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

PACKINGTON ESTATE ENTERPRISES LIMITED

PACKINGTON HALL PACKINGTON PARK, MERIDEN, COVENTRY, WARWICKSHIRE, CV7 7HF,
Company Registration Number
02377594
Private Limited Company
Active

Company Overview

About Packington Estate Enterprises Ltd
PACKINGTON ESTATE ENTERPRISES LIMITED was founded on 1989-04-28 and has its registered office in Coventry. The organisation's status is listed as "Active". Packington Estate Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
PACKINGTON ESTATE ENTERPRISES LIMITED
 
Legal Registered Office
PACKINGTON HALL PACKINGTON PARK
MERIDEN
COVENTRY
WARWICKSHIRE
CV7 7HF
Other companies in CV7
 
Telephone01676522020
 
Filing Information
Company Number 02377594
Company ID Number 02377594
Date formed 1989-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB544982313  
Last Datalog update: 2025-01-05 08:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACKINGTON ESTATE ENTERPRISES LIMITED
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 PACKINGTON ESTATE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PHILIP BARLOW
Company Secretary 1995-03-31
NICHOLAS PHILIP BARLOW
Director 1991-04-28
CHARLES HENEAGE FINCH-KNIGHTLEY
Director 1991-04-28
GEORGINA FINCH-KNIGHTLEY
Director 2017-10-01
PENELOPE ANSTICE FINCH-KNIGHTLEY
Director 1991-04-28
HENEAGE JAMES DANIEL FINCH-KNIGHTLY
Director 2012-01-25
ROGER VINCENT STONE
Director 1991-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN COOKE
Director 1992-08-18 2008-12-31
CYNTHIA JEAN PURCHASE
Company Secretary 1993-01-01 1995-03-31
CHARLES HENEAGE FINCH-KNIGHTLEY
Company Secretary 1991-04-28 1993-01-01
PENELOPE ANSTICE FINCH-KNIGHTLEY
Company Secretary 1991-04-28 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PHILIP BARLOW THE CENTRAL ASSOCIATION OF AGRICULTURAL VALUERS Director 2016-02-05 CURRENT 1945-08-29 Active
NICHOLAS PHILIP BARLOW BARLOW ASSOCIATES LIMITED Director 2003-05-01 CURRENT 2003-04-22 Active
CHARLES HENEAGE FINCH-KNIGHTLEY COVENTRY AND WARWICKSHIRE AWARD TRUST Director 2012-10-26 CURRENT 2012-10-26 Active
CHARLES HENEAGE FINCH-KNIGHTLEY INTEGRATED GOLF MANAGEMENT LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
CHARLES HENEAGE FINCH-KNIGHTLEY FIDDES PAYNE LIMITED Director 2011-07-27 CURRENT 1992-01-16 Active
CHARLES HENEAGE FINCH-KNIGHTLEY BATSFORD ESTATES (1983) COMPANY LIMITED Director 1997-09-22 CURRENT 1983-03-08 Active
CHARLES HENEAGE FINCH-KNIGHTLEY COVENTRY SPORTS FOUNDATION Director 1995-03-30 CURRENT 1988-04-05 Active
ROGER VINCENT STONE STONEBRIDGE GOLF CENTRE LIMITED Director 2009-10-23 CURRENT 2009-10-22 Active

