Company NameLindertis Company (South) Limited
DirectorsCharles Henry Kenneth Hopkinson and Karen Anne Hopkinson
Company StatusActive
Company NumberSC188305
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameRt. Hon Charles Henry Kenneth Hopkinson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleTravel Operator
Country of ResidenceEngland
Correspondence AddressBenningham Hall
Benningham Green, Occold
Eye
Suffolk
IP23 7PF
Director NameHon Karen Anne Hopkinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressBenningham Hall
Benningham Green, Occold
Eye
Suffolk
IP23 7PF
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lindertis Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,441,940
Cash£137,938
Current Liabilities£167,355

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Charges

12 February 2009Delivered on: 26 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property at benningham hall farm, occold, eye, suffolk.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
26 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
13 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
21 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
22 January 2021Satisfaction of charge 1 in full (1 page)
18 August 2020Confirmation statement made on 4 August 2020 with updates (5 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
12 September 2019Current accounting period shortened from 30 April 2020 to 31 October 2019 (1 page)
19 August 2019Confirmation statement made on 4 August 2019 with updates (5 pages)
14 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
23 August 2018Confirmation statement made on 4 August 2018 with updates (5 pages)
5 July 2018Resolutions
  • RES13 ‐ Shares sub-divided 06/06/2018
(1 page)
5 July 2018Sub-division of shares on 6 June 2018 (6 pages)
26 January 2018Withdrawal of a person with significant control statement on 26 January 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
28 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Notification of Karen Hopkinson as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Karen Hopkinson as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Charles Hopkinson as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Charles Hopkinson as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(5 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(5 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 August 2009Return made up to 04/08/09; full list of members (3 pages)
7 August 2009Return made up to 04/08/09; full list of members (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 August 2008Return made up to 04/08/08; full list of members (3 pages)
29 August 2008Return made up to 04/08/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Return made up to 04/08/07; full list of members (2 pages)
10 August 2007Return made up to 04/08/07; full list of members (2 pages)
10 August 2007Secretary's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 September 2005Return made up to 04/08/05; full list of members (5 pages)
12 September 2005Return made up to 04/08/05; full list of members (5 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
9 August 2004Return made up to 06/08/04; full list of members (5 pages)
9 August 2004Return made up to 06/08/04; full list of members (5 pages)
8 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 August 2003Return made up to 06/08/03; full list of members (5 pages)
29 August 2003Return made up to 06/08/03; full list of members (5 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 August 2002Return made up to 06/08/02; full list of members (7 pages)
7 August 2002Return made up to 06/08/02; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 10 April 2001 (7 pages)
19 November 2001Total exemption small company accounts made up to 10 April 2001 (7 pages)
30 August 2001Accounting reference date extended from 10/04/02 to 30/04/02 (1 page)
30 August 2001Accounting reference date extended from 10/04/02 to 30/04/02 (1 page)
30 August 2001Return made up to 06/08/01; full list of members (6 pages)
30 August 2001Return made up to 06/08/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 10 April 2000 (7 pages)
1 February 2001Accounts for a small company made up to 10 April 2000 (7 pages)
2 October 2000Memorandum and Articles of Association (9 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 October 2000Memorandum and Articles of Association (9 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 September 2000Return made up to 06/08/00; full list of members (6 pages)
2 September 2000Return made up to 06/08/00; full list of members (6 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
14 January 2000Accounts for a small company made up to 10 April 1999 (5 pages)
14 January 2000Accounts for a small company made up to 10 April 1999 (5 pages)
6 August 1999Return made up to 06/08/99; full list of members (6 pages)
6 August 1999Return made up to 06/08/99; full list of members (6 pages)
24 January 1999Accounting reference date shortened from 31/08/99 to 10/04/99 (1 page)
24 January 1999Accounting reference date shortened from 31/08/99 to 10/04/99 (1 page)
24 September 1998Company name changed castlelaw (no. 241) LIMITED\certificate issued on 25/09/98 (2 pages)
24 September 1998Company name changed castlelaw (no. 241) LIMITED\certificate issued on 25/09/98 (2 pages)
6 August 1998Incorporation (14 pages)
6 August 1998Incorporation (14 pages)