LOCKWOOD ESTATES LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN1 2SF

Company number 01182979
Status Active
Incorporation Date 4 September 1974
Company Type Private Limited Company
Address SCAMPTON HOUSE, SCAMPTON, LINCOLN, LN1 2SF
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 746,729 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of LOCKWOOD ESTATES LIMITED are www.lockwoodestates.co.uk, and www.lockwood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Lockwood Estates Limited is a Private Limited Company. The company registration number is 01182979. Lockwood Estates Limited has been working since 04 September 1974. The present status of the company is Active. The registered address of Lockwood Estates Limited is Scampton House Scampton Lincoln Ln1 2sf. . KARRAN, Matthew Charles is a Secretary of the company. BUCKLEY, Andrew is a Director of the company. LOCKWOOD, Arthur William is a Director of the company. LOCKWOOD, Heather is a Director of the company. LOCKWOOD, John William is a Director of the company. LOCKWOOD, Judith Ann is a Director of the company. Secretary BUTLER, Patrick William Edward has been resigned. Secretary LOCKWOOD, Judith Ann has been resigned. Secretary MARKHAM, Carl Frederick has been resigned. Director BRENT, Gerald Robert has been resigned. Director OLIVER, Nicholas John has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
KARRAN, Matthew Charles
Appointed Date: 23 May 2011

Director
BUCKLEY, Andrew
Appointed Date: 20 May 2005
60 years old

Director
LOCKWOOD, Arthur William
Appointed Date: 01 April 1993
101 years old

Director
LOCKWOOD, Heather
Appointed Date: 01 April 1993
97 years old

Director

Director
LOCKWOOD, Judith Ann

69 years old

Resigned Directors

Secretary
BUTLER, Patrick William Edward
Resigned: 14 June 1998
Appointed Date: 13 March 1997

Secretary
LOCKWOOD, Judith Ann
Resigned: 23 May 2011
Appointed Date: 15 June 1998

Secretary
MARKHAM, Carl Frederick
Resigned: 13 March 1997

Director
BRENT, Gerald Robert
Resigned: 26 June 2000
85 years old

Director
OLIVER, Nicholas John
Resigned: 28 February 2001
Appointed Date: 21 September 1998
62 years old

LOCKWOOD ESTATES LIMITED Events

22 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 746,729

18 Sep 2015
Accounts for a small company made up to 31 December 2014
14 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 746,729

22 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 108 more events
02 Apr 1987
Full accounts made up to 30 June 1986

31 Dec 1986
Company name changed castle hill properties LIMITED\certificate issued on 31/12/86

30 Sep 1986
Declaration of mortgage charge released/ceased

21 Aug 1986
Declaration of satisfaction of mortgage/charge

21 Aug 1986
Declaration of satisfaction of mortgage/charge

LOCKWOOD ESTATES LIMITED Charges

20 March 2014
Charge code 0118 2979 0019
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Manor farm west firsby lincolnshire t/no. LL311968…
15 July 2011
Legal charge
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Arthur William Lockwood and John William Lockwood
Description: F/H land at glebe farm spridlington licolnshire see image…
4 July 2011
Deed of legal mortgage
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The range site valentine road lincoln t/no LL228414 all…
29 June 2011
Legal charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a grange farm, spridlington, lincolnshire…
29 June 2011
Floating charge over crops
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Crops or horticultural produce whether growing or severed…
9 June 2011
Debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2010
Legal charge
Delivered: 24 August 2010
Status: Satisfied on 7 June 2011
Persons entitled: Arthur William Lockwood, John William Lockwood and Judith Ann Lockwood
Description: F/H land at grange farm spridlington lincolnshire.
20 May 2010
Charge of agreement for lease
Delivered: 9 June 2010
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 26TH march and varied 17TH november 2009…
20 May 2010
Legal charge
Delivered: 28 May 2010
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side valentine road, lincoln t/no…
7 October 2009
Legal mortgage
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 162 acres of land at thorpe lane brattleby lincolnshire.
11 June 2009
Legal charge
Delivered: 24 June 2009
Status: Satisfied on 15 September 2011
Persons entitled: John William Lockwood Judith Ann Lockwood and Arthur William Lockwood as Trustees of the Lockwood 1995 Pension Fund
Description: F/H property known as approximately 555 acres of land at…
3 October 2001
Legal mortgage
Delivered: 4 October 2001
Status: Satisfied on 12 July 2011
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at valentine toad, lincoln, known as the…
13 May 1993
Fixed and floating charge
Delivered: 17 May 1993
Status: Satisfied on 15 September 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1987
Charge
Delivered: 2 June 1987
Status: Satisfied on 14 July 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts nw & from time…
1 July 1986
Deed effecting substitution of security
Delivered: 2 July 1986
Status: Satisfied
Persons entitled: Allied Dunbar Assurance PLC.
Description: £575,000 placed in a deposit account with the national…
18 July 1985
Legal charge
Delivered: 22 July 1985
Status: Satisfied
Persons entitled: Allied Dunbar Assurance PLC.
Description: Unit 18 tritton way, west estate, lincoln.
1 May 1980
Charge
Delivered: 9 May 1980
Status: Satisfied on 12 November 1993
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M20 for details)…
27 December 1979
Supplemental charge
Delivered: 4 January 1980
Status: Satisfied on 12 November 1993
Persons entitled: Hambro Provident Assurance LTD.
Description: L/H interest - unit 18 (otherwise unit 3) tritton way west…
23 December 1976
Legal charge
Delivered: 31 December 1976
Status: Satisfied on 18 March 1992
Persons entitled: Hambro Provident Assurance LTD
Description: Land at tritton road lincoln with units 18, 19 and 20…