About

Registered Number: 03911395
Date of Incorporation: 21/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Plumtree Farm Industrial Estate, Plumtree Road Bircotes, Doncaster, DN11 8EW,

 

Based in Doncaster, Wykeham Estates (Northern) Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Wykeham Estates (Northern) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDIS, Cheryl 09 February 2000 12 February 2007 1
BURDIS, Michelle Julie 09 February 2000 15 November 2001 1
HUGHES, Alan 12 February 2007 01 February 2008 1
HUGHES, David 01 October 2007 13 January 2012 1
HUGHES, Pauline 15 April 2005 12 February 2007 1
HUGHES, Richard 01 October 2007 13 January 2012 1
HUGHES, Steven 01 October 2007 13 January 2012 1
Secretary Name Appointed Resigned Total Appointments
HURST, Nicola 26 November 2001 25 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 31 January 2018
PSC01 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
CH01 - Change of particulars for director 31 January 2018
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 12 April 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 17 June 2016
AA - Annual Accounts 17 June 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
MR04 - N/A 13 April 2016
AR01 - Annual Return 08 March 2016
MR04 - N/A 26 February 2016
1.4 - Notice of completion of voluntary arrangement 07 January 2016
AD01 - Change of registered office address 25 November 2015
MR04 - N/A 14 August 2015
AR01 - Annual Return 17 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 July 2015
MR04 - N/A 27 March 2015
MR04 - N/A 27 March 2015
AD01 - Change of registered office address 21 November 2014
MR04 - N/A 18 November 2014
MR04 - N/A 18 November 2014
1.1 - Report of meeting approving voluntary arrangement 25 June 2014
MR01 - N/A 21 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 15 February 2013
TM02 - Termination of appointment of secretary 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
AAMD - Amended Accounts 03 May 2012
AAMD - Amended Accounts 03 May 2012
AAMD - Amended Accounts 03 May 2012
AA - Annual Accounts 28 March 2012
TM01 - Termination of appointment of director 23 February 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
AR01 - Annual Return 27 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 08 November 2010
MG01 - Particulars of a mortgage or charge 03 July 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 08 March 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
AA - Annual Accounts 29 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 27 January 2009
225 - Change of Accounting Reference Date 01 December 2008
395 - Particulars of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 30 October 2008
395 - Particulars of a mortgage or charge 30 October 2008
395 - Particulars of a mortgage or charge 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2008
363s - Annual Return 25 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
287 - Change in situation or address of Registered Office 02 February 2008
363a - Annual Return 21 January 2008
AAMD - Amended Accounts 17 January 2008
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 28 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 07 December 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 21 May 2004
287 - Change in situation or address of Registered Office 16 April 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 12 February 2003
395 - Particulars of a mortgage or charge 13 April 2002
363s - Annual Return 05 February 2002
395 - Particulars of a mortgage or charge 08 January 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
395 - Particulars of a mortgage or charge 03 December 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 26 April 2001
CERTNM - Change of name certificate 13 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 16 February 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2014 Fully Satisfied

N/A

Legal charge 02 February 2012 Outstanding

N/A

Legal mortgage 28 June 2010 Fully Satisfied

N/A

Debenture 28 June 2010 Fully Satisfied

N/A

Legal charge 28 April 2010 Fully Satisfied

N/A

Debenture 29 January 2010 Fully Satisfied

N/A

Legal charge 06 May 2009 Fully Satisfied

N/A

Legal mortgage 03 April 2009 Fully Satisfied

N/A

Legal charge 27 October 2008 Fully Satisfied

N/A

Debenture 27 October 2008 Fully Satisfied

N/A

Legal charge 05 September 2008 Fully Satisfied

N/A

Legal charge 20 March 2008 Fully Satisfied

N/A

Legal charge 20 March 2008 Fully Satisfied

N/A

Legal charge 17 March 2008 Fully Satisfied

N/A

Legal charge 14 March 2008 Fully Satisfied

N/A

Legal charge 26 August 2005 Fully Satisfied

N/A

Legal charge 22 April 2005 Fully Satisfied

N/A

Legal charge 23 March 2005 Fully Satisfied

N/A

Legal charge 12 April 2002 Fully Satisfied

N/A

Legal charge 20 December 2001 Fully Satisfied

N/A

Debenture 26 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.