Company NameWykeland Limited
Company StatusActive
Company Number00936356
CategoryPrivate Limited Company
Incorporation Date30 July 1968(55 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Peter Hudson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(23 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Thornton Melbourne
York
East Yorkshire
YO42 4RZ
Director NameMr Dominic Anthony Gibbons
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(39 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft 14 Westfield Park
Elloughton
East Yorkshire
HU15 1AN
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusCurrent
Appointed23 November 2007(39 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr David Christopher Donkin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(47 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Birkdale Grove
York
YO26 5RW
Director NameMr Jonathan David Stubbs
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(49 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWykeland House
47 Queen Street
Hull
East Yorkshire
HU1 1UU
Director NameMr John Frederick Brignall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(23 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMr David Andrew Dawson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(23 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hull Road
Cottingham
East Yorkshire
HU16 4PU
Director NameMrs Beryl Brignall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(23 years, 7 months after company formation)
Appointment Duration27 years, 9 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWickersley
Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMrs Jane Bays Allan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(23 years, 7 months after company formation)
Appointment Duration31 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameSarah Bays Brignall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(23 years, 7 months after company formation)
Appointment Duration31 years (resigned 31 March 2023)
RoleDirector/Actress
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
Manleys Hill
Storrington
West Sussex
RH20 4BW
Director NameMrs Catherine Bays Hazelwood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(23 years, 7 months after company formation)
Appointment Duration31 years (resigned 31 March 2023)
RoleDirector & Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHarland House
109a Harland Way
Cottingham
North Humberside
HU16 5PT
Secretary NameMr David Andrew Dawson
NationalityBritish
StatusResigned
Appointed15 March 1992(23 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hull Road
Cottingham
East Yorkshire
HU16 4PU
Director NameMr Ian Christopher Money
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(36 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wold View
South Cave
Brough
North Humberside
HU15 2EF
Secretary NameMr Ian Christopher Money
NationalityBritish
StatusResigned
Appointed28 February 2005(36 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wold View
South Cave
Brough
North Humberside
HU15 2EF

Contact

Websitewykeland.co.uk
Telephone01482 320968
Telephone regionHull

Location

Registered AddressWykeland House
47 Queen Street
Hull
East Yorkshire
HU1 1UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Wykeland Developments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,251,916
Gross Profit£2,251,916
Net Worth£4,154,714
Cash£788,294
Current Liabilities£9,192,006

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

3 December 2018Delivered on: 7 December 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 10 April 2018
Persons entitled: Pramerica Real Estate Capital Iv S.À R.L

Classification: A registered charge
Outstanding
29 July 1985Delivered 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

