Company NameLudgate Estates Limited(The)
Company StatusActive
Company Number00190946
CategoryPrivate Limited Company
Incorporation Date27 June 1923(100 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNigel John Anderton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(67 years, 10 months after company formation)
Appointment Duration33 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary NameAlan Gordon Bennett
NationalityBritish
StatusCurrent
Appointed12 May 1992(68 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Mark Guy Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(75 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleSurveyor
Country of ResidenceWales
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameAlan Gordon Bennett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(82 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Ian James Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(91 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Andrew Mills
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(91 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMichael Quentin Smye
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(96 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Michael Gordon Lyon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(67 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 1993)
RoleChartered Accountant
Correspondence AddressHeybridge House Mudhouse Lane
Burton
South Wirral
Cheshire
CH64 5TN
Wales
Director NameMr Guy Bell Williams
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(67 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 December 2000)
RoleSolicitor (Retired)
Correspondence AddressLeighton Brow Leighton Road
Neston
South Wirral
Merseyside
L64 3SW
Director NameMr James Donald Nicholas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(67 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary NameMr Reginald Ernest Green
NationalityBritish
StatusResigned
Appointed16 April 1991(67 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 May 1992)
RoleCompany Director
Correspondence Address31 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AE
Director NameMr Peter James Hitchcock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(75 years after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales

Location

Registered Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510 at £1Mrs Henrietta Louise Bristowe
5.73%
Ordinary
510 at £1Mrs Patricia Dorothy Smith
5.73%
Ordinary
510 at £1Mrs Victoria Kate Davis
5.73%
Ordinary
4.3k at £1Nigel Anderton & Richard Simcox & James Donald Nicholas
47.81%
Ordinary
1.9k at £1Mark Williams & Andrew Fredrick Whittingham-jones
21.76%
Ordinary
262 at £1Patricia Dorothy Smith & Nicholas Bristowe & Mrs Henrietta Louise Bristowe
2.94%
Ordinary
261 at £1Mrs Patricia Dorothy Smith & Philip Davis & Victoria Kate Davis
2.93%
Ordinary
261 at £1Stephen Martin Smith & Mark Guy Williams & Nigel John Anderton & Mrs Patricia Dorothy Smith
2.93%
Ordinary
195 at £1Christopher Murphy
2.19%
Ordinary
195 at £1Penelope Arnott
2.19%
Ordinary
1 at £1Alan Gordon Bennett
0.01%
Ordinary
1 at £1Mark Guy Williams
0.01%
Ordinary
1 at £1Nigel John Anderton
0.01%
Ordinary
1 at £1Peter James Hitchcock
0.01%
Ordinary

Financials

Year2014
Turnover£1,232,694
Net Worth£12,996,363
Cash£109,075
Current Liabilities£2,404,408

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

13 May 2021Delivered on: 19 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 4A and 4B banner court, hull, HU4 7DX.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 200-204 blandford road, hamworthy, poole, BH15 4BH.
Outstanding
6 September 2018Delivered on: 6 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 35 petty cury, cambridge, CB2 3NB.
Outstanding
13 March 2015Delivered on: 13 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 10 and 12 crescent road, windermere, cumbria registered at the land registry under title number CU97621.
Outstanding
12 November 2014Delivered on: 17 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 125 and 125B telegraph road heswall CH60 0AF.
Outstanding
7 March 2011Delivered on: 9 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 merlin court atlantic street broadheath altrincham cheshire t/no GM778220,228 high street bangor gwynedd t/no WA577286,new chester road bromborough wirral t/no MS422323 (for further details of property charged please refer to form MG01) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 March 2011Delivered on: 9 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 September 2021Delivered on: 29 September 2021
Persons entitled: Handelsbanken PLC (As Security Trustee)

