Thornton Melbourne
York
East Yorkshire
YO42 4RZ
Director Name | Mr Dominic Anthony Gibbons |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2007(39 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft 14 Westfield Park Elloughton East Yorkshire HU15 1AN |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2007(39 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr David Christopher Donkin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Birkdale Grove York YO26 5RW |
Director Name | Mr Jonathan David Stubbs |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wykeland House 47 Queen Street Hull East Yorkshire HU1 1UU |
Director Name | Mr John Frederick Brignall |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickersley Cave Road Brough East Yorkshire HU15 1HH |
Director Name | Mr David Andrew Dawson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hull Road Cottingham East Yorkshire HU16 4PU |
Director Name | Mrs Beryl Brignall |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickersley Cave Road Brough East Yorkshire HU15 1HH |
Director Name | Mrs Jane Bays Allan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 31 years (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Sarah Bays Brignall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 31 years (resigned 31 March 2023) |
Role | Director/Actress |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Manleys Hill Storrington West Sussex RH20 4BW |
Director Name | Mrs Catherine Bays Hazelwood |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 31 years (resigned 31 March 2023) |
Role | Director & Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Harland House 109a Harland Way Cottingham North Humberside HU16 5PT |
Secretary Name | Mr David Andrew Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hull Road Cottingham East Yorkshire HU16 4PU |
Director Name | Mr Ian Christopher Money |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wold View South Cave Brough North Humberside HU15 2EF |
Secretary Name | Mr Ian Christopher Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wold View South Cave Brough North Humberside HU15 2EF |
Website | wykeland.co.uk |
---|---|
Telephone | 01482 320968 |
Telephone region | Hull |
Registered Address | Wykeland House 47 Queen Street Hull East Yorkshire HU1 1UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Wykeland Developments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,251,916 |
Gross Profit | £2,251,916 |
Net Worth | £4,154,714 |
Cash | £788,294 |
Current Liabilities | £9,192,006 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
3 December 2018 | Delivered on: 7 December 2018 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
29 March 2018 | Delivered on: 10 April 2018 Persons entitled: Pramerica Real Estate Capital Iv S.À R.L Classification: A registered charge Outstanding |
29 July 1985 | Delivered on: 6 August 1985 Satisfied on: 14 October 2011 Persons entitled: Kingston Craftsman Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or stadium developments limited to the chargee under the terms of the agreement dated 7TH december 1984 and the mortgage dated 29TH july 1985. Particulars: All that piece or parcel of land situate an the south side clough road hull humberside k/as minster walks 6.44 acres together with buildings and erections situate on the land oir soime part thereof. Fully Satisfied |
1 December 2023 | Registration of charge 009363560004, created on 1 December 2023 (45 pages) |
---|---|
16 November 2023 | Resolutions
|
11 April 2023 | Termination of appointment of Catherine Bays Hazelwood as a director on 31 March 2023 (1 page) |
11 April 2023 | Termination of appointment of Sarah Bays Brignall as a director on 31 March 2023 (1 page) |
11 April 2023 | Termination of appointment of Jane Bays Allan as a director on 31 March 2023 (1 page) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
18 March 2021 | Accounts for a small company made up to 31 March 2020 (27 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Beryl Brignall as a director on 17 December 2019 (1 page) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
28 March 2019 | Satisfaction of charge 009363560002 in full (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (25 pages) |
7 December 2018 | Registration of charge 009363560003, created on 3 December 2018 (47 pages) |
12 April 2018 | Appointment of Mr Jonathan David Stubbs as a director on 1 April 2018 (2 pages) |
10 April 2018 | Registration of charge 009363560002, created on 29 March 2018 (25 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (24 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (24 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
29 July 2016 | Appointment of Mr David Christopher Donkin as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr David Christopher Donkin as a director on 1 July 2016 (2 pages) |
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
9 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
15 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 March 2014 | Director's details changed for Mr Dominic Anthony Gibbons on 1 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Dominic Anthony Gibbons on 1 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Dominic Anthony Gibbons on 1 February 2014 (2 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Director's details changed for Catherine Bays Oliver on 26 March 2011 (2 pages) |
19 March 2012 | Director's details changed for Catherine Bays Oliver on 26 March 2011 (2 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
7 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
6 September 2010 | Termination of appointment of John Brignall as a director (1 page) |
6 September 2010 | Termination of appointment of John Brignall as a director (1 page) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (8 pages) |
25 November 2009 | Auditor's resignation (2 pages) |
25 November 2009 | Auditor's resignation (2 pages) |
17 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (6 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (6 pages) |
6 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (6 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (6 pages) |
