Background WavePink WaveYellow Wave

CENTRAL NORTHALLERTON DEVELOPMENT COMPANY LIMITED (09730539)

CENTRAL NORTHALLERTON DEVELOPMENT COMPANY LIMITED (09730539) is an active UK company. incorporated on 13 August 2015. with registered office in Hull. The company operates in the Construction sector, engaged in development of building projects. CENTRAL NORTHALLERTON DEVELOPMENT COMPANY LIMITED has been registered for 10 years. Current directors include FIELDING, Gary, GIBBONS, Dominic Anthony, STUBBS, Jonathan David and 1 others.

Company Number
09730539
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
C/O Wykeland Limited Wykeland House, Hull, HU1 1UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FIELDING, Gary, GIBBONS, Dominic Anthony, STUBBS, Jonathan David, WILKINSON, Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL NORTHALLERTON DEVELOPMENT COMPANY LIMITED

CENTRAL NORTHALLERTON DEVELOPMENT COMPANY LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in development of building projects. CENTRAL NORTHALLERTON DEVELOPMENT COMPANY LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09730539

LTD Company

Age

10 Years

Incorporated 13 August 2015

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

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

HAMBLETON DEVELOPMENT COMPANY LIMITED
From: 13 August 2015To: 8 June 2017
Contact
Address

C/O Wykeland Limited Wykeland House 47 Queen Street Hull, HU1 1UU,

Previous Addresses

Civic Centre Stone Cross Northallerton North Yorkshire DL6 2UU United Kingdom
From: 13 August 2015To: 13 November 2017
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Feb 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CROOKHAM, Christopher David

Active
Wykeland House, HullHU1 1UU
Secretary
Appointed 12 May 2025

FIELDING, Gary

Active
Wykeland House, HullHU1 1UU
Born April 1969
Director
Appointed 01 Apr 2023

GIBBONS, Dominic Anthony

Active
47 Queen Street, Hull
Born October 1970
Director
Appointed 20 Oct 2017

STUBBS, Jonathan David

Active
47 Queen Street, HullHU1 1UU
Born February 1970
Director
Appointed 20 Oct 2017

WILKINSON, Peter

Active
Wykeland House, HullHU1 1UU
Born July 1960
Director
Appointed 20 Oct 2017

FRANKS, Ian Charles

Resigned
Swanland Road, HessleHU13 0NS
Secretary
Appointed 10 Nov 2017
Resigned 12 May 2025

IVES, Justin, Dr

Resigned
Stone Cross, NorthallertonDL6 2UU
Born March 1974
Director
Appointed 13 Aug 2015
Resigned 31 Mar 2023

MORTON, Philip

Resigned
Stone Cross, NorthallertonDL6 2UU
Born November 1957
Director
Appointed 13 Aug 2015
Resigned 24 Jan 2017

Persons with significant control

4

2 Active
2 Ceased

The North Yorkshire Council

Active
Racecourse Lane, NorthallertonDL7 8AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023

Hambleton District Council

Ceased
Stone Cross, NorthallertonDL6 2UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 20 Oct 2017

Wykeland Properties Limited

Active
Queen Street, HullHU1 1UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017

Hambleton District Council

Ceased
Stone Cross, NorthallertonDL6 2UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2023
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
23 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Resolution
8 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 November 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Resolution
8 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Incorporation Company
13 August 2015
NEWINCIncorporation