Classification: A registered charge
Particulars: The property known as unit 2 riverside, whitby road, bristol BS4 3QF as registered at hm land registry with title number AV249485.
Outstanding
12 February 2009Delivered on: 19 February 2009
Satisfied on: 9 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 merlin court atlantic street broadheath altrincham cheshire t/no GM778220. 228 high street bangor gwynedd t/no WA577286. New chester road bromborough wirral t/no MS422323 (for further details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied
1 November 2001Delivered on: 6 November 2001
Satisfied on: 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
3 January 2023Accounts for a small company made up to 30 June 2022 (16 pages)
4 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
14 December 2021Accounts for a small company made up to 30 June 2021 (16 pages)
29 September 2021Registration of charge 001909460010, created on 24 September 2021 (16 pages)
19 May 2021Registration of charge 001909460009, created on 13 May 2021 (16 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 30 June 2020 (16 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
3 January 2020Appointment of Michael Quentin Smye as a director on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Peter James Hitchcock as a director on 31 December 2019 (1 page)
23 December 2019Registration of charge 001909460008, created on 20 December 2019 (17 pages)
12 December 2019Accounts for a small company made up to 30 June 2019 (16 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 30 June 2018 (16 pages)
6 September 2018Registration of charge 001909460007, created on 6 September 2018 (16 pages)
30 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 November 2017Full accounts made up to 30 June 2017 (16 pages)
10 November 2017Full accounts made up to 30 June 2017 (16 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
24 January 2017Purchase of own shares. (3 pages)
24 January 2017Purchase of own shares. (3 pages)
30 November 2016Full accounts made up to 30 June 2016 (17 pages)
30 November 2016Full accounts made up to 30 June 2016 (17 pages)
19 August 2016Termination of appointment of James Donald Nicholas as a director on 19 July 2016 (1 page)
19 August 2016Termination of appointment of James Donald Nicholas as a director on 19 July 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 8,900
(8 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 8,900
(8 pages)
3 November 2015Full accounts made up to 30 June 2015 (16 pages)
3 November 2015Full accounts made up to 30 June 2015 (16 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 8,900
(8 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 8,900
(8 pages)
13 March 2015Registration of charge 001909460006, created on 13 March 2015 (16 pages)
13 March 2015Registration of charge 001909460006, created on 13 March 2015 (16 pages)
9 January 2015Appointment of Andrew Mills as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Andrew Mills as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Ian James Davies as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Ian James Davies as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Andrew Mills as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Ian James Davies as a director on 1 January 2015 (2 pages)
17 November 2014Registration of charge 001909460005, created on 12 November 2014 (16 pages)
17 November 2014Registration of charge 001909460005, created on 12 November 2014 (16 pages)
12 November 2014Full accounts made up to 30 June 2014 (16 pages)
12 November 2014Full accounts made up to 30 June 2014 (16 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 8,900
(7 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 8,900
(7 pages)
14 October 2013Full accounts made up to 30 June 2013 (16 pages)
14 October 2013Full accounts made up to 30 June 2013 (16 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 October 2012Full accounts made up to 30 June 2012 (16 pages)
18 October 2012Full accounts made up to 30 June 2012 (16 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 November 2011Full accounts made up to 30 June 2011 (16 pages)
11 November 2011Full accounts made up to 30 June 2011 (16 pages)
4 April 2011Director's details changed for Mr Mark Guy Williams on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Alan Gordon Bennett on 31 March 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Director's details changed for Mr James Donald Nicholas on 31 March 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Director's details changed for Mr Peter James Hitchcock on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Peter James Hitchcock on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Nigel John Anderton on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Nigel John Anderton on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Mark Guy Williams on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Alan Gordon Bennett on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Mr James Donald Nicholas on 31 March 2011 (2 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2010Full accounts made up to 30 June 2010 (16 pages)
