North Ferriby
HU14 3JP
Director Name | Mr David Charles Wilbraham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2004(16 years after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Co Director |
Country of Residence | Spain |
Correspondence Address | Es Niu, Gran Via De Vigo 5 Nova Santa Ponsa Calvia Mallorca 07180 |
Director Name | Mr Thomas William Healey |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferriby Hall High Street North Ferriby HU14 3JP |
Secretary Name | Mr David Charles Wilbraham |
---|---|
Status | Current |
Appointed | 06 April 2021(32 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Ferriby Hall High Street North Ferriby HU14 3JP |
Director Name | Mr Ronald Bannister |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 2 Bladons Walk Kirk Ella Hull North Humberside HU10 7AX |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 1992(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr Anthony Basil Wilbraham |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(4 years after company formation) |
Appointment Duration | 16 years (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenrock Mill Lane West Brough East Yorkshire HU15 1HG |
Secretary Name | Mr Anthony David Campbell Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1992(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 30 Silver Street Hull North Humberside HU1 1JR |
Director Name | David Charles Wilbraham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Secretary Name | Stephanie Jane Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 192 West Bourne Avenue Princes Avenue Hull N Humberside HU5 3JB |
Secretary Name | David Charles Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Secretary Name | Mr Stuart Melvin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Secretary Name | Mrs Nina Van Beelen |
---|---|
Status | Resigned |
Appointed | 05 February 2015(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 April 2021) |
Role | Company Director |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Registered Address | Ferriby Hall High Street North Ferriby HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
90k at £1 | Stoneferry Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,552,278 |
Cash | £647,963 |
Current Liabilities | £700,820 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
20 December 2004 | Delivered on: 6 January 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
20 December 2004 | Delivered on: 6 January 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the west of henry boot way priory pary kingston upon hull t/no: HS305190. Outstanding |
9 August 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
5 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
4 May 2022 | Cessation of Simon Timothy Dixon as a person with significant control on 1 March 2022 (1 page) |
6 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
12 April 2021 | Termination of appointment of Nina Van Beelen as a secretary on 6 April 2021 (1 page) |
12 April 2021 | Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW to Ferriby Hall High Street North Ferriby HU14 3JP on 12 April 2021 (1 page) |
12 April 2021 | Appointment of Mr David Charles Wilbraham as a secretary on 6 April 2021 (2 pages) |
22 March 2021 | Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
18 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
1 March 2018 | Director's details changed for Mr Timothy Healey on 8 January 2018 (2 pages) |
1 March 2018 | Change of details for Mr Thomas William Healey as a person with significant control on 8 January 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Thomas William Healey on 8 January 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Timothy Healey on 8 January 2018 (2 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
17 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
13 September 2016 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
17 March 2015 | Registered office address changed from Ferriby Hall North Ferriby East Yorkshire HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Ferriby Hall North Ferriby East Yorkshire HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015 (1 page) |
6 February 2015 | Appointment of Mr Paul William Henry Dixon as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Paul William Henry Dixon as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Paul William Henry Dixon as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 June 2014 | Appointment of Mr Thomas William Healey as a director (2 pages) |
19 June 2014 | Appointment of Mr Thomas William Healey as a director (2 pages) |
27 January 2014 | Company name changed templedove LIMITED\certificate issued on 27/01/14
|
27 January 2014 | Company name changed templedove LIMITED\certificate issued on 27/01/14
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page) |
16 November 2009 | Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page) |
25 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (8 pages) |
8 December 2008 | Appointment terminated director anthony wilbraham (1 page) |
8 December 2008 | Appointment terminated director anthony wilbraham (1 page) |
8 December 2008 | Return made up to 29/11/08; full list of members (8 pages) |
10 December 2007 | Return made up to 29/11/07; full list of members (5 pages) |
10 December 2007 | Return made up to 29/11/07; full list of members (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 29/11/06; full list of members (5 pages) |
12 December 2006 | Return made up to 29/11/06; full list of members (5 pages) |
12 December 2006 | Director's particulars changed (1 page) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (3 pages) |
27 July 2006 | New secretary appointed (3 pages) |
16 December 2005 | Return made up to 29/11/05; full list of members (10 pages) |
16 December 2005 | Return made up to 29/11/05; full list of members (10 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Ad 21/12/04--------- £ si 60000@1=60000 £ ic 30000/90000 (1 page) |
25 January 2005 | Ad 21/12/04--------- £ si 60000@1=60000 £ ic 30000/90000 (1 page) |
6 January 2005 | Particulars of mortgage/charge (11 pages) |
6 January 2005 | Particulars of mortgage/charge (11 pages) |
6 January 2005 | Particulars of mortgage/charge (11 pages) |
6 January 2005 | Particulars of mortgage/charge (11 pages) |
8 December 2004 | New director appointed (3 pages) |
8 December 2004 | New director appointed (3 pages) |
8 December 2004 | New director appointed (3 pages) |
8 December 2004 | Return made up to 29/11/04; no change of members (6 pages) |
8 December 2004 | Return made up to 29/11/04; no change of members (6 pages) |
8 December 2004 | New director appointed (3 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2003 | Return made up to 29/11/03; no change of members (6 pages) |
15 December 2003 | Return made up to 29/11/03; no change of members (6 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
11 January 2000 | Return made up to 29/11/99; full list of members (8 pages) |
11 January 2000 | Return made up to 29/11/99; full list of members (8 pages) |
14 September 1999 | £ ic 100000/30000 29/08/99 £ sr 70000@1=70000 (1 page) |
14 September 1999 | £ ic 100000/30000 29/08/99 £ sr 70000@1=70000 (1 page) |
28 July 1999 | Memorandum and Articles of Association (13 pages) |
28 July 1999 | Memorandum and Articles of Association (13 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Declaration of shares redemption:auditor's report (3 pages) |
20 July 1999 | Declaration of shares redemption:auditor's report (3 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
6 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 January 1999 | Return made up to 29/11/98; no change of members (4 pages) |
6 January 1999 | Return made up to 29/11/98; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 January 1998 | Return made up to 29/11/97; full list of members (5 pages) |
21 January 1998 | Return made up to 29/11/97; full list of members (5 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Return made up to 29/11/96; no change of members
|
12 December 1996 | Return made up to 29/11/96; no change of members
|
31 January 1996 | Return made up to 29/11/95; full list of members (6 pages) |
31 January 1996 | Return made up to 29/11/95; full list of members (6 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |