Company NameClematis Clothing Limited
Company StatusActive
Company Number00362223
CategoryPrivate Limited Company
Incorporation Date6 July 1940(83 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Witt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(65 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewhirst House, Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameAnthony James Mark Wood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(68 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewhirst House, Westgate
Driffield
East Yorkshire
YO25 6TH
Secretary NameMr Christopher John Wilde
NationalityBritish
StatusCurrent
Appointed01 February 2009(68 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Correspondence AddressDewhirst House, Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMr Colin Andrew Wafer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(81 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewhirst House, Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameBarry John Albon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address3 Parklands Drive
Castle Eden
Hartlepool
Cleveland
TS27 4TG
Director NameMr Brian Frederick Seville
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration2 years (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressMontana 5 Spellowgate
Driffield
North Humberside
YO25 7BB
Director NameMr Scott Stanford Beattie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NameMr Trevor Graham Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1992)
RoleCompany Director
Correspondence Address50 Spencers Way
Driffield
North Humberside
YO25 7RH
Director NameMr George Richard Chambers
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address116 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Director NameMr Ian Roberts Dewhirst
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolywell House
Brancepeth
Durham
County Durham
DH7 8EH
Director NameMr Timothy Charles Dewhirst
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNafferton Heights
Wold Road Nafferton
Driffield
North Humberside
YO25 4LD
Director NameDean Anthony Edwards
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address75 Thorn Road
Doncaster
South Yorkshire
DN1 2EX
Director NameMr Christopher Paul Haley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration9 years (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millbank Court
Durham
County Durham
DH1 4TP
Director NameMrs Diana Mary Kingsley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address23 Heathfield
Sunderland
Tyne & Wear
SR2 9EW
Director NameDr Gareth Quaey Kingsley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address23 Heathfield
Sunderland
Tyne & Wear
SR2 9EW
Director NameAlan Frank Roberts
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address108a Vyner Road South
Noctorum
Wirral
Cheshire
CH43 7PT
Wales
Director NameMr Philip David Pickles
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 1997)
RoleCompany Director
Correspondence Address19 The Village
Brancepeth
Durham
County Durham
DH7 8DG
Secretary NameMr Scott Stanford Beattie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Secretary NameMr Scott Stanford Beattie
NationalityBritish
StatusResigned
Appointed19 June 1991(50 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NameMr David Witt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(63 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House Rookery Park Stud
Worleston
Nantwich
Cheshire
CW5 6DN
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(64 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Utkinton Road
Tarporley
Cheshire
CW6 0HS
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(64 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusResigned
Appointed31 December 2004(64 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Utkinton Road
Tarporley
Cheshire
CW6 0HS
Director NameMr Scott Stanford Beattie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(65 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NameMr Kieron Bartholemew Traynor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(68 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewhirst House, Westgate
Driffield
East Yorkshire
YO25 6TH

Contact

Websitedccdirect.co.uk

Location

Registered AddressDewhirst House, Westgate
Driffield
East Yorkshire
YO25 6TH
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

55.9k at £1Dewhirst Group LTD
100.00%
Ordinary

Accounts

Latest Accounts14 January 2023 (1 year, 3 months ago)
Next Accounts Due17 October 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End17 January

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

19 December 2003Delivered on: 24 December 2003
Satisfied on: 16 January 2007
Persons entitled: Hsbc Bank PLC as Security Agent for and on Behalf of Itself and the Beneficiaries (The Securityagent)

Classification: Debenture
Secured details: All monies due or to become due from the company and each other chargor to the security agent, the beneficiaries, or any beneficiary or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 December 2001Delivered on: 31 December 2001
Satisfied on: 6 January 2004
Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself Andthe Beneficiaries (The "Security Agent")

Classification: Debenture accession deed to a debenture dated 19 july 2001
Secured details: All present and future obligations and liabilities of each the company and any chargor to the security agent, the beneficiaries, or any beneficiary or any of them under or in connection with the finance documents, or any of them or on any other account whatsoever. (All terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 March 1975Delivered on: 10 March 1975
Satisfied on: 11 May 2001
Persons entitled: Secretary of State for Industry