21 January 2008 | Accounts for a small company made up to 23 March 2007 (7 pages) |
21 January 2008 | Accounts for a small company made up to 23 March 2007 (7 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
3 January 2008 | Accounting reference date extended from 23/03/08 to 31/03/08 (1 page) |
3 January 2008 | Accounting reference date extended from 23/03/08 to 31/03/08 (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
29 March 2007 | Return made up to 15/03/07; full list of members (9 pages) |
29 March 2007 | Return made up to 15/03/07; full list of members (9 pages) |
27 March 2007 | Accounts for a small company made up to 23 March 2006 (6 pages) |
27 March 2007 | Accounts for a small company made up to 23 March 2006 (6 pages) |
13 April 2006 | Return made up to 15/03/06; full list of members (9 pages) |
13 April 2006 | Return made up to 15/03/06; full list of members (9 pages) |
23 December 2005 | Accounts for a small company made up to 23 March 2005 (8 pages) |
23 December 2005 | Accounts for a small company made up to 23 March 2005 (8 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 15/03/05; full list of members (4 pages) |
8 April 2005 | Return made up to 15/03/05; full list of members (4 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
12 January 2005 | Accounts for a small company made up to 23 March 2004 (8 pages) |
12 January 2005 | Accounts for a small company made up to 23 March 2004 (8 pages) |
19 April 2004 | Return made up to 15/03/04; full list of members
|
19 April 2004 | Return made up to 15/03/04; full list of members
|
28 January 2004 | Accounts for a small company made up to 23 March 2003 (8 pages) |
28 January 2004 | Accounts for a small company made up to 23 March 2003 (8 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members (9 pages) |
26 January 2003 | Accounts for a small company made up to 23 March 2002 (7 pages) |
26 January 2003 | Accounts for a small company made up to 23 March 2002 (7 pages) |
29 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
29 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
23 January 2002 | Accounts for a small company made up to 23 March 2001 (7 pages) |
23 January 2002 | Accounts for a small company made up to 23 March 2001 (7 pages) |
5 April 2001 | Return made up to 15/03/01; full list of members
|
5 April 2001 | Return made up to 15/03/01; full list of members
|
21 January 2001 | Accounts for a small company made up to 23 March 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 23 March 2000 (6 pages) |
5 April 2000 | Return made up to 15/03/00; full list of members (8 pages) |
5 April 2000 | Return made up to 15/03/00; full list of members (8 pages) |
19 January 2000 | Accounts for a small company made up to 23 March 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 23 March 1999 (7 pages) |
13 April 1999 | Return made up to 15/03/99; full list of members (8 pages) |
13 April 1999 | Return made up to 15/03/99; full list of members (8 pages) |
25 January 1999 | Full accounts made up to 23 March 1998 (14 pages) |
25 January 1999 | Full accounts made up to 23 March 1998 (14 pages) |
1 April 1998 | Return made up to 15/03/98; no change of members (6 pages) |
25 January 1998 | Full accounts made up to 23 March 1997 (14 pages) |
25 January 1998 | Full accounts made up to 23 March 1997 (14 pages) |
25 July 1997 | Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page) |
25 July 1997 | Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page) |
4 June 1997 | Return made up to 15/03/97; no change of members (6 pages) |
4 June 1997 | Return made up to 15/03/97; no change of members (6 pages) |
22 April 1997 | Full accounts made up to 23 June 1996 (14 pages) |
22 April 1997 | Full accounts made up to 23 June 1996 (14 pages) |
24 April 1996 | Full accounts made up to 23 June 1995 (14 pages) |
24 April 1996 | Full accounts made up to 23 June 1995 (14 pages) |
27 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
27 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
27 March 1995 | Return made up to 15/03/95; no change of members
|
27 March 1995 | Return made up to 15/03/95; no change of members
|
13 March 1995 | Full accounts made up to 23 June 1994 (14 pages) |
13 March 1995 | Full accounts made up to 23 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
13 April 1994 | Full accounts made up to 23 June 1993 (14 pages) |
23 March 1994 | Return made up to 15/03/94; no change of members
|
15 April 1993 | Full accounts made up to 23 June 1992 (12 pages) |
24 March 1993 | Return made up to 15/03/93; full list of members (8 pages) |
15 December 1992 | Registered office changed on 15/12/92 from: lowgate house lowgate hull HU1 1JJ (1 page) |
8 December 1992 | Registered office changed on 08/12/92 from: 60 hull road cottingham north humberside HU16 4PU (1 page) |
23 June 1992 | Full accounts made up to 23 June 1991 (14 pages) |
26 April 1992 | Return made up to 15/03/92; no change of members
|
2 April 1991 | Return made up to 15/03/91; no change of members (7 pages) |
6 March 1991 | Full accounts made up to 23 June 1990 (14 pages) |
30 May 1990 | Return made up to 04/04/90; full list of members (5 pages) |
30 May 1990 | Full accounts made up to 23 June 1989 (14 pages) |
20 November 1989 | Full accounts made up to 31 December 1988 (13 pages) |
2 November 1989 | Return made up to 03/07/89; full list of members (5 pages) |
20 June 1989 | Accounting reference date shortened from 31/12 to 23/06 (1 page) |
13 April 1989 | Registered office changed on 13/04/89 from: 9 west end road cottingham north humberside HU16 5PB (1 page) |
2 December 1988 | Return made up to 17/06/88; full list of members (5 pages) |
2 December 1988 | Full accounts made up to 31 December 1987 (12 pages) |
13 February 1988 | Full accounts made up to 31 December 1986 (13 pages) |
8 December 1987 | Return made up to 14/07/87; full list of members (5 pages) |
7 March 1987 | Full accounts made up to 31 December 1985 (13 pages) |
12 February 1987 | New director appointed (4 pages) |
5 December 1986 | Return made up to 04/07/86; full list of members (4 pages) |
30 July 1968 | Certificate of incorporation (1 page) |
30 July 1968 | Certificate of incorporation (1 page) |