Driffield
East Yorkshire
YO25 6TH
Director Name | Anthony James Mark Wood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(68 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewhirst House, Westgate Driffield East Yorkshire YO25 6TH |
Secretary Name | Mr Christopher John Wilde |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2009(68 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Accountant |
Correspondence Address | Dewhirst House, Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mr Colin Andrew Wafer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House, Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Barry John Albon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 3 Parklands Drive Castle Eden Hartlepool Cleveland TS27 4TG |
Director Name | Mr Brian Frederick Seville |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | Montana 5 Spellowgate Driffield North Humberside YO25 7BB |
Director Name | Mr Scott Stanford Beattie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Mr Trevor Graham Brown |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | 50 Spencers Way Driffield North Humberside YO25 7RH |
Director Name | Mr George Richard Chambers |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 116 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Director Name | Mr Ian Roberts Dewhirst |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holywell House Brancepeth Durham County Durham DH7 8EH |
Director Name | Mr Timothy Charles Dewhirst |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nafferton Heights Wold Road Nafferton Driffield North Humberside YO25 4LD |
Director Name | Dean Anthony Edwards |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | 75 Thorn Road Doncaster South Yorkshire DN1 2EX |
Director Name | Mr Christopher Paul Haley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millbank Court Durham County Durham DH1 4TP |
Director Name | Mrs Diana Mary Kingsley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 23 Heathfield Sunderland Tyne & Wear SR2 9EW |
Director Name | Dr Gareth Quaey Kingsley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 23 Heathfield Sunderland Tyne & Wear SR2 9EW |
Director Name | Alan Frank Roberts |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 108a Vyner Road South Noctorum Wirral Cheshire CH43 7PT Wales |
Director Name | Mr Philip David Pickles |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | 19 The Village Brancepeth Durham County Durham DH7 8DG |
Secretary Name | Mr Scott Stanford Beattie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Secretary Name | Mr Scott Stanford Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(50 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Mr David Witt |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(63 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Rookery Park Stud Worleston Nantwich Cheshire CW5 6DN |
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(64 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Utkinton Road Tarporley Cheshire CW6 0HS |
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(64 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA |
Secretary Name | Mrs Yvonne May Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(64 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Utkinton Road Tarporley Cheshire CW6 0HS |
Director Name | Mr Scott Stanford Beattie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Mr Kieron Bartholemew Traynor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House, Westgate Driffield East Yorkshire YO25 6TH |
Website | dccdirect.co.uk |
---|
Registered Address | Dewhirst House, Westgate Driffield East Yorkshire YO25 6TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
55.9k at £1 | Dewhirst Group LTD 100.00% Ordinary |
---|
Latest Accounts | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 17 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 17 January |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
19 December 2003 | Delivered 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 2001 | Delivered 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 1975 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1970 | Delivered 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 |
24 July 2023 | Accounts for a dormant company made up to 14 January 2023 (4 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
28 June 2022 | Accounts for a dormant company made up to 15 January 2022 (4 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
10 December 2021 | Appointment of Mr Colin Andrew Wafer as a director on 7 December 2021 (2 pages) |
28 September 2021 | Accounts for a dormant company made up to 16 January 2021 (4 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with updates (3 pages) |
5 March 2021 | Amended accounts for a dormant company made up to 11 January 2020 (10 pages) |
