Company NameLinden Textiles Limited
DirectorsJonathan Choua Shasha and Linden Estates Limited
Company StatusActive
Company Number03890544
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 3 months ago)
Previous NameDelan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Jonathan Choua Shasha
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(6 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BE
Secretary NameMr Jonathan Choua Shasha
NationalityBritish
StatusCurrent
Appointed14 December 1999(6 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BE
Director NameLinden Estates Limited (Corporation)
StatusCurrent
Appointed13 March 2013(13 years, 3 months after company formation)
Appointment Duration11 years
Correspondence AddressLinden Court House 52 Liverpool Street
Salford
M5 4LT
Director NameMr Roy Solomon Shasha
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(6 days after company formation)
Appointment Duration13 years, 3 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cavendish Road
Salford
Lancashire
M7 4WP
Director NameRonald Hayman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2010)
RoleSales Director
Correspondence Address10 Cranbrook Drive
Prestwich
Manchester
Lancashire
M25 0JZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone0161 7459268
Telephone regionManchester

Location

Registered AddressLinden Court House
52 Liverpool Street
Salford
Lancashire
M5 4LT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Jonathan Chona Shasha & Roy Solomon Shasha
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,676,636
Cash£10,662
Current Liabilities£3,851,799

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return9 November 2023 (4 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Filing History

2 January 2024Confirmation statement made on 9 November 2023 with no updates (2 pages)
20 April 2023Unaudited abridged accounts made up to 30 November 2022 (5 pages)
30 December 2022Confirmation statement made on 9 November 2022 with no updates (2 pages)
21 April 2022Unaudited abridged accounts made up to 30 November 2021 (12 pages)
17 November 2021Confirmation statement made on 9 November 2021 with no updates (2 pages)
29 June 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
16 February 2021Confirmation statement made on 5 December 2020 with no updates (2 pages)
28 April 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (2 pages)
23 April 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
14 December 2018Confirmation statement made on 5 December 2018 with no updates (2 pages)
19 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (2 pages)
20 December 2017Confirmation statement made on 7 December 2017 with no updates (2 pages)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 February 2017Confirmation statement made on 7 December 2016 with updates (60 pages)
21 February 2017Confirmation statement made on 7 December 2016 with updates (60 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(19 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(19 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(19 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(14 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(14 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(14 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 June 2014Termination of appointment of Ronald Hayman as a director (2 pages)
5 June 2014Termination of appointment of Ronald Hayman as a director (2 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(14 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(14 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(14 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
14 May 2013Termination of appointment of Roy Shasha as a director (2 pages)
14 May 2013Appointment of Linden Estates Limited as a director (3 pages)
8 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (15 pages)
8 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (15 pages)
8 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (15 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
7 July 2011Annual return made up to 7 December 2010 with a full list of shareholders (15 pages)
7 July 2011Annual return made up to 7 December 2010 with a full list of shareholders (15 pages)
7 July 2011Annual return made up to 7 December 2010 with a full list of shareholders (15 pages)
19 May 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
19 May 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (16 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (16 pages)
13 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (16 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Return made up to 08/12/08; full list of members (10 pages)
12 January 2009Return made up to 08/12/08; full list of members (10 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2008Return made up to 08/12/07; no change of members (7 pages)
12 February 2008Return made up to 08/12/07; no change of members (7 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
20 December 2006Return made up to 08/12/06; full list of members (7 pages)
20 December 2006Return made up to 08/12/06; full list of members (7 pages)
24 March 2006Full accounts made up to 31 May 2005 (12 pages)
24 March 2006Full accounts made up to 31 May 2005 (12 pages)
4 January 2006Return made up to 08/12/05; full list of members (7 pages)
4 January 2006Return made up to 08/12/05; full list of members (7 pages)
30 March 2005Full accounts made up to 31 May 2004 (15 pages)
30 March 2005Full accounts made up to 31 May 2004 (15 pages)
29 December 2004Return made up to 08/12/04; full list of members (7 pages)
29 December 2004Return made up to 08/12/04; full list of members (7 pages)
26 May 2004Return made up to 08/12/03; full list of members (7 pages)
26 May 2004Return made up to 08/12/03; full list of members (7 pages)
29 March 2004Full accounts made up to 31 May 2003 (12 pages)
29 March 2004Full accounts made up to 31 May 2003 (12 pages)
28 March 2003Full accounts made up to 31 May 2002 (11 pages)
28 March 2003Full accounts made up to 31 May 2002 (11 pages)
8 January 2003Return made up to 08/12/02; full list of members (7 pages)
8 January 2003Return made up to 08/12/02; full list of members (7 pages)
8 January 2002Return made up to 08/12/01; full list of members (7 pages)
8 January 2002Return made up to 08/12/01; full list of members (7 pages)
3 October 2001Full accounts made up to 31 May 2001 (11 pages)
3 October 2001Full accounts made up to 31 May 2001 (11 pages)
16 January 2001Return made up to 08/12/00; full list of members (7 pages)
16 January 2001Return made up to 08/12/00; full list of members (7 pages)
23 January 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
23 January 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
19 January 2000Memorandum and Articles of Association (17 pages)
19 January 2000Memorandum and Articles of Association (17 pages)
18 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 2000Ad 07/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 January 2000Ad 07/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
14 January 2000New director appointed (2 pages)
30 December 1999Registered office changed on 30/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999New director appointed (3 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New director appointed (3 pages)
30 December 1999Registered office changed on 30/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 December 1999New secretary appointed;new director appointed (3 pages)
30 December 1999Director resigned (1 page)
30 December 1999New secretary appointed;new director appointed (3 pages)
30 December 1999Director resigned (1 page)
20 December 1999Company name changed delan LIMITED\certificate issued on 21/12/99 (2 pages)
20 December 1999Company name changed delan LIMITED\certificate issued on 21/12/99 (2 pages)
16 December 1999Nc inc already adjusted 14/12/99 (1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Nc inc already adjusted 14/12/99 (1 page)
8 December 1999Incorporation (18 pages)
8 December 1999Incorporation (18 pages)