Background WavePink WaveYellow Wave

LINHOPE FARMING COMPANY LIMITED (02619132)

LINHOPE FARMING COMPANY LIMITED (02619132) is an active UK company. incorporated on 11 June 1991. with registered office in Alnwick. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450). LINHOPE FARMING COMPANY LIMITED has been registered for 34 years. Current directors include INGLE, Clare, PERCY, James William Eustace, Lord, STRAUGHAN, David Fenwick and 1 others.

Company Number
02619132
Status
active
Type
ltd
Incorporated
11 June 1991
Age
34 years
Address
Estates Office, Alnwick, NE66 1NQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
INGLE, Clare, PERCY, James William Eustace, Lord, STRAUGHAN, David Fenwick, WILSON, Roderick Charles St John
SIC Codes
01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINHOPE FARMING COMPANY LIMITED

LINHOPE FARMING COMPANY LIMITED is an active company incorporated on 11 June 1991 with the registered office located in Alnwick. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450). LINHOPE FARMING COMPANY LIMITED was registered 34 years ago.(SIC: 01450)

Status

active

Active since 34 years ago

Company No

02619132

LTD Company

Age

34 Years

Incorporated 11 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Estates Office Alnwick Castle Alnwick, NE66 1NQ,

Timeline

7 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jul 17
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

INGLE, Clare

Active
Estates Office, AlnwickNE66 1NQ
Born November 1980
Director
Appointed 17 Jun 2021

PERCY, James William Eustace, Lord

Active
Roddam, AlnwickNE66 4XY
Born June 1965
Director
Appointed 11 Jun 1991

STRAUGHAN, David Fenwick

Active
Estates Office, AlnwickNE66 1NQ
Born June 1980
Director
Appointed 09 Mar 2026

WILSON, Roderick Charles St John

Active
Alnwick Castle, AlnwickNE66 1NQ
Born January 1961
Director
Appointed 24 Feb 1993

BREARLEY, John Richard

Resigned
Estates Office, AlnwickNE66 1NQ
Secretary
Appointed 11 Aug 2006
Resigned 31 May 2017

COULSON, Kenneth

Resigned
Bridge End, AlnwickNE66 3RF
Secretary
Appointed 10 Nov 1997
Resigned 11 Aug 2006

DALEY, Derek Anthony

Resigned
Estates Office, AlnwickNE66 1NQ
Secretary
Appointed 11 Jun 1991
Resigned 10 Nov 1997

ILDERTON, Lesley Ann

Resigned
Estates Office, AlnwickNE66 1NQ
Secretary
Appointed 01 Jun 2017
Resigned 30 Sept 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jun 1991
Resigned 11 Jun 1991

BREARLEY, John Richard

Resigned
Estates Office, AlnwickNE66 1NQ
Born May 1961
Director
Appointed 03 Dec 2007
Resigned 31 May 2017

EVANS-FREKE, John Anthony, The Honourable

Resigned
Abbeylands House, AlnwickNE66 2JY
Born May 1949
Director
Appointed 11 Jun 1991
Resigned 07 Apr 1992

ILDERTON, Lesley Ann

Resigned
Estates Office, AlnwickNE66 1NQ
Born January 1976
Director
Appointed 01 Jun 2017
Resigned 30 Sept 2021

Persons with significant control

1

Lord James William Eustace Percy

Active
Estates Office, AlnwickNE66 1NQ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Auditors Resignation Company
26 February 2010
AUDAUD
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
19 August 1996
288288
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
17 March 1993
288288
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
30 June 1992
363b363b
Legacy
26 April 1992
288288
Legacy
20 February 1992
224224
Legacy
20 June 1991
288288
Incorporation Company
11 June 1991
NEWINCIncorporation