LINTZ GREEN FARMS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Gateshead » NE16 6BE

Company number 01271622
Status Active
Incorporation Date 3 August 1976
Company Type Private Limited Company
Address BYERMOOR FARM COTTAGE, FELLSIDE ROAD BURNOPFIELD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE16 6BE
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 8,500 ; Director's details changed for Christina May Quigley on 23 March 2016. The most likely internet sites of LINTZ GREEN FARMS LIMITED are www.lintzgreenfarms.co.uk, and www.lintz-green-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Newcastle Rail Station is 5.2 miles; to Wylam Rail Station is 5.7 miles; to Chester-le-Street Rail Station is 6.8 miles; to Durham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lintz Green Farms Limited is a Private Limited Company. The company registration number is 01271622. Lintz Green Farms Limited has been working since 03 August 1976. The present status of the company is Active. The registered address of Lintz Green Farms Limited is Byermoor Farm Cottage Fellside Road Burnopfield Newcastle Upon Tyne Tyne Wear Ne16 6be. . QUIGLEY, Dominic Eamon is a Secretary of the company. QUIGLEY, Christina May is a Director of the company. QUIGLEY, Dominic Graeme is a Director of the company. QUIGLEY, Dominic Eamon is a Director of the company. QUIGLEY, Nolan James Alan is a Director of the company. Secretary QUIGLEY, Sandra Urquhart has been resigned. Director QUIGLEY, Sandra Urquhart has been resigned. Director SMITH, Kenneth has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
QUIGLEY, Dominic Eamon
Appointed Date: 20 March 2002

Director
QUIGLEY, Christina May
Appointed Date: 03 January 1997
48 years old

Director
QUIGLEY, Dominic Graeme
Appointed Date: 03 January 1997
55 years old

Director

Director
QUIGLEY, Nolan James Alan
Appointed Date: 03 January 1997
52 years old

Resigned Directors

Secretary
QUIGLEY, Sandra Urquhart
Resigned: 20 March 2002

Director
QUIGLEY, Sandra Urquhart
Resigned: 20 March 2002
83 years old

Director
SMITH, Kenneth
Resigned: 15 June 1993
78 years old

LINTZ GREEN FARMS LIMITED Events

31 May 2016
Total exemption small company accounts made up to 30 November 2015
26 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8,500

21 Apr 2016
Director's details changed for Christina May Quigley on 23 March 2016
25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
27 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8,500

...
... and 86 more events
08 Sep 1987
Full accounts made up to 30 November 1986

10 Nov 1986
Return made up to 10/04/86; full list of members

20 Oct 1986
Particulars of mortgage/charge

30 Jul 1986
Full accounts made up to 30 November 1985

03 Aug 1976
Incorporation

LINTZ GREEN FARMS LIMITED Charges

15 June 1993
Guarantee and debenture
Delivered: 1 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1991
Legal charge
Delivered: 3 January 1992
Status: Satisfied on 16 September 1993
Persons entitled: Barclays Bank PLC
Description: Land and buildings forming part of the north east wholesale…
16 October 1986
Legal charge
Delivered: 20 October 1986
Status: Outstanding
Persons entitled: Crown Life Pensions Limited
Description: West byermoor farm burnopfield, tyne and wear. Title no:-…
13 June 1977
Debenture
Delivered: 20 June 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge on the undertaking and all…