18 February 2021 | Accounts for a dormant company made up to 11 January 2020 (10 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 12 January 2019 (14 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 13 January 2018 (14 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 14 January 2017 (14 pages) |
25 September 2017 | Full accounts made up to 14 January 2017 (14 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
13 September 2016 | Full accounts made up to 16 January 2016 (13 pages) |
13 September 2016 | Full accounts made up to 16 January 2016 (13 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 September 2015 | Full accounts made up to 10 January 2015 (12 pages) |
25 September 2015 | Full accounts made up to 10 January 2015 (12 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 September 2014 | Full accounts made up to 11 January 2014 (12 pages) |
26 September 2014 | Full accounts made up to 11 January 2014 (12 pages) |
9 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 February 2014 | Termination of appointment of Kieron Traynor as a director (1 page) |
13 February 2014 | Termination of appointment of Kieron Traynor as a director (1 page) |
30 September 2013 | Full accounts made up to 12 January 2013 (12 pages) |
30 September 2013 | Full accounts made up to 12 January 2013 (12 pages) |
27 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Full accounts made up to 14 January 2012 (12 pages) |
15 October 2012 | Full accounts made up to 14 January 2012 (12 pages) |
25 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Full accounts made up to 15 January 2011 (14 pages) |
11 October 2011 | Full accounts made up to 15 January 2011 (14 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 16 January 2010 (12 pages) |
8 October 2010 | Full accounts made up to 16 January 2010 (12 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register(s) moved to registered inspection location (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for Mr Kieron Bartholemew Traynor on 19 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Kieron Bartholemew Traynor on 19 June 2010 (2 pages) |
8 July 2010 | Director's details changed for David Witt on 19 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Anthony James Mark Wood on 19 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Christopher John Wilde on 19 June 2010 (1 page) |
8 July 2010 | Director's details changed for David Witt on 19 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Anthony James Mark Wood on 19 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Christopher John Wilde on 19 June 2010 (1 page) |
16 November 2009 | Full accounts made up to 10 January 2009 (12 pages) |
16 November 2009 | Full accounts made up to 10 January 2009 (12 pages) |
2 July 2009 | Director's change of particulars / anthoney wood / 02/07/2009 (2 pages) |
2 July 2009 | Director's change of particulars / anthoney wood / 02/07/2009 (2 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
10 March 2009 | Director appointed kieron bartholemew traynor (2 pages) |
10 March 2009 | Director appointed kieron bartholemew traynor (2 pages) |
9 March 2009 | Director appointed anthony james mark wood (2 pages) |
9 March 2009 | Director appointed anthony james mark wood (2 pages) |
3 March 2009 | Appointment terminated director and secretary scott beattie (1 page) |
3 March 2009 | Secretary appointed chrstopher john wilde (3 pages) |
3 March 2009 | Appointment terminated director and secretary scott beattie (1 page) |
3 March 2009 | Secretary appointed chrstopher john wilde (3 pages) |
13 November 2008 | Full accounts made up to 12 January 2008 (12 pages) |
13 November 2008 | Full accounts made up to 12 January 2008 (12 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
5 November 2007 | Full accounts made up to 13 January 2007 (12 pages) |
5 November 2007 | Full accounts made up to 13 January 2007 (12 pages) |
11 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Full accounts made up to 14 January 2006 (16 pages) |
14 November 2006 | Full accounts made up to 14 January 2006 (16 pages) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: dewhurst house westgate driffield east yorkshire YO25 6TH (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: dewhurst house westgate driffield east yorkshire YO25 6TH (1 page) |
21 November 2005 | Full accounts made up to 15 January 2005 (22 pages) |
21 November 2005 | Full accounts made up to 15 January 2005 (22 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | New secretary appointed;new director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: mildmay road bootle merseyside L20 5EW (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: mildmay road bootle merseyside L20 5EW (1 page) |
10 August 2005 | New secretary appointed;new director appointed (3 pages) |
8 July 2005 | Return made up to 19/06/05; full list of members
|
8 July 2005 | Return made up to 19/06/05; full list of members
|