Filing History

1 December 2023Registration of charge 009363560004, created on 1 December 2023 (45 pages)
16 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 April 2023Termination of appointment of Catherine Bays Hazelwood as a director on 31 March 2023 (1 page)
11 April 2023Termination of appointment of Sarah Bays Brignall as a director on 31 March 2023 (1 page)
11 April 2023Termination of appointment of Jane Bays Allan as a director on 31 March 2023 (1 page)
7 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
18 March 2021Accounts for a small company made up to 31 March 2020 (27 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Beryl Brignall as a director on 17 December 2019 (1 page)
17 December 2019Accounts for a small company made up to 31 March 2019 (25 pages)
28 March 2019Satisfaction of charge 009363560002 in full (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (25 pages)
7 December 2018Registration of charge 009363560003, created on 3 December 2018 (47 pages)
12 April 2018Appointment of Mr Jonathan David Stubbs as a director on 1 April 2018 (2 pages)
10 April 2018Registration of charge 009363560002, created on 29 March 2018 (25 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (24 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (24 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (26 pages)
21 December 2016Full accounts made up to 31 March 2016 (26 pages)
29 July 2016Appointment of Mr David Christopher Donkin as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Mr David Christopher Donkin as a director on 1 July 2016 (2 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(9 pages)
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(9 pages)
9 January 2016Full accounts made up to 31 March 2015 (23 pages)
9 January 2016Full accounts made up to 31 March 2015 (23 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 500
(9 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 500
(9 pages)
15 December 2014Full accounts made up to 31 March 2014 (20 pages)
15 December 2014Full accounts made up to 31 March 2014 (20 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500
(9 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 500
(9 pages)
3 March 2014Director's details changed for Mr Dominic Anthony Gibbons on 1 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Dominic Anthony Gibbons on 1 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Dominic Anthony Gibbons on 1 February 2014 (2 pages)
18 November 2013Full accounts made up to 31 March 2013 (20 pages)
18 November 2013Full accounts made up to 31 March 2013 (20 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
25 October 2012Full accounts made up to 31 March 2012 (20 pages)
25 October 2012Full accounts made up to 31 March 2012 (20 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
19 March 2012Director's details changed for Catherine Bays Oliver on 26 March 2011 (2 pages)
19 March 2012Director's details changed for Catherine Bays Oliver on 26 March 2011 (2 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2011Full accounts made up to 31 March 2011 (19 pages)
10 August 2011Full accounts made up to 31 March 2011 (19 pages)
7 April 2011Particulars of variation of rights attached to shares (2 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 April 2011Particulars of variation of rights attached to shares (2 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
8 November 2010Full accounts made up to 31 March 2010 (20 pages)
8 November 2010Full accounts made up to 31 March 2010 (20 pages)
6 September 2010Termination of appointment of John Brignall as a director (1 page)
6 September 2010Termination of appointment of John Brignall as a director (1 page)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
25 November 2009Auditor's resignation (2 pages)
25 November 2009Auditor's resignation (2 pages)
17 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 15/03/09; full list of members (6 pages)
18 March 2009Return made up to 15/03/09; full list of members (6 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 15/03/08; full list of members (6 pages)
19 March 2008Return made up to 15/03/08; full list of members (6 pages)
21 January 2008Accounts for a small company made up to 23 March 2007 (7 pages)
21 January 2008Accounts for a small company made up to 23 March 2007 (7 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
3 January 2008Accounting reference date extended from 23/03/08 to 31/03/08 (1 page)
3 January 2008Accounting reference date extended from 23/03/08 to 31/03/08 (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
29 March 2007Return made up to 15/03/07; full list of members (9 pages)
29 March 2007Return made up to 15/03/07; full list of members (9 pages)
27 March 2007Accounts for a small company made up to 23 March 2006 (6 pages)
27 March 2007Accounts for a small company made up to 23 March 2006 (6 pages)
13 April 2006Return made up to 15/03/06; full list of members (9 pages)
13 April 2006Return made up to 15/03/06; full list of members (9 pages)
23 December 2005Accounts for a small company made up to 23 March 2005 (8 pages)
23 December 2005Accounts for a small company made up to 23 March 2005 (8 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
8 April 2005Return made up to 15/03/05; full list of members (4 pages)
8 April 2005Return made up to 15/03/05; full list of members (4 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
12 January 2005Accounts for a small company made up to 23 March 2004 (8 pages)
12 January 2005Accounts for a small company made up to 23 March 2004 (8 pages)
19 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (8 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (8 pages)
9 April 2003Return made up to 15/03/03; full list of members (9 pages)
9 April 2003Return made up to 15/03/03; full list of members (9 pages)
26 January 2003Accounts for a small company made up to 23 March 2002 (7 pages)
26 January 2003Accounts for a small company made up to 23 March 2002 (7 pages)
29 March 2002Return made up to 15/03/02; full list of members (8 pages)
29 March 2002Return made up to 15/03/02; full list of members (8 pages)
23 January 2002Accounts for a small company made up to 23 March 2001 (7 pages)
23 January 2002Accounts for a small company made up to 23 March 2001 (7 pages)
5 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2001Accounts for a small company made up to 23 March 2000 (6 pages)
21 January 2001Accounts for a small company made up to 23 March 2000 (6 pages)
5 April 2000Return made up to 15/03/00; full list of members (8 pages)
5 April 2000Return made up to 15/03/00; full list of members (8 pages)
19 January 2000Accounts for a small company made up to 23 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 23 March 1999 (7 pages)
13 April 1999Return made up to 15/03/99; full list of members (8 pages)
13 April 1999Return made up to 15/03/99; full list of members (8 pages)
25 January 1999Full accounts made up to 23 March 1998 (14 pages)
25 January 1999Full accounts made up to 23 March 1998 (14 pages)
1 April 1998Return made up to 15/03/98; no change of members (6 pages)
25 January 1998Full accounts made up to 23 March 1997 (14 pages)
25 January 1998Full accounts made up to 23 March 1997 (14 pages)
25 July 1997Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page)
25 July 1997Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page)
4 June 1997Return made up to 15/03/97; no change of members (6 pages)
4 June 1997Return made up to 15/03/97; no change of members (6 pages)
22 April 1997Full accounts made up to 23 June 1996 (14 pages)
22 April 1997Full accounts made up to 23 June 1996 (14 pages)
24 April 1996Full accounts made up to 23 June 1995 (14 pages)
24 April 1996Full accounts made up to 23 June 1995 (14 pages)
27 March 1996Return made up to 15/03/96; full list of members (8 pages)
27 March 1996Return made up to 15/03/96; full list of members (8 pages)
27 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Full accounts made up to 23 June 1994 (14 pages)
13 March 1995Full accounts made up to 23 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
13 April 1994Full accounts made up to 23 June 1993 (14 pages)
23 March 1994Return made up to 15/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1993Full accounts made up to 23 June 1992 (12 pages)
24 March 1993Return made up to 15/03/93; full list of members (8 pages)
15 December 1992Registered office changed on 15/12/92 from: lowgate house lowgate hull HU1 1JJ (1 page)
8 December 1992Registered office changed on 08/12/92 from: 60 hull road cottingham north humberside HU16 4PU (1 page)
23 June 1992Full accounts made up to 23 June 1991 (14 pages)
26 April 1992Return made up to 15/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1991Return made up to 15/03/91; no change of members (7 pages)
6 March 1991Full accounts made up to 23 June 1990 (14 pages)
30 May 1990Return made up to 04/04/90; full list of members (5 pages)
30 May 1990Full accounts made up to 23 June 1989 (14 pages)
20 November 1989Full accounts made up to 31 December 1988 (13 pages)
2 November 1989Return made up to 03/07/89; full list of members (5 pages)
20 June 1989Accounting reference date shortened from 31/12 to 23/06 (1 page)
13 April 1989Registered office changed on 13/04/89 from: 9 west end road cottingham north humberside HU16 5PB (1 page)
2 December 1988Return made up to 17/06/88; full list of members (5 pages)
2 December 1988Full accounts made up to 31 December 1987 (12 pages)
13 February 1988Full accounts made up to 31 December 1986 (13 pages)
8 December 1987Return made up to 14/07/87; full list of members (5 pages)
7 March 1987Full accounts made up to 31 December 1985 (13 pages)
12 February 1987New director appointed (4 pages)
5 December 1986Return made up to 04/07/86; full list of members (4 pages)
30 July 1968Certificate of incorporation (1 page)
30 July 1968Certificate of incorporation (1 page)