BLANKNEY ESTATES LIMITED

Active Lincoln

Growing of cereals (except rice), leguminous crops and oil seeds

100 employees website.com
Environment, agriculture and waste Growing of cereals (except rice), leguminous crops and oil seeds
B

BLANKNEY ESTATES LIMITED

Growing of cereals (except rice), leguminous crops and oil seeds

Founded 17 Aug 1940 Active Lincoln, England 100 employees website.com
Environment, agriculture and waste Growing of cereals (except rice), leguminous crops and oil seeds

Previous Company Names

SCOPWICK ESTATES LIMITED 17 Aug 1940 — 25 May 1989
Accounts Submitted 29 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 21 Jan 2026 Next due 24 Jan 2027 9 months remaining
Net assets £20M £13M 2025 year on year
Total assets £50M £9M 2025 year on year
Total Liabilities £30M £4M 2025 year on year
Charges 10
10 outstanding

Contact & Details

Contact

Registered Address

The Estate Office Temple Grange Navenby Lincoln LN5 0AX England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BLANKNEY ESTATES LIMITED (00362871), an active environment, agriculture and waste company based in Lincoln, England. Incorporated 17 Aug 1940. Growing of cereals (except rice), leguminous crops and oil seeds. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£106.04k

Decreased by £715.66k (-87%)

Net Assets

£20.01M

Increased by £13.43M (+204%)

Total Liabilities

£29.87M

Decreased by £3.96M (-12%)

Turnover

£20.62M

Increased by £2.67M (+15%)

Employees

100

Decreased by 34 (-25%)

Debt Ratio

60%

Decreased by 24 (-29%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 11

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 3,000,000 Shares £3.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Oct 20251,000,000£1.00m£1
1 Oct 2025500,000£500k£1
1 Oct 20251,000,000£1.00m£1
1 Oct 2025500,000£500k£1

Officers

Officers

3 active
Status
Graham John PageDirectorBritishEngland771 May 2012Active
John Paul Michael ParkerSecretaryBritishUnknown31 Jan 1991Active
Richard William ParkerDirectorBritishEngland8431 Jan 1991Active

Shareholders

Shareholders (15)

Richard William Parker
65.0%
1,000,000
John Paul Michael Parker
32.5%
500,000

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased

Mr John Paul Michael Parker

British

Active
Notified 1 Oct 2025
Residence England
DOB March 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Richard William Parker

British

Active
Notified 1 Oct 2025
Residence England
DOB March 1942
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Nicholas Edward Holmes

British

Active
Notified 26 Aug 2021
Residence England
DOB September 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Nicholas Simon Blake

British

Active
Notified 26 Aug 2021
Residence England
DOB September 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

John Paul Michael Parker

Ceased 26 Aug 2021

Ceased

Richard William Parker

Ceased 26 Aug 2021

Ceased

Group Structure

Group Structure

BLANKNEY ESTATES LIMITED Current Company

Charges

Charges

10 outstanding

Properties

Properties

44 freehold 1 leasehold 45 total
AddressTenurePrice PaidDate Added
Land lying to the east of Market Rasen Road, Dunholme, Lincoln WEST LINDSEY
Freehold-16 Apr 2024
Rectory Cottage, Longwood Lane, Blankney, Lincoln (LN4 3BD) NORTH KESTEVEN
Freehold£1,190,00018 Jun 2019
Waneham Farm, Sleaford Road, Metheringham, Lincoln (LN4 3DQ) NORTH KESTEVEN
Freehold£372,81820 Dec 2018
Pumping Station, Metheringham Fen, Lincoln NORTH KESTEVEN
Leasehold-11 Feb 2014
Land on the south side of Martin Road, Blankney, Lincoln NORTH KESTEVEN
Freehold-25 Feb 2013
Land lying to the east of Market Rasen Road, Dunholme, Lincoln
Freehold
Added 16 Apr 2024
District WEST LINDSEY
Rectory Cottage, Longwood Lane, Blankney, Lincoln (LN4 3BD)
Freehold £1,190,000
Added 18 Jun 2019
District NORTH KESTEVEN
Waneham Farm, Sleaford Road, Metheringham, Lincoln (LN4 3DQ)
Freehold £372,818
Added 20 Dec 2018
District NORTH KESTEVEN
Pumping Station, Metheringham Fen, Lincoln
Leasehold
Added 11 Feb 2014
District NORTH KESTEVEN
Land on the south side of Martin Road, Blankney, Lincoln
Freehold
Added 25 Feb 2013
District NORTH KESTEVEN

Documents

Company Filings

DateCategoryDescriptionDocument
29 Jan 2026AccountsAnnual accounts made up to 2025-04-30
23 Jan 2026Persons With Significant ControlChange to Mr Nicholas Edward Holmes as a person with significant control on 2025-10-01
21 Jan 2026Persons With Significant ControlJohn Paul Michael Parker notified as a person with significant control
21 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-10 with updates
21 Jan 2026Persons With Significant ControlRichard William Parker notified as a person with significant control
29 Jan 2026 Accounts

Annual accounts made up to 2025-04-30

23 Jan 2026 Persons With Significant Control

Change to Mr Nicholas Edward Holmes as a person with significant control on 2025-10-01

21 Jan 2026 Persons With Significant Control

John Paul Michael Parker notified as a person with significant control

21 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-10 with updates

21 Jan 2026 Persons With Significant Control

Richard William Parker notified as a person with significant control

Recent Activity

Latest Activity

Annual accounts made up to 2025-04-30

2 months ago on 29 Jan 2026

Change to Mr Nicholas Edward Holmes as a person with significant control on 2025-10-01

3 months ago on 23 Jan 2026

John Paul Michael Parker notified as a person with significant control

3 months ago on 21 Jan 2026

Confirmation statement made on 2026-01-10 with updates

3 months ago on 21 Jan 2026

Richard William Parker notified as a person with significant control

3 months ago on 21 Jan 2026