Background WavePink WaveYellow Wave

FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED (08927158)

FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED (08927158) is an active UK company. incorporated on 6 March 2014. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED has been registered for 12 years. Current directors include CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, HUDSON, Stephen Peter.

Company Number
08927158
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 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
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED

FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED is an active company incorporated on 6 March 2014 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. FLEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08927158

LTD Company

Age

12 Years

Incorporated 6 March 2014

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

7LEMINGATE BEVERLEY HOLDINGS (NO.1) LIMITED
From: 6 July 2019To: 19 July 2019
WYKELAND BEVERLEY HOLDINGS (NO.1) LIMITED
From: 6 March 2014To: 6 July 2019
Contact
Address

Wykeland House 47 Queen Street Hull, HU1 1UU,

Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Aug 14
Director Joined
Jul 16
Owner Exit
Apr 18
Loan Secured
Apr 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Apr 25
Director Joined
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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 06 Mar 2014

HUDSON, Stephen Peter

Active
Thornton, YorkYO42 4RZ
Born July 1948
Director
Appointed 06 Mar 2014

FRANKS, Ian Charles

Resigned
Swanland Road, HessleHU13 0NS
Secretary
Appointed 14 Mar 2014
Resigned 29 Apr 2025

DONKIN, David Christopher

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

Persons with significant control

2

1 Active
1 Ceased
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 29 Mar 2018
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
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

39

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 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
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of 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
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
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
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Incorporation Company
6 March 2014
NEWINCIncorporation