Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINGHOLM PRIVATE TRUST LIMITED,(THE)
Company Information for

LINGHOLM PRIVATE TRUST LIMITED,(THE)

WATER END HOUSE, PORTINSCALE, KESWICK, CA12 5UB,
Company Registration Number
00875471
Private Limited Company
Active

Company Overview

About Lingholm Private Trust Limited,(the)
LINGHOLM PRIVATE TRUST LIMITED,(THE) was founded on 1966-03-29 and has its registered office in Keswick. The organisation's status is listed as "Active". Lingholm Private Trust Limited,(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINGHOLM PRIVATE TRUST LIMITED,(THE)
 
Legal Registered Office
WATER END HOUSE
PORTINSCALE
KESWICK
CA12 5UB
Other companies in CA11
 
Filing Information
Company Number 00875471
Company ID Number 00875471
Date formed 1966-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB734131955  
Last Datalog update: 2024-04-07 00:24:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINGHOLM PRIVATE TRUST LIMITED,(THE)

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ANDERTON
Company Secretary 2016-04-01
MICHAEL ANDERTON JAMES
Director 2015-07-16
SIMON FAIRFAX KNIGHT
Director 1992-01-19
ELIZABETH NORMA ROCHDALE
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
VISCOUNT ROCHDALE
Company Secretary 1995-04-01 2015-02-27
VISCOUNT ROCHDALE
Director 1992-01-19 2015-02-27
CRISPIN WILLIAM VISCOUNT BRENTFORD
Director 1992-01-19 2000-11-15
ELINOR ROCHDALE
Director 1992-01-19 1997-01-09
MARJORIE DYMOCK
Company Secretary 1992-01-19 1995-04-01
JOHN DURIVAL VISCOUNT ROCHDALE
Director 1992-01-19 1993-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FAIRFAX KNIGHT IMPACT INITIATIVES Director 2015-01-14 CURRENT 1978-11-29 Active
SIMON FAIRFAX KNIGHT SUSSEX HERITAGE TRUST LIMITED Director 2015-01-13 CURRENT 1977-09-23 Active
SIMON FAIRFAX KNIGHT WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED Director 2012-04-23 CURRENT 1969-01-20 Active
SIMON FAIRFAX KNIGHT PETWORTH HOUSE TENNIS COURT LIMITED Director 2009-01-01 CURRENT 2008-10-31 Active
SIMON FAIRFAX KNIGHT SMITHS GORE COMMERCIAL LIMITED Director 2000-09-26 CURRENT 2000-09-22 Dissolved 2016-12-13
SIMON FAIRFAX KNIGHT SMITHS GORE ADMINISTRATION LIMITED Director 1992-11-20 CURRENT 1985-04-17 Dissolved 2016-12-13
SIMON FAIRFAX KNIGHT SMITHS GORE LIMITED Director 1991-08-14 CURRENT 1988-03-16 Dissolved 2016-12-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE 008754710003
2024-01-09CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-12-07REGISTRATION OF A CHARGE / CHARGE CODE 008754710001
2023-12-07REGISTRATION OF A CHARGE / CHARGE CODE 008754710002
2023-11-27Change of details for Derwent Bay Investments Limited as a person with significant control on 2020-11-25
2022-12-22CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13Director's details changed for Mr James Michael John Anderton on 2021-12-10
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MR JAMES MICHAEL JOHN ANDERTON on 2021-12-13
2021-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES MICHAEL JOHN ANDERTON on 2021-12-13
2021-12-13CH01Director's details changed for Mr James Michael John Anderton on 2021-12-10
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM Birbeck House Duke Street Penrith Cumbria CA11 7NA
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-12-07CH01Director's details changed for Mr Michael James Anderton on 2015-07-16
2020-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JAMES ANDERTON on 2016-04-01
2020-12-07PSC02Notification of Derwent Bay Investments Limited as a person with significant control on 2020-11-25
2020-12-07PSC07CESSATION OF LAKE DISTRICT OFF-ROAD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-26PSC07CESSATION OF MICHAEL JAMES ANDERTON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES ANDERTON
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FAIRFAX KNIGHT
2020-11-09PSC02Notification of Lake District Off-Road Limited as a person with significant control on 2020-11-04
2020-11-09PSC07CESSATION OF LINGHOLM FARMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-07CH01Director's details changed for Michael Anderton James on 2015-07-16
2020-10-07PSC02Notification of Lingholm Farms Limited as a person with significant control on 2020-09-29
2020-10-07PSC07CESSATION OF ELIZABETH NORMA ROCHDALE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES ANDERTON
