Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LAPWING ESTATE LIMITED
Company Information for

THE LAPWING ESTATE LIMITED

EVERTON CARR FARM CLAYBANK LANE, EVERTON, DONCASTER, SOUTH YORKSHIRE, DN10 5BZ,
Company Registration Number
00894965
Private Limited Company
Active

Company Overview

About The Lapwing Estate Ltd
THE LAPWING ESTATE LIMITED was founded on 1966-12-30 and has its registered office in Doncaster. The organisation's status is listed as "Active". The Lapwing Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE LAPWING ESTATE LIMITED
 
Legal Registered Office
EVERTON CARR FARM CLAYBANK LANE
EVERTON
DONCASTER
SOUTH YORKSHIRE
DN10 5BZ
Other companies in DN10
 
Previous Names
LOVEDEN ESTATES LIMITED20/12/2018
LOVEDEN HOLDINGS LIMITED07/07/2008
Filing Information
Company Number 00894965
Company ID Number 00894965
Date formed 1966-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB695076105  
Last Datalog update: 2024-04-06 23:04:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LAPWING ESTATE LIMITED

Current Directors
Officer Role Date Appointed
JAMES FREDERICK SPENCE BROWN
Company Secretary 2008-02-01
JAMES FREDERICK SPENCE BROWN
Director 2009-06-01
NIGEL DENIS SPENCE BROWN
Director 1991-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE PADLEY
Director 2004-11-02 2015-10-01
PETER FREDERICK SPENCE BROWN
Director 1991-06-07 2008-03-26
NICHOLAS JAMES PENISTAN
Company Secretary 1998-06-23 2008-02-01
KENNETH JOHN MATTHEWS
Company Secretary 1991-06-07 1998-06-23
JOHN ROBERT CAWDRON HARRIS
Director 1991-06-07 1997-11-24
IAN STEWART RALPH
Director 1991-06-07 1992-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FREDERICK SPENCE BROWN ABBOT TRUSTEES LIMITED Company Secretary 2008-03-26 CURRENT 1997-03-19 Dissolved 2017-08-15
JAMES FREDERICK SPENCE BROWN BROOK HOUSE AGRICULTURE LIMITED Company Secretary 2008-02-25 CURRENT 1997-01-23 Dissolved 2017-05-09
JAMES FREDERICK SPENCE BROWN CASTLEGATE 348 LIMITED Company Secretary 2008-02-25 CURRENT 2004-10-19 Dissolved 2017-09-05
JAMES FREDERICK SPENCE BROWN POLLYBELL FARMS LIMITED Company Secretary 2008-02-01 CURRENT 1993-10-18 Active
JAMES FREDERICK SPENCE BROWN LAPWING ENERGY LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
JAMES FREDERICK SPENCE BROWN LAPWING LAMB LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active - Proposal to Strike off
JAMES FREDERICK SPENCE BROWN POLLYBELL FARMS LIMITED Director 2008-06-01 CURRENT 1993-10-18 Active
JAMES FREDERICK SPENCE BROWN BROOK HOUSE AGRICULTURE LIMITED Director 2008-02-25 CURRENT 1997-01-23 Dissolved 2017-05-09
JAMES FREDERICK SPENCE BROWN CASTLEGATE 348 LIMITED Director 2008-02-25 CURRENT 2004-10-19 Dissolved 2017-09-05
NIGEL DENIS SPENCE BROWN LOVEDEN ESTATES (DAWSMERE) LIMITED Director 2018-03-20 CURRENT 2016-10-24 Active
NIGEL DENIS SPENCE BROWN LAPWING ENERGY LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
NIGEL DENIS SPENCE BROWN TULI SAFARI BOTSWANA LIMITED Director 2013-05-17 CURRENT 1987-12-04 Active
NIGEL DENIS SPENCE BROWN F W BROWN & CO (LINCS) LIMITED Director 2010-03-08 CURRENT 2010-02-12 Active
NIGEL DENIS SPENCE BROWN CASTLEGATE 348 LIMITED Director 2005-01-21 CURRENT 2004-10-19 Dissolved 2017-09-05
NIGEL DENIS SPENCE BROWN ABBOT TRUSTEES LIMITED Director 1997-03-19 CURRENT 1997-03-19 Dissolved 2017-08-15
NIGEL DENIS SPENCE BROWN BROOK HOUSE AGRICULTURE LIMITED Director 1997-02-26 CURRENT 1997-01-23 Dissolved 2017-05-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Change of details for Mr Timothy Prideaux Legh Adams as a person with significant control on 2024-02-28
2024-03-22Director's details changed for Mr Nigel Denis Spence Brown on 2024-03-21
2024-03-22CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-03-13Change of details for Mrs Gillian Elizabeth Anne Brown as a person with significant control on 2023-03-08
2023-03-13Change of details for Mr Nigel Denis Spence Brown as a person with significant control on 2023-03-08
2023-03-10CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-02-09Director's details changed for Mr Nigel Denis Spence Brown on 2023-02-09
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-03-03CH01Director's details changed for Mr Nigel Denis Spence Brown on 2022-03-03
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-13PSC04Change of details for Mrs Gillian Elizabeth Anne Brown as a person with significant control on 2019-07-07
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FREDERICK SPENCE BROWN
2019-06-13PSC07CESSATION OF LOVEDEN ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30RES12Resolution of varying share rights or name
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-01-22SH08Change of share class name or designation
2019-01-22SH10Particulars of variation of rights attached to shares
2019-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-28PSC05Change of details for The Lapwing Estate Limited as a person with significant control on 2018-12-20
2018-12-20CERTNMCompany name changed loveden estates LIMITED\certificate issued on 20/12/18
