Company NameMethley Estates (Holdings) Limited
Company StatusActive
Company NumberSC053367
CategoryPrivate Limited Company
Incorporation Date15 June 1973(50 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameThe Right Honourable Eighth Earl Of Mexborough John Christopher George Savile
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1988(14 years, 8 months after company formation)
Appointment Duration36 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office
Hawnby
North Yorkshire
YO62 5LS
Director NameMr Andrew David Savile
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(39 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Estates Office Hawnby
York
YO62 5LS
Director NameHon James Hugh Hope John Savile
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(39 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estates Office Hawnby
York
YO62 5LS
Director NameJohn Trevor Richardson
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1988(14 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 1996)
RoleChartered Surveyor
Correspondence AddressMalkin Bower Cottage
Chop Gate
Middlesbrough
Cleveland
TS9 7LG
Director NameCharles Anthony Savile
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1988(14 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office
Hawnby
North Yorkshire
YO6 5LS
Director NameJohn Stubley Richardson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1988(14 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 13 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office
Hawnby
North Yorkshire
YO6 5LS
Secretary NameJohn Stubley Richardson
NationalityBritish
StatusResigned
Appointed29 February 1988(14 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office
Hawnby
North Yorkshire
YO62 5LS
Director NameMrs Susan Richardson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(22 years, 10 months after company formation)
Appointment Duration21 years (resigned 21 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office
Hawnby
North Yorkshire
YO62 5LS
Director NameMr Mark Slater Robins
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(43 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2018)
RoleEstate Director
Country of ResidenceEngland
Correspondence AddressEstate Office Hawnby
York
YO62 5LS

Location

Registered Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.2m at £1Trustees Of Viscount Pollington 1964 Settlement
99.97%
Ordinary
100 at £1Earl Of Mexborough
0.01%
Ordinary
100 at £1John Stubley Richardson
0.01%
Ordinary
100 at £1Mrs Susan Richardson
0.01%
Ordinary

Financials

Year2014
Net Worth£1,931,315
Cash£216,787
Current Liabilities£49,232

Accounts

Latest Accounts5 April 2023 (11 months, 2 weeks ago)
Next Accounts Due5 January 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return18 February 2024 (4 weeks, 1 day ago)
Next Return Due4 March 2025 (11 months, 2 weeks from now)

