Linear Composites Limited WITNEY


Founded in 1989, Linear Composites, classified under reg no. 02380921 is an active company. Currently registered at 9 Blenheim Office Park OX29 8LN, Witney the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Giampietro G., Lapo V. and Anthony R. and others. In addition one secretary - Anthony R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Linear Composites Limited Address / Contact

Office Address 9 Blenheim Office Park
Office Address2 Long Hanborough
Town Witney
Post code OX29 8LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02380921
Date of Incorporation Mon, 8th May 1989
Industry Preparation and spinning of textile fibres
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Giampietro G.

Position: Director

Appointed: 30 May 2023

Lapo V.

Position: Director

Appointed: 09 June 2022

Anthony R.

Position: Director

Appointed: 10 February 2020

Anthony R.

Position: Secretary

Appointed: 02 December 2015

Matthew S.

Position: Director

Appointed: 25 January 2013

Timothy B.

Position: Director

Appointed: 01 January 2008

Giovanni F.

Position: Director

Appointed: 30 November 2020

Resigned: 04 May 2023

Stephen M.

Position: Director

Appointed: 01 January 2008

Resigned: 09 November 2020

Philip S.

Position: Director

Appointed: 01 January 2008

Resigned: 25 January 2013

Ian P.

Position: Secretary

Appointed: 01 January 2008

Resigned: 07 November 2014

Luigi P.

Position: Director

Appointed: 23 June 2006

Resigned: 01 January 2016

Trent W.

Position: Secretary

Appointed: 23 June 2006

Resigned: 23 June 2006

Trent W.

Position: Director

Appointed: 23 June 2006

Resigned: 23 June 2006

Hugh W.

Position: Director

Appointed: 23 June 2006

Resigned: 23 June 2006

Marco F.

Position: Director

Appointed: 23 June 2006

Resigned: 27 September 2019

Graham M.

Position: Director

Appointed: 23 June 2006

Resigned: 01 January 2008

Roberto R.

Position: Director

Appointed: 23 June 2006

Resigned: 01 January 2008

Roberto R.

Position: Director

Appointed: 01 June 2006

Resigned: 23 June 2006

Francesca P.

Position: Secretary

Appointed: 01 June 2006

Resigned: 01 January 2008

Marco F.

Position: Director

Appointed: 01 June 2006

Resigned: 23 June 2006

Graham M.

Position: Director

Appointed: 01 June 2006

Resigned: 23 June 2006

Luigi P.

Position: Director

Appointed: 01 June 2006

Resigned: 23 June 2006

Alison D.

Position: Secretary

Appointed: 15 June 2005

Resigned: 01 June 2006

Paul G.

Position: Director

Appointed: 13 October 2000

Resigned: 31 May 2005

Paul G.

Position: Secretary

Appointed: 13 October 2000

Resigned: 31 May 2005

Hugh W.

Position: Director

Appointed: 13 October 2000

Resigned: 01 June 2006

Trent W.

Position: Secretary

Appointed: 29 August 1996

Resigned: 13 October 2000

Trent W.

Position: Director

Appointed: 08 May 1992

Resigned: 01 June 2006

Donald J.

Position: Director

Appointed: 08 May 1992

Resigned: 29 August 1996

John W.

Position: Director

Appointed: 08 May 1992

Resigned: 01 June 2006

Derek K.

Position: Director

Appointed: 08 May 1992

Resigned: 31 March 2002

Derek K.

Position: Director

Appointed: 08 May 1992

Resigned: 31 March 2002

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Maccaferri Ltd from Didcot, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Maccaferri Ltd

Building 168 Maxwell Avenue, Harwell Oxford, Didcot, OX11 0QT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00562692
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 124 0761 438 1621 806 741
Current Assets8 373 9408 795 0558 801 428
Debtors6 399 1156 477 6396 161 751
Net Assets Liabilities4 509 6795 544 4136 964 395
Property Plant Equipment538 267484 064572 438
Total Inventories850 749879 254832 936
Other
Accrued Liabilities Deferred Income305 064771 986384 146
Accumulated Depreciation Impairment Property Plant Equipment2 003 5902 131 0942 223 489
Additions Other Than Through Business Combinations Property Plant Equipment 73 301180 769
Administrative Expenses1 419 5521 474 7151 090 471
Amounts Owed To Group Undertakings114 55667 001185 792
Average Number Employees During Period383940
Bank Borrowings Overdrafts1 974 3321 080 420152 100
Corporation Tax Payable259 670 129 834
Corporation Tax Recoverable 10 099 
Cost Sales5 301 5247 121 0346 956 916
Creditors1 974 3321 080 420152 100
Gross Profit Loss2 105 9302 116 3792 143 830
Increase From Depreciation Charge For Year Property Plant Equipment 127 50492 395
Interest Payable Similar Charges Finance Costs113 339107 25666 865
Net Current Assets Liabilities6 018 1186 249 1496 677 114
Operating Profit Loss1 246 4331 331 2511 662 837
Other Creditors62 03613 64020 615
Other Interest Receivable Similar Income Finance Income162 875112 61674 813
Other Operating Income Format1560 055689 587609 478
Other Taxation Social Security Payable24 65824 00423 412
Prepayments Accrued Income172 808195 654148 725
Profit Loss1 052 6651 034 7341 419 982
Profit Loss On Ordinary Activities Before Tax1 295 9691 336 6111 670 785
Property Plant Equipment Gross Cost2 541 8572 615 1582 795 927
Provisions For Liabilities Balance Sheet Subtotal72 374108 380133 057
Tax Tax Credit On Profit Or Loss On Ordinary Activities243 304301 877250 803
Total Assets Less Current Liabilities6 556 3856 733 2137 249 552
Trade Creditors Trade Payables728 989775 316452 173
Trade Debtors Trade Receivables153 327173 480266 877
Turnover Revenue7 407 4549 237 4139 100 746

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 3rd, April 2023
Free Download (20 pages)

Company search