Company NameE.A.Lane (North Lynn) Limited
Company StatusActive
Company Number00472130
CategoryPrivate Limited Company
Incorporation Date24 August 1949(74 years, 8 months 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 01420Raising of other cattle and buffaloes

Directors

Director NameMr Alexander Gavin Angell Lane
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2000(50 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Charles Benedict Angell Lane
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(56 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameRichard Gervaise Lane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(56 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMrs Sophie Alexandra Whelpton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(56 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Secretary NameGavin Lane
NationalityBritish
StatusCurrent
Appointed15 September 2006(57 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleFarmer
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMr Nicholas Angell Lane
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(41 years, 11 months after company formation)
Appointment Duration23 years (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Secretary NameVeronica Joan Riviere Lane
NationalityBritish
StatusResigned
Appointed15 July 1991(41 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 September 2006)
RoleCompany Director
Correspondence AddressMargaretta House
Clenchwarton
Kings Lynn
Norfolk
PE34 4BG

Contact

Telephone01621 850477
Telephone regionMaldon

Location

Registered AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Address Matches9 other UK companies use this postal address

Shareholders

2.2k at £1Alexander Gavin Angell Lane
21.50%
Ordinary
2.2k at £1Charles Benedict Angell Lane
21.50%
Ordinary
2.2k at £1Richard Garvase Lane
21.50%
Ordinary
2.1k at £1Sophie Alexandra Whelpton
21.49%
Ordinary
1.4k at £1Alexander Gavin Angell Lane & Charles Benedict Angell Lane & Richard Garvase Lane & Sophie Alexandra Whelpton
14.01%
Ordinary

Financials

Year2014
Net Worth£2,552,020
Cash£244,315
Current Liabilities£85,524

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

31 October 1984Delivered on: 1 November 1984
Satisfied on: 21 March 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at jubilee road, west lynn, king's lynn.
Fully Satisfied
20 September 1984Delivered on: 21 September 1984
Satisfied on: 21 March 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 52.721 acre of land off clenchwarton road, west lynn, king's lynn. Norfolk.
Fully Satisfied
22 February 1983Delivered on: 24 February 1983
Satisfied on: 21 March 1991
Persons entitled:
N. A. Lane
T. E. Lane

Classification: Further charge
Secured details: £2,830.
Particulars: Margaretta house & land in clenchwarton, county of norfolk.
Fully Satisfied
3 February 1983Delivered on: 4 February 1983
Satisfied on: 21 March 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land bounded on the north by wash lane and the south by the ferry road, clenchwarton, king's lynn, norfolk.
Fully Satisfied
3 February 1983Delivered on: 4 February 1983
Satisfied on: 21 March 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold. Land at reffley farm, kings lynn, norfolk.
Fully Satisfied
3 February 1983Delivered on: 4 February 1983
Satisfied on: 21 March 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of a road leading from clenchwarton to west lynn, norfolk.
Fully Satisfied
2 December 1981Delivered on: 7 December 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts other debts uncalled capital.
Fully Satisfied
14 July 1964Delivered on: 4 August 1964
Satisfied on: 21 January 1992
Persons entitled:
N. A. Lane
T. E. Lane
E.A. Lane
Nora & Lowe

Classification: Further charge
Secured details: £2,888-6.7D.
Particulars: "Margaretta house" and "margaretta farm", clenchwarton, kings lynn, norfolk.
Fully Satisfied
21 October 1988Delivered on: 31 October 1988
Satisfied on: 7 February 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including book & other debts & uncalled capital.
Fully Satisfied
25 November 1959Delivered on: 10 December 1959
Persons entitled:
N. A. Lane
T. E. Lane
E.A. Lane
Nora & Lowe
E. A. Lane
Mrs N. E. Lane

Classification: Legal charge .
Secured details: £7,000.
Particulars: "Margaretta house" and 72. 109 acres of land in clenchwarton in the county of norfolk.
Fully Satisfied
29 July 2004Delivered on: 3 August 2004
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

