Company NameLilburn Estates Limited
Company StatusActive
Company Number01817310
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 11 months ago)
Previous NameLilburn Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Duncan Henry Davidson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Sarah Katherine Davidson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilburn Tower
Alnwick
Northumberland
NE66 4PQ
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusCurrent
Appointed25 October 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS

Contact

Telephone01665 830258
Telephone regionAlnwick

Location

Registered AddressMitre House
North Park Road
Harrogate
HG1 5RX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25.6k at £1Duncan Henry Davidson
51.25%
Ordinary
24.4k at £1Sarah Katherine Davidson
48.75%
Ordinary

Financials

Year2014
Turnover£34,500
Net Worth£1,750,074
Current Liabilities£79,797

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

3 August 1984Delivered on: 10 August 1984
Satisfied on: 23 June 1989
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 December 1982Delivered on: 20 July 1984
Satisfied on: 30 June 1989
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge & further legal charge
Secured details: £1,097,249.41.
Particulars: Farm lands and premium k/as south middleton see doc for further details of land.
Fully Satisfied
14 May 1973Delivered on: 20 July 1984
Satisfied on: 30 September 1989
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge & deed of covenant
Secured details: £90,644.24.
Particulars: All those lands & premises comprising 195.76 acres or thereabout situated at liburn in the county of northumberland with the mansion house and out buildings erected there on and k/as lilburn tower.
Fully Satisfied
2 July 1984Delivered on: 6 July 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on book and other debts floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied
2 July 1984Delivered on: 6 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land hereditaments being lilburn tower alnwick northumberland comprising 195.76 acres.
Fully Satisfied
2 July 1984Delivered on: 6 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold birds hereditaments being south middleton farm middleton northumberland.
Fully Satisfied
2 July 1984Delivered on: 6 July 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands hereditaments being k/as lilburn cottage lilburn eglington northumberland comprising approx 50.990 acres.
Fully Satisfied
2 July 1984Delivered on: 6 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands hereditaments being "north middleton" ilderton northumberland comprising appoximately 1871 acres.
Fully Satisfied
10 August 1984Delivered on: 21 August 1984
Satisfied on: 30 June 1989
Persons entitled: Hambros Bank Limited

Classification: Second legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, k/a south middleton and ilderton farms, ilderton, northumberland and lilburn tower, lilburn, northumberland, (full details doc. M17).
Fully Satisfied
3 August 1984Delivered on: 10 August 1984
Satisfied on: 23 June 1989
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land consisting of 1,887.279 acres and k/a north middleton estate, ilderton, northumberland together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 July 1984Delivered on: 6 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands hereditaments being ilderton farm ilderton northumberland.
Fully Satisfied

Filing History

10 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 November 2017Notification of Duncan Davidson as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Sarah Davidson as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Mitre House North Park Road Harrogate HG1 5RX (1 page)
23 March 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Mitre House North Park Road Harrogate HG1 5RX on 23 March 2017 (1 page)
15 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
(7 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(7 pages)
20 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 November 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (2 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
(7 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
10 November 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 10 November 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (7 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
23 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
14 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
29 October 2008Return made up to 25/10/08; full list of members (6 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 November 2007Return made up to 25/10/07; full list of members (3 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 November 2006Return made up to 25/10/06; full list of members (3 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 November 2005Return made up to 25/10/05; full list of members (3 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Return made up to 25/10/04; full list of members (6 pages)
5 January 2004Full accounts made up to 31 March 2003 (11 pages)
27 October 2003Return made up to 25/10/03; full list of members (6 pages)
20 November 2002Return made up to 25/10/02; full list of members (6 pages)
19 November 2002Full accounts made up to 31 March 2002 (12 pages)
24 October 2001Return made up to 25/10/01; full list of members (6 pages)
9 October 2001Full accounts made up to 31 March 2001 (10 pages)
3 August 2001Director's particulars changed (1 page)
23 November 2000Full accounts made up to 31 March 2000 (10 pages)
30 October 2000Return made up to 25/10/00; full list of members (6 pages)
30 November 1999Return made up to 28/10/99; full list of members (9 pages)
27 October 1999Full accounts made up to 31 March 1999 (12 pages)
4 September 1998Full accounts made up to 31 March 1998 (10 pages)
9 June 1998Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997Full accounts made up to 31 March 1997 (11 pages)
18 November 1997Return made up to 25/10/97; full list of members (9 pages)
2 February 1997Full group accounts made up to 31 March 1996 (13 pages)
28 January 1997Company name changed lilburn holdings LIMITED\certificate issued on 29/01/97 (2 pages)
24 January 1997Return made up to 25/10/96; full list of members (6 pages)
1 February 1996Full group accounts made up to 31 March 1995 (13 pages)
18 December 1995Registered office changed on 18/12/95 from: persimmon house fulford york YO1 4RE (1 page)
24 October 1995Return made up to 25/10/95; full list of members (16 pages)
24 October 1995Location of register of members (non legible) (1 page)
2 August 1995Full group accounts made up to 30 September 1994 (12 pages)
21 March 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
17 May 1984Incorporation (23 pages)