ABOUT LINE ONE SALES LIMITED
Line One Sales was founded in the spring of 1999 by Gary Spinks and his fellow colleague Phil Ashton. Originally located in the old mining town of Dinnington, Sheffield, the business was originally based on the North American Rep model as a Sales, Marketing and application support office for a dedicated selection of manufacturers of board level components and sub assemblies.
We specialise in supporting UK/Eire based businesses with the state of the art technology and build programmes; from the simplest modern semiconductor products to the more complex sub assemblies. Our clients are in every market segment such as metering and instrumentation through to security and motion control.
The Northern Connection. Has been mistaken for Leslie Philips. Hello. Lively, tactile and full of (northern) erudite wit. Still goes on 18-30 holidays even though he has a half century under his belt. Knows the inside of the Semiconductor business better than most. Attends Geekfests. Reads data sheets in his sleep.
Business Development Manager
Simon recently joined Line One Sales in the role of Business Development Manager to help promote both the existing and new supply lines within the businesses portfolio.
Line One Sales specialise in supporting UK-based businesses with state or the art technology and build programmes; from the simplest modern semiconductor products to the more complex sub assemblies. Our clients are in every market segment such as metering and instrumentation through to security and motion control.
Featured product
to find out more about this product
Our UK Head Office is based at the Quadrant in Sheffield. Please feel free to get in touch with any of our team members for sales enquiries or for help and advice.
KEY FINANCE
Year
2017
Assets
£495.24k
▼ £-43.73k (-8.11 %)
Cash
£108k
▼ £-0.49k (-0.45 %)
Liabilities
£670.89k
▲ £487.53k (265.89 %)
Net Worth
£-175.65k
▼ £-531.26k (-149.39 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rotherham
- Company name
- LINE ONE SALES LIMITED
- Company number
- 03767076
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 May 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- lineonesales.co.uk
- Phones
-
+44 (0)8454 531 169
08454 531 169
+44 (0)1142 499 783
+44 (0)7957 570 573
+44 (0)7957 562 854
+44 (0)7903 150 226
+44 (0)7951 912 671
+44 (0)7581 789 406
+44 (0)7919 182 989
+44 (0)7718 314 007
01142 499 783
07957 570 573
07957 562 854
07903 150 226
07951 912 671
07581 789 406
07919 182 989
07718 314 007
- Registered Address
- 39/42 BRIDGE STREET,
SWINTON,
MEXBOROUGH,
SOUTH YORKSHIRE,
S64 8AP
ECONOMIC ACTIVITIES
- 61900
- Other telecommunications activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 14 Feb 2017
- Total exemption small company accounts made up to 31 May 2016
- 09 Dec 2016
- Registration of charge 037670760021, created on 30 November 2016
- 27 May 2016
- Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
GBP 100
CHARGES
-
30 November 2016
- Status
- Outstanding
- Delivered
- 9 December 2016
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H 6 gaunt close bramley rotherham t/no SYK245310…
-
6 February 2015
- Status
- Outstanding
- Delivered
- 24 February 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property at 41 gardiner court, blue bridge, milton…
-
28 May 2014
- Status
- Outstanding
- Delivered
- 4 June 2014
-
Persons entitled
- Gbf Capital Limited
- Description
- Contains fixed charge…
-
28 May 2014
- Status
- Outstanding
- Delivered
- 4 June 2014
-
Persons entitled
- Gbf Capital Limited
- Description
- Contains fixed charge…
-
28 May 2014
- Status
- Outstanding
- Delivered
- 4 June 2014
-
Persons entitled
- Philip Ashton
- Description
- Contains fixed charge…
-
28 May 2014
- Status
- Outstanding
- Delivered
- 4 June 2014
-
Persons entitled
- Gary Austin Spinks
- Description
- Contains fixed charge…
-
29 January 2014
- Status
- Outstanding
- Delivered
- 5 February 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- 37 town end, huddersfield, west yorkshire t/no WYK755729…
-
22 August 2013
- Status
- Outstanding
- Delivered
- 28 August 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- 109 newport road. Woburn sands. Mk 17 8UN (land registry…
-
22 July 2013
- Status
- Outstanding
- Delivered
- 23 July 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
30 May 2013
- Status
- Outstanding
- Delivered
- 14 June 2013
-
Persons entitled