Filing History

3 March 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 5 April 2021 (12 pages)
23 March 2021Change of details for Lady Lucinda Sarah Catherine Ankarcrona as a person with significant control on 18 February 2021 (2 pages)
23 March 2021Change of details for The Earl of Mexborough John Christopher George Savile as a person with significant control on 18 February 2021 (2 pages)
23 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
23 March 2021Change of details for Hon James Hugh Hope John Savile as a person with significant control on 18 February 2021 (2 pages)
23 March 2021Change of details for Mr Andrew David Savile as a person with significant control on 18 February 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
3 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 5 April 2019 (12 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
18 February 2019Director's details changed for Mr Andrew David Savile on 18 February 2019 (2 pages)
18 February 2019Director's details changed for The Right Honourable Eighth Earl of Mexborough John Christopher George Savile on 18 February 2019 (2 pages)
18 February 2019Director's details changed for The Hon James Hugh Hope John Savile on 1 January 2017 (2 pages)
18 February 2019Director's details changed for The Right Hourable Eighth Earl of Mexborough John Christopher George Savile on 18 February 2019 (2 pages)
10 January 2019Termination of appointment of Mark Slater Robins as a director on 27 November 2018 (1 page)
7 December 2018Total exemption full accounts made up to 5 April 2018 (12 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 February 2018Director's details changed for The Hon James Hugh Hope John on 8 February 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
10 May 2017Termination of appointment of Susan Richardson as a director on 21 April 2017 (1 page)
10 May 2017Termination of appointment of Susan Richardson as a director on 21 April 2017 (1 page)
25 April 2017Termination of appointment of John Stubley Richardson as a secretary on 13 December 2016 (1 page)
25 April 2017Termination of appointment of John Stubley Richardson as a director on 13 December 2016 (1 page)
25 April 2017Appointment of Mr Mark Slater Robins as a director on 13 December 2016 (2 pages)
25 April 2017Termination of appointment of John Stubley Richardson as a director on 13 December 2016 (1 page)
25 April 2017Appointment of Mr Mark Slater Robins as a director on 13 December 2016 (2 pages)
25 April 2017Termination of appointment of John Stubley Richardson as a secretary on 13 December 2016 (1 page)
20 February 2017Director's details changed for The Hon James Hugh Hope John on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Andrew David Savile on 20 February 2017 (2 pages)
20 February 2017Director's details changed for The Hon James Hugh Hope John on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Andrew David Savile on 20 February 2017 (2 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (9 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (9 pages)
8 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,160,000
(7 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,160,000
(7 pages)
2 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,160,000
(7 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,160,000
(7 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,160,000
(7 pages)
29 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,160,000
(8 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,160,000
(8 pages)
26 February 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 26 February 2014 (1 page)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,160,000
(8 pages)
26 February 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 26 February 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 May 2013Appointment of Mr Andrew David Savile as a director (3 pages)
17 May 2013Appointment of Mr Andrew David Savile as a director (3 pages)
8 May 2013Appointment of The Hon James Hugh Hope John as a director (3 pages)
8 May 2013Termination of appointment of Charles Savile as a director (2 pages)
8 May 2013Termination of appointment of Charles Savile as a director (2 pages)
8 May 2013Appointment of The Hon James Hugh Hope John as a director (3 pages)
22 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
22 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
22 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
8 July 2011Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 July 2011 (2 pages)
17 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (16 pages)
17 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (16 pages)
17 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (16 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 May 2010Director's details changed for John Stubley Richardson on 1 March 2010 (3 pages)
7 May 2010Secretary's details changed for John Stubley Richardson on 1 March 2010 (3 pages)
7 May 2010Director's details changed for John Stubley Richardson on 1 March 2010 (3 pages)
7 May 2010Director's details changed for John Stubley Richardson on 1 March 2010 (3 pages)
7 May 2010Secretary's details changed for John Stubley Richardson on 1 March 2010 (3 pages)
7 May 2010Director's details changed for The Earl of Mexborough John Christopher George Savile on 1 March 2010 (3 pages)
7 May 2010Director's details changed for Charles Anthony Savile on 1 March 2010 (3 pages)
7 May 2010Director's details changed for Charles Anthony Savile on 1 March 2010 (3 pages)
7 May 2010Secretary's details changed for John Stubley Richardson on 1 March 2010 (3 pages)
7 May 2010Director's details changed for Mrs Susan Richardson on 1 March 2010 (3 pages)
