Company NameStoneferry Estates Limited
Company StatusActive
Company Number02601405
CategoryPrivate Limited Company
Incorporation Date15 April 1991(32 years, 11 months ago)
Previous NameAmbercape Limited

Business Activity

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

Directors

Director NameMr Timothy Healey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Swanland Hill
Swanland
North Ferriby
HU14 3JJ
Director NameMr David Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEs Niu, Gran Via De Vigo 5
Nova Santa Ponsa
Calvia
Mallorca
07180
Director NameMr Thomas William Healey
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(23 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerriby Hall High Street
North Ferriby
HU14 3JP
Secretary NameMr David Charles Wilbraham
StatusCurrent
Appointed06 April 2021(29 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressFerriby Hall High Street
North Ferriby
HU14 3JP
Director NameMr Charles Ian Harriott Loncaster
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1981
Appointment Duration15 years, 9 months (resigned 30 June 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Chambers 60 Woodgates Lane
North Ferriby
East Yorkshire
HU15 1PA
Director NameIan Wilkinson Glenton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressGreenways
Tranby Lane
Swanland
North Humberside
HU14 3NB
Director NameMr John Lawson Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Hill Top Hall Farm
Pannal
Harrogate
North Yorkshire
HG3 1PA
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(5 months after company formation)
Appointment Duration24 years, 11 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Secretary NameMr Paul William Henry Dixon
NationalityBritish
StatusResigned
Appointed17 September 1991(5 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Secretary NameMr Stuart Melvin Cook
NationalityBritish
StatusResigned
Appointed25 January 2001(9 years, 9 months after company formation)
Appointment Duration14 years (resigned 05 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(22 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
Eat Yorkshire
YO43 4RW
Secretary NameMrs Nina Van Beelen
StatusResigned
Appointed05 February 2015(23 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 April 2021)
RoleCompany Director
Correspondence AddressFerriby Hall High Street
North Ferriby
HU14 3JP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressFerriby Hall
High Street
North Ferriby
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

4.4k at £1David Charles Wilbraham & Philip Neville Wilbraham & Christopher Colin Try
7.41%
Ordinary
2.1k at £1Tim Healey
3.51%
Ordinary
17.4k at £1Beaver Developments LTD
29.02%
Ordinary
1.7k at £1Ferriby Hall Nominees LTD
2.78%
Ordinary
10k at £1Dixon Pension Fund
16.67%
Ordinary
10k at £1Silberfame LTD
16.67%
Ordinary
6.7k at £1Anthony Basil Wilbraham
11.11%
Ordinary
6.7k at £1David Charles Wilbraham
11.11%
Ordinary
555 at £1Harry David Wilbraham
0.93%
Ordinary
160 at £1Benjamin John Healey
0.27%
Ordinary
160 at £1Joseph Sam Healey
0.27%
Ordinary
160 at £1Thomas William Healey
0.27%
Ordinary

Financials

Year2014
Net Worth£6,815,488
Cash£8,288
Current Liabilities£160,268

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

30 November 2007Delivered on: 12 December 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land lying to north of larsen rd,goole and land/blds on south side of rawcliffe rd,goole.
Outstanding
6 December 2007Delivered on: 6 December 2007
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 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
20 December 2004Delivered 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 stoneferry road stoneferry park kingston upon hull t/no: HS202843.
Outstanding
3 January 1992Delivered on: 16 January 1992
Satisfied on: 25 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 stoneferry road,kingston upon hull.
Fully Satisfied
3 January 1992Delivered on: 16 January 1992
Satisfied on: 25 June 2005
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.
Fully Satisfied

Filing History

9 August 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
27 April 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
27 April 2023Notification of Beaver Developments Ltd as a person with significant control on 26 April 2023 (2 pages)
29 July 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
4 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
4 May 2022Cessation of Simon Timothy Dixon as a person with significant control on 1 March 2022 (1 page)
15 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 June 2021Cancellation of shares. Statement of capital on 1 April 2021
  • GBP 40,000.00
(6 pages)
10 June 2021Cancellation of shares. Statement of capital on 30 March 2021
  • GBP 44,000.00
(6 pages)
4 June 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
29 April 2021Confirmation statement made on 24 April 2021 with updates (6 pages)
12 April 2021Appointment of Mr David Charles Wilbraham as a secretary on 6 April 2021 (2 pages)
12 April 2021Registered 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 2021Termination of appointment of Nina Van Beelen as a secretary on 6 April 2021 (1 page)
7 April 2021Termination of appointment of Simon Timothy Dixon as a director on 1 April 2021 (1 page)
10 March 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
13 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
20 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 March 2018Change of details for Mr Timothy Healey as a person with significant control on 8 January 2018 (2 pages)
1 March 2018Change of details for Mr Thomas William Healey as a person with significant control on 8 January 2018 (2 pages)
1 March 2018Change of details for Mr Timothy Healey as a person with significant control on 8 January 2018 (2 pages)
1 March 2018Director's details changed for Mr Thomas William Healey on 8 January 2018 (2 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (10 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (10 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 September 2016Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page)
13 September 2016Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 60,000
(8 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 60,000
(8 pages)
4 April 2016Satisfaction of charge 5 in full (1 page)
4 April 2016Satisfaction of charge 5 in full (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 60,000
(8 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 60,000
(8 pages)
17 March 2015Registered office address changed from Ferriby Hall High Street North Ferriby North Humberside HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Ferriby Hall High Street North Ferriby North Humberside HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015 (1 page)
6 February 2015Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page)
6 February 2015Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
24 June 2014Appointment of Mr Thomas William Healey as a director (2 pages)
24 June 2014Appointment of Mr Thomas William Healey as a director (2 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 60,000
(8 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 60,000
(8 pages)
21 October 2013Appointment of Mr Simon Timothy Dixon as a director (2 pages)
21 October 2013Appointment of Mr Simon Timothy Dixon as a director (2 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
10 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
10 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
16 May 2012Director's details changed for Mr Paul William Henry Dixon on 11 November 2011 (2 pages)
16 May 2012Director's details changed for Mr Paul William Henry Dixon on 11 November 2011 (2 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
8 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
8 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
7 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
7 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
28 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
28 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
16 November 2009Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page)
16 November 2009Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page)
25 October 2009Accounts for a small company made up to 30 April 2009 (8 pages)
25 October 2009Accounts for a small company made up to 30 April 2009 (8 pages)
30 April 2009Return made up to 15/04/09; full list of members (8 pages)
30 April 2009Return made up to 15/04/09; full list of members (8 pages)
17 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
17 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
16 June 2008Return made up to 15/04/08; full list of members (8 pages)
16 June 2008Return made up to 15/04/08; full list of members (8 pages)
4 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
4 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (8 pages)
6 December 2007Particulars of mortgage/charge (8 pages)
24 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
24 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 15/04/07; full list of members (4 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 15/04/07; full list of members (4 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Return made up to 15/04/06; full list of members (4 pages)
24 April 2006Return made up to 15/04/06; full list of members (4 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Return made up to 15/04/05; full list of members (10 pages)
5 May 2005Return made up to 15/04/05; full list of members (10 pages)
6 January 2005Particulars of mortgage/charge (11 pages)
6 January 2005Particulars of mortgage/charge (11 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 May 2004Return made up to 15/04/04; full list of members (10 pages)
4 May 2004Return made up to 15/04/04; full list of members (10 pages)
5 August 2003Full accounts made up to 30 April 2003 (14 pages)
5 August 2003Full accounts made up to 30 April 2003 (14 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2003Memorandum and Articles of Association (18 pages)
29 May 2003Memorandum and Articles of Association (18 pages)
29 April 2003Memorandum and Articles of Association (18 pages)
29 April 2003Memorandum and Articles of Association (18 pages)
26 April 2003Return made up to 15/04/03; full list of members (8 pages)
26 April 2003Return made up to 15/04/03; full list of members (8 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
7 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
24 July 2002Full accounts made up to 31 March 2002 (12 pages)
24 July 2002Full accounts made up to 31 March 2002 (12 pages)
29 April 2002Return made up to 15/04/02; full list of members (8 pages)
29 April 2002Return made up to 15/04/02; full list of members (8 pages)
2 August 2001Full accounts made up to 31 March 2001 (12 pages)
2 August 2001Full accounts made up to 31 March 2001 (12 pages)
14 May 2001Return made up to 15/04/01; full list of members (8 pages)
14 May 2001Return made up to 15/04/01; full list of members (8 pages)
29 January 2001New secretary appointed (3 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (3 pages)
29 January 2001Secretary resigned (1 page)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2000Registered office changed on 18/02/00 from: imperial garage clarence street hull HU9 1DW (1 page)
18 February 2000Registered office changed on 18/02/00 from: imperial garage clarence street hull HU9 1DW (1 page)
16 November 1999£ ic 660000/450000 01/11/99 £ sr 210000@1=210000 (1 page)
16 November 1999£ ic 660000/450000 01/11/99 £ sr 210000@1=210000 (1 page)
5 November 1999Full accounts made up to 31 March 1999 (12 pages)
5 November 1999Full accounts made up to 31 March 1999 (12 pages)
19 April 1999Return made up to 15/04/99; no change of members (8 pages)
19 April 1999Return made up to 15/04/99; no change of members (8 pages)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
29 April 1998Return made up to 15/04/98; full list of members (10 pages)
29 April 1998Return made up to 15/04/98; full list of members (10 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997£ ic 900000/660000 30/06/97 £ sr 240000@1=240000 (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997£ ic 900000/660000 30/06/97 £ sr 240000@1=240000 (1 page)
8 July 1997Director resigned (1 page)
6 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 May 1997Return made up to 15/04/97; change of members (11 pages)
13 May 1997Return made up to 15/04/97; change of members (11 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 May 1996Return made up to 15/04/96; change of members (8 pages)
3 May 1996Return made up to 15/04/96; change of members (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 April 1995Return made up to 15/04/95; full list of members (8 pages)
20 April 1995Return made up to 15/04/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
17 January 1992Ad 03/01/92--------- £ si 899994@1=899994 £ ic 6/900000 (2 pages)
17 January 1992Ad 03/01/92--------- £ si 899994@1=899994 £ ic 6/900000 (2 pages)
7 November 1991Ad 14/10/91--------- £ si 4@1=4 £ ic 2/6 (2 pages)
7 November 1991Ad 14/10/91--------- £ si 4@1=4 £ ic 2/6 (2 pages)
15 April 1991Incorporation (17 pages)
15 April 1991Incorporation (17 pages)