Background WavePink WaveYellow Wave

LINKAGE TRADING LTD (04049381)

LINKAGE TRADING LTD (04049381) is an active UK company. incorporated on 8 August 2000. with registered office in Spilsby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). LINKAGE TRADING LTD has been registered for 25 years. Current directors include HATCHMAN, Simon James, WABY, Valerie Ann.

Company Number
04049381
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2000
Age
25 years
Address
Toynton Hall Main Road, Spilsby, PE23 5AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
HATCHMAN, Simon James, WABY, Valerie Ann
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKAGE TRADING LTD

LINKAGE TRADING LTD is an active company incorporated on 8 August 2000 with the registered office located in Spilsby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). LINKAGE TRADING LTD was registered 25 years ago.(SIC: 47799)

Status

active

Active since 25 years ago

Company No

04049381

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

LINKAGE ENTERPRISES LIMITED
From: 8 August 2000To: 12 November 2013
Contact
Address

Toynton Hall Main Road Toynton All Saints Spilsby, PE23 5AE,

Previous Addresses

Scremby Grange Near Spilsby Lincolnshire PE23 5RW
From: 8 August 2000To: 10 June 2013
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Aug 13
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Nov 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 25
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HATCHMAN, Simon James

Active
Main Road, SpilsbyPE23 5AE
Born May 1972
Director
Appointed 21 Sept 2021

WABY, Valerie Ann

Active
Deepdale Lane, LincolnLN2 2LT
Born February 1968
Director
Appointed 04 Jan 2016

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 08 Aug 2000
Resigned 08 Aug 2000

MCFARLAND, Patrick Robert Emmett

Resigned
Mount St Mary Bridge Street, LouthLN11 0DR
Secretary
Appointed 08 Aug 2000
Resigned 28 Apr 2009

BATEMAN, George Gunson

Resigned
Salem House, WainfleetPE24 4JE
Born November 1927
Director
Appointed 08 Aug 2000
Resigned 31 Dec 2001

BELL, Michael

Resigned
Main Road, SpilsbyPE23 5AE
Born July 1952
Director
Appointed 22 Mar 2018
Resigned 19 Jul 2021

BRACKENBURY, Anne Elizabeth

Resigned
West Lawn 17 Horncastle Road, LouthLN11 9LB
Born April 1955
Director
Appointed 05 Sept 2007
Resigned 14 Jun 2010

CHICK, Lesley Anne

Resigned
4 The Terrace, WinscombeBS25 1TE
Born March 1967
Director
Appointed 08 Aug 2000
Resigned 08 Aug 2000

FERGUSON, David Whigham, Dr

Resigned
The Elms 36 East Street, AlfordLN13 9EH
Born January 1933
Director
Appointed 27 Oct 2003
Resigned 05 Sept 2007

HOWSON, Jane Samantha

Resigned
Heynings Close, GainsboroughDN21 5FB
Born September 1964
Director
Appointed 29 Mar 2011
Resigned 31 Jul 2013

MCFARLAND, Patrick Robert Emmett

Resigned
Mount St Mary Bridge Street, LouthLN11 0DR
Born December 1945
Director
Appointed 17 Sept 2008
Resigned 31 Dec 2016

NOYLAND, Keith Mark

Resigned
Chapel Lane, BostonPE22 0SN
Born November 1963
Director
Appointed 14 Jun 2010
Resigned 05 Jun 2017

OLIVER, Michael John

Resigned
Main Road, SpilsbyPE23 5AE
Born April 1949
Director
Appointed 22 Sept 2010
Resigned 05 Mar 2021

PRICE, Robert James, Dr

Resigned
290 Drummond Road, SkegnessPE25 3AT
Born December 1947
Director
Appointed 08 Aug 2000
Resigned 30 Apr 2012

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 08 Aug 2000
Resigned 08 Aug 2000

RIDINGS, Arthur Magnus

Resigned
Tall Trees Owmby Road, Market RasenLN8 2DD
Born June 1935
Director
Appointed 01 Jan 2002
Resigned 27 Oct 2003

ROULSTONE, Gerard Anthony

Resigned
Chapel Lane, BournePE10 0EW
Born October 1955
Director
Appointed 01 Oct 2012
Resigned 31 Jan 2016

SMITH, Mark Alec

Resigned
Main Road, SpilsbyPE23 5AE
Born December 1958
Director
Appointed 07 Sept 2021
Resigned 30 Dec 2024

TONG, Peter

Resigned
Meadow View Rea Lane, SpilsbyPE23 5TA
Born February 1945
Director
Appointed 13 Sept 2006
Resigned 21 Feb 2008

TREACY, Ann Elizabeth

Resigned
Main Road, SpilsbyPE23 5AE
Born January 1963
Director
Appointed 02 Nov 2017
Resigned 31 Dec 2017

WAKEFIELD, Lyn

Resigned
200 Yarborough Road, LincolnLN1 3NG
Born July 1964
Director
Appointed 19 Mar 2008
Resigned 22 Sept 2010

WALKER, Maria

Resigned
Globe House Rio Drive, NewarkNG23 7NB
Born February 1969
Director
Appointed 01 Aug 2003
Resigned 05 Sept 2007

Persons with significant control

4

1 Active
3 Ceased

Mr Michael John Oliver

Ceased
Main Road, SpilsbyPE23 5AE
Born April 1949

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2016
Ceased 05 Mar 2021

Mr Keith Mark Noyland

Ceased
Main Road, SpilsbyPE23 5AE
Born November 1963

Nature of Control

Significant influence or control
Notified 08 Aug 2016
Ceased 31 May 2017

Mr Patrick Robert Emmett Mcfarland

Ceased
Main Road, SpilsbyPE23 5AE
Born December 1945

Nature of Control

Significant influence or control
Notified 08 Aug 2016
Ceased 31 Dec 2016

Ms Valerie Ann Waby

Active
Main Road, SpilsbyPE23 5AE
Born February 1968

Nature of Control

Significant influence or control
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
12 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 August 2010
AR01AR01
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Auditors Resignation Company
5 May 2010
AUDAUD
Auditors Resignation Company
12 March 2010
AUDAUD
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 November 2008
AAAnnual Accounts
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
15 September 2003
225Change of Accounting Reference Date
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
225Change of Accounting Reference Date
Resolution
18 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
287Change of Registered Office
Resolution
12 September 2000
RESOLUTIONSResolutions
Incorporation Company
8 August 2000
NEWINCIncorporation