26 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
20 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
29 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
27 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
30 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 February 2018Director's details changed for Richard Gervaise Lane on 31 January 2018 (2 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 August 2015Termination of appointment of Nicholas Angell Lane as a director on 30 July 2014 (1 page)
10 August 2015Termination of appointment of Nicholas Angell Lane as a director on 30 July 2014 (1 page)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(6 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(6 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Director's details changed for Sophie Whelpton on 1 June 2013 (2 pages)
31 July 2013Director's details changed for Sophie Whelpton on 1 June 2013 (2 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Director's details changed for Sophie Whelpton on 1 June 2013 (2 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 July 2011Director's details changed for Sophie Whelpton on 15 July 2011 (2 pages)
22 July 2011Director's details changed for Alexander Gavin Angell Lane on 15 July 2011 (2 pages)
22 July 2011Secretary's details changed for Gavin Lane on 15 July 2011 (1 page)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
22 July 2011Director's details changed for Richard Gervaise Lane on 15 July 2011 (2 pages)
22 July 2011Secretary's details changed for Gavin Lane on 15 July 2011 (1 page)
22 July 2011Director's details changed for Charles Benedict Angell Lane on 15 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Nicholas Angell Lane on 15 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Nicholas Angell Lane on 15 July 2011 (2 pages)
22 July 2011Director's details changed for Charles Benedict Angell Lane on 15 July 2011 (2 pages)
22 July 2011Director's details changed for Alexander Gavin Angell Lane on 15 July 2011 (2 pages)
22 July 2011Director's details changed for Richard Gervaise Lane on 15 July 2011 (2 pages)
22 July 2011Director's details changed for Sophie Whelpton on 15 July 2011 (2 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Alexander Gavin Angell Lane on 22 March 2010 (2 pages)
27 July 2010Secretary's details changed for Gavin Lane on 22 March 2010 (2 pages)
27 July 2010Director's details changed for Alexander Gavin Angell Lane on 22 March 2010 (2 pages)
27 July 2010Secretary's details changed for Gavin Lane on 22 March 2010 (2 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (9 pages)
26 July 2010Director's details changed for Sophie Whelpton on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Richard Gervaise Lane on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Charles Benedict Angell Lane on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Richard Gervaise Lane on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Sophie Whelpton on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Charles Benedict Angell Lane on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Richard Gervaise Lane on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Sophie Whelpton on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Charles Benedict Angell Lane on 1 October 2009 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 March 2010Registered office address changed from North Lynn Farm Estuary Road King's Lynn Norfolk PE30 2HL United Kingdom on 30 March 2010 (1 page)
30 March 2010Registered office address changed from North Lynn Farm Estuary Road King's Lynn Norfolk PE30 2HL United Kingdom on 30 March 2010 (1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2009Return made up to 15/07/09; full list of members (6 pages)
21 July 2009Return made up to 15/07/09; full list of members (6 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Registered office changed on 26/08/2008 from the old farm, 43 front street binham fakenham norfolk NR21 0AL (1 page)
26 August 2008Registered office changed on 26/08/2008 from the old farm, 43 front street binham fakenham norfolk NR21 0AL (1 page)
26 August 2008Location of register of members (1 page)
25 July 2008Return made up to 15/07/08; full list of members (6 pages)
25 July 2008Return made up to 15/07/08; full list of members (6 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 July 2007Location of debenture register (1 page)
20 July 2007Location of register of members (1 page)
20 July 2007Return made up to 15/07/07; full list of members (4 pages)
20 July 2007Return made up to 15/07/07; full list of members (4 pages)
20 July 2007Registered office changed on 20/07/07 from: north lynn farm estuary road kings lynn norfolk PE30 2HL (1 page)
20 July 2007Registered office changed on 20/07/07 from: north lynn farm estuary road kings lynn norfolk PE30 2HL (1 page)
20 July 2007Location of debenture register (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Location of register of members (1 page)
20 July 2007Director's particulars changed (1 page)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
26 July 2006Registered office changed on 26/07/06 from: margaretta house clenchwarton kings lynn norfolk PE34 4BG (1 page)
26 July 2006Registered office changed on 26/07/06 from: margaretta house clenchwarton kings lynn norfolk PE34 4BG (1 page)
18 July 2006Return made up to 15/07/06; full list of members (4 pages)
18 July 2006Return made up to 15/07/06; full list of members (4 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
18 July 2005Return made up to 15/07/05; full list of members (4 pages)
18 July 2005Return made up to 15/07/05; full list of members (4 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2004Return made up to 15/07/04; full list of members (8 pages)
4 August 2004Return made up to 15/07/04; full list of members (8 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (1 page)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (1 page)
24 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
24 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
22 July 2003Return made up to 15/07/03; full list of members (9 pages)
22 July 2003Return made up to 15/07/03; full list of members (9 pages)
25 February 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
25 February 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
28 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
28 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
22 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
17 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
17 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
30 July 2001Return made up to 15/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 July 2001Return made up to 15/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Return made up to 15/07/00; full list of members (8 pages)
26 July 2000Return made up to 15/07/00; full list of members (8 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
17 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 July 1999Return made up to 15/07/99; no change of members (4 pages)
28 July 1999Return made up to 15/07/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 July 1998Accounts for a small company made up to 11 October 1997 (5 pages)
30 July 1998Accounts for a small company made up to 11 October 1997 (5 pages)
23 July 1998Return made up to 15/07/98; no change of members (4 pages)
23 July 1998Return made up to 15/07/98; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 11 October 1996 (8 pages)
8 September 1997Accounts for a small company made up to 11 October 1996 (8 pages)
21 July 1997Return made up to 15/07/97; full list of members (6 pages)
21 July 1997Return made up to 15/07/97; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 11 October 1995 (8 pages)
1 August 1996Return made up to 15/07/96; no change of members (4 pages)
1 August 1996Return made up to 15/07/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 11 October 1995 (8 pages)
21 July 1995Return made up to 15/07/95; no change of members (4 pages)
21 July 1995Return made up to 15/07/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 11 October 1994 (8 pages)
27 June 1995Accounts for a small company made up to 11 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 April 1993Accounts for a small company made up to 11 October 1992 (6 pages)
29 April 1993Accounts for a small company made up to 11 October 1992 (6 pages)
30 June 1992Accounts for a small company made up to 11 October 1991 (6 pages)
30 June 1992Accounts for a small company made up to 11 October 1991 (6 pages)
24 July 1991Accounts for a small company made up to 11 October 1990 (5 pages)
24 July 1991Accounts for a small company made up to 11 October 1990 (5 pages)
14 August 1990Accounts for a small company made up to 11 October 1989 (5 pages)
14 August 1990Accounts for a small company made up to 11 October 1989 (5 pages)
7 July 1989Accounts for a small company made up to 11 October 1988 (5 pages)
7 July 1989Accounts for a small company made up to 11 October 1988 (5 pages)
26 April 1988Accounts for a small company made up to 11 October 1987 (4 pages)
26 April 1988Accounts for a small company made up to 11 October 1987 (4 pages)
24 August 1949Incorporation (13 pages)
24 August 1949Incorporation (13 pages)