Company NameLinkwell Limited
DirectorsLinda Elizabeth Ray and Steven John Ray
Company StatusActive
Company Number01782545
CategoryPrivate Limited Company
Incorporation Date12 January 1984(40 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Linda Elizabeth Ray
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2005(21 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Jay Court
Arkwrights
Harlow
Essex
CM20 3NX
Director NameSteven John Ray
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(21 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleRoofer
Country of ResidenceEngland
Correspondence Address6 Jay Court
Arkwrights
Harlow
Essex
CM20 3NX
Secretary NameSWA (UK) Limited (Corporation)
StatusCurrent
Appointed04 January 2019(35 years after company formation)
Appointment Duration5 years, 3 months
Correspondence Address1 & 2 The Offices, Pledgdon Hall Henham
Bishop's Stortford
CM22 6BJ
Director NameMr Andrew David Wallace
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1993)
RoleResearch Engineer
Correspondence Address2 Jay Court
Harlow
Essex
CM20 3NX
Director NameMiss Janet Marilyn Ullger
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration-1 years, 9 months (resigned 01 October 1991)
RoleAccounts Assistant
Correspondence Address4 Jay Court
Harlow
Essex
CM20 3NX
Secretary NameMr Andrew David Wallace
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1993)
RoleCompany Director
Correspondence Address2 Jay Court
Harlow
Essex
CM20 3NX
Director NameMr Andrew John Pearce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1995)
RoleEletrician
Correspondence Address8 Jay Court
Harlow
Essex
CM20 3NX
Director NameMary Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(9 years, 10 months after company formation)
Appointment Duration11 months (resigned 18 October 1994)
RolePersonnel Manager
Correspondence Address6 Jay Court
Arkwrights
Harlow
Essex
CM20 3NX
Secretary NameMary Thompson
NationalityBritish
StatusResigned
Appointed16 November 1993(9 years, 10 months after company formation)
Appointment Duration11 months (resigned 18 October 1994)
RolePersonnel Manager
Correspondence Address6 Jay Court
Arkwrights
Harlow
Essex
CM20 3NX
Director NamePaul Walden Johnson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(10 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 1995)
RoleFinance/Traffic Manager
Correspondence Address5 Jay Court
Arkwrights
Harlow
Essex
CM20 3NX
Secretary NamePaul Walden Johnson
NationalityBritish
StatusResigned
Appointed18 October 1994(10 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 1995)
RoleFinance/Traffic Manager
Correspondence Address5 Jay Court
Arkwrights
Harlow
Essex
CM20 3NX
Director NameJeannine Michele Hodgkins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1997)
RoleComputer Operator
Correspondence Address7 J Court
Harlow
Essex
CM20 3NX
Director NameDavid Munday
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 1999)
RoleSupervisor
Correspondence Address2 Jay Court
Arkwrights
Harlow
Essex
CM20 3NX
Secretary NameJeannine Michele Hodgkins
NationalityBritish
StatusResigned
Appointed01 August 1995(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1997)
RoleComputer Operator
Correspondence Address7 J Court
Harlow
Essex
CM20 3NX
Director NameCaroline Petherbridge
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 2003)
RoleTeacher
Correspondence Address5 Jay Court
Arkwrights
Harlow
Essex
CM20 3NX
Secretary NameCaroline Petherbridge
NationalityBritish
StatusResigned
Appointed01 December 1997(13 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address5 Jay Court
Arkwrights
Harlow
Essex
CM20 3NX
Director NameStephen Keith Duff
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(15 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 August 2005)
RoleCoach Driver
Correspondence Address8 Jay Court
Arkwrights
Harlow
Essex
CM20 3NX
Director NameCarlie Anne Taverner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2005)
RoleCompany Director
Correspondence Address6 Jay Court
Harlow
Essex
CM20 3NX
Director NameJames Edmund Thompson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2005)
RoleCompany Director
Correspondence Address6 Jay Court
Harlow
Essex
CM20 3NX
Secretary NameCarlie Anne Taverner
NationalityBritish
StatusResigned
Appointed09 June 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2005)
RoleCompany Director
Correspondence Address6 Jay Court
Harlow
Essex
CM20 3NX
Secretary NameLinda Elizabeth Spellman
NationalityBritish
StatusResigned
Appointed13 November 2005(21 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Jay Court
Arkwrights
Harlow
Essex
CM20 3NX
Secretary NameSWA Chartered Surveyors (Corporation)
StatusResigned
Appointed06 September 2011(27 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 January 2019)
Correspondence AddressThe Lofts Waltham Hall Bambers Green
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF

Location

Registered AddressSwa (Uk) Limited 1 & 2 The Office
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHenham
WardElsenham & Henham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36 at £1Convent Of Mary & Jesus
12.50%
Ordinary
36 at £1I.w. Thornton
12.50%
Ordinary
36 at £1Ken Leiper
12.50%
Ordinary
36 at £1Linda Ray
12.50%
Ordinary
36 at £1Martin Wildish
12.50%
Ordinary
36 at £1Roger Pennings
12.50%
Ordinary
36 at £1Saltanat Bano Naqvi
12.50%
Ordinary
36 at £1Sanjay N. Aggarwal
12.50%
Ordinary

Financials

Year2014
Net Worth£6,435
Cash£7,614
Current Liabilities£1,401

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 288
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 288
(6 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 288
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Termination of appointment of Linda Spellman as a secretary (1 page)
24 April 2013Director's details changed for Linda Elizabeth Spellman on 3 December 2012 (2 pages)
24 April 2013Director's details changed for Linda Elizabeth Spellman on 3 December 2012 (2 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Secretary's details changed for Swa Chartered Surveyors on 30 December 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 November 2011Registered office address changed from C/O C/O Swa Chartered Surveyors the Tack Room Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF England on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O C/O Swa Chartered Surveyors the Tack Room Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF England on 7 November 2011 (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Registered office address changed from 6 Jay Court Arkwrights Harlow Essex CM20 3NX on 8 September 2011 (1 page)
8 September 2011Appointment of Swa Chartered Surveyors as a secretary (2 pages)
8 September 2011Registered office address changed from 6 Jay Court Arkwrights Harlow Essex CM20 3NX on 8 September 2011 (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Linda Elizabeth Spellman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Steven John Ray on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Linda Elizabeth Spellman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Steven John Ray on 4 January 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 February 2008Return made up to 31/12/07; full list of members (7 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 March 2007Return made up to 31/12/06; full list of members (9 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2006Return made up to 31/12/05; full list of members (10 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005New director appointed (2 pages)
8 December 2005Return made up to 31/12/04; full list of members (9 pages)
8 December 2005Director resigned (1 page)
8 December 2005Secretary resigned;director resigned (1 page)
25 November 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Director resigned (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 June 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(10 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 October 2003New director appointed (2 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Return made up to 31/12/02; full list of members (10 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(8 pages)
20 September 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 05/02/98
(6 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 31/01/96
(6 pages)
7 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Director resigned;new director appointed (2 pages)
6 July 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 06/07/95
(6 pages)