Get an alert when BLANKNEY ESTATES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-01-24 (in 8mo)

Last made up 2026-01-10

Watchouts

None on the register

Cash

£9K

-97.5% lowest in 3 filed years

Net assets

£20M

+194.6% highest in 3 filed years

Employees

100

-25.4% lowest in 3 filed years

Profit before tax

Period ending 2025-04-30

Name history

Renamed 1 time since incorporation

  1. BLANKNEY ESTATES LIMITED 1989-05-25 → present
  2. SCOPWICK ESTATES LIMITED 1940-08-17 → 1989-05-25

Accounts

4-year trend · latest reflected 2025-04-30

Metric Trend 2022-04-302023-04-302024-04-302025-04-30
Turnover
Operating profit
Profit before tax
Net profit -£425,853£529,954
Cash £581,637£354,784£8,816
Total assets less current liabilities £22,269,122£22,137,409£37,805,638
Net assets £4,317,862£6,712,387£19,773,369
Equity £4,317,862£7,335,935£6,712,387£19,773,369
Average employees 127134100
Wages £3,439,884£3,845,398£3,207,212

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

9 active · 7 resigned

Name Role Appointed Born Nationality
PARKER, John Paul Michael Secretary British
BANKS, Timothy Simon Director 2007-01-01 Mar 1961 British
HARPER, Tim William Lefevbre Director 2017-06-01 Nov 1964 British
PAGE, Graham John Director 2012-05-01 Jan 1949 British
PARKER, John Paul Michael Director Mar 1947 British
PARKER, Richard William Director Mar 1942 British
PARKER, Ruth Margaret Director 2012-05-01 Sep 1943 British
VINCENT, Julia Clare Director 2012-05-01 Dec 1974 British
WOOTTON, Joseph John Director 2006-10-02 Sep 1958 British
Show 7 resigned officers
Name Role Appointed Resigned
BEVAN, Richard Arthur Director 1995-01-24 2006-09-30
HARDING, Graham Victor Cory Director 2016-02-09 2017-04-30
HARDING, Graham Victor Cory Director 2007-01-01 2015-12-31
PARKER, Eric Director 2002-10-01
PARKER, James Caudwell Director 2007-01-01 2012-04-26
PARKER, Marguerite Hope Director 2008-04-18
PATRICK, Richard William Director 1994-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr John Paul Michael Parker Individual Shares 25–50% 2025-10-01 Active
Mr Richard William Parker Individual Shares 50–75% 2025-10-01 Active
Mr Nicholas Edward Holmes Individual ownership-of-shares-25-to-50-percent-as-trust, voting-rights-25-to-50-percent-as-trust 2021-08-26 Active
Mr Nicholas Simon Blake Individual voting-rights-25-to-50-percent-as-trust 2021-08-26 Active
Mr John Paul Michael Parker Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2021-08-26
Mr Richard William Parker Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2021-08-26

Filing timeline

Last 20 of 185 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-10-15 MA Memorandum articles
  • 2025-10-15 RESOLUTIONS Resolution
Date Type Category Description
2026-01-29 AA accounts Accounts with accounts type group PDF
2026-01-23 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-01-21 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-21 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-01-21 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-01-21 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-01-19 CH01 officers Change person director company with change date PDF
2026-01-14 CH01 officers Change person director company with change date PDF
2025-10-15 MA incorporation Memorandum articles
2025-10-15 RESOLUTIONS resolution Resolution
2025-10-13 SH01 capital Capital allotment shares PDF
2025-01-29 AA accounts Accounts with accounts type group PDF
2025-01-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-22 CH01 officers Change person director company with change date PDF
2025-01-10 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-01-10 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-01-02 CH01 officers Change person director company with change date PDF
2024-07-09 SH06 capital Capital cancellation shares
2024-07-09 SH03 capital Capital return purchase own shares
2024-01-30 AA accounts Accounts with accounts type group PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
3

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page