2018-03-13PSC07CESSATION OF THE EXECUTORS OF THE ESTATE OF HONORABLE VISCOUNT ROCHDALE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 77875
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-08-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17AP03Appointment of Michael James Anderton as company secretary on 2016-04-01
2016-05-04AP01DIRECTOR APPOINTED MICHAEL ANDERTON JAMES
2016-03-22TM02Termination of appointment of Viscount Rochdale on 2015-02-27
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 77875
2016-03-04AR0119/01/16 ANNUAL RETURN FULL LIST
2016-03-04CH01Director's details changed for Viscountess Elizabeth Norma Rochdale on 2015-02-27
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR VISCOUNT ROCHDALE
2016-03-03TM02Termination of appointment of Viscount Rochdale on 2015-02-27
2016-01-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 77875
2015-01-21AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 77875
2014-03-12AR0119/01/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-05AR0119/01/12 ANNUAL RETURN FULL LIST
2012-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-28AR0119/01/11 ANNUAL RETURN FULL LIST
2010-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-29AR0119/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONORABLE VISCOUNT ROCHDALE / 19/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNTESS ELIZABETH NORMA ROCHDALE / 19/01/2010
2009-02-02363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-14363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ST KEMP / 19/01/2008
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-02-03363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-02-14363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/04
2004-09-29363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-05363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-01288bDIRECTOR RESIGNED
2001-02-27363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: ESTATE OFFICE LINGHOLM KESWICK CUMBRIA CA12 5UA
2000-11-13363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-03363sRETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1998-12-11ELRESS386 DISP APP AUDS 03/12/98
1998-12-11ELRESS366A DISP HOLDING AGM 03/12/98
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-30363sRETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-19288bDIRECTOR RESIGNED
1997-03-19288aNEW SECRETARY APPOINTED
1997-03-19288bSECRETARY RESIGNED
1997-03-19363sRETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS
1997-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-24363sRETURN MADE UP TO 19/01/94; CHANGE OF MEMBERS
1994-02-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-19287REGISTERED OFFICE CHANGED ON 19/01/94 FROM: PO BOX 500 74 MOSLEY STREET MANCHESTER M60 2AT
1993-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/93
1993-01-24363sRETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS
1993-01-10AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-29287REGISTERED OFFICE CHANGED ON 29/01/92 FROM: 12-16 BOOTH STREET MANCHESTER 2
1992-01-29363aRETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS
1992-01-05AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-01-18363aRETURN MADE UP TO 19/01/91; CHANGE OF MEMBERS
1991-01-18AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-12-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINGHOLM PRIVATE TRUST LIMITED,(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINGHOLM PRIVATE TRUST LIMITED,(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LINGHOLM PRIVATE TRUST LIMITED,(THE)'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINGHOLM PRIVATE TRUST LIMITED,(THE)

Intangible Assets
Patents
We have not found any records of LINGHOLM PRIVATE TRUST LIMITED,(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LINGHOLM PRIVATE TRUST LIMITED,(THE)
Trademarks
We have not found any records of LINGHOLM PRIVATE TRUST LIMITED,(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINGHOLM PRIVATE TRUST LIMITED,(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LINGHOLM PRIVATE TRUST LIMITED,(THE) are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LINGHOLM PRIVATE TRUST LIMITED,(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINGHOLM PRIVATE TRUST LIMITED,(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINGHOLM PRIVATE TRUST LIMITED,(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.