Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STONEFERRY ESTATES LIMITED
Company Information for

STONEFERRY ESTATES LIMITED

FERRIBY HALL, HIGH STREET, NORTH FERRIBY, HU14 3JP,
Company Registration Number
02601405
Private Limited Company
Active

Company Overview

About Stoneferry Estates Ltd
STONEFERRY ESTATES LIMITED was founded on 1991-04-15 and has its registered office in North Ferriby. The organisation's status is listed as "Active". Stoneferry Estates Limited 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
STONEFERRY ESTATES LIMITED
 
Legal Registered Office
FERRIBY HALL
HIGH STREET
NORTH FERRIBY
HU14 3JP
Other companies in HU14
 
Filing Information
Company Number 02601405
Company ID Number 02601405
Date formed 1991-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB552099044  
Last Datalog update: 2024-06-06 09:19:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEFERRY ESTATES LIMITED
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.
Companies with same name STONEFERRY ESTATES LIMITED
The following companies were found which have the same name as STONEFERRY ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEFERRY ESTATES 2 LIMITED FERRIBY HALL HIGH STREET NORTH FERRIBY HU14 3JP Active Company formed on the 2024-06-07

Company Officers of STONEFERRY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
NINA VAN BEELEN
Company Secretary 2015-02-05
SIMON TIMOTHY DIXON
Director 2013-10-07
THOMAS WILLIAM HEALEY
Director 2014-06-18
TIMOTHY HEALEY
Director 1991-09-17
DAVID CHARLES WILBRAHAM
Director 1991-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM HENRY DIXON
Director 1991-09-17 2016-08-08
STUART MELVIN COOK
Company Secretary 2001-01-25 2015-02-05
PAUL WILLIAM HENRY DIXON
Company Secretary 1991-09-17 2001-01-25
IAN WILKINSON GLENTON
Director 1991-09-17 1997-06-30
JOHN LAWSON BROWN
Director 1991-09-17 1997-06-30
CHARLES IAN HARRIOTT LONCASTER
Director 1981-09-17 1997-06-30
L & A SECRETARIAL LIMITED
Nominated Secretary 1991-04-15 1991-09-17
L & A REGISTRARS LIMITED
Nominated Director 1991-04-15 1991-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TIMOTHY DIXON ROCKAR 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
SIMON TIMOTHY DIXON ROCKAR 2016 LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
SIMON TIMOTHY DIXON SHEFFIELD ROAD RETAIL LTD Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2016-10-11
SIMON TIMOTHY DIXON ROCKAR LIMITED Director 2012-01-31 CURRENT 2011-12-22 Active
SIMON TIMOTHY DIXON SHOREHAM REGENERATION LIMITED Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2016-04-19
SIMON TIMOTHY DIXON LIEN WERDNA ESTATES (DONCASTER) LIMITED Director 2011-06-13 CURRENT 2011-06-13 Dissolved 2016-10-04
SIMON TIMOTHY DIXON I-PROP DEVELOPMENTS LIMITED Director 2010-08-11 CURRENT 2010-07-08 Active - Proposal to Strike off
SIMON TIMOTHY DIXON STATION ROAD RETAIL LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
SIMON TIMOTHY DIXON KP INVESTMENT CLUB LIMITED Director 2009-02-17 CURRENT 2009-02-17 Dissolved 2017-07-18
SIMON TIMOTHY DIXON ISPACE HOLDINGS LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2016-10-04
SIMON TIMOTHY DIXON BAKER STREET GARAGE LIMITED Director 2008-02-20 CURRENT 1971-10-19 Active
SIMON TIMOTHY DIXON STONEFERRY MARFLEET LIMITED Director 2008-01-28 CURRENT 2007-12-03 Active - Proposal to Strike off
SIMON TIMOTHY DIXON BRAMPTON REGENERATION LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-11-08
SIMON TIMOTHY DIXON BIRCH PROPERTY COMPANY LIMITED Director 2006-02-14 CURRENT 2003-05-28 Dissolved 2016-11-08
SIMON TIMOTHY DIXON MARBLECHIP LIMITED Director 2006-01-01 CURRENT 2005-01-12 Active
SIMON TIMOTHY DIXON INNOVATING SPACE LIMITED Director 2005-04-27 CURRENT 2005-02-25 Active
SIMON TIMOTHY DIXON LIVING BY ISPACE LIMITED Director 2005-02-11 CURRENT 2004-07-16 Active
SIMON TIMOTHY DIXON BRICKRIGHT LIMITED Director 2004-11-03 CURRENT 2004-10-28 Dissolved 2014-10-29
SIMON TIMOTHY DIXON SHEAF GARDEN PROPERTY LIMITED Director 2001-05-08 CURRENT 2001-05-08 Active
SIMON TIMOTHY DIXON SILBERFAME LIMITED Director 1999-09-01 CURRENT 1991-08-01 Active
SIMON TIMOTHY DIXON WILTONVIEW LIMITED Director 1997-04-15 CURRENT 1997-03-10 Active
SIMON TIMOTHY DIXON STRONGHILLS LIMITED Director 1992-04-20 CURRENT 1990-04-20 Active - Proposal to Strike off
SIMON TIMOTHY DIXON DIXON BROTHERS (2009) LIMITED Director 1992-04-02 CURRENT 1980-12-29 Active - Proposal to Strike off
TIMOTHY HEALEY TJB REAL ESTATES LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active - Proposal to Strike off
TIMOTHY HEALEY STONEFERRY MARFLEET LIMITED Director 2008-02-08 CURRENT 2007-12-03 Active - Proposal to Strike off
TIMOTHY HEALEY STONEFERRY PRIORY PARK LIMITED Director 2004-11-25 CURRENT 1988-11-29 Active
TIMOTHY HEALEY MULTIGAIN LIMITED Director 1998-12-08 CURRENT 1998-11-17 Active
TIMOTHY HEALEY POST-HASTE PRINTERS LIMITED Director 1992-01-23 CURRENT 1991-01-23 Active
TIMOTHY HEALEY BEAVER DEVELOPMENTS LIMITED Director 1991-09-21 CURRENT 1981-08-10 Active
DAVID CHARLES WILBRAHAM FERRIBY HALL NOMINEES LIMITED Director 2008-05-09 CURRENT 2008-03-31 Active
DAVID CHARLES WILBRAHAM STONEFERRY PRIORY PARK LIMITED Director 2004-11-25 CURRENT 1988-11-29 Active
DAVID CHARLES WILBRAHAM RUDSTONE RESIDENTIAL LTD Director 2000-10-17 CURRENT 2000-10-17 Active
DAVID CHARLES WILBRAHAM MULTIGAIN LIMITED Director 1998-12-08 CURRENT 1998-11-17 Active
DAVID CHARLES WILBRAHAM HESTONCOURT LIMITED Director 1993-08-12 CURRENT 1988-02-02 Active
DAVID CHARLES WILBRAHAM CENTREVAULT LIMITED Director 1993-02-22 CURRENT 1991-02-22 Active - Proposal to Strike off
DAVID CHARLES WILBRAHAM RUDSTONE LIMITED Director 1992-11-28 CURRENT 1988-11-28 Active
DAVID CHARLES WILBRAHAM POST-HASTE PRINTERS LIMITED Director 1992-01-23 CURRENT 1991-01-23 Active

