Background WavePink WaveYellow Wave

LINTZ HALL FARM LIMITED (01205062)

LINTZ HALL FARM LIMITED (01205062) is an active UK company. incorporated on 25 March 1975. with registered office in Lintz Hall Farm. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). LINTZ HALL FARM LIMITED has been registered for 51 years. Current directors include BOLAND, Margaret Elizabeth, TULIP, George Charles, TULIP, Maureen and 2 others.

Company Number
01205062
Status
active
Type
ltd
Incorporated
25 March 1975
Age
51 years
Address
Lintz Hall Farm, NE16 6AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
BOLAND, Margaret Elizabeth, TULIP, George Charles, TULIP, Maureen, TULIP, Richard, TULIP, Stephen George
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTZ HALL FARM LIMITED

LINTZ HALL FARM LIMITED is an active company incorporated on 25 March 1975 with the registered office located in Lintz Hall Farm. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). LINTZ HALL FARM LIMITED was registered 51 years ago.(SIC: 46330)

Status

active

Active since 51 years ago

Company No

01205062

LTD Company

Age

51 Years

Incorporated 25 March 1975

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

LINTZ HALL FARM & NURSERIES LIMITED
From: 25 March 1975To: 4 February 1983
Contact
Address

Lintz Hall Farm Burnopfield , NE16 6AS,

Timeline

11 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Mar 75
Director Joined
Jun 12
Director Joined
Jun 12
Loan Secured
Aug 14
Loan Secured
Oct 15
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Jul 19
New Owner
Mar 23
Director Left
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

TULIP, Maureen

Active
Lintz Hall FarmNE16 6AS
Secretary
Appointed N/A

BOLAND, Margaret Elizabeth

Active
Lintz Hall FarmNE16 6AS
Born February 1948
Director
Appointed N/A

TULIP, George Charles

Active
Lintz Hall FarmNE16 6AS
Born September 1946
Director
Appointed N/A

TULIP, Maureen

Active
Lintz Hall FarmNE16 6AS
Born October 1949
Director
Appointed 09 May 1994

TULIP, Richard

Active
Lintz Hall FarmNE16 6AS
Born September 1976
Director
Appointed 06 Apr 2012

TULIP, Stephen George

Active
Lintz Hall FarmNE16 6AS
Born May 1973
Director
Appointed 06 Apr 2012

HENDERSON, Keith Stuart

Resigned
Lintz Hall FarmNE16 6AS
Born August 1969
Director
Appointed 01 Apr 2019
Resigned 31 Jul 2025

TULIP, George

Resigned
The Bungalow Lintz Lane, Newcastle Upon TyneNE16 6AS
Born June 1911
Director
Appointed N/A
Resigned 29 Apr 1995

TULIP, Maud Emily

Resigned
The Bungalow Lintz Lane, Newcastle Upon TyneNE16 6AS
Born June 1907
Director
Appointed N/A
Resigned 09 May 1994

Persons with significant control

4

2 Active
2 Ceased

Mrs Margaret Elizabeth Boland

Active
Lintz Hall FarmNE16 6AS
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2023

Mr George Charles Tulip

Active
Lintz Hall FarmNE16 6AS
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2017

Mr Richard Simon Tulip

Ceased
Lintz Hall FarmNE16 6AS
Born September 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Nov 2017

Mr Stephen George Tulip

Ceased
Lintz Hall FarmNE16 6AS
Born May 1973

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
13 August 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Legacy
29 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
31 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
12 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
353353
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2003
88(2)R88(2)R
Resolution
22 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 March 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
403b403b
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
30 November 1995
288288
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Legacy
17 April 1990
363363
Accounts With Accounts Type Full
17 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Made Up Date
7 April 1987
AAAnnual Accounts
Legacy
7 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
4 February 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1975
NEWINCIncorporation