ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blankney Estates Limited

Blankney Estates Limited is an active company incorporated on 17 August 1940 with the registered office located in Lincoln, Lincolnshire. Blankney Estates Limited was registered 85 years ago.
Status
Active
Active since incorporation
Company No
00362871
Private limited company
Age
85 years
Incorporated 17 August 1940
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 10 January 2025 (9 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Group
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
The Estate Office Temple Grange
Navenby
Lincoln
LN5 0AX
England
Same address for the past 8 years
Telephone
01526320181
Email
Available in Endole App
People
Officers
9
Shareholders
8
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Mar 1947
Director • Farm Business Consultant • British • Lives in England • Born in Sep 1958
Director • Accountant • British • Lives in England • Born in Dec 1974
Director • None • British • Lives in England • Born in Jan 1949
Director • None • British • Lives in England • Born in Sep 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Chlorophyll Company Limited
Mr John Paul Michael Parker, , and 3 more are mutual people.
Active
Longwood Quarries Limited
Mr John Paul Michael Parker, , and 2 more are mutual people.
Active
British Crop Driers Limited
Mr John Paul Michael Parker and are mutual people.
Active
Lucerne Estates Limited
Mr John Paul Michael Parker and are mutual people.
Active
Scopwick Estates Limited
Mr John Paul Michael Parker and are mutual people.
Active
W.Parker & Sons(Farmers)Limited
Mr John Paul Michael Parker and are mutual people.
Active
W.Parker & Sons(Mickleholme)Limited
Mr John Paul Michael Parker and Mr Richard William Parker are mutual people.
Active
W.& J.Parker,Limited
Mr John Paul Michael Parker is a mutual person.
Active
Brands
Blankney Estates Limited
Blankney Estates Limited manages a property portfolio in the Lincolnshire village of Blankney, which includes an 18-hole golf course and 14,000 acres of farmland.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£822K
Decreased by £220K (-21%)
Turnover
£17.96M
Decreased by £1.1M (-6%)
Employees
134
Decreased by 3 (-2%)
Total Assets
£40.41M
Increased by £182K (0%)
Total Liabilities
-£33.83M
Increased by £1.6M (+5%)
Net Assets
£6.59M
Decreased by £1.42M (-18%)
Debt Ratio (%)
84%
Increased by 3.59% (+4%)
Latest Activity
Group Accounts Submitted
8 Months Ago on 29 Jan 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Mrs Julia Claire Vincent Details Changed
9 Months Ago on 22 Jan 2025
Mr Joseph John Wootton Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Own Shares Purchased
1 Year 3 Months Ago on 9 Jul 2024
Shares Cancelled
1 Year 3 Months Ago on 9 Jul 2024
Group Accounts Submitted
1 Year 8 Months Ago on 30 Jan 2024
Mr Tim William Lefevbre Harper Details Changed
1 Year 9 Months Ago on 24 Jan 2024
Mr Nicholas Edward Holmes (PSC) Details Changed
4 Years Ago on 26 Aug 2021
Mr Nicholas Simon Blake (PSC) Details Changed
4 Years Ago on 26 Aug 2021
Get Credit Report
Discover Blankney Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 15 Oct 2025
Memorandum and Articles of Association
Submitted on 15 Oct 2025
Statement of capital following an allotment of shares on 1 October 2025
Submitted on 13 Oct 2025
Group of companies' accounts made up to 30 April 2024
Submitted on 29 Jan 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 23 Jan 2025
Director's details changed for Mrs Julia Claire Vincent on 22 January 2025
Submitted on 22 Jan 2025
Change of details for Mr Nicholas Simon Blake as a person with significant control on 26 August 2021
Submitted on 10 Jan 2025
Change of details for Mr Nicholas Edward Holmes as a person with significant control on 26 August 2021
Submitted on 10 Jan 2025
Director's details changed for Mr Joseph John Wootton on 15 July 2024
Submitted on 2 Jan 2025
Cancellation of shares. Statement of capital on 15 March 2024
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year