albrecht

Resigned
Hareshill Road, LancashireOL10 2TP
Born August 1973
Director
Appointed 13 Apr 2022
Resigned 06 Nov 2023

WALTERS, Claire Suzanne Ashby

Resigned
Hareshill Road, LancashireOL10 2TP
Born March 1973
Director
Appointed 29 May 2024
Resigned 14 Nov 2025

WHITWORTH, Philip John

Resigned
Hareshill Road, LancashireOL10 2TP
Born November 1962
Director
Appointed 09 Nov 2018
Resigned 31 Dec 2021

YEARSLEY, Harry Edwin, Director

Resigned
Heights Houses Farm Inchfield Road, TodmordenOL14 7QP
Born July 1966
Director
Appointed 18 Jul 1997
Resigned 09 Nov 2018

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 18 Jul 1997
Resigned 18 Jul 1997

Persons with significant control

2

1 Active
1 Ceased
Hareshill Road, HeywoodOL10 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019

Lineage Uk Warehousing Limited

Ceased
Hareshill Road, Heywood

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 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Resolution
22 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
21 November 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
225Change of Accounting Reference Date
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
287Change of Registered Office
Incorporation Company
18 July 1997
NEWINCIncorporation