FLEMINGATE HOLDINGS LIMITED
Overview
| Company Name | FLEMINGATE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11811620 |
| 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 FLEMINGATE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FLEMINGATE HOLDINGS LIMITED located?
| Registered Office Address | Wykeland House 47 Queen Street HU1 1UU Hull United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FLEMINGATE HOLDINGS 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 FLEMINGATE HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | Yes |
What are the latest filings for FLEMINGATE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Appointment of Mr Christopher David Crookham as a director on May 12, 2025 | 2 pages | AP01 | ||
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 secretary on Apr 29, 2025 | 2 pages | AP03 | ||
Termination of appointment of Ian Charles Franks as a secretary on Apr 29, 2025 | 1 pages | TM02 | ||
Termination of appointment of David Christopher Donkin as a director on Apr 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Termination of appointment of David John Stone as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2024 with updates | 5 pages | CS01 | ||
Notification of Wykeland Group Limited as a person with significant control on Dec 31, 2023 | 2 pages | PSC02 | ||
Cessation of Philip Howard Crook as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Cessation of Jayne Bryars as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Cessation of Edward Allen as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Cessation of Jane Bays Allan as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Cessation of Stephen Peter Hudson as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Cessation of David Andrew Dawson as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Cessation of Ben Frederick Allan as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Notification of Philip Howard Crook as a person with significant control on Apr 19, 2023 | 2 pages | PSC01 | ||
Notification of Edward Allen as a person with significant control on Apr 19, 2023 | 2 pages | PSC01 | ||
Notification of Jayne Bryars as a person with significant control on Apr 19, 2023 | 2 pages | PSC01 | ||
Change of details for Mr David Andrew Dawson as a person with significant control on Apr 19, 2023 | 2 pages | PSC04 | ||
Change of details for Mrs Jane Bays Allan as a person with significant control on Apr 19, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Ben Frederick Allan as a person with significant control on Apr 19, 2023 | 2 pages | PSC04 | ||
Who are the officers of FLEMINGATE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROOKHAM, Christopher David | Secretary | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | 335260620001 | |||||||
| CROOKHAM, Christopher David | Director | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | England | British | 317404520001 | |||||
| GIBBONS, Dominic Anthony | Director | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | United Kingdom | British | 156500960004 | |||||
| FRANKS, Ian Charles | Secretary | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | 255113010001 | |||||||
| DONKIN, David Christopher | Director | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | England | British | 99485860001 | |||||
| FRANKS, Ian Charles | Director | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | United Kingdom | British | 71584820001 | |||||
| PASS, James Henry | Director | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom | United Kingdom | British | 192085380001 | |||||
| STONE, David John | Director | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | United Kingdom | British | 255129500001 |
Who are the persons with significant control of FLEMINGATE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wykeland Group Limited | Dec 31, 2023 | Queen Street HU1 1UU Hull Wykeland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jayne Bryars | Apr 19, 2023 | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward James Allen | Apr 19, 2023 | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Howard Crook | Apr 19, 2023 | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ben Frederick Allan | Jan 27, 2022 | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Peter Hudson | Feb 07, 2019 | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Andrew Dawson | Feb 07, 2019 | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Bays Allan | Feb 07, 2019 | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Simon Webster | Feb 07, 2019 | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Beryl Brignall | Feb 07, 2019 | 47 Queen Street HU1 1UU Hull Wykeland House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| James Henry Pass | Feb 07, 2019 | 112 Quayside NE1 3DX Newcastle Upon Tyne St Ann's Wharf United Kingdom | Yes | ||||||||||
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