Background WavePink WaveYellow Wave

WYKELAND BEVERLEY LIMITED (08589948)

WYKELAND BEVERLEY LIMITED (08589948) is an active UK company. incorporated on 28 June 2013. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WYKELAND BEVERLEY LIMITED has been registered for 12 years. Current directors include CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, HUDSON, Stephen Peter.

Company Number
08589948
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
Wykeland House, Hull, HU1 1UU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, HUDSON, Stephen Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKELAND BEVERLEY LIMITED

WYKELAND BEVERLEY LIMITED is an active company incorporated on 28 June 2013 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WYKELAND BEVERLEY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08589948

LTD Company

Age

12 Years

Incorporated 28 June 2013

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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

FLEMINGATE BEVERLEY LIMITED
From: 19 July 2019To: 23 October 2019
7LEMINGATE BEVERLEY LIMITED
From: 6 July 2019To: 19 July 2019
WYKELAND BEVERLEY LIMITED
From: 28 June 2013To: 6 July 2019
Contact
Address

Wykeland House 47 Queen Street Hull, HU1 1UU,

Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Aug 14
Director Joined
Oct 14
Director Left
Nov 15
Director Joined
Jul 16
Funding Round
Apr 18
Loan Secured
Apr 18
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Apr 25
Director Joined
May 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CROOKHAM, Christopher David

Active
47 Queen Street, HullHU1 1UU
Secretary
Appointed 29 Apr 2025

CROOKHAM, Christopher David

Active
47 Queen Street, HullHU1 1UU
Born September 1987
Director
Appointed 12 May 2025

GIBBONS, Dominic Anthony

Active
14 Westfield Park, ElloughtonHU15 1AN
Born October 1970
Director
Appointed 28 Jun 2013

HUDSON, Stephen Peter

Active
47 Queen Street, HullHU1 1UU
Born July 1948
Director
Appointed 28 Jun 2013

FRANKS, Ian Charles

Resigned
47 Queen Street, HullHU1 1UU
Secretary
Appointed 28 Jun 2013
Resigned 29 Apr 2025

DONKIN, David Christopher

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

EVANS, Guy Edward John

Resigned
Main Street, AsselbyDN14 7HE
Born January 1971
Director
Appointed 23 Oct 2014
Resigned 05 Oct 2015

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

50

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
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 Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
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 Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Resolution
23 October 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Resolution
19 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
19 July 2019
CONNOTConfirmation Statement Notification
Resolution
6 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
6 July 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Resolution
13 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
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
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
3 June 2014
AA01Change of Accounting Reference Date
Resolution
8 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Incorporation Company
28 June 2013
NEWINCIncorporation