Background WavePink WaveYellow Wave

BEVERLEY DMO LIMITED (09756109)

BEVERLEY DMO LIMITED (09756109) is an active UK company. incorporated on 1 September 2015. with registered office in Hull. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BEVERLEY DMO LIMITED has been registered for 10 years. Current directors include GIBBONS, Dominic Anthony, IGGULDEN, Sally Louise, MEEHAN, John Gerald Patrick and 1 others.

Company Number
09756109
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 2015
Age
10 years
Address
C/O Wykeland Limited, Hull, HU1 1UU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
GIBBONS, Dominic Anthony, IGGULDEN, Sally Louise, MEEHAN, John Gerald Patrick, TAIT, Graham Barry
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEVERLEY DMO LIMITED

BEVERLEY DMO LIMITED is an active company incorporated on 1 September 2015 with the registered office located in Hull. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BEVERLEY DMO LIMITED was registered 10 years ago.(SIC: 94110)

Status

active

Active since 10 years ago

Company No

09756109

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 1 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

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

Timeline

6 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Dec 17
Director Left
Oct 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CROOKHAM, Christopher David

Active
47 Queen Street, HullHU1 1UU
Secretary
Appointed 12 May 2025

GIBBONS, Dominic Anthony

Active
14 Westfield Park, ElloughtonHU15 1AN
Born October 1970
Director
Appointed 01 Sept 2015

IGGULDEN, Sally Louise

Active
Westfield Road, CottinghamHU16 5YJ
Born April 1976
Director
Appointed 01 Sept 2015

MEEHAN, John Gerald Patrick

Active
47 Queen Street, HullHU1 1UU
Born March 1964
Director
Appointed 22 Feb 2017

TAIT, Graham Barry

Active
Wentworth Close, BeverleyHU17 8XB
Born July 1953
Director
Appointed 01 Sept 2015

FRANKS, Ian Charles

Resigned
Swanland Road, HessleHU1 1UU
Secretary
Appointed 01 Sept 2015
Resigned 12 May 2025

BEDFORD, Janet Elizabeth

Resigned
Avondale Villas, LeedsLS14 3DQ
Born February 1970
Director
Appointed 09 Sept 2015
Resigned 24 Oct 2019

BIRD, David Julian Liversedge

Resigned
Sackville Close, BeverleyHU17 8XF
Born June 1970
Director
Appointed 01 Sept 2015
Resigned 24 Aug 2017

FLETCHER, Jeremy James

Resigned
Highgate, BeverleyHU17 0DN
Born July 1960
Director
Appointed 01 Sept 2015
Resigned 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Incorporation Company
1 September 2015
NEWINCIncorporation