Company NameDewhirst Westgate Limited
Company StatusActive
Company Number00414211
CategoryPrivate Limited Company
Incorporation Date3 July 1946(77 years, 9 months ago)
Previous NameMaydella Manufacturing Co,Limited

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
Appointed19 December 2003(57 years, 6 months after company formation)
Appointment Duration20 years, 3 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(62 years, 7 months after company formation)
Appointment Duration15 years, 2 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(62 years, 7 months after company formation)
Appointment Duration15 years, 2 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(75 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMr Scott Stanford Beattie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(45 years, 12 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NameMr Timothy Charles Dewhirst
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(45 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNafferton Heights
Wold Road Nafferton
Driffield
North Humberside
YO25 4LD
Secretary NameMr Scott Stanford Beattie
NationalityBritish
StatusResigned
Appointed19 June 1992(45 years, 12 months after company formation)
Appointment Duration16 years, 7 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(62 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

Websitedewhirst.com

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
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30.1m at £1Dewhirst Group LTD
54.65%
Ordinary
25m at £1Winsfield LTD
45.35%
Ordinary

Accounts

Latest Accounts14 January 2023 (1 year, 2 months ago)
Next Accounts Due17 October 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End17 January

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Charges

12 February 2016Delivered 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 2012Delivered 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 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
5 February 1990Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