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
2024-12-20Audited abridged accounts made up to 2024-03-31
2024-11-05CESSATION OF NICHOLAS PHILIP BARLOW AS A PERSON OF SIGNIFICANT CONTROL
2024-10-08Change of details for Lord Heneage James Daniel Finch-Knightley as a person with significant control on 2024-10-08
2024-04-30CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2024-01-23APPOINTMENT TERMINATED, DIRECTOR ROGER VINCENT STONE
2024-01-23APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANSTICE FINCH-KNIGHTLEY
2024-01-23DIRECTOR APPOINTED MR BENJAMIN JOHN GRAY
2023-04-27CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2022-12-19Audited abridged accounts made up to 2022-03-31
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-12-16Audited abridged accounts made up to 2021-03-31
2021-12-16Audited abridged accounts made up to 2021-03-31
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-03-12CH01Director's details changed for Earl of Aylesford Charles Heneage Finch-Knightley on 2021-03-11
2021-03-12PSC04Change of details for Earl Charles Heneage Finch-Knightley as a person with significant control on 2021-03-11
2021-03-11PSC04Change of details for Lord Heneage James Daniel Finch-Knightley as a person with significant control on 2021-03-11
2021-03-11CH01Director's details changed for Mrs Georgina Finch-Knightley on 2021-03-11
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM Packington Hall Meriden Coventry Warwickshire CV7 7HF
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-03-11SH02Statement of capital on 2020-02-10 GBP1,570,000
2019-11-15SH02Statement of capital on 2019-10-10 GBP3,218,178
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED MRS GEORGINA FINCH-KNIGHTLEY
2017-10-23CH01Director's details changed for Heneage James Daniel Finch-Knightly on 2017-10-20
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 4218178
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 4218178
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 4218178
2015-05-07AR0128/04/15 ANNUAL RETURN FULL LIST
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 4218178
2014-05-06AR0128/04/14 ANNUAL RETURN FULL LIST
2013-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-02MISCSection 519
2013-04-30AR0128/04/13 ANNUAL RETURN FULL LIST
2013-04-30CH01Director's details changed for Guernsey Heneage James Daniel Finck-Knightly on 2013-04-27
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-16AR0128/04/12 ANNUAL RETURN FULL LIST
2012-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-27RES01ADOPT ARTICLES 27/03/12
2012-03-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2012-03-27SH0120/03/12 STATEMENT OF CAPITAL GBP 4218178
2012-03-26MG01Duplicate mortgage certificatecharge no:1
2012-03-17MG01Particulars of a mortgage or charge / charge no: 1
2012-02-09AP01DIRECTOR APPOINTED GUERNSEY HENEAGE JAMES DANIEL FINCK-KNIGHTLY
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-05-25AR0128/04/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-30AR0128/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THE COUNTESS OF AYLESFORD PENELOPE ANSTICE FINCH-KNIGHTLEY / 28/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER VINCENT STONE / 28/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILIP BARLOW / 28/04/2010
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR PHILIP COOKE
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-06363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES FINCH-KNIGHTLEY / 19/02/2008
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / PENELOPE FINCH-KNIGHTLEY / 19/02/2008
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-06363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-02363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA
2005-06-03363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-13225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2004-05-17363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-02363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-14363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-03-07288cDIRECTOR'S PARTICULARS CHANGED
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-16363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-18363aRETURN MADE UP TO 28/04/99; CHANGE OF MEMBERS; AMEND
2000-05-17363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-12363aRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS; AMEND
1999-11-12288cDIRECTOR'S PARTICULARS CHANGED
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-25288cDIRECTOR'S PARTICULARS CHANGED
1999-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-20363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-22363sRETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS
1997-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-20363sRETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS
1996-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-09363sRETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS
1996-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-01ORES04NC INC ALREADY ADJUSTED 16/02/96
1996-03-01ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/02/96
1996-03-01123£ NC 1000000/2000000 16/02/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to PACKINGTON ESTATE ENTERPRISES 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 PACKINGTON ESTATE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-03-17 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PACKINGTON ESTATE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of PACKINGTON ESTATE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PACKINGTON ESTATE ENTERPRISES LIMITED owns 4 domain names.

packingtonestate.co.uk   packingtonhall.co.uk   packingtontrout.co.uk   somersfishery.co.uk  

Trademarks
We have not found any records of PACKINGTON ESTATE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACKINGTON ESTATE ENTERPRISES 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 (41100 - Development of building projects) as PACKINGTON ESTATE ENTERPRISES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PACKINGTON ESTATE ENTERPRISES 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 PACKINGTON ESTATE ENTERPRISES 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 PACKINGTON ESTATE ENTERPRISES 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.