logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Marchant, Davina Sophie Abigail
    Born in October 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Wilbraham, David Charles
    Born in August 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 1991-09-17 ~ now
    OF - Director → CIF 0
    Wilbraham, David Charles
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-04-06 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressFerriby Hall, High Street, North Ferriby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,022,769 GBP2025-04-30
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Loncaster, Charles Ian Harriott
    Chartered Surveyor born in December 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 1981-09-17 ~ 1997-06-30
    OF - Director → CIF 0
  • 2
    Lawson Brown, John
    Company Director born in March 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 1991-09-17 ~ 1997-06-30
    OF - Director → CIF 0
  • 3
    Healey, Timothy
    Company Director born in December 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 1991-09-17 ~ 2025-10-01
    OF - Director → CIF 0
    Mr Timothy Healey
    Born in December 1958
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-04
    PE - Has significant influence or controlCIF 0
  • 4
    Glenton, Ian Wilkinson
    Company Director born in April 1932
    Individual (1 offspring)
    Officer
    icon of calendar 1991-09-17 ~ 1997-06-30
    OF - Director → CIF 0
  • 5
    Healey, Thomas William
    Director born in May 1985
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-06-18 ~ 2025-10-01
    OF - Director → CIF 0
    Mr Thomas William Healey
    Born in May 1985
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-04
    PE - Has significant influence or controlCIF 0
  • 6
    Cook, Stuart Melvin
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-25 ~ 2015-02-05
    OF - Secretary → CIF 0
  • 7
    Van Beelen, Nina
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-02-05 ~ 2021-04-06
    OF - Secretary → CIF 0
  • 8
    Dixon, Simon Timothy
    Director born in July 1966
    Individual (29 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2021-04-01
    OF - Director → CIF 0
    Mr Simon Timothy Dixon
    Born in July 1966
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    PE - Has significant influence or controlCIF 0
  • 9
    Dixon, Paul William Henry, Mr.
    Company Director born in August 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-09-17 ~ 2016-08-08
    OF - Director → CIF 0
    Dixon, Paul William Henry
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-09-17 ~ 2001-01-25
    OF - Secretary → CIF 0
  • 10
    Mr David Charles Wilbraham
    Born in August 1957
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-04
    PE - Has significant influence or controlCIF 0
  • 11
    icon of address31 Corsham Street, London
    Corporate
    Officer
    1991-04-15 ~ 1991-09-17
    PE - Nominee Director → CIF 0
  • 12
    icon of addressFerriby Hall, High Street, North Ferriby, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,070,704 GBP2025-03-31
    Person with significant control
    2024-09-04 ~ 2024-09-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    1991-04-15 ~ 1991-09-17
    PE - Nominee Secretary → CIF 0
  • 14
    BEAVER DEVELOPMENTS LIMITED - now
    KENGROW LIMITED - 1981-12-31
    icon of addressFerriby Hall, High Street, North Ferriby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    725,392 GBP2025-03-31
    Person with significant control
    2023-04-26 ~ 2024-09-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

FERRIBY HALL PROPERTIES LIMITED

Previous names
STONEFERRY ESTATES LIMITED - 2024-09-16
AMBERCAPE LIMITED - 1991-09-26
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02023-05-01 ~ 2024-04-30
02022-05-01 ~ 2023-04-30
Fixed Assets - Investments
112,725 GBP2024-04-30
112,725 GBP2023-04-30
Investment Property
11,125,000 GBP2024-04-30
11,125,000 GBP2023-04-30
Fixed Assets
11,237,725 GBP2024-04-30
11,237,725 GBP2023-04-30
Debtors
52,092 GBP2024-04-30
51,928 GBP2023-04-30
Cash at bank and in hand
572,852 GBP2024-04-30
2,123,626 GBP2023-04-30
Current Assets
624,944 GBP2024-04-30
2,175,554 GBP2023-04-30
Creditors
Current
456,479 GBP2024-04-30
1,134,537 GBP2023-04-30
Net Current Assets/Liabilities
168,465 GBP2024-04-30
1,041,017 GBP2023-04-30
Total Assets Less Current Liabilities
11,406,190 GBP2024-04-30
12,278,742 GBP2023-04-30
Creditors
Non-current
-3,000,000 GBP2024-04-30
-4,330,800 GBP2023-04-30
Net Assets/Liabilities
7,344,421 GBP2024-04-30
7,140,998 GBP2023-04-30
Equity
Called up share capital
40,000 GBP2024-04-30
40,000 GBP2023-04-30
Revaluation reserve
3,429,124 GBP2024-04-30
3,429,124 GBP2023-04-30
Capital redemption reserve
860,000 GBP2024-04-30
860,000 GBP2023-04-30
Retained earnings (accumulated losses)
-102,297 GBP2024-04-30
-560,545 GBP2023-04-30
Equity
7,344,421 GBP2024-04-30
7,140,998 GBP2023-04-30
Investments in Group Undertakings
Cost valuation
112,725 GBP2023-04-30
Investments in Group Undertakings
112,725 GBP2024-04-30
112,725 GBP2023-04-30
Investment Property - Fair Value Model
11,125,000 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
27,721 GBP2024-04-30
27,437 GBP2023-04-30
Prepayments
Current
24,371 GBP2024-04-30
24,491 GBP2023-04-30
Debtors
Amounts falling due within one year, Current
52,092 GBP2024-04-30
Current, Amounts falling due within one year
51,928 GBP2023-04-30
Trade Creditors/Trade Payables
Current
297 GBP2024-04-30
424 GBP2023-04-30
Corporation Tax Payable
Current
152,729 GBP2024-04-30
95,361 GBP2023-04-30
Other Taxation & Social Security Payable
Current
40,852 GBP2024-04-30
38,185 GBP2023-04-30
Other Creditors
Current
90,987 GBP2024-04-30
840,987 GBP2023-04-30
Accrued Liabilities
Current
171,614 GBP2024-04-30
159,580 GBP2023-04-30
Bank Borrowings/Overdrafts
Between two and five year, Non-current
3,000,000 GBP2024-04-30
Bank Borrowings
Secured
3,000,000 GBP2024-04-30
4,330,800 GBP2023-04-30

Related profiles found in government register
  • FERRIBY HALL PROPERTIES LIMITED
    Info
    STONEFERRY ESTATES LIMITED - 2024-09-16
    AMBERCAPE LIMITED - 2024-09-16
    Registered number 02601405
    icon of addressFerriby Hall, High Street, North Ferriby HU14 3JP
    PRIVATE LIMITED COMPANY incorporated on 1991-04-15 (34 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-24
    CIF 0
  • STONEFERRY ESTATES LIMITED
    S
    Registered number 02601405
    icon of address1, Monckton Court, South Newbald, York, England, YO43 4RW
    Private Limited Company in Companies House England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • WARMSALE LIMITED - 2014-01-24
    icon of addressFerriby Hall, High Street, North Ferriby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,829 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.