Background WavePink WaveYellow Wave

WYKELAND PROPERTIES LIMITED (01415535)

WYKELAND PROPERTIES LIMITED (01415535) is an active UK company. incorporated on 16 February 1979. with registered office in Hull. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. WYKELAND PROPERTIES LIMITED has been registered for 47 years. Current directors include CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, HUDSON, Stephen Peter and 1 others.

Company Number
01415535
Status
active
Type
ltd
Incorporated
16 February 1979
Age
47 years
Address
Wykeland House, Hull, HU1 1UU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, HUDSON, Stephen Peter, STUBBS, Jonathan David
SIC Codes
41201, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKELAND PROPERTIES LIMITED

WYKELAND PROPERTIES LIMITED is an active company incorporated on 16 February 1979 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. WYKELAND PROPERTIES LIMITED was registered 47 years ago.(SIC: 41201, 68100, 68209)

Status

active

Active since 47 years ago

Company No

01415535

LTD Company

Age

47 Years

Incorporated 16 February 1979

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 19 December 2025 (4 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

Overdue

16 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026

Previous Company Names

WYKELAND DEVELOPMENTS LIMITED
From: 16 February 1979To: 25 November 1987
Contact
Address

Wykeland House 47 Queen Street Hull, HU1 1UU,

Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Loan Secured
Dec 13
Loan Secured
May 16
Director Joined
Jul 16
Director Joined
Apr 18
Loan Secured
Dec 18
Director Left
Jan 20
Loan Cleared
Mar 20
Loan Secured
Nov 23
Director Left
Apr 25
Director Joined
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CROOKHAM, Christopher David

Active
Wykeland House, HullHU1 1UU
Secretary
Appointed 29 Apr 2025

CROOKHAM, Christopher David

Active
Wykeland House, HullHU1 1UU
Born September 1987
Director
Appointed 12 May 2025

GIBBONS, Dominic Anthony

Active
Westfield Park, ElloughtonHU15 1AN
Born October 1970
Director
Appointed 01 Jul 1999

HUDSON, Stephen Peter

Active
Mill House Farm, YorkYO42 4RZ
Born July 1948
Director
Appointed N/A

STUBBS, Jonathan David

Active
Wykeland House, HullHU1 1UU
Born February 1970
Director
Appointed 01 Apr 2018

DAWSON, David Andrew

Resigned
60 Hull Road, CottinghamHU16 4PU
Secretary
Appointed N/A
Resigned 28 Feb 2005

FRANKS, Ian Charles

Resigned
89 Swanland Road, HessleHU13 0NS
Secretary
Appointed 23 Nov 2007
Resigned 29 Apr 2025

MONEY, Ian Christopher

Resigned
39 Wold View, BroughHU15 2EF
Secretary
Appointed 28 Feb 2005
Resigned 22 Nov 2007

BRIGNALL, Beryl

Resigned
Wickersley, BroughHU15 1HH
Born March 1932
Director
Appointed N/A
Resigned 17 Dec 2019

BRIGNALL, John Frederick

Resigned
Wickersley, BroughHU15 1HH
Born March 1927
Director
Appointed N/A
Resigned 24 Aug 2010

DAWSON, David Andrew

Resigned
60 Hull Road, CottinghamHU16 4PU
Born July 1946
Director
Appointed N/A
Resigned 26 May 2005

DONKIN, David Christopher

Resigned
Birkdale Grove, YorkYO26 5RW
Born November 1961
Director
Appointed 01 Jul 2016
Resigned 17 Apr 2025

MONEY, Ian Christopher

Resigned
39 Wold View, BroughHU15 2EF
Born March 1968
Director
Appointed 28 Feb 2005
Resigned 22 Nov 2007

Persons with significant control

1

Queen Street, HullHU1 1UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Memorandum Articles
3 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Resolution
16 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Legacy
27 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Resolution
7 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Auditors Resignation Company
25 November 2009
AUDAUD
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
3 January 2008
225Change of Accounting Reference Date
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
25 July 1997
225Change of Accounting Reference Date
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
287Change of Registered Office
Legacy
8 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
20 June 1989
225(1)225(1)
Legacy
10 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
7 December 1987
363363
Certificate Change Of Name Company
24 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 November 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
5 December 1986
363363
Memorandum Articles
12 November 1986
MEM/ARTSMEM/ARTS
Miscellaneous
16 February 1979
MISCMISC