Background WavePink WaveYellow Wave

BLANKNEY ESTATES LIMITED (00362871)

BLANKNEY ESTATES LIMITED (00362871) is an active UK company. incorporated on 17 August 1940. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. BLANKNEY ESTATES LIMITED has been registered for 85 years. Current directors include BANKS, Timothy Simon, HARPER, Tim William Lefevbre, PAGE, Graham John and 5 others.

Company Number
00362871
Status
active
Type
ltd
Incorporated
17 August 1940
Age
85 years
Address
The Estate Office Temple Grange, Lincoln, LN5 0AX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BANKS, Timothy Simon, HARPER, Tim William Lefevbre, PAGE, Graham John, PARKER, John Paul Michael, PARKER, Richard William, PARKER, Ruth Margaret, VINCENT, Julia Clare, WOOTTON, Joseph John
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLANKNEY ESTATES LIMITED

BLANKNEY ESTATES LIMITED is an active company incorporated on 17 August 1940 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. BLANKNEY ESTATES LIMITED was registered 85 years ago.(SIC: 01110)

Status

active

Active since 85 years ago

Company No

00362871

LTD Company

Age

85 Years

Incorporated 17 August 1940

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

SCOPWICK ESTATES LIMITED
From: 17 August 1940To: 25 May 1989
Contact
Address

The Estate Office Temple Grange Navenby Lincoln, LN5 0AX,

Previous Addresses

The Office Grange Farm, Temple Grange Navenby Lincoln LN5 0AX England
From: 17 August 2015To: 7 August 2017
The Office Temple Grange Navenby Lincoln LN5 0AX England
From: 17 August 2015To: 17 August 2015
Pannell House 159 Charles Street Leicester LE1 1LD
From: 17 August 1940To: 17 August 2015
Timeline

27 key events • 2009 - 2026

Funding Officers Ownership
Capital Reduction
Dec 09
Share Buyback
Dec 09
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
May 14
Loan Secured
Jul 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
May 17
Director Joined
May 17
Loan Secured
May 19
Loan Secured
May 19
Capital Reduction
May 19
Share Buyback
Jun 19
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Dec 22
Loan Secured
Nov 23
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Oct 25
New Owner
Jan 26
New Owner
Jan 26
7
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

PARKER, John Paul Michael

Active
Temple Grange, LincolnLN5 0AX
Secretary
Appointed N/A

BANKS, Timothy Simon

Active
Temple Grange, LincolnLN5 0AX
Born March 1961
Director
Appointed 01 Jan 2007

HARPER, Tim William Lefevbre

Active
Temple Grange, LincolnLN5 0AX
Born November 1964
Director
Appointed 01 Jun 2017

PAGE, Graham John

Active
Temple Grange, LincolnLN5 0AX
Born January 1949
Director
Appointed 01 May 2012

PARKER, John Paul Michael

Active
Temple Grange, LincolnLN5 0AX
Born March 1947
Director
Appointed N/A

PARKER, Richard William

Active
Temple Grange, LincolnLN5 0AX
Born March 1942
Director
Appointed N/A

PARKER, Ruth Margaret

Active
Temple Grange, LincolnLN5 0AX
Born September 1943
Director
Appointed 01 May 2012

VINCENT, Julia Clare

Active
Temple Grange, LincolnLN5 0AX
Born December 1974
Director
Appointed 01 May 2012

WOOTTON, Joseph John

Active
Temple Grange, LincolnLN5 0AX
Born September 1958
Director
Appointed 02 Oct 2006

BEVAN, Richard Arthur

Resigned
No 1, LincolnLN2 4AQ
Born October 1934
Director
Appointed 24 Jan 1995
Resigned 30 Sept 2006

HARDING, Graham Victor Cory

Resigned
Grange Farm, Temple Grange, LincolnLN5 0AX
Born March 1952
Director
Appointed 09 Feb 2016
Resigned 30 Apr 2017