2018-12-18PSC07CESSATION OF TIMOTHY PRIDEAUX LEGH ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18PSC02Notification of The Lapwing Estate Limited as a person with significant control on 2018-12-13
2018-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PRIDEAUX LEGH ADAMS
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-24SH06Cancellation of shares. Statement of capital on 2018-02-28 GBP 41,216
2018-04-24SH03Purchase of own shares
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 41216
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2017-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 43216
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 43216
2016-07-26AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-14AD02Register inspection address changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
2016-06-14AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE PADLEY
2015-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 43216
2015-08-21AR0107/06/15 ANNUAL RETURN FULL LIST
2014-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-10-30CH01Director's details changed for Mr Nigel Denis Spence Brown on 2014-10-30
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 43216
2014-08-08AR0107/06/14 ANNUAL RETURN FULL LIST
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/13 FROM the Old Rectory Fulbeck Grantham Lincolnshire NG32 3JS
2013-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-07-05AR0107/06/13 ANNUAL RETURN FULL LIST
2013-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-07-05AR0107/06/12 ANNUAL RETURN FULL LIST
2012-03-01MG01Particulars of a mortgage or charge / charge no: 1
2011-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-07-04AR0107/06/11 ANNUAL RETURN FULL LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-07-26AR0107/06/10 FULL LIST
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES FREDERICK SPENCE BROWN / 01/10/2009
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK SPENCE BROWN / 01/10/2009
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-22363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-22288cSECRETARY'S CHANGE OF PARTICULARS / JAMES BROWN / 22/06/2009
2009-06-08288aDIRECTOR APPOINTED JAMES FREDERICK SPENCE BROWN
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-10363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-04CERTNMCOMPANY NAME CHANGED LOVEDEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/07/08
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR PETER BROWN
2008-04-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-22169GBP IC 70389/43216 26/03/08 GBP SR 27173@1=27173
2008-02-02288aNEW SECRETARY APPOINTED
2008-02-02288bSECRETARY RESIGNED
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-26363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-23363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-16363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: BROOK HOUSE 42 MANOR STREET RUSKINGTON SLEAFORD.LINCS NG34 9EP
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-07-01363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-06-23225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04
2003-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-07-05363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-06-25363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2001-07-05363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-04-05AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
2000-07-27363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/07/99
1999-06-23363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1999-04-10AAFULL GROUP ACCOUNTS MADE UP TO 31/07/98
1998-07-22363sRETURN MADE UP TO 07/06/98; CHANGE OF MEMBERS
1998-06-29288bSECRETARY RESIGNED
1998-06-29288aNEW SECRETARY APPOINTED
1998-03-03SRES09POS 24/11/97
1998-02-13288bDIRECTOR RESIGNED
1998-01-08AAFULL GROUP ACCOUNTS MADE UP TO 31/07/97
1998-01-07169£ IC 75754/70389 24/11/97 £ SR 5365@1=5365
1997-07-31363sRETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS
1997-06-03AAFULL GROUP ACCOUNTS MADE UP TO 31/07/96
1997-04-15CERTNMCOMPANY NAME CHANGED BROOK HOUSE AGRICULTURE LIMITED CERTIFICATE ISSUED ON 16/04/97
1996-06-28363sRETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1996-06-01AAFULL GROUP ACCOUNTS MADE UP TO 31/07/95
1995-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to THE LAPWING ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LAPWING ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2012-03-01 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LAPWING ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of THE LAPWING ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LAPWING ESTATE LIMITED
Trademarks
We have not found any records of THE LAPWING ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LAPWING ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as THE LAPWING ESTATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE LAPWING ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LAPWING ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LAPWING ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DN10 5BZ