Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shirestone Estates Limited
Shirestone Estates Limited is an active company incorporated on 20 November 2013 with the registered office located in Brough, East Riding of Yorkshire. Shirestone Estates Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
08783784
Private limited company
Age
11 years
Incorporated
20 November 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
24 November 2024
(11 months ago)
Next confirmation dated
24 November 2025
Due by
8 December 2025
(27 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Shirestone Estates Limited
Contact
Update Details
Address
South View Farm
Low Road
Everthorpe
HU15 2AD
Same address for the past
8 years
Companies in HU15 2AD
Telephone
Unreported
Email
Unreported
Website
Shirestone.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
James Anthony Stonehouse
Director • British • Lives in France • Born in Jun 1983
Graham Keith Stonehouse
Director • British • Lives in England • Born in Mar 1949
Julia Alice Stonehouse Butters
Director • British • Lives in England • Born in Sep 1987
James Anthony Stonehouse
PSC • British • Lives in France • Born in Jun 1983
Miss Julia Alice Stonehouse Butters
PSC • British • Lives in England • Born in Sep 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.93M
Decreased by £1.83M (-49%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£23.38M
Decreased by £7.08M (-23%)
Total Liabilities
-£10.45M
Increased by £9.56M (+1080%)
Net Assets
£12.93M
Decreased by £16.64M (-56%)
Debt Ratio (%)
45%
Increased by 41.77% (+1438%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 2 Oct 2025
Charge Satisfied
9 Months Ago on 30 Jan 2025
Charge Satisfied
9 Months Ago on 30 Jan 2025
Charge Satisfied
9 Months Ago on 30 Jan 2025
Graham Keith Stonehouse (PSC) Resigned
10 Months Ago on 20 Dec 2024
Rfb Trustees Five Limited (PSC) Resigned
10 Months Ago on 20 Dec 2024
Rfb Trustees Six Limited (PSC) Resigned
10 Months Ago on 20 Dec 2024
Julia Alice Stonehouse Butters (PSC) Appointed
10 Months Ago on 20 Dec 2024
James Anthony Stonehouse (PSC) Appointed
10 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 27 Nov 2024
Get Alerts
Get Credit Report
Discover Shirestone Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Particulars of variation of rights attached to shares
Submitted on 3 Mar 2025
Change of share class name or designation
Submitted on 3 Mar 2025
Memorandum and Articles of Association
Submitted on 3 Mar 2025
Change of share class name or designation
Submitted on 3 Mar 2025
Resolutions
Submitted on 3 Mar 2025
Satisfaction of charge 087837840002 in full
Submitted on 30 Jan 2025
Satisfaction of charge 087837840003 in full
Submitted on 30 Jan 2025
Satisfaction of charge 087837840001 in full
Submitted on 30 Jan 2025
Memorandum and Articles of Association
Submitted on 28 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs