UKBizDB.co.uk

FLEMINGATE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flemingate Holdings Limited. The company was founded 5 years ago and was given the registration number 11811620. The firm's registered office is in HULL. You can find them at Wykeland House 47, Queen Street, Hull, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FLEMINGATE HOLDINGS LIMITED
Company Number:11811620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wykeland House 47, Queen Street, Hull, United Kingdom, HU1 1UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wykeland House, 47, Queen Street, Hull, United Kingdom, HU1 1UU

Secretary07 February 2019Active
Wykeland House, 47, Queen Street, Hull, United Kingdom, HU1 1UU

Director07 February 2019Active
Wykeland House, 47, Queen Street, Hull, United Kingdom, HU1 1UU

Director07 February 2019Active
Wykeland House, 47, Queen Street, Hull, United Kingdom, HU1 1UU

Director07 February 2019Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director07 February 2019Active
Wykeland House, 47, Queen Street, Hull, United Kingdom, HU1 1UU

Director07 February 2019Active

People with Significant Control

Wykeland Group Limited
Notified on:31 December 2023
Status:Active
Country of residence:England
Address:Wykeland House, Queen Street, Hull, England, HU1 1UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jayne Bryars
Notified on:19 April 2023
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Wykeland House, 47, Hull, United Kingdom, HU1 1UU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Edward Allen
Notified on:19 April 2023
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Wykeland House, 47, Hull, United Kingdom, HU1 1UU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Philip Howard Crook
Notified on:19 April 2023
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Wykeland House, 47, Hull, United Kingdom, HU1 1UU
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Ben Frederick Allan
Notified on:27 January 2022
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:Wykeland House, 47, Hull, United Kingdom, HU1 1UU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr David Andrew Dawson
Notified on:07 February 2019
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:Wykeland House, 47, Hull, United Kingdom, HU1 1UU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Jane Bays Allan
Notified on:07 February 2019
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Wykeland House, 47, Hull, United Kingdom, HU1 1UU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Stephen Peter Hudson
Notified on:07 February 2019
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:Wykeland House, 47, Hull, United Kingdom, HU1 1UU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Kevin Simon Webster
Notified on:07 February 2019
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Wykeland House, 47, Hull, United Kingdom, HU1 1UU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Beryl Brignall
Notified on:07 February 2019
Status:Active
Date of birth:March 1932
Nationality:British
Country of residence:United Kingdom
Address:Wykeland House, 47, Hull, United Kingdom, HU1 1UU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
James Henry Pass
Notified on:07 February 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.