17 January 2005 | Registered office changed on 17/01/05 from: dewhirst house westgate driffield east yorkshire YO25 6TH (1 page) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: dewhirst house westgate driffield east yorkshire YO25 6TH (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | Company name changed dewhirst corporate clothing (dcc ) LIMITED\certificate issued on 12/01/05 (2 pages) |
12 January 2005 | Company name changed dewhirst corporate clothing (dcc ) LIMITED\certificate issued on 12/01/05 (2 pages) |
17 December 2004 | Company name changed dewhirst LIMITED\certificate issued on 17/12/04 (3 pages) |
17 December 2004 | Company name changed dewhirst LIMITED\certificate issued on 17/12/04 (3 pages) |
16 November 2004 | Full accounts made up to 10 January 2004 (19 pages) |
16 November 2004 | Full accounts made up to 10 January 2004 (19 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
16 January 2004 | Resolutions
|
16 January 2004 | Resolutions
|
8 January 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 January 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 January 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 January 2004 | Declaration of assistance for shares acquisition (12 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2003 | Particulars of mortgage/charge (8 pages) |
24 December 2003 | Particulars of mortgage/charge (8 pages) |
14 November 2003 | Full accounts made up to 10 January 2003 (19 pages) |
14 November 2003 | Full accounts made up to 10 January 2003 (19 pages) |
12 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
12 August 2003 | Return made up to 19/06/03; full list of members (8 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
24 January 2003 | Auditor's resignation (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
18 November 2002 | Full accounts made up to 11 January 2002 (19 pages) |
18 November 2002 | Full accounts made up to 11 January 2002 (19 pages) |
9 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (21 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (21 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
31 December 2001 | Particulars of mortgage/charge (19 pages) |
31 December 2001 | Particulars of mortgage/charge (19 pages) |
23 November 2001 | Memorandum and Articles of Association (18 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Memorandum and Articles of Association (18 pages) |
23 November 2001 | Resolutions
|
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
4 November 2001 | Full accounts made up to 12 January 2001 (18 pages) |
4 November 2001 | Full accounts made up to 12 January 2001 (18 pages) |
10 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Full accounts made up to 14 January 2000 (19 pages) |
6 September 2000 | Full accounts made up to 14 January 2000 (19 pages) |
14 July 2000 | Return made up to 19/06/00; full list of members
|
14 July 2000 | Return made up to 19/06/00; full list of members
|
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 15 January 1999 (18 pages) |
22 October 1999 | Full accounts made up to 15 January 1999 (18 pages) |
12 July 1999 | Return made up to 19/06/99; full list of members (8 pages) |
12 July 1999 | Return made up to 19/06/99; full list of members (8 pages) |
14 October 1998 | Full accounts made up to 16 January 1998 (18 pages) |
14 October 1998 | Full accounts made up to 16 January 1998 (18 pages) |
6 July 1998 | Return made up to 19/06/98; no change of members
|
6 July 1998 | Return made up to 19/06/98; no change of members
|
23 September 1997 | Full accounts made up to 17 January 1997 (19 pages) |
23 September 1997 | Full accounts made up to 17 January 1997 (19 pages) |
15 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
15 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
6 September 1996 | Full accounts made up to 12 January 1996 (21 pages) |
6 September 1996 | Full accounts made up to 12 January 1996 (21 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (8 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (8 pages) |
13 July 1995 | Full accounts made up to 13 January 1995 (21 pages) |
13 July 1995 | Full accounts made up to 13 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
30 July 1993 | Full accounts made up to 15 January 1993 (27 pages) |
2 October 1992 | Full accounts made up to 17 January 1992 (16 pages) |
1 November 1991 | Full accounts made up to 18 January 1991 (24 pages) |
5 July 1989 | Company name changed I.J.dewhirst LIMITED\certificate issued on 06/07/89 (2 pages) |
5 July 1989 | Company name changed I.J.dewhirst LIMITED\certificate issued on 06/07/89 (2 pages) |
5 July 1983 | Accounts made up to 14 January 1983 (12 pages) |
5 July 1983 | Accounts made up to 14 January 1983 (12 pages) |
12 May 1976 | Accounts made up to 23 April 1975 (10 pages) |
12 May 1976 | Accounts made up to 23 April 1975 (10 pages) |
6 July 1940 | Incorporation (14 pages) |
6 July 1940 | Certificate of incorporation (1 page) |
6 July 1940 | Certificate of incorporation (1 page) |
6 July 1940 | Incorporation (14 pages) |