CompanyTrack
N

NORTHUMBERLAND ESTATES LIMITED

Active Newcastle Upon Tyne

Buying and selling of own real estate

27 employees Website
Property, infrastructure and construction Residential development Buying and selling of own real estate
N

NORTHUMBERLAND ESTATES LIMITED

Buying and selling of own real estate

Founded 20 Sept 2006 Active Newcastle Upon Tyne, England 27 employees northumberlandestates.co.uk
Property, infrastructure and construction Residential development Buying and selling of own real estate
Accounts Submitted 5 Dec 2025
Confirmation Statement Submitted 9 Oct 2025
Net assets £161.91M £4.59M 2023 year on year
Total assets £422.61M £2.74M 2023 year on year
Total Liabilities £260.70M £1.85M 2023 year on year
Charges 17
1 outstanding 16 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

Quayside House Quayside 110 Quayside Newcastle Upon Tyne NE1 3DX England

Office (Lauder)

Burncastle Lodge, Lauder TD2 6QX

Office (Alnwick, Northumberland)

Estate Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

Credit Report

Discover NORTHUMBERLAND ESTATES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£32.00M

Increased by £2.63M (+9%)

Net Assets

£161.91M

Increased by £4.59M (+3%)

Total Liabilities

£260.70M

Decreased by £1.85M (-1%)

Turnover

£18.37M

Increased by £284.99k (+2%)

Employees

27

Debt Ratio

62%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

£14k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

6 active 9 resigned
Status
Clare IngleDirectorBritishUnited Kingdom4517 Jun 2021Active
Colin Leslie BarnesDirectorBritishUnited Kingdom6525 Jan 2016Active
David Fenwick StraughanDirectorBritishUnited Kingdom4520 Jul 2022Active
George Dominic PercyDirectorBritishUnited Kingdom411 Oct 2023Active
Ralph George Algernon PercyDirectorBritishUnited Kingdom692 Dec 2015Active
Roderick Charles St John WilsonDirectorBritishUnited Kingdom6523 Nov 2006Active

Shareholders

Shareholders (4)

George Earl Percy (as Trustee 9th Duke Will Trust) The Most Nobel Ralph George Algernon 12th Duke Of Northumberland (as Trustee 9th Duke Will Trust) James Granville Marquis Of Stafford (as Trustee 9th Duke Will Trust)
40.0%
12,000,00023 Sept 2024
George Earl Percy (as Trustee 10th Duke 1972 Settlement) The Hon James William Eustace Percy (as Trustee 10th Duke 1972 Settlement) The Most Noble Ralph George Algernon 12th Duke Of Northumberland (as Trustee Of 10th Duke 1972 Settlement)
40.0%
12,000,00023 Sept 2024
The Most Noble Ralph George Algernon Percy 12th Duke Of Northumberland
11.0%
3,300,00023 Sept 2024

Persons with Significant Control

Persons with Significant Control (4)

4 Active 6 Ceased

Duke Of Northumberland Ralph George Algernon Percy

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1956
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors
  • Significant Influence Or Control As Trust

Percy James William Eustace Percy

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Significant Influence Or Control As Trust

Earl George Dominic Percy

British

Active
Notified 17 Nov 2020
Residence United Kingdom
DOB May 1984
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust
  • Significant Influence Or Control As Trust

Marquess Of Stafford James Granville Egerton

British

Active
Notified 1 Jan 2019
Residence United Kingdom
DOB August 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Significant Influence Or Control As Trust

Duke Of Buccleuch Richard Walter John Buccleuch

Ceased 1 Jan 2019

Ceased

Viscount Matthew White Ridley

Ceased 1 Jan 2019

Ceased

Duke Of Buccleuch Richard Walter John Buccleuch

Ceased 6 Apr 2016

Ceased

The Most Noble Ralph George Algernon Percy

Ceased 6 Apr 2016

Ceased

Earl George Percy

Ceased 17 Nov 2020

Ceased

The Right Honourable Matthew White 5th Viscount Ridley

Ceased 12 Nov 2020

Ceased

Group Structure

Group Structure

NORTHUMBERLAND ESTATES LIMITED Current Company
ARUN COMMERCIAL DEVELOPMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOLBORN REGENERATION LLP united kingdom right to share surplus assets 25 to 50 percent limited liability partnership
NORTHUMBERLAND ESTATES RENEWABLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRUDHOE ESTATES LLP united kingdom voting rights 25 to 50 percent limited liability partnership
REGENERATION (NORTH EAST) LLP united kingdom voting rights 50 to 75 percent limited liability partnership, significant influence or control limited liability partnership, right to share surplus assets 50 to 75 percent limited liability partnership, appoint/remove members limited liability partnership
WEYLANDS INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 16 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(51 pages)
9 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-09 with no updatesView(3 pages)
9 May 2025OfficersChange to director Mr Colin Leslie Barnes on 2025-05-01View(2 pages)
15 Oct 2024AccountsAnnual accounts made up to 2024-03-31View(44 pages)
11 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-11 with no updatesView(3 pages)
5 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

9 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-09 with no updates

9 May 2025 Officers

Change to director Mr Colin Leslie Barnes on 2025-05-01

15 Oct 2024 Accounts

Annual accounts made up to 2024-03-31

11 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-11 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 5 Dec 2025

Confirmation statement made on 2025-10-09 with no updates

4 months ago on 9 Oct 2025

Change to director Mr Colin Leslie Barnes on 2025-05-01

9 months ago on 9 May 2025

Annual accounts made up to 2024-03-31

1 years ago on 15 Oct 2024

Confirmation statement made on 2024-10-11 with no updates

1 years ago on 11 Oct 2024