Westgate
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(62 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 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(62 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 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(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mr Scott Stanford Beattie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(45 years, 12 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Mr Timothy Charles Dewhirst |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(45 years, 12 months after company formation) |
Appointment Duration | 11 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 |
Secretary Name | Mr Scott Stanford Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(45 years, 12 months after company formation) |
Appointment Duration | 16 years, 7 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(62 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 | dewhirst.com |
---|
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 |
Address Matches | Over 10 other UK companies use this postal address |
30.1m at £1 | Dewhirst Group LTD 54.65% Ordinary |
---|---|
25m at £1 | Winsfield LTD 45.35% Ordinary |
Latest Accounts | 14 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 17 October 2024 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 17 January |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
12 February 2016 | Delivered on: 22 February 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
1 June 2012 | Delivered on: 9 June 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Debenture accession deed Secured details: All monies due or to become due to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
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 |
5 February 1990 | Delivered on: 15 February 1990 Satisfied on: 3 April 1990 Persons entitled: Stephen James Lister Adamson Alan Robert Bloom Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H gresham mill main road oldham. T/no la 202192 f/h at hanson street spring vale middleton manchester l/h third floor 57 dale street manchester f/hf land kemp street middleton manchester.. 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. Fully Satisfied |
12 October 1988 | Delivered on: 27 October 1988 Satisfied on: 3 April 1990 Persons entitled: S.G.Warlurg & Co Ltdas Agent & Trustee (As Defined in Column 5) Seeschedule for Full Details. Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent & turstee for the banks listed on the attached schedule and as agent for the noteholder defined in the deed. Particulars: (See doc M395- reference M295 for full details).. 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. Fully Satisfied |
12 October 1988 | Delivered on: 27 October 1988 Satisfied on: 3 April 1990 Persons entitled: S.G.Warlurg & Co Ltdas Agent & Trustee (As Defined in Column 5) Seeschedule for Full Details. Classification: Trademarkes mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agents & trustee for the banks as defined on the attached schedule. Particulars: First fixed charge all trademarks or their equivalent in other local furisdictions, all other goodwill (please see doc M395- reference M323 for full details). Fully Satisfied |
12 October 1988 | Delivered on: 27 October 1988 Satisfied on: 3 April 1990 Persons entitled: S.,G.Warlurg & Co Ltdas Agent & Trustee (As Defined in Column 5) Seeschedule for Full Details. Classification: Mortgage of copyrights Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent & trustee for the banks listed oon the attached schedule and as agent for the noteholder defined in the deed. Particulars: By an assignment by way of first legal mortgage all copyrights, all know-how, all present & future rights and courses of action. First fixed charge the rights & interests of the company. (Please see doc M395- reference M288 for full details). Fully Satisfied |
27 January 2021 | Full accounts made up to 11 January 2020 (20 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 (16 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 (16 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 14 January 2017 (17 pages) |
21 September 2017 | Full accounts made up to 14 January 2017 (17 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 (17 pages) |
13 September 2016 | Full accounts made up to 16 January 2016 (17 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
|
24 February 2016 | Resolutions
|
24 February 2016 | Memorandum and Articles of Association (6 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Memorandum and Articles of Association (6 pages) |
22 February 2016 | Registration of charge 004142110007, created on 12 February 2016 (61 pages) |
22 February 2016 | Registration of charge 004142110007, created on 12 February 2016 (61 pages) |
25 September 2015 | Full accounts made up to 10 January 2015 (14 pages) |
25 September 2015 | Full accounts made up to 10 January 2015 (14 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 (15 pages) |
26 September 2014 | Full accounts made up to 11 January 2014 (15 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 | Accounts made up to 12 January 2013 (14 pages) |
30 September 2013 | Accounts made up to 12 January 2013 (14 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 | Accounts made up to 14 January 2012 (14 pages) |
15 October 2012 | Accounts made up to 14 January 2012 (14 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) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
9 June 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
11 October 2011 | Accounts made up to 15 January 2011 (13 pages) |
11 October 2011 | Accounts made up to 15 January 2011 (13 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts made up to 16 January 2010 (13 pages) |
8 October 2010 | Accounts made up to 16 January 2010 (13 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Anthony James Mark Wood on 19 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Kieron Bartholemew Traynor on 19 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Kieron Bartholemew Traynor on 19 June 2010 (2 pages) |
