Company NameLidgate Agricultural Holdings Limited
DirectorsDavid James Lidgate and Josephine Ann Lidgate
Company StatusActive
Company Number03455596
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Previous NameW A Lidgate Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid James Lidgate
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Tree Cottage
Main Drive Bulstrode Park
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameJosephine Ann Lidgate
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Tree Cottage Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS
Secretary NameJosephine Ann Lidgate
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Tree Cottage Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS

Contact

Websitewww.lidgates.com/
Email address[email protected]
Telephone020 77278243
Telephone regionLondon

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£2,325,396
Cash£453,845
Current Liabilities£284,536

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

21 January 2022Delivered on: 21 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at conningsby farm, maidenhead shown edged red on the plan attached to the instrument and which forms part of land registry title no: BK488268.
Outstanding
7 January 2022Delivered on: 19 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 October 2018 (3 pages)
14 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4,000
(4 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4,000
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,000
(5 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,000
(5 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Statement of company's objects (2 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Substantial property transaction 23/05/2014
(12 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Substantial property transaction 23/05/2014
(12 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4,000
(5 pages)
14 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4,000
(5 pages)
20 January 2014Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 20 January 2014 (1 page)
16 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
16 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
16 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
16 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
11 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
12 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
24 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
23 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Josephine Ann Lidgate on 27 October 2009 (2 pages)
23 November 2009Director's details changed for Josephine Ann Lidgate on 27 October 2009 (2 pages)
23 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
9 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
9 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
5 November 2008Return made up to 27/10/08; full list of members (4 pages)
5 November 2008Return made up to 27/10/08; full list of members (4 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 November 2007Return made up to 27/10/07; full list of members (2 pages)
14 November 2007Return made up to 27/10/07; full list of members (2 pages)
17 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
17 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
20 November 2006Return made up to 27/10/06; full list of members (7 pages)
20 November 2006Return made up to 27/10/06; full list of members (7 pages)
31 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
31 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
11 November 2005Return made up to 27/10/05; full list of members (7 pages)
11 November 2005Return made up to 27/10/05; full list of members (7 pages)
30 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
30 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
8 November 2004Return made up to 27/10/04; full list of members (7 pages)
8 November 2004Return made up to 27/10/04; full list of members (7 pages)
3 March 2004Accounts made up to 31 October 2003 (17 pages)
3 March 2004Accounts made up to 31 October 2003 (17 pages)
24 October 2003Return made up to 27/10/03; full list of members (7 pages)
24 October 2003Return made up to 27/10/03; full list of members (7 pages)
28 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 November 2001Return made up to 27/10/01; full list of members (6 pages)
12 November 2001Return made up to 27/10/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
6 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
22 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 November 1999Return made up to 27/10/99; full list of members (6 pages)
15 November 1999Return made up to 27/10/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/99
(1 page)
27 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/99
(1 page)
17 November 1998Return made up to 27/10/98; full list of members (6 pages)
17 November 1998Return made up to 27/10/98; full list of members (6 pages)
2 March 1998Particulars of contract relating to shares (4 pages)
2 March 1998Particulars of contract relating to shares (4 pages)
2 March 1998Ad 18/01/98--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages)
2 March 1998Ad 18/01/98--------- £ si 2000@1=2000 £ ic 2000/4000 (2 pages)
27 October 1997Incorporation (20 pages)
27 October 1997Incorporation (20 pages)