Company NameLadykirk Estates Limited
Company StatusActive
Company NumberSC015891
CategoryPrivate Limited Company
Incorporation Date22 March 1930(94 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 01630Post-harvest crop activities

Directors

Director NameMr Henry John Askew
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1988(58 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Henry Michael James Birch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(77 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Jack William Askew
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(80 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameJohn Marjoribanks Eskdale Askew
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(58 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1995)
RoleRetired
Correspondence AddressLadykirk
Berwick Upon Tweed
Td15 1
Director NameWilliam Forsyth Bowes
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(58 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 September 1996)
RoleWriter To The Signet
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4YS
Scotland
Director NameMr Andrew Paterson Penman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(77 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Broomlands
Kelso
Roxburghshire
TD5 7PR
Scotland
Secretary NameP & J Stormonth Darling Ws (Corporation)
StatusResigned
Appointed11 November 1988(58 years, 8 months after company formation)
Appointment Duration24 years, 11 months (resigned 24 October 2013)
Correspondence AddressBank Of Scotland Buildings The Square
Kelso
TD5 7HQ
Scotland

Contact

Websitewww.ladykirkestates.com

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

750 at £1Jack William Askew
3.75%
Deferred
750 at £1Jack William Askew
3.75%
Ordinary
4.9k at £1Henry Askew's 1986 Children's Trust
24.50%
Deferred
4.9k at £1Henry Askew's 1986 Children's Trust
24.50%
Ordinary
4.2k at £1Henry Askew's 1991 Children's Trust
20.75%
Deferred
4.2k at £1Henry Askew's 1991 Children's Trust
20.75%
Ordinary
200 at £1Henry John Askew
1.00%
Deferred
200 at £1Henry John Askew
1.00%
Ordinary

