Background WavePink WaveYellow Wave

RUDSTONE LIMITED (02322600)

RUDSTONE LIMITED (02322600) is an active UK company. incorporated on 28 November 1988. with registered office in East Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RUDSTONE LIMITED has been registered for 37 years. Current directors include DOWNING, Jennifer Debra Alexandra, MARCHANT, Davina Sophie Abigail, SNAITH, Annabel Catherine Eleanor and 3 others.

Company Number
02322600
Status
active
Type
ltd
Incorporated
28 November 1988
Age
37 years
Address
Ferriby Hall, East Yorkshire, HU14 3JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOWNING, Jennifer Debra Alexandra, MARCHANT, Davina Sophie Abigail, SNAITH, Annabel Catherine Eleanor, WILBRAHAM, David Charles, WILBRAHAM, Debra Ann, WILBRAHAM, Harry David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUDSTONE LIMITED

RUDSTONE LIMITED is an active company incorporated on 28 November 1988 with the registered office located in East Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RUDSTONE LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02322600

LTD Company

Age

37 Years

Incorporated 28 November 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 24 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

TEMPLEFARE LIMITED
From: 28 November 1988To: 23 June 1995
Contact
Address

Ferriby Hall North Ferriby East Yorkshire, HU14 3JP,

Timeline

10 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Loan Secured
Sept 13
Funding Round
Apr 16
Loan Cleared
Oct 17
Loan Secured
Oct 17
Funding Round
Apr 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

WILBRAHAM, David Charles

Active
Gran Via De Vigo 5, Calvia07180
Secretary
Appointed 01 Feb 1996

DOWNING, Jennifer Debra Alexandra

Active
Ferriby Hall, East YorkshireHU14 3JP
Born December 1984
Director
Appointed 04 Apr 2025

MARCHANT, Davina Sophie Abigail

Active
Ferriby Hall, East YorkshireHU14 3JP
Born October 1988
Director
Appointed 04 Apr 2025

SNAITH, Annabel Catherine Eleanor

Active
Ferriby Hall, East YorkshireHU14 3JP
Born January 1984
Director
Appointed 04 Apr 2025

WILBRAHAM, David Charles

Active
Gran Via De Vigo 5, Calvia07180
Born August 1957
Director
Appointed N/A

WILBRAHAM, Debra Ann

Active
Gran Via De Vigo 5, Calvia07180
Born December 1958
Director
Appointed 01 Jun 1995

WILBRAHAM, Harry David

Active
Ferriby Hall, East YorkshireHU14 3JP
Born March 1995
Director
Appointed 04 Apr 2025

CLARK, Anthony David Campbell

Resigned
30 Silver Street, HullHU1 1JR
Secretary
Appointed N/A
Resigned 18 Jan 1994

HARDWICK, Stephanie Jane

Resigned
192 West Bourne Avenue, HullHU5 3JB
Secretary
Appointed 18 Jan 1994
Resigned 01 Feb 1996

BANNISTER, Philip Richard

Resigned
Mid Oaks 302 Beverley Road, HullHU10 7BG
Born July 1956
Director
Appointed N/A
Resigned 09 Jan 1995

CORR, James Joseph

Resigned
Wold View, Rolling Hills, YorkYO43 3JD
Born August 1953
Director
Appointed N/A
Resigned 05 Oct 1995

WILBRAHAM, Philip Neville

Resigned
Welton Hill Kidd Lane, BroughHU15 1PH
Born November 1958
Director
Appointed N/A
Resigned 09 Jan 1995

Persons with significant control

1

Mr David Charles Wilbraham

Active
Ferriby Hall, East YorkshireHU14 3JP
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
12 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Resolution
30 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Move Registers To Sail Company With New Address
22 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
7 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
18 January 2001
403aParticulars of Charge Subject to s859A
Legacy
18 January 2001
403aParticulars of Charge Subject to s859A
Legacy
18 January 2001
403aParticulars of Charge Subject to s859A
Legacy
18 January 2001
403aParticulars of Charge Subject to s859A
Legacy
18 January 2001
403aParticulars of Charge Subject to s859A
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
18 March 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
11 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Statement Of Affairs
12 December 1996
SASA
Legacy
12 December 1996
88(2)O88(2)O
Legacy
13 November 1996
88(2)P88(2)P
Legacy
23 September 1996
395Particulars of Mortgage or Charge
Legacy
23 September 1996
395Particulars of Mortgage or Charge
Legacy
23 September 1996
395Particulars of Mortgage or Charge
Resolution
12 July 1996
RESOLUTIONSResolutions
Resolution
14 June 1996
RESOLUTIONSResolutions
Resolution
14 June 1996
RESOLUTIONSResolutions
Resolution
14 June 1996
RESOLUTIONSResolutions
Legacy
1 June 1996
395Particulars of Mortgage or Charge
Legacy
12 February 1996
288288
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
14 November 1995
288288
Legacy
30 October 1995
288288
Legacy
18 October 1995
400400
Legacy
18 October 1995
400400
Legacy
18 October 1995
400400
Legacy
13 October 1995
288288
Certificate Change Of Name Company
22 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1995
88(2)R88(2)R
Resolution
20 June 1995
RESOLUTIONSResolutions
Resolution
20 June 1995
RESOLUTIONSResolutions
Resolution
20 June 1995
RESOLUTIONSResolutions
Legacy
14 March 1995
225(1)225(1)
Legacy
9 February 1995
288288
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
31 January 1994
288288
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
17 December 1993
287Change of Registered Office
Legacy
14 December 1993
287Change of Registered Office
Legacy
11 December 1992
363b363b
Accounts With Accounts Type Small
3 December 1992
AAAnnual Accounts
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Small
7 January 1991
AAAnnual Accounts
Legacy
3 January 1991
288288
Legacy
14 September 1989
288288
Legacy
12 May 1989
88(2)Return of Allotment of Shares
Legacy
18 April 1989
288288
Legacy
5 April 1989
88(2)Return of Allotment of Shares
Legacy
31 March 1989
287Change of Registered Office
Resolution
16 March 1989
RESOLUTIONSResolutions
Resolution
16 March 1989
RESOLUTIONSResolutions
Legacy
16 March 1989
123Notice of Increase in Nominal Capital
Resolution
8 March 1989
RESOLUTIONSResolutions
Incorporation Company
28 November 1988
NEWINCIncorporation