The Lindum Snack Company Limited WOLVERHAMPTON


Founded in 1991, The Lindum Snack Company, classified under reg no. 02636769 is an active company. Currently registered at Unit 10 Culwell Trading Estate WV10 0PG, Wolverhampton the company has been in the business for 33 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-30.

There is a single director in the company at the moment - Kamran F., appointed on 5 March 2019. In addition, a secretary was appointed - Kanwarbir S., appointed on 5 March 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Lindum Snack Company Limited Address / Contact

Office Address Unit 10 Culwell Trading Estate
Office Address2 Hobgate Road
Town Wolverhampton
Post code WV10 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02636769
Date of Incorporation Mon, 12th Aug 1991
Industry Manufacture of other food products n.e.c.
End of financial Year 30th June
Company age 33 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Kamran F.

Position: Director

Appointed: 05 March 2019

Kanwarbir S.

Position: Secretary

Appointed: 05 March 2019

Intertrust Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 16 May 2018

Resigned: 05 March 2019

Othmane K.

Position: Director

Appointed: 29 December 2017

Resigned: 05 March 2019

Brendan F.

Position: Director

Appointed: 29 December 2017

Resigned: 05 March 2019

Seamus K.

Position: Director

Appointed: 29 December 2017

Resigned: 05 March 2019

Jason R.

Position: Director

Appointed: 29 December 2017

Resigned: 05 March 2019

Declan M.

Position: Director

Appointed: 29 December 2017

Resigned: 05 March 2019

Jukka H.

Position: Director

Appointed: 24 May 2017

Resigned: 29 December 2017

Jarmo P.

Position: Director

Appointed: 24 May 2017

Resigned: 31 October 2017

Sakari K.

Position: Director

Appointed: 21 November 2016

Resigned: 15 May 2017

Olli M.

Position: Director

Appointed: 17 December 2014

Resigned: 21 November 2016

Vincent P.

Position: Director

Appointed: 19 November 2013

Resigned: 02 March 2015

Antti E.

Position: Director

Appointed: 19 November 2013

Resigned: 21 November 2016

Robert D.

Position: Secretary

Appointed: 05 November 2007

Resigned: 31 October 2013

Paul S.

Position: Director

Appointed: 05 November 2007

Resigned: 24 April 2013

Robert D.

Position: Director

Appointed: 05 November 2007

Resigned: 31 October 2013

Dolores D.

Position: Director

Appointed: 30 June 2003

Resigned: 05 November 2007

Christopher B.

Position: Director

Appointed: 30 June 2003

Resigned: 05 November 2007

Dolores D.

Position: Secretary

Appointed: 30 June 2003

Resigned: 05 November 2007

Wendy B.

Position: Secretary

Appointed: 06 March 1998

Resigned: 30 June 2003

Wendy B.

Position: Director

Appointed: 12 August 1991

Resigned: 30 June 2003

London Law Services Limited

Position: Nominee Director

Appointed: 12 August 1991

Resigned: 12 August 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1991

Resigned: 12 August 1991

Barry S.

Position: Secretary

Appointed: 12 August 1991

Resigned: 06 March 1998

Barry S.

Position: Director

Appointed: 12 August 1991

Resigned: 06 March 1998

Robert M.

Position: Director

Appointed: 12 August 1991

Resigned: 30 June 2003

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Snack Factory Limited from Wolverhampton, England. The abovementioned PSC is classified as "a private company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Fds Informal Foods Limited that entered Maidenhead, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Glisten Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Snack Factory Limited

Unit 10 Culwell Trading Estate Hobgate Road, Wolverhampton, WV10 0PG, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 01024018
Notified on 29 December 2017
Nature of control: 75,01-100% shares

Fds Informal Foods Limited

4 The Switchback, Gardner Road, Maidenhead, SL6 7RJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04229544
Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glisten Limited

C/O Big Bear Confectionery Sunningdale Road, Braunstone, Leicester, LE3 1UE, England

Legal authority Uk Law
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04312585
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand424 235117 30434 438 40 88636 973
Current Assets765 232423 030318 574308 476412 091515 839
Debtors236 515262 703189 739 292 761407 437
Net Assets Liabilities615 810146 890145 756104 52085 499132 080
Other Debtors16 9453 9423 943   
Property Plant Equipment20 58735 15339 416 18 48011 390
Total Inventories104 48289 750105 381 78 44471 429
Other
Accrued Liabilities73 46169 14471 144   
Accrued Liabilities Not Expressed Within Creditors Subtotal  -71 144-71 144-2 000-2 000
Accumulated Depreciation Impairment Property Plant Equipment217 198230 244240 424 261 360268 450
Additions Other Than Through Business Combinations Property Plant Equipment 27 61214 443   
Amounts Owed By Related Parties -46 727    
Average Number Employees During Period997667
Creditors179 40646 72746 72746 72781 138174 560
Dividend Per Share Final55 000244 085    
Fixed Assets  39 41627 85318 480 
Increase From Depreciation Charge For Year Property Plant Equipment 13 04610 180  7 090
Increase In Loans Owed To Related Parties Due To Loans Advanced 46 727  34 41193 422
Loans Owed To Related Parties   46 72781 138174 560
Net Current Assets Liabilities585 826102 613143 943185 414141 033288 126
Number Shares Issued Fully Paid222 22
Other Creditors2 27168 42072 283   
Other Inventories104 48289 750105 381 78 44471 429
Par Value Share 11  1
Prepayments12 51720 07810 984   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  10 98410 98510 98410 984
Property Plant Equipment Gross Cost237 785265 397279 840 279 840279 840
Provisions For Liabilities Balance Sheet Subtotal-9 397-9 124-9 124-9 124-9 124-9 124
Taxation Social Security Payable14 28959 1749 975   
Total Assets Less Current Liabilities606 413184 493254 503213 267159 512299 516
Total Borrowings 46 72746 727   
Trade Creditors Trade Payables89 385123 67932 213   
Trade Debtors Trade Receivables207 053238 683174 812   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-06-30
filed on: 13th, February 2023
Free Download (6 pages)

Company search