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
2024-07-02Change of share class name or designation
2024-07-02Particulars of variation of rights attached to shares
2024-05-07CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-08-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-04-27Notification of Beaver Developments Ltd as a person with significant control on 2023-04-26
2022-07-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-05-04PSC07CESSATION OF SIMON TIMOTHY DIXON AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15SH03Purchase of own shares
2021-06-10SH06Cancellation of shares. Statement of capital on 2021-04-01 GBP 40,000.00
2021-06-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-04-12AP03Appointment of Mr David Charles Wilbraham as company secretary on 2021-04-06
2021-04-12TM02Termination of appointment of Nina Van Beelen on 2021-04-06
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY DIXON
2021-03-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-03-05PSC04Change of details for Mr Timothy Healey as a person with significant control on 2018-01-08
2018-03-01PSC04Change of details for Mr Timothy Healey as a person with significant control on 2018-01-08
2018-03-01CH01Director's details changed for Mr Thomas William Healey on 2018-01-08
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 60000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM HENRY DIXON
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 60000
2016-05-06AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 60000
2015-05-12AR0115/04/15 ANNUAL RETURN FULL LIST
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM Ferriby Hall High Street North Ferriby North Humberside HU14 3JP
2015-02-06AP03Appointment of Mrs Nina Van Beelen as company secretary on 2015-02-05
2015-02-06TM02Termination of appointment of Stuart Melvin Cook on 2015-02-05
2014-09-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24AP01DIRECTOR APPOINTED MR THOMAS WILLIAM HEALEY
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 60000
2014-04-15AR0115/04/14 ANNUAL RETURN FULL LIST
2013-10-21AP01DIRECTOR APPOINTED MR SIMON TIMOTHY DIXON
2013-08-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0115/04/13 ANNUAL RETURN FULL LIST
2012-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-05-16AR0115/04/12 ANNUAL RETURN FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HENRY DIXON / 11/11/2011
2011-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-11AR0115/04/11 FULL LIST
2010-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-28AR0115/04/10 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WILBRAHAM / 30/08/2007
2009-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-30363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-16363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-02-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-20363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-24363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-05363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-04363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-29MEM/ARTSARTICLES OF ASSOCIATION
2003-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-29MEM/ARTSARTICLES OF ASSOCIATION
2003-04-26363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-08RES12VARYING SHARE RIGHTS AND NAMES
2003-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-07225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-29363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-14363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-01-29288aNEW SECRETARY APPOINTED
2001-01-29288bSECRETARY RESIGNED
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-17363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-02-18287REGISTERED OFFICE CHANGED ON 18/02/00 FROM: IMPERIAL GARAGE CLARENCE STREET HULL HU9 1DW
1999-11-16122£ IC 660000/450000 01/11/99 £ SR 210000@1=210000
1999-11-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-19363sRETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-29363sRETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1997-07-08288bDIRECTOR RESIGNED
1997-07-08288bDIRECTOR RESIGNED
1997-07-08122£ IC 900000/660000 30/06/97 £ SR 240000@1=240000
1997-07-08288bDIRECTOR RESIGNED
1997-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-13363sRETURN MADE UP TO 15/04/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STONEFERRY ESTATES LIMITED 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 STONEFERRY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-12-12 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2007-12-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2005-01-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1992-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 STONEFERRY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of STONEFERRY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STONEFERRY ESTATES LIMITED
Trademarks
We have not found any records of STONEFERRY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STONEFERRY ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-05-26 GBP £110 City Regeneration and Policy
Hull City Council 2015-03-25 GBP £469 City Regeneration and Policy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STONEFERRY ESTATES LIMITED 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 STONEFERRY ESTATES LIMITED 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 STONEFERRY ESTATES LIMITED 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.