Blankney Estates Limited LINCOLN


Blankney Estates started in year 1940 as Private Limited Company with registration number 00362871. The Blankney Estates company has been functioning successfully for eighty four years now and its status is active. The firm's office is based in Lincoln at The Estate Office Temple Grange. Postal code: LN5 0AX.

The company has 8 directors, namely Tim H., Julia V. and Ruth P. and others. Of them, Richard P., John P. have been with the company the longest, being appointed on 31 January 1991 and Tim H. has been with the company for the least time - from 1 June 2017. As of 8 June 2024, there were 7 ex directors - Graham H., James P. and others listed below. There were no ex secretaries.

This company operates within the LN4 3AZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0203154 . It is located at Temple Grange Farm, Navenby, Lincoln with a total of 10 carsand 11 trailers.

Blankney Estates Limited Address / Contact

Office Address The Estate Office Temple Grange
Office Address2 Navenby
Town Lincoln
Post code LN5 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00362871
Date of Incorporation Sat, 17th Aug 1940
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th April
Company age 84 years old
Account next due date Wed, 31st Jan 2024 (129 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

John P.

Position: Secretary

Resigned:

Tim H.

Position: Director

Appointed: 01 June 2017

Julia V.

Position: Director

Appointed: 01 May 2012

Ruth P.

Position: Director

Appointed: 01 May 2012

Graham P.

Position: Director

Appointed: 01 May 2012

Timothy B.

Position: Director

Appointed: 01 January 2007

Joseph W.

Position: Director

Appointed: 02 October 2006

Richard P.

Position: Director

Appointed: 31 January 1991

John P.

Position: Director

Appointed: 31 January 1991

Graham H.

Position: Director

Appointed: 09 February 2016

Resigned: 30 April 2017

James P.

Position: Director

Appointed: 01 January 2007

Resigned: 26 April 2012

Graham H.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2015

Richard B.

Position: Director

Appointed: 24 January 1995

Resigned: 30 September 2006

Eric P.

Position: Director

Appointed: 31 January 1991

Resigned: 01 October 2002

Richard P.

Position: Director

Appointed: 31 January 1991

Resigned: 30 November 1994

Marguerite P.

Position: Director

Appointed: 31 January 1991

Resigned: 18 April 2008

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats established, there is Nicholas B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nicholas H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Richard P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas B.

Notified on 26 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas H.

Notified on 26 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard P.

Notified on 6 April 2016
Ceased on 26 August 2021
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Ceased on 26 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand581 637547 224
Current Assets12 830 71221 323 926
Debtors6 425 6176 624 159
Net Assets Liabilities4 317 8627 138 240
Other Debtors810 7091 028 561
Property Plant Equipment19 566 06417 807 836
Other
Accrued Liabilities Deferred Income603 392535 083
Accumulated Depreciation Impairment Property Plant Equipment15 962 51917 056 900
Additions Other Than Through Business Combinations Property Plant Equipment 1 012 090
Administrative Expenses2 238 3452 167 016
Amounts Owed By Group Undertakings Participating Interests3 201 7961 992 998
Amounts Owed To Group Undertakings189 957189 957
Average Number Employees During Period127137
Balances Amounts Owed To Related Parties858 595971 990
Bank Borrowings18 583 62817 826 887
Bank Borrowings Overdrafts6 926 49110 502 587
Bank Overdrafts5 147 5168 578 736
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment195 474 
Cash Cash Equivalents-2 634 859-7 536 562
Comprehensive Income Expense196 2362 919 672
Corporation Tax Payable3 3274 928
Corporation Tax Recoverable 77 956
Cost Sales14 577 76312 860 878
Creditors10 585 96714 655 837
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-45 993561 251
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-45 993561 251
Dividends Paid99 29499 294
Dividends Paid Classified As Financing Activities-99 294-99 294
Equity Securities Held11 5261 134
Finance Lease Liabilities Present Value Total72 937 
Fixed Assets19 780 49218 011 872
Further Item Tax Increase Decrease Component Adjusting Items73 916871 336
Income From Related Parties667 073341 345
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation2 279 2994 901 703
Increase Decrease In Current Tax From Adjustment For Prior Periods-241 479-181 626
Increase From Depreciation Charge For Year Property Plant Equipment 1 372 649
Interest Payable Similar Charges Finance Costs616 9411 198 872
Investments214 428204 036
Investments Fixed Assets214 428204 036
Investments In Subsidiaries202 902202 902
Net Assets Liabilities Subsidiaries 23 100
Net Cash Flows From Used In Financing Activities1 480 7762 127 844
Net Cash Flows From Used In Investing Activities-882 217310 901
Net Cash Flows From Used In Operating Activities-83 6943 084 760
Net Current Assets Liabilities2 488 6306 668 089
Other Creditors1 251 6121 552 801
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 278 268
Other Disposals Property Plant Equipment 1 675 937
Other Interest Receivable Similar Income Finance Income3030
Other Operating Income Format1191 275190 160
Other Remaining Borrowings20 16020 160
Payments To Related Parties460 453451 464
Pension Other Post-employment Benefit Costs Other Pension Costs197 372208 082
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income1 876 0702 579 952
Profit Loss-117 8932 624 157
Profit Loss Subsidiaries -295 515
Property Plant Equipment Gross Cost35 528 58334 864 736
Redeemable Preference Shares Liability20 16020 160
Staff Costs Employee Benefits Expense4 035 5044 322 198
Taxation Including Deferred Taxation Balance Sheet Subtotal333 098893 485
Taxation Social Security Payable260 196152 666
Tax Decrease Increase From Effect Revenue Exempt From Taxation13 0831 124 953
Tax Expense Credit Applicable Tax Rate-77 019587 457
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -4 362
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-135 228-127 285
Tax Increase Decrease From Effect Capital Allowances Depreciation-444 311-255 789
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss44 36941 458
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward348 904-284 852
Tax Increase Decrease From Other Tax Effects Tax Reconciliation202 452296 990
Tax Tax Credit On Profit Or Loss On Ordinary Activities-287 472379 625
Total Assets Less Current Liabilities22 269 12224 679 961
Total Borrowings6 926 49110 502 587
Trade Creditors Trade Payables1 307 6951 793 219
Trade Debtors Trade Receivables702 5331 022 648
Wages Salaries3 439 8843 679 740

Transport Operator Data

Temple Grange Farm
Address Navenby
City Lincoln
Post code LN5 0AX
Vehicles 10
Trailers 11

Company filings

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

Company search

Advertisements