WYKELAND GROUP LIMITED
Overview
| Company Name | WYKELAND GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02435148 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WYKELAND GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WYKELAND GROUP LIMITED located?
| Registered Office Address | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WYKELAND GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUDORSPAN LIMITED | Oct 23, 1989 | Oct 23, 1989 |
What are the latest accounts for WYKELAND GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WYKELAND GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for WYKELAND GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Laura Fahy as a person with significant control on Jan 27, 2026 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of David Andrew Dawson as a person with significant control on Jan 27, 2026 | 1 pages | PSC07 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 38 pages | AA | ||||||||||||||||||
Appointment of Mrs Sian Louise Steele as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Ian Charles Franks as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Christopher David Crookham as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Christopher David Crookham as a secretary on Apr 29, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of David Christopher Donkin as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ian Charles Franks as a secretary on Apr 29, 2025 | 1 pages | TM02 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 09, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Mr Nicholas Alwyn Mclaren Oughtred as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Cessation of Edward James Allen as a person with significant control on Apr 15, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Richard William Dawson as a director on Apr 11, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Paul Terence Millington as a director on Apr 03, 2024 | 1 pages | TM01 | ||||||||||||||||||
Change of details for Jayne Bryars as a person with significant control on Jan 05, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mr David Andrew Dawson as a person with significant control on Jan 05, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 31, 2023
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Sub-division of shares on Dec 31, 2023 | 4 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 37 pages | AA | ||||||||||||||||||
Registration of charge 024351480002, created on Dec 01, 2023 | 45 pages | MR01 | ||||||||||||||||||
Who are the officers of WYKELAND GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROOKHAM, Christopher David | Secretary | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | 335253170001 | |||||||
| ALLAN, Benjamin Frederick | Director | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | England | British | 269192090003 | |||||
| BRIGNALL, Sarah Bays | Director | The Studio Manleys Hill RH20 4BW Storrington West Sussex | United Kingdom | British | 115964740001 | |||||
| CROOKHAM, Christopher David | Director | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | England | British | 317404520001 | |||||
| GIBBONS, Dominic Anthony | Director | 14 Westfield Park HU15 1AN Elloughton Meadowcroft East Yorkshire England | United Kingdom | British | 156500960004 | |||||
| HUDSON, Stephen Peter | Director | Mill House Farm Thornton Melbourne YO42 4RZ York East Yorkshire | United Kingdom | British | 1809740003 | |||||
| OLIVER, Belinda Jenny Bays | Director | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | England | British | 307773470001 | |||||
| OUGHTRED, Nicholas Alwyn Mclaren | Director | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | England | British | 325675460001 | |||||
| STEELE, Sian Louise | Director | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | England | British | 341883220001 | |||||
| STUBBS, Jonathan David | Director | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | England | British | 245221010001 | |||||
| DAWSON, David Andrew | Secretary | 60 Hull Road HU16 4PU Cottingham East Yorkshire | British | 2717010001 | ||||||
| FRANKS, Ian Charles | Secretary | 89 Swanland Road HU13 0NS Hessle North Humberside | British | 71584820001 | ||||||
| MONEY, Ian Christopher | Secretary | 39 Wold View South Cave HU15 2EF Brough North Humberside | British | 103616560001 | ||||||
| ALLAN, Jane Bays | Director | 8 Spencer Road KT8 0SP East Molesey Surrey | United Kingdom | British | 18897300001 | |||||
| BRIGNALL, Beryl | Director | Wickersley Cave Road HU15 1HH Brough East Yorkshire | England | British | 2717030001 | |||||
| BRIGNALL, John Frederick | Director | Wickersley Cave Road HU15 1HH Brough East Yorkshire | England | British | 6461930001 | |||||
| DAWSON, David Andrew | Director | 60 Hull Road HU16 4PU Cottingham East Yorkshire | United Kingdom | British | 2717010001 | |||||
| DAWSON, Richard William | Director | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | England | British | 76511860003 | |||||
| DONKIN, David Christopher | Director | Birkdale Grove YO26 5RW York 10 England | England | British | 99485860001 | |||||
| FRANKS, Ian Charles | Director | 89 Swanland Road HU13 0NS Hessle North Humberside | United Kingdom | British | 71584820001 | |||||
| GROCOTT, Eric | Director | 27 High Street Nafferton YO25 4JR Driffield North Humberside | British | 8761040002 | ||||||
| HAZELWOOD, Catherine Bays | Director | Harland House 109a Harland Way HU16 5PT Cottingham North Humberside | United Kingdom | British | 115964490002 | |||||
| LEWIS, Evan Richard Charles | Director | The Monks Barn Watton YO25 9AH Driffield East Yorkshire | England | British | 60192560002 | |||||
| MILLINGTON, Paul Terence | Director | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | England | British | 188622210001 | |||||
| MONEY, Ian Christopher | Director | 39 Wold View South Cave HU15 2EF Brough North Humberside | England | British | 103616560001 | |||||
| OUGHTRED, Christopher Mclaren | Director | The Old Rectory Londesborough YO43 3LJ York Yorkshire | England | British | 5820860001 | |||||
| STOTHARD, Neil Andrew | Director | 59 Kent Road HG1 2NL Harrogate Chesney Hurst North Yorkshire England | England | British | 40008250003 |
Who are the persons with significant control of WYKELAND GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Laura Fahy | Jan 27, 2026 | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Edward James Allen | Apr 26, 2023 | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Jayne Bryars | Apr 26, 2023 | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Howard Crook | Apr 23, 2023 | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ben Frederick Allan | Jan 27, 2022 | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Beryl Brignall | Dec 17, 2019 | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Andrew Dawson | Apr 06, 2016 | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kevin Simon Webster | Apr 06, 2016 | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Beryl Brignall | Apr 06, 2016 | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jane Bays Allan | Apr 06, 2016 | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen Peter Hudson | Apr 06, 2016 | Wykeland House 47 Queen Street HU1 1UU Hull East Yorkshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0