HARDING, Graham Victor Cory

Resigned
Grange Farm, Temple Grange, LincolnLN5 0AX
Born March 1952
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2015

PARKER, Eric

Resigned
Scopwick House, ScopwickLN4
Born December 1911
Director
Appointed N/A
Resigned 01 Oct 2002

PARKER, James Caudwell

Resigned
Dunston Pillar Farm, LincolnLN4 2AR
Born February 1972
Director
Appointed 01 Jan 2007
Resigned 26 Apr 2012

PARKER, Marguerite Hope

Resigned
Scopwick House, ScopwickLN4 3JA
Born July 1916
Director
Appointed N/A
Resigned 18 Apr 2008

PATRICK, Richard William

Resigned
The Old Coach House, Sudbrooke
Born November 1929
Director
Appointed N/A
Resigned 30 Nov 1994

Persons with significant control

6

4 Active
2 Ceased

Mr John Paul Michael Parker

Active
Temple Grange, LincolnLN5 0AX
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2025

Mr Richard William Parker

Active
Temple Grange, LincolnLN5 0AX
Born March 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2025

Mr Nicholas Edward Holmes

Active
Temple Grange, LincolnLN5 0AX
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 26 Aug 2021

Mr Nicholas Simon Blake

Active
Temple Grange, LincolnLN5 0AX
Born September 1976

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 26 Aug 2021

Mr John Paul Michael Parker

Ceased
Temple Grange, LincolnLN5 0AX
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Aug 2021

Mr Richard William Parker

Ceased
Temple Grange, LincolnLN5 0AX
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Memorandum Articles
15 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Capital Cancellation Shares
9 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Memorandum Articles
18 June 2019
MAMA
Capital Return Purchase Own Shares
12 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 May 2019
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Resolution
17 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
17 May 2019
CC04CC04
Statement Of Companys Objects
8 May 2019
CC04CC04
Resolution
8 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Auditors Resignation Company
11 August 2015
AUDAUD
Auditors Resignation Company
27 July 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Group
5 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Group
22 January 2014
AAAnnual Accounts
Miscellaneous
19 July 2013
MISCMISC
Auditors Resignation Company
17 June 2013
AUDAUD
Resolution
2 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Group
23 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
24 January 2011
AAAnnual Accounts
Legacy
3 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Group
26 January 2010
AAAnnual Accounts
Capital Cancellation Shares
16 December 2009
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 December 2009
SH03Return of Purchase of Own Shares
Legacy
7 November 2009
MG01MG01
Legacy
7 November 2009
MG01MG01
Legacy
7 September 2009
169169
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 February 2009
AAAnnual Accounts
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
13 February 2007
MEM/ARTSMEM/ARTS
Resolution
13 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
6 December 1999
169169
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
23 January 1997
169169
Resolution
23 January 1997
RESOLUTIONSResolutions
Memorandum Articles
2 December 1996
MEM/ARTSMEM/ARTS
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
288288
Resolution
29 September 1994
RESOLUTIONSResolutions
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1993
AAAnnual Accounts
Legacy
25 March 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Resolution
28 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Resolution
24 October 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1989
88(2)R88(2)R
Legacy
17 May 1989
123Notice of Increase in Nominal Capital
Resolution
17 May 1989
RESOLUTIONSResolutions
Resolution
17 May 1989
RESOLUTIONSResolutions
Legacy
9 March 1989
288288
Legacy
20 February 1989
363363
Accounts With Accounts Type Full Group
20 February 1989
AAAnnual Accounts
Legacy
13 September 1988
PUC 2PUC 2
Resolution
12 September 1988
RESOLUTIONSResolutions
Legacy
16 May 1988
363363
Accounts With Accounts Type Full Group
13 April 1988
AAAnnual Accounts
Legacy
21 March 1987
363363
Accounts With Accounts Type Group
24 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
11 April 1974
MISCMISC
Miscellaneous
17 August 1940
MISCMISC