7 July 2010 | Director's details changed for David Witt on 19 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Mr Christopher John Wilde on 19 June 2010 (1 page) |
7 July 2010 | Secretary's details changed for Mr Christopher John Wilde on 19 June 2010 (1 page) |
7 July 2010 | Director's details changed for David Witt on 19 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony James Mark Wood on 19 June 2010 (2 pages) |
16 November 2009 | Accounts made up to 10 January 2009 (13 pages) |
16 November 2009 | Accounts made up to 10 January 2009 (13 pages) |
3 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
2 July 2009 | Location of register of members (1 page) |
2 July 2009 | Location of register of members (1 page) |
11 March 2009 | Director appointed kieron bartholemew traynor (2 pages) |
11 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 | Secretary appointed christopher john wilde (2 pages) |
3 March 2009 | Appointment terminated director and secretary scott beattie (1 page) |
3 March 2009 | Appointment terminated director and secretary scott beattie (1 page) |
3 March 2009 | Secretary appointed christopher john wilde (2 pages) |
13 November 2008 | Accounts made up to 12 January 2008 (13 pages) |
13 November 2008 | Accounts made up to 12 January 2008 (13 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
5 November 2007 | Accounts made up to 13 January 2007 (13 pages) |
5 November 2007 | Accounts made up to 13 January 2007 (13 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
12 October 2007 | Resolutions
|
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 | Accounts made up to 14 January 2006 (11 pages) |
14 November 2006 | Accounts made up to 14 January 2006 (11 pages) |
18 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
14 November 2005 | Accounts made up to 15 January 2005 (11 pages) |
14 November 2005 | Accounts made up to 15 January 2005 (11 pages) |
13 October 2005 | Return made up to 19/06/05; full list of members (2 pages) |
13 October 2005 | Return made up to 19/06/05; full list of members (2 pages) |
16 November 2004 | Accounts made up to 10 January 2004 (10 pages) |
16 November 2004 | Accounts made up to 10 January 2004 (10 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
8 March 2004 | Ad 22/12/03--------- £ si 25000000@1=25000000 £ ic 132250/25132250 (2 pages) |
8 March 2004 | Statement of affairs (10 pages) |
8 March 2004 | Ad 22/12/03--------- £ si 30000000@1=30000000 £ ic 25132250/55132250 (2 pages) |
8 March 2004 | Statement of affairs (10 pages) |
8 March 2004 | Statement of affairs (10 pages) |
8 March 2004 | Ad 22/12/03--------- £ si 30000000@1=30000000 £ ic 25132250/55132250 (2 pages) |
8 March 2004 | Ad 22/12/03--------- £ si 25000000@1=25000000 £ ic 132250/25132250 (2 pages) |
8 March 2004 | Statement of affairs (10 pages) |
4 February 2004 | Nc inc already adjusted 22/12/03 (2 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Nc inc already adjusted 22/12/03 (2 pages) |
4 February 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Memorandum and Articles of Association (6 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Memorandum and Articles of Association (6 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
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 | Resolutions
|
8 January 2004 | Memorandum and Articles of Association (6 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 January 2004 | Memorandum and Articles of Association (6 pages) |
24 December 2003 | Particulars of mortgage/charge (8 pages) |
24 December 2003 | Particulars of mortgage/charge (8 pages) |
28 November 2003 | Accounts for a dormant company made up to 11 January 2003 (7 pages) |
28 November 2003 | Accounting reference date shortened from 18/01/04 to 17/01/04 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 11 January 2003 (7 pages) |
28 November 2003 | Accounting reference date shortened from 18/01/04 to 17/01/04 (1 page) |
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) |
24 January 2003 | Auditor's resignation (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
18 November 2002 | Accounts for a dormant company made up to 11 January 2002 (7 pages) |
18 November 2002 | Accounts for a dormant company made up to 11 January 2002 (7 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) |
9 November 2001 | Total exemption full accounts made up to 12 January 2001 (7 pages) |
9 November 2001 | Total exemption full accounts made up to 12 January 2001 (7 pages) |
10 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 14 January 2000 (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 14 January 2000 (6 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
|
5 June 2000 | Company name changed maydella manufacturing co,limite d\certificate issued on 06/06/00 (2 pages) |
5 June 2000 | Company name changed maydella manufacturing co,limite d\certificate issued on 06/06/00 (2 pages) |
22 October 1999 | Accounts for a dormant company made up to 15 January 1999 (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 15 January 1999 (6 pages) |
12 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
22 October 1998 | Accounts for a dormant company made up to 16 January 1998 (6 pages) |
22 October 1998 | Accounts for a dormant company made up to 16 January 1998 (6 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
|
1 October 1997 | Accounts for a dormant company made up to 17 January 1997 (6 pages) |
1 October 1997 | Accounts for a dormant company made up to 17 January 1997 (6 pages) |
15 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
13 September 1996 | Accounts for a dormant company made up to 12 January 1996 (6 pages) |
13 September 1996 | Accounts for a dormant company made up to 12 January 1996 (6 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
26 August 1976 | Annual return made up to 18/12/75 (4 pages) |
26 August 1976 | Annual return made up to 18/12/75 (4 pages) |