Lingholm Private Trust Limited,(the) KESWICK


Lingholm Private Trust ,(the) started in year 1966 as Private Limited Company with registration number 00875471. The Lingholm Private Trust ,(the) company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Keswick at Water End House. Postal code: CA12 5UB.

At present there are 2 directors in the the company, namely James A. and Elizabeth R.. In addition one secretary - James A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marjorie D. who worked with the the company until 1 April 1995.

Lingholm Private Trust Limited,(the) Address / Contact

Office Address Water End House
Office Address2 Portinscale
Town Keswick
Post code CA12 5UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00875471
Date of Incorporation Tue, 29th Mar 1966
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

James A.

Position: Secretary

Appointed: 01 April 2016

James A.

Position: Director

Appointed: 16 July 2015

Elizabeth R.

Position: Director

Appointed: 01 January 1999

Simon K.

Position: Director

Resigned: 11 November 2020

Viscount R.

Position: Director

Appointed: 01 April 1995

Resigned: 27 February 2015

Marjorie D.

Position: Secretary

Appointed: 19 January 1992

Resigned: 01 April 1995

Crispin V.

Position: Director

Appointed: 19 January 1992

Resigned: 15 November 2000

John V.

Position: Director

Appointed: 19 January 1992

Resigned: 24 May 1993

Elinor R.

Position: Director

Appointed: 19 January 1992

Resigned: 09 January 1997

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As BizStats discovered, there is Derwent Bay Investments Limited from Penrith, United Kingdom. This PSC is classified as "a private 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. Another entity in the persons with significant control register is Lake District Off-Road Limited that put Penrith, United Kingdom as the official address. This PSC has a legal form of "a limited company", 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. Moving on, there is Michael A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Derwent Bay Investments Limited

Birbeck House Duke Street, Penrith, Cumbria, CA11 7NA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 12682092
Notified on 25 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lake District Off-Road Limited

Birbeck House Duke Street, Penrith, Cumbria, CA11 7NA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 4 November 2020
Ceased on 25 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael A.

Notified on 4 November 2020
Ceased on 4 November 2020
Nature of control: significiant influence or control

Elizabeth R.

Notified on 4 November 2020
Ceased on 4 November 2020
Nature of control: significiant influence or control

Lingholm Farms Limited

Birbeck House Duke Street, Penrith, Cumbria, CA11 7NA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 12681401
Notified on 29 September 2020
Ceased on 4 November 2020
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Michael A.

Notified on 24 August 2017
Ceased on 29 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth R.

Notified on 19 January 2017
Ceased on 29 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 54764 18270 814
Current Assets879 0081 252 1681 483 073
Debtors863 4611 187 9861 412 259
Net Assets Liabilities6 053 0595 871 9846 709 331
Other Debtors775 8861 036 2571 282 478
Property Plant Equipment2 797 4572 733 4214 115 418
Other
Description Principal Activities 96 09096 090
Accrued Liabilities Deferred Income9 9975 11425 172
Accumulated Depreciation Impairment Property Plant Equipment433 193497 230563 632
Average Number Employees During Period222
Bank Borrowings Overdrafts69  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 788 2122 728 212 
Creditors69 526108 021266 979
Depreciation Rate Used For Property Plant Equipment 40 
Disposals Investment Property Fair Value Model  750 000
Finance Lease Liabilities Present Value Total  6 336
Fixed Assets6 045 5345 559 8475 955 251
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -17 439 
Increase From Depreciation Charge For Year Property Plant Equipment 64 03766 402
Investment Property2 475 0002 475 0001 725 000
Investments773 077351 426114 833
Investments Fixed Assets773 077351 426114 833
Net Current Assets Liabilities809 4821 098 5561 216 094
Net Deferred Tax Liability Asset801 957786 419403 089
Other Creditors  53 522
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  58 925
Other Investments Other Than Loans773 077351 42692 753
Prepayments Accrued Income84 025100 988124 631
Property Plant Equipment Gross Cost3 230 6503 230 6514 679 050
Provisions For Liabilities Balance Sheet Subtotal801 957786 419403 089
Taxation Social Security Payable48 74696 568179 906
Total Additions Including From Business Combinations Property Plant Equipment 17 4401 448 399
Total Assets Less Current Liabilities6 855 0166 658 4037 171 345
Total Increase Decrease In Equity -46 614 
Trade Creditors Trade Payables10 7146 3392 043
Trade Debtors Trade Receivables3 5505 1505 150
Useful Life Property Plant Equipment Years 105
Advances Credits Directors 661 726769 874
Advances Credits Made In Period Directors 137 579108 148
Amount Specific Advance Or Credit Directors 363 469410 633
Amount Specific Advance Or Credit Made In Period Directors 27 43747 164

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search