Lindam Limited HARROGATE


Founded in 1988, Lindam, classified under reg no. 02256862 is an active company. Currently registered at Central House HG3 1UF, Harrogate the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Thomas E., Matthew T. and Steven D.. Of them, Steven D. has been with the company the longest, being appointed on 13 January 2010 and Thomas E. has been with the company for the least time - from 21 September 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark R. who worked with the the firm until 13 January 2010.

Lindam Limited Address / Contact

Office Address Central House
Office Address2 Otley Road
Town Harrogate
Post code HG3 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02256862
Date of Incorporation Thu, 12th May 1988
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Thomas E.

Position: Director

Appointed: 21 September 2018

Matthew T.

Position: Director

Appointed: 01 October 2015

Steven D.

Position: Director

Appointed: 13 January 2010

Andy K.

Position: Director

Appointed: 31 March 2015

Resigned: 25 January 2018

Robert M.

Position: Director

Appointed: 01 March 2013

Resigned: 31 March 2015

Margaret H.

Position: Director

Appointed: 13 January 2010

Resigned: 30 April 2013

Paul S.

Position: Director

Appointed: 01 September 2009

Resigned: 13 January 2010

Matthew T.

Position: Director

Appointed: 01 December 2007

Resigned: 13 January 2010

Nigel M.

Position: Director

Appointed: 06 May 2005

Resigned: 23 October 2007

Paul S.

Position: Director

Appointed: 27 May 2004

Resigned: 28 August 2009

Emma T.

Position: Director

Appointed: 16 April 1999

Resigned: 21 August 2000

Richard M.

Position: Director

Appointed: 16 April 1999

Resigned: 13 January 2010

Mark R.

Position: Secretary

Appointed: 30 April 1997

Resigned: 13 January 2010

James R.

Position: Director

Appointed: 31 December 1991

Resigned: 13 January 2010

Mark R.

Position: Director

Appointed: 31 December 1991

Resigned: 18 July 2012

Peter L.

Position: Nominee Secretary

Appointed: 31 December 1991

Resigned: 30 April 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Why Brands Inc from Los Angeles, United States. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Munchkin Inc that entered Los Angeles, United States as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Why Brands Inc

7835 Gloria Avenue, Van Nuys, Los Angeles, Ca, 91406, United States

Legal authority United States Of America
Legal form Limited Company
Country registered United States
Place registered Delaware
Registration number N/A
Notified on 13 December 2023
Nature of control: 75,01-100% shares

Munchkin Inc

7835 Gloria Avenue Van Nuys, Los Angeles, Ca 91406, United States

Legal authority United States Of America
Legal form Limited Company
Country registered Usa
Place registered Usa
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand5 109 069978 402
Current Assets15 279 68018 119 034
Debtors10 170 61113 211 731
Net Assets Liabilities13 334 71114 737 903
Other Debtors7 590 4647 771 862
Property Plant Equipment550 620359 555
Total Inventories 3 928 901
Other
Accrued Liabilities Deferred Income571 3032 498 965
Accumulated Amortisation Impairment Intangible Assets109 262118 942
Accumulated Depreciation Impairment Property Plant Equipment1 297 0351 483 522
Administrative Expenses5 404 9785 169 051
Average Number Employees During Period3535
Cost Sales5 278 96715 345 037
Creditors2 303 3983 602 906
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 505
Disposals Property Plant Equipment 20 505
Finance Lease Liabilities Present Value Total45 20447 267
Fixed Assets583 840385 273
Gross Profit Loss6 874 2616 620 981
Increase From Amortisation Charge For Year Intangible Assets 9 680
Increase From Depreciation Charge For Year Property Plant Equipment 206 992
Intangible Assets33 22025 718
Intangible Assets Gross Cost142 482144 660
Interest Payable Similar Charges Finance Costs15 81310 947
Net Current Assets Liabilities12 976 28214 516 128
Operating Profit Loss1 469 2831 451 930
Other Creditors808 996 
Other Interest Receivable Similar Income Finance Income281 96142 559
Other Inventories 3 928 901
Prepayments Accrued Income167 711212 004
Profit Loss On Ordinary Activities After Tax1 372 3291 169 660
Profit Loss On Ordinary Activities Before Tax1 735 4311 483 542
Property Plant Equipment Gross Cost1 847 6551 843 077
Provisions For Liabilities Balance Sheet Subtotal111 14396 497
Taxation Social Security Payable318 809271 406
Tax Tax Credit On Profit Or Loss On Ordinary Activities363 102313 882
Total Additions Including From Business Combinations Intangible Assets 2 178
Total Additions Including From Business Combinations Property Plant Equipment 15 927
Total Assets Less Current Liabilities13 560 12214 901 401
Trade Creditors Trade Payables559 086785 268
Trade Debtors Trade Receivables2 412 4365 227 865
Turnover Revenue12 153 22821 966 018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (27 pages)

Company search

Advertisements