Blankney Estates Limited

General information

Name:

Blankney Estates Ltd

Office Address:

The Estate Office Temple Grange Navenby LN5 0AX Lincoln

Number: 00362871

Incorporation date: 1940-08-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blankney Estates Limited has existed in the United Kingdom for at least eighty four years. Registered with number 00362871 in 1940, the company is located at The Estate Office Temple Grange, Lincoln LN5 0AX. This company's SIC and NACE codes are 1110: Growing of cereals (except rice), leguminous crops and oil seeds. Blankney Estates Ltd reported its account information for the financial year up to 2022-04-30. Its latest confirmation statement was filed on 2023-03-21.

Blankney Estates Ltd is a medium-sized vehicle operator with the licence number OF0203154. The firm has one transport operating centre in the country. In their subsidiary in Lincoln on Navenby, 10 machines and 11 trailers are available.

As stated, the firm was formed in 1940 and has been supervised by fifteen directors, and out of them eight (Tim H., Julia V., Ruth P. and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still functioning. In order to provide support to the directors, this firm has been using the skills of John P. as a secretary.

Financial data based on annual reports

Company staff

John P.

Role: Secretary

Latest update: 28 February 2024

Tim H.

Role: Director

Appointed: 01 June 2017

Latest update: 28 February 2024

Julia V.

Role: Director

Appointed: 01 May 2012

Latest update: 28 February 2024

Ruth P.

Role: Director

Appointed: 01 May 2012

Latest update: 28 February 2024

Graham P.

Role: Director

Appointed: 01 May 2012

Latest update: 28 February 2024

Timothy B.

Role: Director

Appointed: 01 January 2007

Latest update: 28 February 2024

Joseph W.

Role: Director

Appointed: 02 October 2006

Latest update: 28 February 2024

Richard P.

Role: Director

Appointed: 31 January 1991

Latest update: 28 February 2024

John P.

Role: Director

Appointed: 31 January 1991

Latest update: 28 February 2024

People with significant control

Executives who have control over the firm are as follows: Nicholas B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Nicholas H. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nicholas B.
Notified on 26 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicholas H.
Notified on 26 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard P.
Notified on 6 April 2016
Ceased on 26 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John P.
Notified on 6 April 2016
Ceased on 26 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company Vehicle Operator Data

Temple Grange Farm

Address

Navenby

City

Lincoln

Postal code

LN5 0AX

No. of Vehicles

10

No. of Trailers

11

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to Sunday 30th April 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (36 pages)

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
83
Company Age

Similar companies nearby

Closest companies