Background WavePink WaveYellow Wave

TICKTON HALL LIMITED (07102747)

TICKTON HALL LIMITED (07102747) is an active UK company. incorporated on 11 December 2009. with registered office in Beverley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TICKTON HALL LIMITED has been registered for 16 years. Current directors include FOREMAN, Andrew Patrick.

Company Number
07102747
Status
active
Type
ltd
Incorporated
11 December 2009
Age
16 years
Address
Tickton Hall, Beverley, HU17 9RX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FOREMAN, Andrew Patrick
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICKTON HALL LIMITED

TICKTON HALL LIMITED is an active company incorporated on 11 December 2009 with the registered office located in Beverley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TICKTON HALL LIMITED was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

07102747

LTD Company

Age

16 Years

Incorporated 11 December 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

ECOLODGIC LIMITED
From: 11 December 2009To: 16 February 2011
Contact
Address

Tickton Hall Tickton Beverley, HU17 9RX,

Previous Addresses

Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ
From: 3 September 2010To: 5 January 2016
Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England
From: 11 December 2009To: 3 September 2010
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Nov 17
Loan Secured
Nov 17
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Aug 24
New Owner
Sept 24
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FOREMAN, Andrew Patrick

Active
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 01 Nov 2017

BEZUIDENHOUT, Johannes

Resigned
Catfoss Lane, DriffieldYO25 8EJ
Secretary
Appointed 11 Dec 2009
Resigned 15 Sept 2010

FOREMAN, Abigail Natasha

Resigned
Tickton, BeverleyHU17 9RX
Secretary
Appointed 27 Jun 2024
Resigned 22 Jan 2025

FOREMAN, Abigail Natasha

Resigned
Tickton, BeverleyHU17 9RX
Born October 1990
Director
Appointed 20 Aug 2024
Resigned 22 Jan 2025

O'SULLIVAN, Britt

Resigned
Tickton, BeverleyHU17 9RX
Born October 1967
Director
Appointed 11 Dec 2009
Resigned 11 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Miss Abigail Natasha Foreman

Ceased
Tickton, BeverleyHU17 9RX
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2024
Ceased 31 Dec 2024

Mr Andrew Patrick Foreman

Active
Tickton, BeverleyHU17 9RX
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2021

Mrs Britt O'Sullivan

Ceased
Tickton, BeverleyHU17 9RX
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Ceased 11 Mar 2021

Mr Andrew Patrick Foreman

Ceased
Tickton, BeverleyHU17 9RX
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

53

Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
29 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Incorporation Company
11 December 2009
NEWINCIncorporation