Linston Limited ROTHERHAM


Linston started in year 1968 as Private Limited Company with registration number 00937780. The Linston company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Rotherham at 149b Bawtry Road. Postal code: S66 2BW. Since 24th November 2008 Linston Limited is no longer carrying the name Linston Industrial Sales.

At the moment there are 2 directors in the the firm, namely Mark E. and Patrick S.. In addition one secretary - Linda H. - is with the company. As of 29 April 2024, there were 7 ex directors - Michael S., Mark E. and others listed below. There were no ex secretaries.

Linston Limited Address / Contact

Office Address 149b Bawtry Road
Office Address2 Wickersley
Town Rotherham
Post code S66 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937780
Date of Incorporation Mon, 26th Aug 1968
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 56 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Mark E.

Position: Director

Appointed: 30 November 2010

Patrick S.

Position: Director

Appointed: 30 November 2010

Linda H.

Position: Secretary

Appointed: 23 October 2003

Michael S.

Position: Director

Appointed: 01 April 2003

Resigned: 30 November 2010

Mark E.

Position: Director

Appointed: 01 August 2001

Resigned: 02 January 2003

Graham H.

Position: Director

Appointed: 01 August 2001

Resigned: 02 January 2003

Michael P.

Position: Director

Appointed: 03 October 1992

Resigned: 30 November 2002

David B.

Position: Director

Appointed: 03 October 1991

Resigned: 30 November 2010

Michael S.

Position: Director

Appointed: 03 October 1991

Resigned: 31 October 2000

Judith P.

Position: Director

Appointed: 03 October 1991

Resigned: 07 October 2003

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Mark E. This PSC has 25-50% voting rights. Another one in the PSC register is Patrick S. This PSC and has 25-50% voting rights.

Mark E.

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

Patrick S.

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

Company previous names

Linston Industrial Sales November 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 839 1012 651 691
Current Assets3 123 9114 292 934
Debtors1 174 7961 541 479
Net Assets Liabilities2 210 5703 025 114
Other Debtors43 73319 319
Property Plant Equipment494 947499 225
Total Inventories110 01499 764
Other
Accumulated Depreciation Impairment Property Plant Equipment2 717 4562 754 931
Additions Other Than Through Business Combinations Property Plant Equipment 146 753
Amounts Owed By Group Undertakings Participating Interests20 77320 973
Amounts Owed To Group Undertakings Participating Interests100100
Average Number Employees During Period1920
Corporation Tax Payable14 134269 090
Creditors1 314 2881 672 045
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 313
Disposals Property Plant Equipment 105 000
Fixed Assets495 047499 325
Future Minimum Lease Payments Under Non-cancellable Operating Leases535 517390 194
Increase From Depreciation Charge For Year Property Plant Equipment 101 788
Investments100100
Investments Fixed Assets100100
Investments In Group Undertakings100100
Net Current Assets Liabilities1 809 6232 620 889
Other Creditors82 63783 608
Other Taxation Social Security Payable87 835165 945
Property Plant Equipment Gross Cost3 212 4033 254 156
Taxation Including Deferred Taxation Balance Sheet Subtotal94 00095 000
Total Assets Less Current Liabilities2 304 6703 120 214
Trade Creditors Trade Payables1 129 6821 153 402
Trade Debtors Trade Receivables1 110 2901 501 187

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, October 2023
Free Download (8 pages)

Company search

Advertisements