Linfield Limited OXFORD


Founded in 1995, Linfield, classified under reg no. 03051879 is an active company. Currently registered at 74 Lime Walk OX3 7AE, Oxford the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 19th May 1995 Linfield Limited is no longer carrying the name Rycade.

At present there are 3 directors in the the firm, namely Thomas S., Lara S. and Sylvia S.. In addition one secretary - Sylvia S. - is with the company. At present 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.

Linfield Limited Address / Contact

Office Address 74 Lime Walk
Office Address2 Headington
Town Oxford
Post code OX3 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03051879
Date of Incorporation Mon, 1st May 1995
Industry Construction of domestic buildings
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Thomas S.

Position: Director

Appointed: 19 June 2019

Lara S.

Position: Director

Appointed: 19 June 2019

Sylvia S.

Position: Director

Appointed: 20 November 2016

Sylvia S.

Position: Secretary

Appointed: 20 November 2016

Silvia S.

Position: Director

Appointed: 20 December 1997

Resigned: 08 March 2016

Jonathan L.

Position: Secretary

Appointed: 10 December 1997

Resigned: 10 April 1998

Robert F.

Position: Director

Appointed: 10 December 1997

Resigned: 10 February 1999

Silvia S.

Position: Secretary

Appointed: 10 May 1995

Resigned: 08 March 2016

Michael S.

Position: Director

Appointed: 10 May 1995

Resigned: 09 August 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1995

Resigned: 10 May 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 May 1995

Resigned: 10 May 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 May 1995

Resigned: 10 May 1995

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Sylvia S. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Michael S. This PSC owns 75,01-100% shares.

Sylvia S.

Notified on 24 March 2020
Nature of control: 75,01-100% shares

Michael S.

Notified on 6 April 2016
Ceased on 9 August 2019
Nature of control: 75,01-100% shares

Company previous names

Rycade May 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand870 960936 827102 59235 012
Current Assets2 624 6012 206 009188 667181 847
Debtors10 32413 90585 075146 835
Other Debtors7 66312 04359 890135 365
Property Plant Equipment38 54526 8911 253 8801 254 108
Total Inventories1 743 3171 255 2771 000 
Other
Amount Specific Advance Or Credit Directors  7 58833 376
Amount Specific Advance Or Credit Made In Period Directors  7 58825 788
Amount Specific Advance Or Credit Repaid In Period Directors   21 640
Accumulated Depreciation Impairment Property Plant Equipment277 656287 210286 938300 185
Average Number Employees During Period8876
Bank Borrowings Overdrafts482 726410 070  
Creditors2 325 7701 969 83977 34673 179
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 89010 690 
Disposals Property Plant Equipment 2 10011 600 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  1 238 317 
Increase From Depreciation Charge For Year Property Plant Equipment 11 44410 41813 247
Net Current Assets Liabilities298 831236 170111 321108 668
Other Creditors1 802 5741 512 08927 4095 596
Other Taxation Social Security Payable23 84325 99533 85238 822
Property Plant Equipment Gross Cost316 201314 1011 540 8181 554 293
Total Additions Including From Business Combinations Property Plant Equipment   13 475
Total Assets Less Current Liabilities337 376263 0611 365 2011 362 776
Trade Creditors Trade Payables16 62721 68516 08528 761
Trade Debtors Trade Receivables2 6611 86225 18511 470

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, August 2023
Free Download (8 pages)

Company search

Advertisements