17 November 2010Full accounts made up to 30 June 2010 (16 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
15 April 2010Secretary's details changed for Alan Gordon Bennett on 31 March 2010 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
15 April 2010Secretary's details changed for Alan Gordon Bennett on 31 March 2010 (1 page)
12 October 2009Full accounts made up to 30 June 2009 (16 pages)
12 October 2009Full accounts made up to 30 June 2009 (16 pages)
1 April 2009Return made up to 31/03/09; full list of members (9 pages)
1 April 2009Return made up to 31/03/09; full list of members (9 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 November 2008Full accounts made up to 30 June 2008 (16 pages)
24 November 2008Full accounts made up to 30 June 2008 (16 pages)
24 April 2008Full accounts made up to 30 June 2007 (16 pages)
24 April 2008Full accounts made up to 30 June 2007 (16 pages)
3 April 2008Return made up to 31/03/08; full list of members (9 pages)
3 April 2008Return made up to 31/03/08; full list of members (9 pages)
2 April 2008Director's change of particulars / nigel anderton / 01/09/2007 (1 page)
2 April 2008Director's change of particulars / nigel anderton / 01/09/2007 (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 31/03/07; full list of members (6 pages)
4 April 2007Return made up to 31/03/07; full list of members (6 pages)
4 April 2007Director's particulars changed (1 page)
1 March 2007Full accounts made up to 30 June 2006 (16 pages)
1 March 2007Full accounts made up to 30 June 2006 (16 pages)
12 April 2006Full accounts made up to 30 June 2005 (15 pages)
12 April 2006Full accounts made up to 30 June 2005 (15 pages)
5 April 2006Return made up to 31/03/06; full list of members (5 pages)
5 April 2006Return made up to 31/03/06; full list of members (5 pages)
9 September 2005New director appointed (3 pages)
9 September 2005New director appointed (3 pages)
14 April 2005Full accounts made up to 30 June 2004 (15 pages)
14 April 2005Full accounts made up to 30 June 2004 (15 pages)
12 April 2005Return made up to 31/03/05; full list of members (6 pages)
12 April 2005Return made up to 31/03/05; full list of members (6 pages)
7 April 2004Full accounts made up to 30 June 2003 (15 pages)
7 April 2004Return made up to 31/03/04; full list of members (8 pages)
7 April 2004Return made up to 31/03/04; full list of members (8 pages)
7 April 2004Full accounts made up to 30 June 2003 (15 pages)
13 April 2003Return made up to 31/03/03; full list of members (11 pages)
13 April 2003Full accounts made up to 30 June 2002 (15 pages)
13 April 2003Return made up to 31/03/03; full list of members (11 pages)
13 April 2003Full accounts made up to 30 June 2002 (15 pages)
2 June 2002Auditor's resignation (1 page)
2 June 2002Auditor's resignation (1 page)
11 April 2002Full accounts made up to 30 June 2001 (15 pages)
11 April 2002Full accounts made up to 30 June 2001 (15 pages)
11 April 2002Return made up to 31/03/02; full list of members (10 pages)
11 April 2002Return made up to 31/03/02; full list of members (10 pages)
6 November 2001Particulars of mortgage/charge (5 pages)
6 November 2001Particulars of mortgage/charge (5 pages)
12 April 2001Return made up to 31/03/01; change of members (10 pages)
12 April 2001Return made up to 31/03/01; change of members (10 pages)
12 April 2001Full accounts made up to 30 June 2000 (15 pages)
12 April 2001Full accounts made up to 30 June 2000 (15 pages)
6 February 2001Registered office changed on 06/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page)
6 February 2001Registered office changed on 06/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
10 April 2000Full accounts made up to 30 June 1999 (16 pages)
10 April 2000Return made up to 31/03/00; full list of members (10 pages)
10 April 2000Full accounts made up to 30 June 1999 (16 pages)
10 April 2000Return made up to 31/03/00; full list of members (10 pages)
19 April 1999Full accounts made up to 30 June 1998 (15 pages)
19 April 1999Full accounts made up to 30 June 1998 (15 pages)
19 April 1999Return made up to 31/03/99; full list of members (13 pages)
19 April 1999Return made up to 31/03/99; full list of members (13 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 30 June 1997 (15 pages)
16 April 1998Return made up to 31/03/98; no change of members (7 pages)
16 April 1998Full accounts made up to 30 June 1997 (15 pages)
16 April 1998Return made up to 31/03/98; no change of members (7 pages)
16 April 1997Return made up to 31/03/97; no change of members (7 pages)
16 April 1997Full accounts made up to 30 June 1996 (14 pages)
16 April 1997Return made up to 31/03/97; no change of members (7 pages)
16 April 1997Full accounts made up to 30 June 1996 (14 pages)
3 April 1997Auditor's resignation (1 page)
3 April 1997Auditor's resignation (1 page)
4 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 1996Full accounts made up to 30 June 1995 (13 pages)
4 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 1996Full accounts made up to 30 June 1995 (13 pages)
10 April 1995Full accounts made up to 30 June 1994 (14 pages)
10 April 1995Return made up to 31/03/95; change of members (12 pages)
10 April 1995Return made up to 31/03/95; change of members (12 pages)
10 April 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)