Classification: Legal charge
Secured details: For further securing the sums due from the company ot the chargee secured by a charge dated 14-6-73.
Particulars: The l/h site no bt 77/9 pennywell industrial estate. Sunderland, tyne & wear.
Fully Satisfied
14 June 1973Delivered on: 21 June 1973
Satisfied on: 11 May 2001
Persons entitled: The Secretary of State for Trade and Industry

Classification: Debenture
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
Particulars: The benefit of an agreement dated 7TH june 1973 between english industrial estates corporation (1) and the company (2) relating to site no bt 77/9. pennywell industrial estate sunderland co. Durham (see doc 80).
Fully Satisfied
24 March 1972Delivered on: 10 April 1972
Satisfied on: 11 May 2001
Persons entitled: The Mayor Alderman and Burgess of Teeside

Classification: Further charge
Secured details: £15,000.
Particulars: Approx, 1.64 acres land on the trunk rd industrial estate redcar, conveyance dated 23 jan. 1970.
Fully Satisfied
6 April 1970Delivered on: 23 April 1970
Satisfied on: 11 May 2001
Persons entitled: The Mayor Alderman and Burgess of Teeside

Classification: Legal charge
Secured details: £67,500.
Particulars: Approx. 1.64 acres land on the trunk rd industrial estate redcar, conveyance dated 23 jan 1970.
Fully Satisfied

