Hessle
North Humberside
HU13 0NS
Director Name | Mr Dominic Anthony Gibbons |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(36 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 11 April 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft 14 Westfield Park Elloughton East Yorkshire HU15 1AN |
Director Name | Mr Stephen Peter Hudson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2011(36 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Farm Thornton Melbourne East Yorkshire YO42 4RZ |
Director Name | Mr John Frederick Brignall |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickersley Cave Road Brough East Yorkshire HU15 1HH |
Director Name | Mrs Beryl Brignall |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickersley Cave Road Brough East Yorkshire HU15 1HH |
Secretary Name | Mr David Andrew Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 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 | Maurice Stephen Oliver |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(24 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 30 March 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Shepherds Lea Beverley Eat Yorkshire HU17 8UU |
Secretary Name | Mr Ian Christopher Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(30 years, 6 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 | Unit 5 Little Reed Street Hull HU2 8JL |
---|---|
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 |
9.3k at £1 | B. Brignall 92.50% Ordinary |
---|---|
250 at £1 | C.b. Hazelwood 2.50% Ordinary |
250 at £1 | Miss S.b. Brignall 2.50% Ordinary |
250 at £1 | Mrs J.b. Allan 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £129,709 |
Net Worth | £2,569,474 |
Cash | £1,958,838 |
Current Liabilities | £43,997 |
Latest Accounts | 12 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 12 November |
2 January 1986 | Delivered on: 20 January 1986 Satisfied on: 22 October 1996 Persons entitled: J.F Brignall Classification: Debenture Secured details: £520,000 and all other moneys due or to become due from the company to the chargee. Particulars: First floating charge over its. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
11 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 April 2022 | Resolutions
|
19 April 2022 | Appointment of a voluntary liquidator (3 pages) |
19 April 2022 | Registered office address changed from Wykeland House 47 Queen Street Hull HU1 1UU to Unit 5 Little Reed Street Hull HU2 8JL on 19 April 2022 (2 pages) |
19 April 2022 | Declaration of solvency (5 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 12 November 2021 (10 pages) |
30 November 2021 | Previous accounting period shortened from 31 December 2021 to 12 November 2021 (1 page) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 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) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 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) |
9 June 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
9 June 2016 | Total exemption full accounts made up to 31 December 2015 (11 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
|
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 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
|
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
|
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 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) |
3 March 2014 | Director's details changed for Mr Dominic Anthony Gibbons on 1 February 2014 (2 pages) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 March 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
12 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Termination of appointment of Maurice Oliver as a director (1 page) |
2 April 2012 | Termination of appointment of Maurice Oliver as a director (1 page) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Appointment of Mr Dominic Anthony Gibbons as a director (2 pages) |
7 February 2011 | Appointment of Mr Dominic Anthony Gibbons as a director (2 pages) |
7 February 2011 | Appointment of Mr Stephen Hudson as a director (2 pages) |
7 February 2011 | Appointment of Mr Stephen Hudson as a director (2 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) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Maurice Stephen Oliver on 1 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Maurice Stephen Oliver on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Maurice Stephen Oliver on 1 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
3 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
3 July 2009 | Director's change of particulars / maurice oliver / 06/01/2009 (1 page) |
3 July 2009 | Director's change of particulars / maurice oliver / 06/01/2009 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
4 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
27 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
16 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
4 August 2003 | Return made up to 03/07/03; full list of members (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
8 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 July 2000 | Return made up to 03/07/00; full list of members
|
24 July 2000 | Return made up to 03/07/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
27 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
20 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 23 exchange street driffield north humberside YO25 7LF (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: 23 exchange street driffield north humberside YO25 7LF (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |