Lindley Fine Foods Ltd HUDDERSFIELD


Lindley Fine Foods Ltd is a private limited company registered at 17 Lidget Street, Lindley, Huddersfield HD3 3JB. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-08-20, this 4-year-old company is run by 3 directors and 1 secretary.
Director Jason A., appointed on 13 April 2022. Director Gavin M., appointed on 31 July 2021. Director Thomas F., appointed on 31 July 2021.
Changing the topic to secretaries, we can name: Nicola W., appointed on 31 July 2021.
The company is classified as "licensed restaurants" (Standard Industrial Classification code: 56101). According to CH data there was a change of name on 2020-01-30 and their previous name was Aj Investments (Lindley) Ltd.
The last confirmation statement was filed on 2023-08-06 and the date for the next filing is 2024-08-20. Likewise, the annual accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Lindley Fine Foods Ltd Address / Contact

Office Address 17 Lidget Street
Office Address2 Lindley
Town Huddersfield
Post code HD3 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 12166606
Date of Incorporation Tue, 20th Aug 2019
Industry Licensed restaurants
End of financial Year 31st August
Company age 5 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Jason A.

Position: Director

Appointed: 13 April 2022

Gavin M.

Position: Director

Appointed: 31 July 2021

Nicola W.

Position: Secretary

Appointed: 31 July 2021

Thomas F.

Position: Director

Appointed: 31 July 2021

Andrea L.

Position: Director

Appointed: 31 July 2021

Resigned: 13 January 2023

Adam T.

Position: Director

Appointed: 20 August 2019

Resigned: 02 January 2020

Jason A.

Position: Director

Appointed: 20 August 2019

Resigned: 31 July 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats identified, there is Thomas F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gavin M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrea L., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas F.

Notified on 31 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gavin M.

Notified on 31 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrea L.

Notified on 31 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason A.

Notified on 20 August 2019
Ceased on 31 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam T.

Notified on 20 August 2019
Ceased on 2 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Aj Investments (lindley) January 30, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand25 8772 044
Current Assets212 8704 544
Debtors 3 9932 500
Other Debtors 1 3482 500
Property Plant Equipment 1 4421 082
Total Inventories 3 000 
Net Assets Liabilities2  
Other
Accumulated Depreciation Impairment Property Plant Equipment 361721
Average Number Employees During Period 2 
Bank Borrowings Overdrafts 2 5113 520
Creditors 30 38745 367
Fixed Assets 1 442 
Increase From Depreciation Charge For Year Property Plant Equipment  360
Net Current Assets Liabilities2-17 517-40 823
Other Creditors 13 22817 173
Other Taxation Social Security Payable 368501
Property Plant Equipment Gross Cost 1 803 
Total Assets Less Current Liabilities2-16 075-39 741
Trade Creditors Trade Payables 14 28024 173
Trade Debtors Trade Receivables 2 645 
Number Shares Allotted2  
Par Value Share1  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On January 5, 2024 director's details were changed
filed on: 5th, January 2024
Free Download (2 pages)

Company search