- Gbf Capital Limited
- Description
- Notification of addition to or amendment of charge…
-
30 May 2013
- Status
- Outstanding
- Delivered
- 14 June 2013
-
Persons entitled
- Gbf Capital Limited
- Description
- Notification of addition to or amendment of charge…
-
30 May 2013
- Status
- Outstanding
- Delivered
- 14 June 2013
-
Persons entitled
- Philip Ashton
- Description
- Notification of addition to or amendment of charge…
-
30 May 2013
- Status
- Outstanding
- Delivered
- 14 June 2013
-
Persons entitled
- Gary Austin Spinks
- Description
- Notification of addition to or amendment of charge…
-
30 May 2012
- Status
- Outstanding
- Delivered
- 8 June 2012
-
Persons entitled
- Gbf Capital Limited
- Description
- The LLP income and the loan repayment account see image for…
-
30 May 2012
- Status
- Outstanding
- Delivered
- 8 June 2012
-
Persons entitled
- Gbf Capital Limited
- Description
- The LLP income and the loan repayment account see image for…
-
30 May 2012
- Status
- Outstanding
- Delivered
- 8 June 2012
-
Persons entitled
- Philip Ashton
- Description
- The LLP interest, the LLP income and the loan repayment…
-
30 May 2012
- Status
- Outstanding
- Delivered
- 8 June 2012
-
Persons entitled
- Gary Austin
- Description
- The LLP interest, the LLP income and the loan repayment…
-
20 March 2006
- Status
- Outstanding
- Delivered
- 23 March 2006
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 109 newport road, woburn sands, milton keynes. By way of…
-
10 March 2006
- Status
- Satisfied
on 1 March 2008
- Delivered
- 14 March 2006
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 15 ravenswood drive bramley rotherham. By way of fixed…
-
11 October 2005
- Status
- Satisfied
on 2 August 2013
- Delivered
- 14 October 2005
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
4 July 2005
- Status
- Satisfied
on 1 March 2008
- Delivered
- 8 July 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- 15 ravenswood drive bramley rotherham south yorkshire. By…
See Also
Last update 2018
LINE ONE SALES LIMITED DIRECTORS
Philip Ashton
Acting
- Appointed
- 07 June 1999
- Role
- Secretary
- Address
- 33 Paddock Drive, Woodlaithes Village, Bramley Rotherham, South Yorkshire, S66 3ZE
- Name
- ASHTON, Philip
Philip Ashton
Acting
- Appointed
- 12 May 1999
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 33 Paddock Drive, Woodlaithes Village, Bramley Rotherham, South Yorkshire, S66 3ZE
- Country Of Residence
- United Kingdom
- Name
- ASHTON, Philip
Keith Jackson
Acting
- Appointed
- 22 February 2007
- Occupation
- Sales
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 29 South Clifton Street, Lytham St. Annes, Lancashire, England, FY8 5HG
- Country Of Residence
- England
- Name
- JACKSON, Keith
Gary Austin Spinks
Acting
- Appointed
- 15 September 1999
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Poppy House 55 Woodall Close, Middleton, Milton Keynes, MK10 9JZ
- Country Of Residence
- England
- Name
- SPINKS, Gary Austin
Christopher Stevens
Acting
- Appointed
- 19 April 2003
- Occupation
- Manager
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 12 Havelock Crescent, Maidenhead, Berkshire, England, SL6 5BL
- Country Of Residence
- United Kingdom
- Name
- STEVENS, Christopher
Gary Austin Spinks
Resigned
- Appointed
- 12 May 1999
- Resigned
- 07 June 1999
- Role
- Secretary
- Address
- Poppy House 55 Woodall Close, Middleton, Milton Keynes, MK10 9JZ
- Name
- SPINKS, Gary Austin
QA REGISTRARS LIMITED
Resigned
- Appointed
- 10 May 1999
- Resigned
- 10 May 1999
- Role
- Nominee Secretary
- Address
- The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
- Name
- QA REGISTRARS LIMITED
Teodolinda Assunta De Lellis
Resigned
- Appointed
- 01 May 2005
- Resigned
- 22 February 2007
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 28 Mayfield Ridge, Basingstoke, Hampshire, RG22 4RS
- Name
- DE LELLIS, Teodolinda Assunta
Elizabeth Spinks
Resigned
- Appointed
- 12 May 1999
- Resigned
- 19 April 2003
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Harley House Church Road, Bow Brickhill, Milton Keynes, Buckinghamshire, MK17 9LH
- Name
- SPINKS, Elizabeth
QA NOMINEES LIMITED
Resigned
- Appointed
- 10 May 1999
- Resigned
- 10 May 1999
- Role
- Nominee Director
- Address
- The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
- Name
- QA NOMINEES LIMITED
REVIEWS
Check The Company
Not good according to the company’s financial health.