27 January 2021Full accounts made up to 11 January 2020 (20 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 (16 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 (16 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 14 January 2017 (17 pages)
21 September 2017Full accounts made up to 14 January 2017 (17 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 (17 pages)
13 September 2016Full accounts made up to 16 January 2016 (17 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 55,132,250
(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 55,132,250
(4 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2016Memorandum and Articles of Association (6 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2016Memorandum and Articles of Association (6 pages)
22 February 2016Registration of charge 004142110007, created on 12 February 2016 (61 pages)
22 February 2016Registration of charge 004142110007, created on 12 February 2016 (61 pages)
25 September 2015Full accounts made up to 10 January 2015 (14 pages)
25 September 2015Full accounts made up to 10 January 2015 (14 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 55,132,250
(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 55,132,250
(4 pages)
26 September 2014Full accounts made up to 11 January 2014 (15 pages)
26 September 2014Full accounts made up to 11 January 2014 (15 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 55,132,250
(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 55,132,250
(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 2013Accounts made up to 12 January 2013 (14 pages)
30 September 2013Accounts made up to 12 January 2013 (14 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 2012Accounts made up to 14 January 2012 (14 pages)
15 October 2012Accounts made up to 14 January 2012 (14 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)
19 June 2012Resolutions
  • RES13 ‐ Company business 01/06/2012
(2 pages)
19 June 2012Resolutions
  • RES13 ‐ Company business 01/06/2012
(2 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
11 October 2011Accounts made up to 15 January 2011 (13 pages)
11 October 2011Accounts made up to 15 January 2011 (13 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
8 October 2010Accounts made up to 16 January 2010 (13 pages)
8 October 2010Accounts made up to 16 January 2010 (13 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Anthony James Mark Wood on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Kieron Bartholemew Traynor on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Kieron Bartholemew Traynor on 19 June 2010 (2 pages)
7 July 2010Director's details changed for David Witt on 19 June 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Christopher John Wilde on 19 June 2010 (1 page)
7 July 2010Secretary's details changed for Mr Christopher John Wilde on 19 June 2010 (1 page)
7 July 2010Director's details changed for David Witt on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Anthony James Mark Wood on 19 June 2010 (2 pages)
16 November 2009Accounts made up to 10 January 2009 (13 pages)
16 November 2009Accounts made up to 10 January 2009 (13 pages)
3 July 2009Return made up to 19/06/09; full list of members (4 pages)
3 July 2009Return made up to 19/06/09; full list of members (4 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Location of register of members (1 page)
11 March 2009Director appointed kieron bartholemew traynor (2 pages)
11 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 2009Secretary appointed christopher john wilde (2 pages)
3 March 2009Appointment terminated director and secretary scott beattie (1 page)
3 March 2009Appointment terminated director and secretary scott beattie (1 page)
3 March 2009Secretary appointed christopher john wilde (2 pages)
13 November 2008Accounts made up to 12 January 2008 (13 pages)
13 November 2008Accounts made up to 12 January 2008 (13 pages)
3 July 2008Return made up to 19/06/08; full list of members (4 pages)
3 July 2008Return made up to 19/06/08; full list of members (4 pages)
5 November 2007Accounts made up to 13 January 2007 (13 pages)
5 November 2007Accounts made up to 13 January 2007 (13 pages)
12 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 October 2007Declaration of assistance for shares acquisition (9 pages)
12 October 2007Declaration of assistance for shares acquisition (9 pages)
12 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 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 2006Accounts made up to 14 January 2006 (11 pages)
14 November 2006Accounts made up to 14 January 2006 (11 pages)
18 July 2006Return made up to 19/06/06; full list of members (2 pages)
18 July 2006Return made up to 19/06/06; full list of members (2 pages)
14 November 2005Accounts made up to 15 January 2005 (11 pages)
14 November 2005Accounts made up to 15 January 2005 (11 pages)
13 October 2005Return made up to 19/06/05; full list of members (2 pages)
13 October 2005Return made up to 19/06/05; full list of members (2 pages)
16 November 2004Accounts made up to 10 January 2004 (10 pages)
16 November 2004Accounts made up to 10 January 2004 (10 pages)
14 July 2004Return made up to 19/06/04; full list of members (8 pages)
14 July 2004Return made up to 19/06/04; full list of members (8 pages)
8 March 2004Ad 22/12/03--------- £ si 25000000@1=25000000 £ ic 132250/25132250 (2 pages)
8 March 2004Statement of affairs (10 pages)
8 March 2004Ad 22/12/03--------- £ si 30000000@1=30000000 £ ic 25132250/55132250 (2 pages)
8 March 2004Statement of affairs (10 pages)
8 March 2004Statement of affairs (10 pages)
8 March 2004Ad 22/12/03--------- £ si 30000000@1=30000000 £ ic 25132250/55132250 (2 pages)
8 March 2004Ad 22/12/03--------- £ si 25000000@1=25000000 £ ic 132250/25132250 (2 pages)
8 March 2004Statement of affairs (10 pages)
4 February 2004Nc inc already adjusted 22/12/03 (2 pages)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 February 2004Nc inc already adjusted 22/12/03 (2 pages)
4 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004Memorandum and Articles of Association (6 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004Memorandum and Articles of Association (6 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 January 2004Memorandum and Articles of Association (6 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 January 2004Declaration of assistance for shares acquisition (12 pages)
8 January 2004Memorandum and Articles of Association (6 pages)
24 December 2003Particulars of mortgage/charge (8 pages)
24 December 2003Particulars of mortgage/charge (8 pages)
28 November 2003Accounts for a dormant company made up to 11 January 2003 (7 pages)
28 November 2003Accounting reference date shortened from 18/01/04 to 17/01/04 (1 page)
28 November 2003Accounts for a dormant company made up to 11 January 2003 (7 pages)
28 November 2003Accounting reference date shortened from 18/01/04 to 17/01/04 (1 page)
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)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
18 November 2002Accounts for a dormant company made up to 11 January 2002 (7 pages)
18 November 2002Accounts for a dormant company made up to 11 January 2002 (7 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)
9 November 2001Total exemption full accounts made up to 12 January 2001 (7 pages)
9 November 2001Total exemption full accounts made up to 12 January 2001 (7 pages)
10 July 2001Return made up to 19/06/01; full list of members (6 pages)
10 July 2001Return made up to 19/06/01; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 14 January 2000 (6 pages)
6 September 2000Accounts for a dormant company made up to 14 January 2000 (6 pages)
14 July 2000Return made up to 19/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2000Return made up to 19/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2000Company name changed maydella manufacturing co,limite d\certificate issued on 06/06/00 (2 pages)
5 June 2000Company name changed maydella manufacturing co,limite d\certificate issued on 06/06/00 (2 pages)
22 October 1999Accounts for a dormant company made up to 15 January 1999 (6 pages)
22 October 1999Accounts for a dormant company made up to 15 January 1999 (6 pages)
12 July 1999Return made up to 19/06/99; full list of members (6 pages)
12 July 1999Return made up to 19/06/99; full list of members (6 pages)
22 October 1998Accounts for a dormant company made up to 16 January 1998 (6 pages)
22 October 1998Accounts for a dormant company made up to 16 January 1998 (6 pages)
6 July 1998Return made up to 19/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(4 pages)
6 July 1998Return made up to 19/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(4 pages)
1 October 1997Accounts for a dormant company made up to 17 January 1997 (6 pages)
1 October 1997Accounts for a dormant company made up to 17 January 1997 (6 pages)
15 July 1997Return made up to 19/06/97; no change of members (4 pages)
15 July 1997Return made up to 19/06/97; no change of members (4 pages)
13 September 1996Accounts for a dormant company made up to 12 January 1996 (6 pages)
13 September 1996Accounts for a dormant company made up to 12 January 1996 (6 pages)
12 July 1996Return made up to 19/06/96; full list of members (6 pages)
12 July 1996Return made up to 19/06/96; full list of members (6 pages)
26 August 1976Annual return made up to 18/12/75 (4 pages)
26 August 1976Annual return made up to 18/12/75 (4 pages)