Background WavePink WaveYellow Wave

FERRIBY HALL NOMINEES LIMITED (06549254)

FERRIBY HALL NOMINEES LIMITED (06549254) is an active UK company. incorporated on 31 March 2008. with registered office in North Ferriby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FERRIBY HALL NOMINEES LIMITED has been registered for 17 years. Current directors include BRAMLEY, Carol Anne, WILBRAHAM, David Charles, WILBRAHAM, Debra Ann.

Company Number
06549254
Status
active
Type
ltd
Incorporated
31 March 2008
Age
17 years
Address
Ferriby Hall, North Ferriby, HU14 3JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAMLEY, Carol Anne, WILBRAHAM, David Charles, WILBRAHAM, Debra Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRIBY HALL NOMINEES LIMITED

FERRIBY HALL NOMINEES LIMITED is an active company incorporated on 31 March 2008 with the registered office located in North Ferriby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FERRIBY HALL NOMINEES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06549254

LTD Company

Age

17 Years

Incorporated 31 March 2008

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

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ROLCO 289 LIMITED
From: 31 March 2008To: 16 April 2008
Contact
Address

Ferriby Hall High Street North Ferriby, HU14 3JP,

Timeline

8 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Oct 18
Share Issue
Jul 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WILBRAHAM, David Charles

Active
Gran Via De Vigo 5,, Calvia
Secretary
Appointed 09 May 2008

BRAMLEY, Carol Anne

Active
Via Cabrera, Calvia07180
Born December 1955
Director
Appointed 09 May 2008

WILBRAHAM, David Charles

Active
Gran Via De Vigo 5,, Calvia
Born August 1957
Director
Appointed 09 May 2008

WILBRAHAM, Debra Ann

Active
Gran Via De Vigo 5,, Calvia
Born December 1958
Director
Appointed 09 May 2008

ROLLITS COMPANY SECRETARIES LIMITED

Resigned
High Street, HullHU1 1YJ
Corporate secretary
Appointed 31 Mar 2008
Resigned 09 May 2008

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
Wilberforce Court, HullHU1 1YJ
Corporate nominee director
Appointed 31 Mar 2008
Resigned 09 May 2008

Persons with significant control

1

Rudstone Limited

Active
High Street, North FerribyHU14 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 July 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2019
RESOLUTIONSResolutions
Resolution
12 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
2 March 2010
MG01MG01
Legacy
27 February 2010
MG01MG01
Legacy
3 February 2010
MG01MG01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
353353
Legacy
1 April 2009
288cChange of Particulars
Legacy
1 April 2009
288cChange of Particulars
Legacy
19 May 2008
287Change of Registered Office
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
30 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2008
NEWINCIncorporation