Filing History

24 July 2023Accounts for a dormant company made up to 14 January 2023 (4 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 15 January 2022 (4 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
10 December 2021Appointment of Mr Colin Andrew Wafer as a director on 7 December 2021 (2 pages)
28 September 2021Accounts for a dormant company made up to 16 January 2021 (4 pages)
21 June 2021Confirmation statement made on 19 June 2021 with updates (3 pages)
5 March 2021Amended accounts for a dormant company made up to 11 January 2020 (10 pages)
18 February 2021Accounts for a dormant company made up to 11 January 2020 (10 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 12 January 2019 (14 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 13 January 2018 (14 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 14 January 2017 (14 pages)
25 September 2017Full accounts made up to 14 January 2017 (14 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
13 September 2016Full accounts made up to 16 January 2016 (13 pages)
13 September 2016Full accounts made up to 16 January 2016 (13 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 55,860
(4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 55,860
(4 pages)
25 September 2015Full accounts made up to 10 January 2015 (12 pages)
25 September 2015Full accounts made up to 10 January 2015 (12 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 55,860
(4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 55,860
(4 pages)
26 September 2014Full accounts made up to 11 January 2014 (12 pages)
26 September 2014Full accounts made up to 11 January 2014 (12 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 55,860
(4 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 55,860
(4 pages)
13 February 2014Termination of appointment of Kieron Traynor as a director (1 page)
13 February 2014Termination of appointment of Kieron Traynor as a director (1 page)
30 September 2013Full accounts made up to 12 January 2013 (12 pages)
30 September 2013Full accounts made up to 12 January 2013 (12 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
15 October 2012Full accounts made up to 14 January 2012 (12 pages)
15 October 2012Full accounts made up to 14 January 2012 (12 pages)
25 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
11 October 2011Full accounts made up to 15 January 2011 (14 pages)
11 October 2011Full accounts made up to 15 January 2011 (14 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 16 January 2010 (12 pages)
8 October 2010Full accounts made up to 16 January 2010 (12 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Mr Kieron Bartholemew Traynor on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Kieron Bartholemew Traynor on 19 June 2010 (2 pages)
8 July 2010Director's details changed for David Witt on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Anthony James Mark Wood on 19 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Christopher John Wilde on 19 June 2010 (1 page)
8 July 2010Director's details changed for David Witt on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Anthony James Mark Wood on 19 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Christopher John Wilde on 19 June 2010 (1 page)
16 November 2009Full accounts made up to 10 January 2009 (12 pages)
16 November 2009Full accounts made up to 10 January 2009 (12 pages)
2 July 2009Director's change of particulars / anthoney wood / 02/07/2009 (2 pages)
2 July 2009Director's change of particulars / anthoney wood / 02/07/2009 (2 pages)
2 July 2009Return made up to 19/06/09; full list of members (4 pages)
2 July 2009Return made up to 19/06/09; full list of members (4 pages)
10 March 2009Director appointed kieron bartholemew traynor (2 pages)
10 March 2009Director appointed kieron bartholemew traynor (2 pages)
9 March 2009Director appointed anthony james mark wood (2 pages)
9 March 2009Director appointed anthony james mark wood (2 pages)
3 March 2009Appointment terminated director and secretary scott beattie (1 page)
3 March 2009Secretary appointed chrstopher john wilde (3 pages)
3 March 2009Appointment terminated director and secretary scott beattie (1 page)
3 March 2009Secretary appointed chrstopher john wilde (3 pages)
13 November 2008Full accounts made up to 12 January 2008 (12 pages)
13 November 2008Full accounts made up to 12 January 2008 (12 pages)
3 July 2008Return made up to 19/06/08; full list of members (3 pages)
3 July 2008Return made up to 19/06/08; full list of members (3 pages)
5 November 2007Full accounts made up to 13 January 2007 (12 pages)
5 November 2007Full accounts made up to 13 January 2007 (12 pages)
11 July 2007Return made up to 19/06/07; full list of members (2 pages)
11 July 2007Return made up to 19/06/07; full list of members (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Full accounts made up to 14 January 2006 (16 pages)
14 November 2006Full accounts made up to 14 January 2006 (16 pages)
18 July 2006Location of debenture register (1 page)
18 July 2006Return made up to 19/06/06; full list of members (2 pages)
18 July 2006Location of debenture register (1 page)
18 July 2006Registered office changed on 18/07/06 from: dewhurst house westgate driffield east yorkshire YO25 6TH (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Return made up to 19/06/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: dewhurst house westgate driffield east yorkshire YO25 6TH (1 page)
21 November 2005Full accounts made up to 15 January 2005 (22 pages)
21 November 2005Full accounts made up to 15 January 2005 (22 pages)
10 August 2005New director appointed (3 pages)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005New secretary appointed;new director appointed (3 pages)
10 August 2005New director appointed (3 pages)
