Loveden Estates (dawsmere) Limited GRANTHAM


Founded in 2016, Loveden Estates (dawsmere), classified under reg no. 10442161 is an active company. Currently registered at The Old Rectory Rectory Lane NG32 3JS, Grantham the company has been in the business for 8 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023.

The firm has 3 directors, namely Julian P., Nigel B. and Patrick B.. Of them, Patrick B. has been with the company the longest, being appointed on 20 March 2018 and Julian P. has been with the company for the least time - from 1 September 2023. As of 28 May 2024, there were 4 ex directors - John T., Nigel B. and others listed below. There were no ex secretaries.

Loveden Estates (dawsmere) Limited Address / Contact

Office Address The Old Rectory Rectory Lane
Office Address2 Fulbeck
Town Grantham
Post code NG32 3JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10442161
Date of Incorporation Mon, 24th Oct 2016
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st May
Company age 8 years old
Account next due date Fri, 28th Feb 2025 (276 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Julian P.

Position: Director

Appointed: 01 September 2023

Nigel B.

Position: Director

Appointed: 15 July 2022

Patrick B.

Position: Director

Appointed: 20 March 2018

John T.

Position: Director

Appointed: 31 May 2021

Resigned: 01 September 2023

Nigel B.

Position: Director

Appointed: 20 March 2018

Resigned: 31 May 2021

James B.

Position: Director

Appointed: 24 October 2016

Resigned: 20 March 2018

Peter C.

Position: Director

Appointed: 24 October 2016

Resigned: 31 May 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Loveden Estates Limited from Grantham, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Loveden Estates Limited that entered Doncaster, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Loveden Estates Limited

The Old Rectory Rectory Lane, Fulbeck, Grantham, Lincolnshire, NG32 3JS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11473407
Notified on 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Loveden Estates Limited

Everton Carr Farm Claybank Lane, Everton, Doncaster, South Yorkshire, DN10 5BZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 00894965
Notified on 24 October 2016
Ceased on 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand108 3191 041 815589 901798 256920 132623 5771 239 187
Current Assets715 6011 531 0471 176 8831 294 1521 409 7601 267 6801 564 824
Debtors277 033147 122186 760115 966169 560181 047132 281
Net Assets Liabilities191 3371 320 4791 320 6781 506 9901 637 2861 504 0591 548 701
Other Debtors24 84783 34381 61443 50736 68577 36445 796
Property Plant Equipment71 959201 694757 989688 101676 677628 101 
Total Inventories330 249342 110400 222379 930320 068463 056193 356
Other
Accrued Liabilities Deferred Income 19 151240 97158 67481 27124 325118 053
Accumulated Depreciation Impairment Property Plant Equipment25 59876 461165 171267 954386 072490 524112 941
Amounts Owed By Group Undertakings  26 7115 5005 5005 5005 500
Amounts Owed To Group Undertakings313 548240 218     
Average Number Employees During Period3234534
Corporation Tax Payable   77 16033 302 25 587
Creditors591 766409 08518 177344 301316 171309 075340 273
Disposals Decrease In Depreciation Impairment Property Plant Equipment      147 681
Disposals Property Plant Equipment      306 791
Finance Lease Liabilities Present Value Total  18 17718 177   
Government Grants Payable  169 965161 260152 555143 850135 145
Increase From Depreciation Charge For Year Property Plant Equipment 50 86388 710102 783118 118104 45260 388
Net Current Assets Liabilities123 8351 121 962680 658949 8511 093 589958 6051 224 551
Nominal Value Allotted Share Capital21 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid 1 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Number Shares Issued Specific Share Issue 999 998     
Other Creditors5 00045 8561 637   46
Other Taxation Social Security Payable43 812  2 475637301260
Par Value Share 111111
Property Plant Equipment Gross Cost97 557278 155923 160956 0551 062 7491 118 625867 915
Provisions For Liabilities Balance Sheet Subtotal4 4573 17799 792130 962132 98082 647140 534
Total Additions Including From Business Combinations Property Plant Equipment 180 598645 00532 895106 69455 87656 081
Total Assets Less Current Liabilities195 7941 323 6561 438 6471 637 9521 770 2661 586 7061 689 235
Trade Creditors Trade Payables229 406103 86065 48526 55548 406140 59961 182
Trade Debtors Trade Receivables252 18663 77978 43566 959127 37598 18380 985
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     52 395 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     6 113 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 18th October 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements