Company NameDewhirst Group Limited
Company StatusActive
Company Number01063766
CategoryPrivate Limited Company
Incorporation Date1 August 1972(51 years, 9 months ago)
Previous NameI J Dewhirst Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Witt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 10 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(36 years, 6 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(36 years, 6 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(49 years, 4 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
Appointed29 June 1992(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address3 Parklands Drive
Castle Eden
Hartlepool
Cleveland
TS27 4TG
Director NameMr Scott Stanford Beattie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 11 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 Ian Roberts Dewhirst
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolywell House
Brancepeth
Durham
County Durham
DH7 8EH
Director NameJames Alistair Reed Dewhirst
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 January 2004)
RoleCompany Director
Correspondence AddressField House Scarborough Road
Driffield
East Yorkshire
YO25 5UY
Director NameMr Timothy Charles Dewhirst
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 11 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
Director NameJohn Francis Haley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address9 Copeland Court
Durham
DH1 4LF
Director NameTimothy Robin Wilson Horsell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Cotterstock
Peterborough
Cambridgeshire
PE8 5HD
Director NameMr David Gordon Perry
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 August 2001)
RoleCompany Director
Correspondence AddressDeighton House
York Road
Deighton
York
YO19 6HQ
Director NameHenry Anthony Vice
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address7 Clarendon Road
London
W11 4JA
Secretary NameMr Scott Stanford Beattie
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years, 11 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 NameBrian Stacey Farrow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(20 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 December 2006)
RoleManaging Director Dewhirst Lad
Correspondence Address17 Station Road
Epping
Essex
CM16 4HG
Director NameMr Michael Fielding Terry
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(20 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 January 2005)
RoleGroup Design & Product Dir
Correspondence AddressClakkers Hall Claygate Cross
Plaxtol
Sevenoaks
Kent
TN15 8PU
Director NameMr David Michael Williams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(23 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 24 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fort Road
Guildford
Surrey
GU1 3TE
Director NameDavid Anthony Stonier
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(25 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 July 2005)
RoleCompany Director
Correspondence AddressHartwell Grange
Hartwell Lane
Stone
Staffordshire
ST15 8TL
Director NameMr Kieron Bartholemew Traynor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(36 years, 6 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

132.5m at £0.1Kirkgate Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,782,000
Current Liabilities£30,977,000

Accounts

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

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

12 February 2016Delivered on: 19 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
1 October 2009Delivered on: 2 October 2009
Satisfied on: 3 July 2013
Persons entitled: Hsbc Bank PLC

Classification: Charge over shares agreement
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the charged shares meaning all or any of the shares held by the chargor in dewhirst malaysia together with all income dividends interest moneys and property see image for full details.
Fully Satisfied
21 December 2006Delivered on: 23 December 2006
Satisfied on: 3 July 2013
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee, the beneficiaries 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
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
30 January 2002Delivered on: 7 February 2002
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: Malaysian law governed share pledge
Secured details: All monies due or to become due from the company or any additional borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and all stock shares (and the dividends and/or interest thereon) rights loan stock monies or property accruing or offered at any time by way of redemption bonus preference option or otherwise to or in respect of any of the securities charged by the share pledge. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 11 January 2002
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: Malaysian law governed share pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and all dividends and/or interest paid or payable after the date hereof on the securities and all stock shares rights loan stock monies or property accruing or offered at any time.
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

Filing History

27 January 2021Full accounts made up to 11 January 2020 (30 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 12 January 2019 (26 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 13 January 2018 (26 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 14 January 2017 (25 pages)
21 September 2017Full accounts made up to 14 January 2017 (25 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of Kirkgate Group Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Kirkgate Group Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 September 2016Full accounts made up to 16 January 2016 (28 pages)
13 September 2016Full accounts made up to 16 January 2016 (28 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 13,254,877.7
(7 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 13,254,877.7
(7 pages)
19 February 2016Registration of charge 010637660008, created on 12 February 2016 (61 pages)
19 February 2016Registration of charge 010637660008, created on 12 February 2016 (61 pages)
25 September 2015Full accounts made up to 10 January 2015 (16 pages)
25 September 2015Full accounts made up to 10 January 2015 (16 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 13,254,877.7
(4 pages)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 13,254,877.7
(4 pages)
26 September 2014Full accounts made up to 11 January 2014 (16 pages)
26 September 2014Full accounts made up to 11 January 2014 (16 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 13,254,877.7
(4 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 13,254,877.7
(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 (15 pages)
30 September 2013Full accounts made up to 12 January 2013 (15 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
15 October 2012Full accounts made up to 14 January 2012 (15 pages)
15 October 2012Full accounts made up to 14 January 2012 (15 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 29 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: 7 (13 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
11 October 2011Full accounts made up to 15 January 2011 (15 pages)
11 October 2011Full accounts made up to 15 January 2011 (15 pages)
2 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 16 January 2010 (16 pages)
8 October 2010Full accounts made up to 16 January 2010 (16 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Director's details changed for Mr Kieron Bartholemew Traynor on 29 June 2010 (2 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Director's details changed for David Witt on 29 June 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Christopher John Wilde on 29 June 2010 (1 page)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr Kieron Bartholemew Traynor on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Anthony James Mark Wood on 29 June 2010 (2 pages)
22 July 2010Director's details changed for Anthony James Mark Wood on 29 June 2010 (2 pages)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Director's details changed for David Witt on 29 June 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Christopher John Wilde on 29 June 2010 (1 page)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 November 2009Full accounts made up to 10 January 2009 (16 pages)
16 November 2009Full accounts made up to 10 January 2009 (16 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 September 2009Resolutions
  • RES13 ‐ Re-doc purchaser 16/09/2009
(2 pages)
27 September 2009Resolutions
  • RES13 ‐ Re-doc purchaser 16/09/2009
(2 pages)
3 July 2009Return made up to 29/06/09; full list of members (4 pages)
3 July 2009Return made up to 29/06/09; full list of members (4 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)
11 March 2009Director appointed anthony james mark wood (2 pages)
11 March 2009Director appointed anthony james mark wood (2 pages)
10 March 2009Director appointed kieron bartholemew traynor (2 pages)
10 March 2009Director appointed kieron bartholemew traynor (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 2008Full accounts made up to 12 January 2008 (15 pages)
13 November 2008Full accounts made up to 12 January 2008 (15 pages)
3 July 2008Return made up to 29/06/08; full list of members (3 pages)
3 July 2008Return made up to 29/06/08; full list of members (3 pages)
5 November 2007Full accounts made up to 13 January 2007 (15 pages)
5 November 2007Full accounts made up to 13 January 2007 (15 pages)
12 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 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
(2 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 July 2007Return made up to 29/06/07; 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)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (12 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (12 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (10 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (10 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
23 December 2006Particulars of mortgage/charge (13 pages)
23 December 2006Particulars of mortgage/charge (13 pages)
14 November 2006Full accounts made up to 14 January 2006 (15 pages)
14 November 2006Full accounts made up to 14 January 2006 (15 pages)
18 July 2006Return made up to 29/06/06; full list of members (2 pages)
18 July 2006Return made up to 29/06/06; full list of members (2 pages)
14 November 2005Full accounts made up to 15 January 2005 (15 pages)
14 November 2005Full accounts made up to 15 January 2005 (15 pages)
6 September 2005Declaration of mortgage charge released/ceased (4 pages)
6 September 2005Declaration of mortgage charge released/ceased (4 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
28 July 2005Return made up to 29/06/05; full list of members (3 pages)
28 July 2005Return made up to 29/06/05; full list of members (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
16 November 2004Full accounts made up to 10 January 2004 (15 pages)
16 November 2004Full accounts made up to 10 January 2004 (15 pages)
14 July 2004Return made up to 29/06/04; full list of members (8 pages)
14 July 2004Return made up to 29/06/04; full list of members (8 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)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
7 January 2004Declaration of assistance for shares acquisition (14 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 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 (14 pages)
14 November 2003Full accounts made up to 10 January 2003 (14 pages)
12 August 2003Return made up to 29/06/03; full list of members (10 pages)
12 August 2003Return made up to 29/06/03; full list of members (10 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 (15 pages)
18 November 2002Full accounts made up to 11 January 2002 (15 pages)
13 August 2002Return made up to 29/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(15 pages)
13 August 2002Return made up to 29/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(15 pages)
7 February 2002Particulars of mortgage/charge (7 pages)
7 February 2002Particulars of mortgage/charge (7 pages)
31 January 2002Declaration of assistance for shares acquisition (11 pages)
31 January 2002Declaration of assistance for shares acquisition (11 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
26 January 2002Declaration of mortgage charge released/ceased (4 pages)
26 January 2002Director resigned (1 page)
26 January 2002Declaration of mortgage charge released/ceased (4 pages)
26 January 2002Director resigned (1 page)
11 January 2002Particulars of mortgage/charge (5 pages)
11 January 2002Particulars of mortgage/charge (5 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
2 January 2002Declaration of assistance for shares acquisition (78 pages)
31 December 2001Particulars of mortgage/charge (19 pages)
31 December 2001Particulars of mortgage/charge (19 pages)
11 December 2001Application for reregistration from PLC to private (1 page)
11 December 2001Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(13 pages)
11 December 2001Application for reregistration from PLC to private (1 page)
11 December 2001Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2001Re-registration of Memorandum and Articles (20 pages)
11 December 2001Re-registration of Memorandum and Articles (20 pages)
11 December 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(13 pages)
5 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 November 2001Memorandum and Articles of Association (78 pages)
5 November 2001Memorandum and Articles of Association (78 pages)
5 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2001Memorandum and Articles of Association (81 pages)
1 November 2001Memorandum and Articles of Association (81 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
19 July 2001Group of companies' accounts made up to 12 January 2001 (37 pages)
19 July 2001Group of companies' accounts made up to 12 January 2001 (37 pages)
9 July 2001Return made up to 29/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2001Return made up to 29/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2001Ad 11/04/01--------- £ si [email protected]=3089 £ ic 13251788/13254877 (2 pages)
10 May 2001Ad 11/04/01--------- £ si [email protected]=3089 £ ic 13251788/13254877 (2 pages)
1 August 2000Full group accounts made up to 14 January 2000 (39 pages)
1 August 2000Full group accounts made up to 14 January 2000 (39 pages)
17 July 2000Return made up to 29/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2000Return made up to 29/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2000Director resigned (2 pages)
11 May 2000Director resigned (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
6 October 1999Ad 01/10/99--------- £ si [email protected]=4950 £ ic 13245632/13250582 (2 pages)
6 October 1999Ad 01/10/99--------- £ si [email protected]=4950 £ ic 13245632/13250582 (2 pages)
28 July 1999Full group accounts made up to 15 January 1999 (38 pages)
28 July 1999Full group accounts made up to 15 January 1999 (38 pages)
26 July 1999Return made up to 29/06/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 July 1999Return made up to 29/06/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 26/07/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 1999Certificate of reduction of issued capital (1 page)
20 July 1999Reduction of iss capital and minute (oc) £ ic 13750229/ 13245632 (3 pages)
20 July 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
20 July 1999Reduction of iss capital and minute (oc) £ ic 13750229/ 13245632 (3 pages)
20 July 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
20 July 1999Certificate of reduction of issued capital (1 page)
16 July 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 July 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1999Ad 17/05/99--------- £ si [email protected]=1205 £ ic 13749024/13750229 (2 pages)
22 May 1999Ad 17/05/99--------- £ si [email protected]=1205 £ ic 13749024/13750229 (2 pages)
17 December 1998Ad 14/12/98--------- £ si [email protected]=27579 £ ic 13721445/13749024 (2 pages)
17 December 1998Ad 14/12/98--------- £ si [email protected]=27579 £ ic 13721445/13749024 (2 pages)
3 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(10 pages)
3 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(10 pages)
2 November 1998Ad 16/10/98--------- £ si [email protected]=16729 £ ic 13704716/13721445 (2 pages)
2 November 1998Ad 16/10/98--------- £ si [email protected]=16729 £ ic 13704716/13721445 (2 pages)
25 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1998Full group accounts made up to 16 January 1998 (33 pages)
17 July 1998Full group accounts made up to 16 January 1998 (33 pages)
13 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 July 1998Ad 03/07/98--------- £ si [email protected]=3700 £ ic 13701016/13704716 (2 pages)
13 July 1998Ad 03/07/98--------- £ si [email protected]=3700 £ ic 13701016/13704716 (2 pages)
6 July 1998Return made up to 29/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 July 1998Return made up to 29/06/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 June 1998Ad 12/06/98--------- £ si [email protected]=14114 £ ic 13686901/13701015 (7 pages)
24 June 1998Ad 12/06/98--------- £ si [email protected]=14114 £ ic 13686901/13701015 (7 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
4 December 1997Ad 27/11/97--------- £ si [email protected]=19217 £ ic 13667684/13686901 (3 pages)
4 December 1997Ad 27/11/97--------- £ si [email protected]=19217 £ ic 13667684/13686901 (3 pages)
21 October 1997Ad 13/10/97--------- £ si [email protected]=7668 £ ic 13660016/13667684 (2 pages)
21 October 1997Ad 13/10/97--------- £ si [email protected]=7668 £ ic 13660016/13667684 (2 pages)
3 October 1997Ad 30/09/97--------- £ si [email protected]=18140 £ ic 13641876/13660016 (3 pages)
3 October 1997Ad 30/09/97--------- £ si [email protected]=18140 £ ic 13641876/13660016 (3 pages)
17 July 1997Return made up to 29/06/97; bulk list available separately (13 pages)
17 July 1997Return made up to 29/06/97; bulk list available separately (13 pages)
9 July 1997Full group accounts made up to 17 January 1997 (38 pages)
9 July 1997Full group accounts made up to 17 January 1997 (38 pages)
30 May 1997Ad 22/05/97--------- £ si [email protected]=8231 £ ic 13694686/13702917 (2 pages)
30 May 1997Ad 22/05/97--------- £ si [email protected]=8231 £ ic 13694686/13702917 (2 pages)
19 December 1996Ad 13/12/96--------- £ si [email protected]=106376 £ ic 13588310/13694686 (11 pages)
19 December 1996Ad 13/12/96--------- £ si [email protected]=106376 £ ic 13588310/13694686 (11 pages)
3 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 December 1996Ad 27/11/96--------- premium £ si [email protected]=7700 £ ic 13569254/13576954 (4 pages)
3 December 1996Ad 27/11/96--------- premium £ si [email protected]=11356 £ ic 13576954/13588310 (2 pages)
3 December 1996Ad 27/11/96--------- premium £ si [email protected]=7700 £ ic 13569254/13576954 (4 pages)
3 December 1996Ad 27/11/96--------- premium £ si [email protected]=11356 £ ic 13576954/13588310 (2 pages)
24 September 1996Ad 18/09/96--------- £ si [email protected]=38931 £ ic 13530323/13569254 (2 pages)
24 September 1996Ad 18/09/96--------- £ si [email protected]=38931 £ ic 13530323/13569254 (2 pages)
7 August 1996Full group accounts made up to 12 January 1996 (38 pages)
7 August 1996Full group accounts made up to 12 January 1996 (38 pages)
1 August 1996Ad 11/06/96--------- £ si [email protected] (5 pages)
1 August 1996Ad 11/06/96--------- £ si [email protected] (5 pages)
17 July 1996Return made up to 29/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 July 1996Return made up to 29/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 February 1996Ad 09/01/96--------- £ si [email protected]=4670 £ ic 13516737/13521407 (5 pages)
15 February 1996Ad 09/01/96--------- £ si [email protected]=4670 £ ic 13516737/13521407 (5 pages)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
15 December 1995Ad 01/12/95--------- £ si [email protected]=29 £ ic 13516708/13516737 (2 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 December 1995Ad 01/12/95--------- £ si [email protected]=37722 £ ic 13478986/13516708 (2 pages)
15 December 1995Ad 01/12/95--------- £ si [email protected]=29 £ ic 13516708/13516737 (2 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
15 December 1995Ad 01/12/95--------- £ si [email protected]=37722 £ ic 13478986/13516708 (2 pages)
6 October 1995Ad 29/09/95--------- £ si [email protected]=3047 £ ic 13475939/13478986 (6 pages)
6 October 1995Ad 29/09/95--------- £ si [email protected]=3047 £ ic 13475939/13478986 (6 pages)
6 September 1995New director appointed (10 pages)
6 September 1995New director appointed (10 pages)
27 July 1995Ad 21/07/95--------- £ si [email protected]=41748 £ ic 13434191/13475939 (6 pages)
27 July 1995Ad 21/07/95--------- £ si [email protected]=41748 £ ic 13434191/13475939 (6 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 June 1995Memorandum and Articles of Association (78 pages)
26 June 1995Memorandum and Articles of Association (78 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
14 June 1995Ad 07/06/95--------- £ si [email protected]=150012 £ ic 13284179/13434191 (12 pages)
14 June 1995Ad 07/06/95--------- £ si [email protected]=150012 £ ic 13284179/13434191 (12 pages)
27 April 1995Ad 21/04/95--------- £ si [email protected]=34351 £ ic 13249828/13284179 (2 pages)
27 April 1995Ad 21/04/95--------- £ si [email protected]=34351 £ ic 13249828/13284179 (2 pages)
22 August 1993Full group accounts made up to 15 January 1993 (33 pages)
22 August 1993Full group accounts made up to 15 January 1993 (33 pages)
3 September 1992Full group accounts made up to 17 January 1992 (24 pages)
3 September 1992Full group accounts made up to 17 January 1992 (24 pages)
22 August 1989Company name changed I j dewhirst holdings PLC\certificate issued on 23/08/89 (2 pages)
22 August 1989Company name changed I j dewhirst holdings PLC\certificate issued on 23/08/89 (2 pages)
11 August 1988Full group accounts made up to 15 January 1988 (39 pages)
11 August 1988Full group accounts made up to 15 January 1988 (39 pages)
20 August 1987Full group accounts made up to 16 January 1987 (23 pages)
20 August 1987Full group accounts made up to 16 January 1987 (23 pages)
5 November 1986Group of companies' accounts made up to 17 January 1986 (23 pages)
5 November 1986Group of companies' accounts made up to 17 January 1986 (23 pages)
5 August 1985Accounts made up to 18 January 1985 (23 pages)
5 August 1985Accounts made up to 18 January 1985 (23 pages)
13 July 1984Accounts made up to 13 January 1984 (23 pages)
13 July 1984Accounts made up to 13 January 1984 (23 pages)
27 July 1983Accounts made up to 14 January 1983 (23 pages)
27 July 1983Accounts made up to 14 January 1983 (23 pages)
9 July 1982Accounts made up to 15 January 1982 (23 pages)
9 July 1982Accounts made up to 15 January 1982 (23 pages)
30 June 1981Accounts made up to 16 January 1981 (22 pages)
30 June 1981Accounts made up to 16 January 1981 (22 pages)
4 July 1978Accounts made up to 13 January 1978 (20 pages)
4 July 1978Accounts made up to 13 January 1978 (20 pages)
15 August 1975Accounts made up to 17 January 1975 (20 pages)
15 August 1975Accounts made up to 17 January 1975 (20 pages)