7 May 2010Director's details changed for Charles Anthony Savile on 1 March 2010 (3 pages)
7 May 2010Director's details changed for The Earl of Mexborough John Christopher George Savile on 1 March 2010 (3 pages)
7 May 2010Director's details changed for Mrs Susan Richardson on 1 March 2010 (3 pages)
7 May 2010Director's details changed for The Earl of Mexborough John Christopher George Savile on 1 March 2010 (3 pages)
7 May 2010Director's details changed for Mrs Susan Richardson on 1 March 2010 (3 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (16 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
23 June 2009Return made up to 08/02/09; no change of members (5 pages)
23 June 2009Return made up to 08/02/09; no change of members (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 July 2008Return made up to 08/02/08; full list of members (7 pages)
29 July 2008Return made up to 08/02/08; full list of members (7 pages)
23 July 2008Registered office changed on 23/07/2008 from 23 queen street edinburgh EH2 1JX (1 page)
23 July 2008Registered office changed on 23/07/2008 from 23 queen street edinburgh EH2 1JX (1 page)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 June 2007Return made up to 08/02/07; no change of members (8 pages)
1 June 2007Return made up to 08/02/07; no change of members (8 pages)
14 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 May 2006Return made up to 08/02/06; full list of members (9 pages)
15 May 2006Return made up to 08/02/06; full list of members (9 pages)
16 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
16 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
16 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
17 May 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 May 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2005Full accounts made up to 5 April 2004 (12 pages)
28 January 2005Full accounts made up to 5 April 2004 (12 pages)
28 January 2005Full accounts made up to 5 April 2004 (12 pages)
4 June 2004Return made up to 08/02/04; full list of members (9 pages)
4 June 2004Return made up to 08/02/04; full list of members (9 pages)
12 February 2004Full accounts made up to 5 April 2003 (12 pages)
12 February 2004Full accounts made up to 5 April 2003 (12 pages)
12 February 2004Full accounts made up to 5 April 2003 (12 pages)
14 August 2003Amended full accounts made up to 5 April 2002 (13 pages)
14 August 2003Amended full accounts made up to 5 April 2002 (13 pages)
14 August 2003Amended full accounts made up to 5 April 2002 (13 pages)
2 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2003Full accounts made up to 5 April 2002 (13 pages)
2 April 2003Full accounts made up to 5 April 2002 (13 pages)
2 April 2003Full accounts made up to 5 April 2002 (13 pages)
2 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2002Return made up to 08/02/02; full list of members (8 pages)
13 February 2002Return made up to 08/02/02; full list of members (8 pages)
29 January 2002Full accounts made up to 5 April 2001 (14 pages)
29 January 2002Full accounts made up to 5 April 2001 (14 pages)
29 January 2002Full accounts made up to 5 April 2001 (14 pages)
22 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2001Full accounts made up to 5 April 2000 (14 pages)
7 January 2001Full accounts made up to 5 April 2000 (14 pages)
7 January 2001Full accounts made up to 5 April 2000 (14 pages)
20 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 1999Full accounts made up to 5 April 1999 (16 pages)
23 November 1999Full accounts made up to 5 April 1999 (16 pages)
23 November 1999Full accounts made up to 5 April 1999 (16 pages)
21 February 1999Return made up to 08/02/99; full list of members (6 pages)
21 February 1999Return made up to 08/02/99; full list of members (6 pages)
25 January 1999Full accounts made up to 5 April 1998 (15 pages)
25 January 1999Full accounts made up to 5 April 1998 (15 pages)
25 January 1999Full accounts made up to 5 April 1998 (15 pages)
6 May 1998£ nc 580000/1160000 31/03/98 (1 page)
6 May 1998Ad 13/03/98--------- £ si 580000@1=580000 £ ic 580000/1160000 (2 pages)
6 May 1998Ad 13/03/98--------- £ si 580000@1=580000 £ ic 580000/1160000 (2 pages)
6 May 1998£ nc 580000/1160000 31/03/98 (1 page)
4 March 1998Return made up to 08/02/98; change of members (6 pages)
4 March 1998Return made up to 08/02/98; change of members (6 pages)
26 January 1998Full accounts made up to 5 April 1997 (15 pages)
26 January 1998Full accounts made up to 5 April 1997 (15 pages)
26 January 1998Full accounts made up to 5 April 1997 (15 pages)
16 May 1997Nc inc already adjusted 14/04/97 (1 page)
16 May 1997Ad 14/04/97--------- £ si 500000@1=500000 £ ic 80000/580000 (2 pages)
16 May 1997Nc inc already adjusted 14/04/97 (1 page)
16 May 1997Ad 14/04/97--------- £ si 500000@1=500000 £ ic 80000/580000 (2 pages)
4 March 1997Return made up to 08/02/97; change of members (6 pages)
4 March 1997Return made up to 08/02/97; change of members (6 pages)
28 January 1997Full accounts made up to 5 April 1996 (14 pages)
28 January 1997Full accounts made up to 5 April 1996 (14 pages)
28 January 1997Full accounts made up to 5 April 1996 (14 pages)
10 October 1996Secretary's particulars changed;director's particulars changed (1 page)
10 October 1996Secretary's particulars changed;director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
2 April 1996Return made up to 08/02/96; full list of members (6 pages)
2 April 1996Return made up to 08/02/96; full list of members (6 pages)
23 January 1996Full accounts made up to 5 April 1995 (14 pages)
23 January 1996Full accounts made up to 5 April 1995 (14 pages)
23 January 1996Full accounts made up to 5 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
15 June 1973Incorporation (10 pages)
15 June 1973Incorporation (10 pages)