Financials

Year2014
Net Worth-£11,962
Cash£209,190
Current Liabilities£527,995

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

20 May 2009Delivered on: 5 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Simprim mains farmhouse & cottages known as number 1 to 7 simprim mains cottages, coaldstream.
Outstanding
20 May 2009Delivered on: 5 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Old ladykirk farmhouse, ladykirk, berwick upon tweed.
Outstanding
20 May 2009Delivered on: 5 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New ladykirk farmhouse, ladykirk, berwick upon tweed.
Outstanding
20 May 2009Delivered on: 5 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of swintonhill, duns BER3150.
Outstanding
20 May 2009Delivered on: 5 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of whitsome hill, duns BER4261 BER2937.
Outstanding
10 December 2007Delivered on: 22 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 366 acres or thereby of farmland being field numbers 1-20 at ladykirk home farm, berwick upon tweed and 252 acres or thereby of farmland being field numbers 2-15 old ladykirk farm and 418 acres or thereby of farmland being field numbers 1-22 at new ladykirk farm and 392 acres or thereby of farmland being field numbers 1-14 at simprim mains farm, coldstream.
Outstanding
18 June 2004Delivered on: 24 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Swinton hill farm, swinton, berwickshire.
Outstanding
1 June 2004Delivered on: 9 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those two areas of ground at whitsome hill, duns, berwickshire extending in total to 155.78 hectares.
Outstanding
4 March 2021Delivered on: 5 March 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 2 north lodge cottage, 1 black row, 2 black row, 1 east lodge cottage, 2 east lodge cottage and 3 east lodge cottage, all ladykirk in the county of berwick.
Outstanding
4 March 2021Delivered on: 5 March 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Land at walterstead, ladykirk, in the county of berwick extending to 133.55 hectares (329 acres).
Outstanding
20 May 2009Delivered on: 5 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cottages known as 1-4 simprim cottages (otherwise estate cottages) coldstream.
Outstanding
20 May 2009Delivered on: 5 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ladykirk factor's house and numbers 1 & 2 home farm cottages, ladykirk, berwick upon tweed.
Outstanding
20 May 2009Delivered on: 5 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ladykirk lodge (otherwise ladybank), ladykirk, berwick upon tweed BER2567.
Outstanding
20 May 2009Delivered on: 5 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cottages known as numbers 1 to 8 new ladykirk farm cottages, ladykirk, berwick upon tweed.
Outstanding
20 May 2009Delivered on: 5 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of ladykirk shiels including ladykirk shiels farmhouse and cottages known as numbers 1 to 4 laykirk shiels farm cottages, coldstream.
Outstanding
20 May 2009Delivered on: 5 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of ramrig including ramrig farmhouse & cottages known as 5 & 6 ramrig farm cottages, duns.
Outstanding
20 May 2009Delivered on: 5 June 2009
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Walterstead farmhouse, walterstead, ladykirk, berwick upon tweed.
Outstanding
28 November 2001Delivered on: 5 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Director's details changed for Mr Henry Michael James Birch on 31 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Jack William Askew on 31 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Henry John Askew on 31 October 2017 (2 pages)
21 August 2017Total exemption small company accounts made up to 28 November 2016 (9 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 28 November 2015 (8 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,125
(6 pages)
28 August 2015Total exemption small company accounts made up to 28 November 2014 (6 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,125
(6 pages)
30 August 2014Total exemption small company accounts made up to 28 November 2013 (7 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,125
(6 pages)
6 November 2013Registered office address changed from Bank of Scotland Buildings Kelso TD5 7HQ on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bank of Scotland Buildings Kelso TD5 7HQ on 6 November 2013 (1 page)
6 November 2013Termination of appointment of P & J Stormonth Darling Ws as a secretary (1 page)
29 August 2013Total exemption small company accounts made up to 28 November 2012 (7 pages)
27 November 2012Current accounting period extended from 28 May 2012 to 28 November 2012 (1 page)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
19 November 2012Termination of appointment of Andrew Penman as a director (1 page)
12 April 2012Accounts for a small company made up to 28 May 2011 (7 pages)
19 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (8 pages)
1 March 2011Accounts for a small company made up to 28 May 2010 (7 pages)
21 February 2011Appointment of Mr Jack William Askew as a director (2 pages)
21 February 2011Director's details changed for Henry Michael James Birch on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
21 February 2011Secretary's details changed for P & J Stormonth Darling Ws on 21 February 2011 (2 pages)
2 March 2010Accounts for a small company made up to 28 May 2009 (8 pages)
22 February 2010Annual return made up to 10 November 2009 (15 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 April 2009Accounts for a small company made up to 28 May 2008 (7 pages)
13 February 2009Return made up to 10/11/08; full list of members (10 pages)
15 May 2008Accounts for a small company made up to 28 May 2007 (6 pages)
25 January 2008Return made up to 10/11/07; no change of members (7 pages)
22 December 2007Partic of mort/charge * (3 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
16 May 2007Return made up to 10/11/06; full list of members (6 pages)
15 May 2007Accounts for a small company made up to 28 May 2006 (6 pages)
6 March 2006Total exemption small company accounts made up to 28 May 2005 (6 pages)
30 January 2006Return made up to 10/11/05; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 28 May 2004 (6 pages)
3 December 2004Return made up to 10/11/04; full list of members (6 pages)
24 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (6 pages)
2 February 2004Return made up to 10/11/03; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 28 May 2003 (6 pages)
9 April 2003Return made up to 10/11/02; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 28 May 2002 (6 pages)
3 May 2002Return made up to 10/11/01; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 28 May 2001 (6 pages)
5 December 2001Partic of mort/charge * (6 pages)
1 May 2001Accounts for a small company made up to 28 May 2000 (5 pages)
24 January 2001Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
25 February 2000Accounts for a small company made up to 28 May 1999 (5 pages)
22 February 2000Return made up to 10/11/99; full list of members (6 pages)
7 December 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1998Accounts for a small company made up to 28 May 1998 (5 pages)
3 March 1998Return made up to 10/11/97; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 28 May 1997 (5 pages)
6 February 1997Director resigned (1 page)
6 February 1997Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1996Accounts for a small company made up to 28 May 1996 (5 pages)
18 December 1995Return made up to 10/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Accounts for a small company made up to 28 May 1995 (5 pages)
5 August 1992Return made up to 10/11/91; no change of members (4 pages)
22 March 1930Incorporation (40 pages)