Lineker Bennett Ltd NORWICH


Founded in 1982, Lineker Bennett, classified under reg no. 01621950 is an active company. Currently registered at 373 Unthank Road NR4 7QG, Norwich the company has been in the business for fourty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 15th June 2005 Lineker Bennett Ltd is no longer carrying the name Euroclassics.

At the moment there are 3 directors in the the firm, namely Paul B., Zoe L. and Peter R.. In addition one secretary - Alison R. - is with the company. At the moment 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.

Lineker Bennett Ltd Address / Contact

Office Address 373 Unthank Road
Town Norwich
Post code NR4 7QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01621950
Date of Incorporation Mon, 15th Mar 1982
Industry Wholesale of clothing and footwear
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Paul B.

Position: Director

Appointed: 06 April 2006

Zoe L.

Position: Director

Appointed: 06 April 2006

Alison R.

Position: Secretary

Appointed: 16 June 2000

Peter R.

Position: Director

Appointed: 15 June 2000

Andrew B.

Position: Director

Appointed: 01 April 2015

Resigned: 13 June 2017

Paul B.

Position: Secretary

Appointed: 05 November 1998

Resigned: 16 June 2000

Susan B.

Position: Director

Appointed: 20 January 1993

Resigned: 30 September 1997

Susan B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 November 1998

Michael C.

Position: Director

Appointed: 31 December 1991

Resigned: 15 June 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Paul B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Zoe L. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Zoe L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Euroclassics June 15, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth215 182143 372       
Balance Sheet
Cash Bank In Hand127 90253 709       
Cash Bank On Hand 53 709107 8664 95259 2118 85031 34450 40956 830
Current Assets226 240154 129247 462234 904265 174153 274132 941261 712230 651
Debtors98 338100 420139 596229 952199 213141 049101 597211 303173 821
Other Debtors 64 028113 402204 638184 991128 21582 192209 238142 131
Property Plant Equipment 1 0091 4041 4431 0952 0392 2571 6792 088
Tangible Fixed Assets441 009       
Total Inventories    6 7503 375   
Net Assets Liabilities      157 417199 516190 724
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve215 082143 272       
Shareholder Funds215 182143 372       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5251 1061 8922 8273 9352 6503 8165 809
Average Number Employees During Period  3333  1
Creditors 62 01697 55348 30360 15520 33028 03142 75033 000
Creditors Due Within One Year61 35262 016       
Fixed Assets50 29451 25951 65451 69351 34552 28952 50751 92952 338
Increase From Depreciation Charge For Year Property Plant Equipment  5817869351 1081 2261 1661 993
Investments Fixed Assets50 25050 25050 25050 25050 25050 25050 25050 25050 250
Loans To Group Undertakings 50 25050 25050 25050 25050 25050 25050 250 
Net Current Assets Liabilities164 88892 113149 909186 601205 019132 944104 910190 337171 386
Number Shares Allotted 100       
Other Creditors 40 81875 46231 42945 67311 38810 61148 09714 458
Other Taxation Social Security Payable 16 11915 79712 6368 3776 22216 85120 40134 757
Par Value Share 1       
Property Plant Equipment Gross Cost 1 5342 5103 3353 9225 9744 9075 4957 897
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 347       
Tangible Fixed Assets Cost Or Valuation11 7141 534       
Tangible Fixed Assets Depreciation11 670525       
Tangible Fixed Assets Depreciation Charged In Period 382       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 527       
Tangible Fixed Assets Disposals 11 527       
Total Additions Including From Business Combinations Property Plant Equipment  9768255872 0521 4445882 402
Total Assets Less Current Liabilities215 182143 372201 563238 294256 364185 233157 417242 266223 724
Trade Creditors Trade Payables 5 0796 2944 2386 1052 7205696271 050
Trade Debtors Trade Receivables 36 39226 19425 31414 22212 83419 4052 06531 690
Bank Borrowings      42 7506 750 
Bank Borrowings Overdrafts       42 75033 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 511  
Disposals Property Plant Equipment      2 511  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 25th, April 2023
Free Download (11 pages)

Company search

Advertisements