Background WavePink WaveYellow Wave

HESTONCOURT LIMITED (02216160)

HESTONCOURT LIMITED (02216160) is an active UK company. incorporated on 2 February 1988. with registered office in North Ferriby. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HESTONCOURT LIMITED has been registered for 38 years. Current directors include WILBRAHAM, David Charles.

Company Number
02216160
Status
active
Type
ltd
Incorporated
2 February 1988
Age
38 years
Address
Ferriby Hall, North Ferriby, HU14 3JP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
WILBRAHAM, David Charles
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HESTONCOURT LIMITED

HESTONCOURT LIMITED is an active company incorporated on 2 February 1988 with the registered office located in North Ferriby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HESTONCOURT LIMITED was registered 38 years ago.(SIC: 87300)

Status

active

Active since 38 years ago

Company No

02216160

LTD Company

Age

38 Years

Incorporated 2 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Ferriby Hall High Street North Ferriby, HU14 3JP,

Timeline

5 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Oct 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILBRAHAM, David Charles

Active
Gran Via De Vigo 5, Calvia07180
Secretary
Appointed 30 Jun 2000

WILBRAHAM, David Charles

Active
Gran Via De Vigo 5, Calvia07180
Born August 1957
Director
Appointed 12 Aug 1993

CROWTHER, Ian

Resigned
86a New Road, HullHU12 8BS
Secretary
Appointed 11 Jun 1996
Resigned 30 Jun 2000

PERRY, Karen

Resigned
35 Derrymore Road, HullHU10 6ES
Secretary
Appointed N/A
Resigned 11 Jun 1996

COOK, Stuart Melvin

Resigned
2 Inverewe Way, CottinghamHU16 5DT
Born January 1949
Director
Appointed 30 Jun 2000
Resigned 22 Apr 2015

CROWTHER, Ian

Resigned
86a New Road, HullHU12 8BS
Born December 1957
Director
Appointed N/A
Resigned 02 Oct 2015

DOWNING, Robert David

Resigned
Ferriby Hall, North FerribyHU14 3JP
Born July 1973
Director
Appointed 05 Aug 2015
Resigned 06 Oct 2018

PERRY, Karen

Resigned
35 Derrymore Road, HullHU10 6ES
Born June 1960
Director
Appointed N/A
Resigned 11 Jun 1996

Persons with significant control

1

Ferriby Hall, Nr HullHU14 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
287Change of Registered Office
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
30 November 1996
403aParticulars of Charge Subject to s859A
Legacy
30 November 1996
403aParticulars of Charge Subject to s859A
Legacy
30 November 1996
403aParticulars of Charge Subject to s859A
Legacy
30 August 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
9 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
4 October 1995
288288
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
363b363b
Legacy
22 December 1993
288288
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
21 May 1993
88(2)R88(2)R
Legacy
21 May 1993
123Notice of Increase in Nominal Capital
Resolution
21 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363aAnnual Return
Accounts With Accounts Type Small
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Legacy
1 June 1990
363363
Accounts With Accounts Type Small
21 September 1989
AAAnnual Accounts
Legacy
16 May 1988
PUC 2PUC 2
Resolution
13 May 1988
RESOLUTIONSResolutions
Legacy
12 May 1988
PUC 2PUC 2
Legacy
11 May 1988
123Notice of Increase in Nominal Capital
Legacy
3 May 1988
287Change of Registered Office
Legacy
25 April 1988
288288
Resolution
20 April 1988
RESOLUTIONSResolutions
Resolution
20 April 1988
RESOLUTIONSResolutions
Legacy
14 April 1988
224224
Legacy
13 April 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
395Particulars of Mortgage or Charge
Legacy
11 April 1988
288288
Legacy
11 April 1988
287Change of Registered Office
Resolution
30 March 1988
RESOLUTIONSResolutions
Incorporation Company
2 February 1988
NEWINCIncorporation