CompanyTrack
T

THE LAPWING ESTATE LIMITED

Active Doncaster

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

5 employees Website
Growing of cereals (except rice), leguminous crops and oil seedsActivities of head offices
T

THE LAPWING ESTATE LIMITED

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

Founded 30 Dec 1966 Active Doncaster, United Kingdom 5 employees thelapwingestate.co.uk
Growing of cereals (except rice), leguminous crops and oil seedsActivities of head offices
Accounts Submitted 27 Feb 2025
Confirmation Statement Submitted 7 Mar 2025
Net assets £11.55M £52.35K 2024 year on year
Total assets £11.82M £366.72K 2024 year on year
Total Liabilities £268.75K £314.37K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Everton Carr Farm Claybank Lane Everton Doncaster South Yorkshire DN10 5BZ

Credit Report

Discover THE LAPWING ESTATE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.34M

Decreased by £1.06M (-44%)

Net Assets

£11.55M

Decreased by £52.35k (-0%)

Total Liabilities

£268.75k

Decreased by £314.37k (-54%)

Turnover

N/A

Employees

5

Debt Ratio

2%

Decreased by 3 (-60%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

£75k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 41,216 Shares £41k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Jun 202420,608£21k£1
10 Jun 202420,608£21k£1

Officers

Officers

3 active 6 resigned
Status
James Frederick Spence BrownDirectorBritishUnited Kingdom431 Jun 2009Active
James Frederick Spence BrownSecretaryBritishUnknown1 Feb 2008Active
Nigel Denis Spence BrownDirectorBritishEngland79UnknownActive

Shareholders

Shareholders (1)

Vanellus Limited
100.0%
41,2167 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 8 Ceased

Vanellus Limited

United Kingdom

Active
Notified 10 Jun 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Timothy Prideaux Legh Adams

Ceased 11 Jun 2024

Ceased

Nigel Denis Spence Brown

Ceased 13 Dec 2018

Ceased

Nigel Denis Spence Brown

Ceased 11 Jun 2024

Ceased

James Frederick Spence Brown

Ceased 10 Jun 2024

Ceased

Gillian Elizabeth Anne Brown

Ceased 11 Jun 2024

Ceased

Loveden Estates Limited

Ceased 31 May 2019

Ceased

Timothy Prideaux Legh Adams

Ceased 13 Dec 2018

Ceased

Gillian Elizabeth Anne Brown

Ceased 13 Dec 2018

Ceased

Group Structure

Group Structure

VANELLUS LIMITED united kingdom
THE LAPWING ESTATE LIMITED Current Company
CARBON CHAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAPWING ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAPWING FARMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAPWING FINE FOODS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLYBELL FARMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Mar 2025OfficersChange to director Mr Nigel Denis Spence Brown on 2025-03-06View(2 pages)
7 Mar 2025Persons With Significant ControlChange to Vanellus Limited as a person with significant control on 2025-03-06View(2 pages)
7 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-05 with updatesView(5 pages)
27 Feb 2025AccountsAnnual accounts made up to 2024-05-31View(9 pages)
14 Jun 2024Persons With Significant ControlCessation of Nigel Denis Spence Brown as a person with significant control on 2024-06-11View(1 page)
7 Mar 2025 Officers

Change to director Mr Nigel Denis Spence Brown on 2025-03-06

7 Mar 2025 Persons With Significant Control

Change to Vanellus Limited as a person with significant control on 2025-03-06

7 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-05 with updates

27 Feb 2025 Accounts

Annual accounts made up to 2024-05-31

14 Jun 2024 Persons With Significant Control

Cessation of Nigel Denis Spence Brown as a person with significant control on 2024-06-11

Recent Activity

Latest Activity

Change to director Mr Nigel Denis Spence Brown on 2025-03-06

11 months ago on 7 Mar 2025

Change to Vanellus Limited as a person with significant control on 2025-03-06

11 months ago on 7 Mar 2025

Confirmation statement made on 2025-03-05 with updates

11 months ago on 7 Mar 2025

Annual accounts made up to 2024-05-31

11 months ago on 27 Feb 2025

Cessation of Nigel Denis Spence Brown as a person with significant control on 2024-06-11

1 years ago on 14 Jun 2024