10 August 2005Registered office changed on 10/08/05 from: mildmay road bootle merseyside L20 5EW (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: mildmay road bootle merseyside L20 5EW (1 page)
10 August 2005New secretary appointed;new director appointed (3 pages)
8 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 January 2005Registered office changed on 17/01/05 from: dewhirst house westgate driffield east yorkshire YO25 6TH (1 page)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: dewhirst house westgate driffield east yorkshire YO25 6TH (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Company name changed dewhirst corporate clothing (dcc ) LIMITED\certificate issued on 12/01/05 (2 pages)
12 January 2005Company name changed dewhirst corporate clothing (dcc ) LIMITED\certificate issued on 12/01/05 (2 pages)
17 December 2004Company name changed dewhirst LIMITED\certificate issued on 17/12/04 (3 pages)
17 December 2004Company name changed dewhirst LIMITED\certificate issued on 17/12/04 (3 pages)
16 November 2004Full accounts made up to 10 January 2004 (19 pages)
16 November 2004Full accounts made up to 10 January 2004 (19 pages)
14 July 2004Return made up to 19/06/04; full list of members (7 pages)
14 July 2004Return made up to 19/06/04; full list of members (7 pages)
24 January 2004New director appointed (3 pages)
24 January 2004New director appointed (3 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
16 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
16 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
8 January 2004Declaration of assistance for shares acquisition (12 pages)
8 January 2004Declaration of assistance for shares acquisition (12 pages)
8 January 2004Declaration of assistance for shares acquisition (12 pages)
8 January 2004Declaration of assistance for shares acquisition (12 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Particulars of mortgage/charge (8 pages)
24 December 2003Particulars of mortgage/charge (8 pages)
14 November 2003Full accounts made up to 10 January 2003 (19 pages)
14 November 2003Full accounts made up to 10 January 2003 (19 pages)
12 August 2003Return made up to 19/06/03; full list of members (8 pages)
12 August 2003Return made up to 19/06/03; full list of members (8 pages)
8 April 2003Resolutions
  • RES13 ‐ Subordinated facility a 25/03/03
(2 pages)
8 April 2003Resolutions
  • RES13 ‐ Subordinated facility a 25/03/03
(2 pages)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
18 November 2002Full accounts made up to 11 January 2002 (19 pages)
18 November 2002Full accounts made up to 11 January 2002 (19 pages)
9 August 2002Return made up to 19/06/02; full list of members (7 pages)
9 August 2002Return made up to 19/06/02; full list of members (7 pages)
2 January 2002Declaration of assistance for shares acquisition (21 pages)
2 January 2002Declaration of assistance for shares acquisition (21 pages)
2 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
2 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
31 December 2001Particulars of mortgage/charge (19 pages)
31 December 2001Particulars of mortgage/charge (19 pages)
23 November 2001Memorandum and Articles of Association (18 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 November 2001Memorandum and Articles of Association (18 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
4 November 2001Full accounts made up to 12 January 2001 (18 pages)
4 November 2001Full accounts made up to 12 January 2001 (18 pages)
10 July 2001Return made up to 19/06/01; full list of members (7 pages)
10 July 2001Return made up to 19/06/01; full list of members (7 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Full accounts made up to 14 January 2000 (19 pages)
6 September 2000Full accounts made up to 14 January 2000 (19 pages)
14 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
22 October 1999Full accounts made up to 15 January 1999 (18 pages)
22 October 1999Full accounts made up to 15 January 1999 (18 pages)
12 July 1999Return made up to 19/06/99; full list of members (8 pages)
12 July 1999Return made up to 19/06/99; full list of members (8 pages)
14 October 1998Full accounts made up to 16 January 1998 (18 pages)
14 October 1998Full accounts made up to 16 January 1998 (18 pages)
6 July 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/98
(6 pages)
6 July 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/98
(6 pages)
23 September 1997Full accounts made up to 17 January 1997 (19 pages)
23 September 1997Full accounts made up to 17 January 1997 (19 pages)
15 July 1997Return made up to 19/06/97; no change of members (6 pages)
15 July 1997Return made up to 19/06/97; no change of members (6 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
6 September 1996Full accounts made up to 12 January 1996 (21 pages)
6 September 1996Full accounts made up to 12 January 1996 (21 pages)
12 July 1996Return made up to 19/06/96; full list of members (8 pages)
12 July 1996Return made up to 19/06/96; full list of members (8 pages)
13 July 1995Full accounts made up to 13 January 1995 (21 pages)
13 July 1995Full accounts made up to 13 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
30 July 1993Full accounts made up to 15 January 1993 (27 pages)
2 October 1992Full accounts made up to 17 January 1992 (16 pages)
1 November 1991Full accounts made up to 18 January 1991 (24 pages)
5 July 1989Company name changed I.J.dewhirst LIMITED\certificate issued on 06/07/89 (2 pages)
5 July 1989Company name changed I.J.dewhirst LIMITED\certificate issued on 06/07/89 (2 pages)
5 July 1983Accounts made up to 14 January 1983 (12 pages)
5 July 1983Accounts made up to 14 January 1983 (12 pages)
12 May 1976Accounts made up to 23 April 1975 (10 pages)
12 May 1976Accounts made up to 23 April 1975 (10 pages)
6 July 1940Incorporation (14 pages)
6 July 1940Certificate of incorporation (1 page)
6 July 1940Certificate of incorporation (1 page)
6 July 1940Incorporation (14 pages)