Background WavePink WaveYellow Wave

THE LAPWING ESTATE LIMITED (00894965)

THE LAPWING ESTATE LIMITED (00894965) is an active UK company. incorporated on 30 December 1966. with registered office in Doncaster. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. THE LAPWING ESTATE LIMITED has been registered for 59 years. Current directors include BROWN, James Frederick Spence, BROWN, Nigel Denis Spence.

Company Number
00894965
Status
active
Type
ltd
Incorporated
30 December 1966
Age
59 years
Address
Everton Carr Farm Claybank Lane, Doncaster, DN10 5BZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BROWN, James Frederick Spence, BROWN, Nigel Denis Spence
SIC Codes
01110, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAPWING ESTATE LIMITED

THE LAPWING ESTATE LIMITED is an active company incorporated on 30 December 1966 with the registered office located in Doncaster. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. THE LAPWING ESTATE LIMITED was registered 59 years ago.(SIC: 01110, 70100)

Status

active

Active since 59 years ago

Company No

00894965

LTD Company

Age

59 Years

Incorporated 30 December 1966

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

LOVEDEN ESTATES LIMITED
From: 7 July 2008To: 20 December 2018
LOVEDEN HOLDINGS LIMITED
From: 16 April 1997To: 7 July 2008
BROOK HOUSE AGRICULTURE LIMITED
From: 6 June 1994To: 16 April 1997
BROWN BUTLIN GROUP LIMITED
From: 22 April 1986To: 6 June 1994
BROWN BUTLIN(HOLDINGS)LIMITED
From: 30 December 1966To: 22 April 1986
Contact
Address

Everton Carr Farm Claybank Lane Everton Doncaster, DN10 5BZ,

Previous Addresses

the Old Rectory Fulbeck Grantham Lincolnshire NG32 3JS
From: 30 December 1966To: 21 November 2013
Timeline

23 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Dec 66
Director Left
Mar 16
Capital Reduction
Apr 18
Share Buyback
Apr 18
Loan Cleared
Nov 18
New Owner
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 24
Owner Exit
Jun 24
Share Issue
Jun 24
Capital Update
Jun 24
Capital Update
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Funding Round
Jun 24
7
Funding
1
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROWN, James Frederick Spence

Active
Claybank Lane, DoncasterDN10 5BZ
Secretary
Appointed 01 Feb 2008

BROWN, James Frederick Spence

Active
Claybank Lane, DoncasterDN10 5BZ
Born April 1982
Director
Appointed 01 Jun 2009

BROWN, Nigel Denis Spence

Active
Claybank Lane, DoncasterDN10 5BZ
Born May 1946
Director
Appointed N/A

MATTHEWS, Kenneth John

Resigned
West Orchard Back Lane, LincolnLN5 0PW
Secretary
Appointed N/A
Resigned 23 Jun 1998

PENISTAN, Nicholas James

Resigned
Pegasus, LincolnLN4 2BH
Secretary
Appointed 23 Jun 1998
Resigned 01 Feb 2008

BROWN, Peter Frederick Spence

Resigned
Sutton House, Long SuttonPE12 9DB
Born May 1951
Director
Appointed N/A
Resigned 26 Mar 2008

HARRIS, John Robert Cawdron

Resigned
Thatched Cottage, Woodhall SpaLN10 6YQ
Born February 1947
Director
Appointed N/A
Resigned 24 Nov 1997

PADLEY, David George

Resigned
Horn Lane, StamfordPE9 4AL
Born July 1954
Director
Appointed 02 Nov 2004
Resigned 01 Oct 2015

RALPH, Ian Stewart

Resigned
Broadeaves, SleafordNG34
Born June 1927
Director
Appointed N/A
Resigned 29 Jun 1992

Persons with significant control

9

1 Active
8 Ceased
Claybank Lane Everton, DoncasterDN10 5BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2024

Mr Nigel Denis Spence Brown

Ceased
Claybank Lane, DoncasterDN10 5BZ
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 11 Jun 2024

Mrs Gillian Elizabeth Anne Brown

Ceased
Claybank Lane, DoncasterDN10 5BZ
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 11 Jun 2024

Mr Timothy Prideaux Legh Adams

Ceased
LondonEC4V 4BE
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 11 Jun 2024

Mr James Frederick Spence Brown

Ceased
Claybank Lane, DoncasterDN10 5BZ
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 10 Jun 2024
Rectory Lane, GranthamNG32 3JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 31 May 2019

Mr Timothy Prideaux Legh Adams

Ceased
LondonEC4V 4BE
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2018

Mr Nigel Denis Spence Brown

Ceased
Rectory Lane, GranthamNG32 3JS
Born May 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Dec 2018

Mrs Gillian Elizabeth Anne Brown

Ceased
Rectory Lane, GranthamNG32 3JS
Born February 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Small
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
11 June 2024
SH19Statement of Capital
Legacy
11 June 2024
SH20SH20
Legacy
11 June 2024
CAP-SSCAP-SS
Resolution
11 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
10 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2024
SH10Notice of Particulars of Variation
Memorandum Articles
10 June 2024
MAMA
Capital Alter Shares Subdivision
10 June 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
10 June 2024
RESOLUTIONSResolutions
Resolution
10 June 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 June 2024
SH19Statement of Capital
Legacy
10 June 2024
SH20SH20
Legacy
10 June 2024
CAP-SSCAP-SS
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 January 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
21 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2018
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 December 2018
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Capital Cancellation Shares
24 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Move Registers To Sail Company With New Address
14 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 June 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Small
24 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Legacy
1 March 2012
MG01MG01
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Certificate Change Of Name Company
4 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2008
288bResignation of Director or Secretary
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
169169
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
287Change of Registered Office
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
2 December 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 April 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 April 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
13 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 January 1998
AAAnnual Accounts
Legacy
7 January 1998
169169
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1997
AAAnnual Accounts
Certificate Change Of Name Company
15 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1996
AAAnnual Accounts
Legacy
26 October 1995
225(1)225(1)
Accounts With Accounts Type Full Group
26 October 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
19 October 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 June 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
20 October 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
169169
Resolution
26 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 October 1992
AAAnnual Accounts
Legacy
15 July 1992
288288
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1991
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Accounts With Accounts Type Full Group
17 December 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
5 September 1989
363363
Resolution
17 June 1988
RESOLUTIONSResolutions
Legacy
17 June 1988
169169
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Legacy
19 May 1988
288288
Accounts With Accounts Type Full Group
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
288288
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
363363
Memorandum Articles
17 April 1986
MAMA
Incorporation Company
30 December 1966
NEWINCIncorporation