Company NameLinemount Limited
Company StatusActive
Company Number03059929
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(4 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Hyman Weiss
StatusCurrent
Appointed02 August 2011(16 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMr Hyman Weiss
NationalityBritish
StatusResigned
Appointed17 July 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(5 months, 2 weeks after company formation)
Appointment Duration24 years, 12 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed08 November 1995(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameMr Henry Neumann
NationalityBritish
StatusResigned
Appointed14 February 2000(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address309 Bury New Road
Salford
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Philip Weiss
50.00%
Ordinary
1 at £1Pinchas Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

8 January 1996Delivered on: 11 January 1996
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and all or any of the other companies named therein to the chargee (as security trustee) and/or aib finance limited.
Particulars: 63 market street colne pendle lancs LA760568 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 1995Delivered on: 21 December 1995
Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties (As Defined

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Freehold 11 & 13 fountain place poynton macclesfield cheshire title number CH239353.the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
29 November 1995Delivered on: 30 November 1995
Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage.
Particulars: Freehold 9 dimond street pembroke dock south pembrokeshire dyfed title WA478800 specific charge over the goodwill and connection of the business. Floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels.
Outstanding
27 November 1995Delivered on: 30 November 1995
Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage.
Particulars: Freehold land & buildings at 21 school road,sale,trafford,gt. Manchester and land & buildings at rear of 21 school road,sale,trafford title number GM665668. Specific charge over the goodwill and connection of the business.floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding
29 November 1995Delivered on: 30 November 1995
Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage.
Particulars: Freehold 98 and 100 duke street barrow in furness cumbria title number CU110531. Specific charge the goodwill and connection of the business and a floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding
27 November 1995Delivered on: 30 November 1995
Satisfied on: 8 May 2004
Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage.
Particulars: Freehold/leasehold 65 gloucester road bishopston bristol avon title number BL33282 and AV109550. Specific charge over the goodwill and connection of the business. Floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(6 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 August 2011Termination of appointment of Henry Neumann as a secretary (1 page)
2 August 2011Appointment of Mr Hyman Weiss as a secretary (1 page)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 July 2009Return made up to 23/05/09; full list of members (4 pages)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 May 2007Return made up to 23/05/07; full list of members (3 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 May 2006Return made up to 23/05/06; full list of members (3 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 July 2005Return made up to 23/05/05; full list of members (8 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 June 2004Return made up to 23/05/04; full list of members (8 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 July 2003Return made up to 23/05/03; full list of members (8 pages)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 June 2002Return made up to 23/05/02; full list of members (8 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 June 2001Return made up to 23/05/01; full list of members (7 pages)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000Return made up to 23/05/00; full list of members (7 pages)
22 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
27 July 1999Full accounts made up to 31 March 1999 (2 pages)
23 July 1999New director appointed (3 pages)
23 July 1999Return made up to 23/05/99; full list of members (15 pages)
18 June 1998Return made up to 23/05/98; no change of members (9 pages)
12 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
6 January 1997Full accounts made up to 31 March 1996 (2 pages)
30 October 1996Return made up to 23/05/96; full list of members (14 pages)
30 October 1996Secretary resigned (1 page)
11 January 1996Particulars of mortgage/charge (3 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995New secretary appointed;new director appointed (6 pages)
18 December 1995New director appointed (6 pages)
30 November 1995Ad 19/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 November 1995Accounting reference date notified as 31/03 (1 page)
8 August 1995Registered office changed on 08/08/95 from: 6 stoke newington road london N16 7XN (1 page)
31 July 1995Memorandum and Articles of Association (4 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1995New secretary appointed;new director appointed (2 pages)
28 July 1995Director resigned (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Secretary resigned (4 pages)
23 May 1995Incorporation (16 pages)