Background WavePink WaveYellow Wave

WYKELAND FRUIT MARKET LIMITED (08625711)

WYKELAND FRUIT MARKET LIMITED (08625711) is an active UK company. incorporated on 26 July 2013. with registered office in Hull. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. WYKELAND FRUIT MARKET LIMITED has been registered for 12 years. Current directors include CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, WATSON, Thomas Alexander.

Company Number
08625711
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 years
Address
Wykeland Limited, Hull, HU1 1UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, WATSON, Thomas Alexander
SIC Codes
41100, 41201, 41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKELAND FRUIT MARKET LIMITED

WYKELAND FRUIT MARKET LIMITED is an active company incorporated on 26 July 2013 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. WYKELAND FRUIT MARKET LIMITED was registered 12 years ago.(SIC: 41100, 41201, 41202, 68209)

Status

active

Active since 12 years ago

Company No

08625711

LTD Company

Age

12 Years

Incorporated 26 July 2013

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 (3 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

7 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 BEAL LIMITED
From: 26 July 2013To: 24 March 2026
Contact
Address

Wykeland Limited 47 Queen Street Hull, HU1 1UU,

Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 25
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CROOKHAM, Christopher David

Active
47 Queen Street, HullHU1 1UU
Born September 1987
Director
Appointed 19 Nov 2025

GIBBONS, Dominic Anthony

Active
14 Westfield Park, ElloughtonHU15 1AN
Born October 1970
Director
Appointed 26 Jul 2013

WATSON, Thomas Alexander

Active
47 Queen Street, HullHU1 1UU
Born July 1982
Director
Appointed 01 Jul 2024

FRANKS, Ian Charles

Resigned
Swanland Road, HessleHU13 0NS
Secretary
Appointed 26 Jul 2013
Resigned 19 Nov 2025

BEAL, Richard Luther

Resigned
Owstwick Road, Burton PidseaHU12 9AE
Born July 1970
Director
Appointed 22 Nov 2013
Resigned 13 Feb 2026

COSTALL, Richard Albert

Resigned
Rand, Market RasenLN8 5NJ
Born June 1946
Director
Appointed 27 Jun 2014
Resigned 03 Dec 2018

HUDSON, Stephen Peter

Resigned
Farm, MelbourneYO42 4RZ
Born July 1948
Director
Appointed 26 Jul 2013
Resigned 01 Jul 2024

WAUDBY, Susan Pamela

Resigned
47 Queen Street, HullHU1 1UU
Born December 1953
Director
Appointed 03 Dec 2018
Resigned 01 Jul 2024

WAUDBY, Susan Pamela

Resigned
Jenny Brough Meadows, HessleHU13 9TE
Born December 1953
Director
Appointed 22 Nov 2013
Resigned 27 Jun 2014

WILLIAMS, Jason Aran

Resigned
47 Queen Street, HullHU1 1UU
Born October 1982
Director
Appointed 01 Jul 2024
Resigned 13 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Bridgehead Business Park, Hessle

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2026
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

51

Certificate Change Of Name Company
24 March 2026
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 February 2026
MAMA
Capital Name Of Class Of Shares
22 February 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
23 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Incorporation Company
26 July 2013
NEWINCIncorporation