Background WavePink WaveYellow Wave

WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED (02459976)

WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED (02459976) is an active UK company. incorporated on 16 January 1990. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED has been registered for 36 years. Current directors include CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, HUDSON, Stephen Peter and 1 others.

Company Number
02459976
Status
active
Type
ltd
Incorporated
16 January 1990
Age
36 years
Address
Wykeland House, Hull, HU1 1UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, HUDSON, Stephen Peter, STUBBS, Jonathan David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED

WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED is an active company incorporated on 16 January 1990 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WYKELAND DEVELOPMENTS (HOLDINGS) LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02459976

LTD Company

Age

36 Years

Incorporated 16 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

DAZZLING LIMITED
From: 16 January 1990To: 1 March 1990
Contact
Address

Wykeland House 47 Queen Street Hull, HU1 1UU,

Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jul 16
Director Joined
Apr 18
Loan Secured
Dec 18
Director Left
Jan 20
Loan Secured
Nov 23
Director Left
Apr 25
Director Joined
May 25
0
Funding
7
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
14 Westfield Park, ElloughtonHU15 1AN
Born October 1970
Director
Appointed 06 Sept 2010

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
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
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 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
17 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Auditors Resignation Company
25 November 2009
AUDAUD
Accounts With Accounts Type Small
17 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Small
6 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
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
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
9 February 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 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
25 July 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
287Change of Registered Office
Legacy
8 December 1992
287Change of Registered Office
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Memorandum Articles
4 May 1990
MEM/ARTSMEM/ARTS
Legacy
5 April 1990
224224
Legacy
29 March 1990
88(2)O88(2)O
Legacy
29 March 1990
88(3)88(3)
Legacy
23 March 1990
88(2)P88(2)P
Certificate Change Of Name Company
28 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1990
123Notice of Increase in Nominal Capital
Resolution
22 February 1990
RESOLUTIONSResolutions
Resolution
22 February 1990
RESOLUTIONSResolutions
Legacy
14 February 1990
288288
Legacy
14 February 1990
287Change of Registered Office
Incorporation Company
16 January 1990
NEWINCIncorporation