Company NameHestoncourt Limited
DirectorDavid Charles Wilbraham
Company StatusActive
Company Number02216160
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr David Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1993(5 years, 6 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEs Niu Gran Via De Vigo 5
Nova Santa Ponsa
Calvia
Mallorca
07180
Secretary NameDavid Charles Wilbraham
NationalityBritish
StatusCurrent
Appointed30 June 2000(12 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressEs Niu Gran Via De Vigo 5
Nova Santa Ponsa
Calvia
Mallorca
07180
Director NameKaren Perry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 1996)
RoleNurse
Correspondence Address35 Derrymore Road
Willerby
Hull
North Humberside
HU10 6ES
Director NameIan Crowther
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 02 October 2015)
RoleNurse
Country of ResidenceEngland
Correspondence Address86a New Road
Hedon
Hull
East Yorkshire
HU12 8BS
Secretary NameKaren Perry
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address35 Derrymore Road
Willerby
Hull
North Humberside
HU10 6ES
Secretary NameIan Crowther
NationalityBritish
StatusResigned
Appointed11 June 1996(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86a New Road
Hedon
Hull
East Yorkshire
HU12 8BS
Director NameMr Stuart Melvin Cook
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(12 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Director NameMr Robert David Downing
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFerriby Hall
High Street
North Ferriby
East Yorkshire
HU14 3JP

Location

Registered AddressFerriby Hall
High Street
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24.5k at £1Rudstone Limited
87.50%
Ordinary
3.5k at £1Ian Crowther
12.50%
Ordinary

Financials

Year2014
Net Worth£775,760
Cash£59,467
Current Liabilities£104,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

3 July 2006Delivered on: 5 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a beverley court residential care home 334 beverley road hull t/no HS142824.
Outstanding
22 August 1996Delivered on: 30 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 ash grove beverley road hull humberside.
Outstanding
8 August 1996Delivered on: 14 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 ash grove, kingston upon hull, city of kingston upon hull title no. HS31258.
Outstanding
8 August 1996Delivered on: 14 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 ash grove, beverley road, hull, city of kingston upon hull title no. HS89160.
Outstanding
8 August 1996Delivered on: 14 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 ash grove, kingston upon hull, city of kingston upon hull title no.HS24233.
Outstanding
5 August 1996Delivered on: 9 August 1996
Persons entitled: Barclays Bank PLC

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.
Outstanding
11 April 1988Delivered on: 13 April 1988
Satisfied on: 30 November 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- land and premises situate and known as 29/31 ash grove beverly road kingston upon hull humberside title no hs 31258 and 89160 including all fixtures and fittings (other than trade fixtures) plant and machinery. Floating charge over all movable plant machinery and equipment fixtures and fittings.
Fully Satisfied
11 April 1988Delivered on: 13 April 1988
Satisfied on: 30 November 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated and known as 27 ash grove beverley road kingston upon hull humberside title no hs 24233 including all fixtures and fittings (other than trade fixtures) plant and machinery floating charge over all movable plant machinery and equipment fixtures and fittings.
Fully Satisfied
7 April 1988Delivered on: 13 April 1988
Satisfied on: 30 November 1996
Persons entitled: Yorkshire Bank PLC

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.
Fully Satisfied

Filing History

24 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
21 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
4 September 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
2 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 October 2018Termination of appointment of Robert David Downing as a director on 6 October 2018 (1 page)
24 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2015Termination of appointment of Ian Crowther as a director on 2 October 2015 (1 page)
19 October 2015Termination of appointment of Ian Crowther as a director on 2 October 2015 (1 page)
19 October 2015Termination of appointment of Ian Crowther as a director on 2 October 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 28,000
(6 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 28,000
(6 pages)
6 August 2015Appointment of Mr Robert David Downing as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Robert David Downing as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Robert David Downing as a director on 5 August 2015 (2 pages)
27 April 2015Termination of appointment of Stuart Melvin Cook as a director on 22 April 2015 (1 page)
27 April 2015Termination of appointment of Stuart Melvin Cook as a director on 22 April 2015 (1 page)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 28,000
(7 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 28,000
(7 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 28,000
(7 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 28,000
(7 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
19 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
31 August 2010Secretary's details changed for David Charles Wilbraham on 1 January 2010 (2 pages)
31 August 2010Director's details changed for David Charles Wilbraham on 1 January 2010 (2 pages)
31 August 2010Secretary's details changed for David Charles Wilbraham on 1 January 2010 (2 pages)
31 August 2010Director's details changed for David Charles Wilbraham on 1 January 2010 (2 pages)
31 August 2010Secretary's details changed for David Charles Wilbraham on 1 January 2010 (2 pages)
31 August 2010Director's details changed for David Charles Wilbraham on 1 January 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2008Return made up to 31/07/08; full list of members (5 pages)
11 August 2008Return made up to 31/07/08; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Return made up to 31/07/07; full list of members (4 pages)
1 August 2007Return made up to 31/07/07; full list of members (4 pages)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Return made up to 31/07/06; full list of members (4 pages)
4 August 2006Return made up to 31/07/06; full list of members (4 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
2 September 2005Return made up to 31/07/05; full list of members (9 pages)
2 September 2005Return made up to 31/07/05; full list of members (9 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (9 pages)
6 August 2004Return made up to 31/07/04; full list of members (9 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 September 2003Return made up to 31/07/03; full list of members (9 pages)
4 September 2003Return made up to 31/07/03; full list of members (9 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 27/31 ash grove beverley road hull east yorkshire HU5 1LT (1 page)
10 July 2000Registered office changed on 10/07/00 from: 27/31 ash grove beverley road hull east yorkshire HU5 1LT (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
26 November 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 September 1998Return made up to 31/07/98; change of members
  • 363(287) ‐ Registered office changed on 24/09/98
(7 pages)
24 September 1998Return made up to 31/07/98; change of members
  • 363(287) ‐ Registered office changed on 24/09/98
(7 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 November 1997Return made up to 31/07/96; full list of members (6 pages)
17 November 1997Return made up to 31/07/96; full list of members (6 pages)
17 November 1997Return made up to 31/07/97; no change of members (6 pages)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
16 June 1996Secretary resigned;director resigned (1 page)
16 June 1996New secretary appointed (2 pages)
16 June 1996New secretary appointed (2 pages)
16 June 1996Secretary resigned;director resigned (1 page)
14 December 1995Secretary's particulars changed (2 pages)
14 December 1995Secretary's particulars changed (2 pages)
14 December 1995Secretary's particulars changed (2 pages)
14 December 1995Secretary's particulars changed (2 pages)
4 October 1995Return made up to 31/07/95; full list of members (8 pages)
4 October 1995Director's particulars changed (2 pages)
4 October 1995Return made up to 31/07/95; full list of members (8 pages)
4 October 1995Director's particulars changed (2 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
20 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 February 1988Incorporation (16 pages)
2 February 1988Incorporation (16 pages)
2 February 1988Incorporation (16 pages)