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(36 years, 6 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(36 years, 6 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(49 years, 4 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 | 29 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 3 Parklands Drive Castle Eden Hartlepool Cleveland TS27 4TG |
Director Name | Mr Scott Stanford Beattie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years, 11 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 Ian Roberts Dewhirst |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 11 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 | James Alistair Reed Dewhirst |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 January 2004) |
Role | Company Director |
Correspondence Address | Field House Scarborough Road Driffield East Yorkshire YO25 5UY |
Director Name | Mr Timothy Charles Dewhirst |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years, 11 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 |
Director Name | John Francis Haley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 9 Copeland Court Durham DH1 4LF |
Director Name | Timothy Robin Wilson Horsell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Cotterstock Peterborough Cambridgeshire PE8 5HD |
Director Name | Mr David Gordon Perry |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | Deighton House York Road Deighton York YO19 6HQ |
Director Name | Henry Anthony Vice |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 7 Clarendon Road London W11 4JA |
Secretary Name | Mr Scott Stanford Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years, 11 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 | Brian Stacey Farrow |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 December 2006) |
Role | Managing Director Dewhirst Lad |
Correspondence Address | 17 Station Road Epping Essex CM16 4HG |
Director Name | Mr Michael Fielding Terry |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 January 2005) |
Role | Group Design & Product Dir |
Correspondence Address | Clakkers Hall Claygate Cross Plaxtol Sevenoaks Kent TN15 8PU |
Director Name | Mr David Michael Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fort Road Guildford Surrey GU1 3TE |
Director Name | David Anthony Stonier |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | Hartwell Grange Hartwell Lane Stone Staffordshire ST15 8TL |
Director Name | Mr Kieron Bartholemew Traynor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(36 years, 6 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 |
132.5m at £0.1 | Kirkgate Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,782,000 |
Current Liabilities | £30,977,000 |
Latest Accounts | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 17 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 17 January |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
12 February 2016 | Delivered 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 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 |
1 October 2009 | Delivered 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 2006 | Delivered 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 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 |
30 January 2002 | Delivered 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 2001 | Delivered 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 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 |
27 January 2021 | Full accounts made up to 11 January 2020 (30 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 12 January 2019 (26 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 13 January 2018 (26 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 14 January 2017 (25 pages) |
21 September 2017 | Full accounts made up to 14 January 2017 (25 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Kirkgate Group Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Kirkgate Group Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 September 2016 | Full accounts made up to 16 January 2016 (28 pages) |
13 September 2016 | Full accounts made up to 16 January 2016 (28 pages) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
19 February 2016 | Registration of charge 010637660008, created on 12 February 2016 (61 pages) |
19 February 2016 | Registration of charge 010637660008, created on 12 February 2016 (61 pages) |
25 September 2015 | Full accounts made up to 10 January 2015 (16 pages) |
25 September 2015 | Full accounts made up to 10 January 2015 (16 pages) |
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 September 2014 | Full accounts made up to 11 January 2014 (16 pages) |
26 September 2014 | Full accounts made up to 11 January 2014 (16 pages) |
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 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 (15 pages) |
30 September 2013 | Full accounts made up to 12 January 2013 (15 pages) |
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Satisfaction of charge 6 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
15 October 2012 | Full accounts made up to 14 January 2012 (15 pages) |
15 October 2012 | Full accounts made up to 14 January 2012 (15 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 29 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: 7 (13 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
11 October 2011 | Full accounts made up to 15 January 2011 (15 pages) |
11 October 2011 | Full accounts made up to 15 January 2011 (15 pages) |
2 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 16 January 2010 (16 pages) |
8 October 2010 | Full accounts made up to 16 January 2010 (16 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Director's details changed for Mr Kieron Bartholemew Traynor on 29 June 2010 (2 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Director's details changed for David Witt on 29 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Christopher John Wilde on 29 June 2010 (1 page) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mr Kieron Bartholemew Traynor on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Anthony James Mark Wood on 29 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Anthony James Mark Wood on 29 June 2010 (2 pages) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Director's details changed for David Witt on 29 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Christopher John Wilde on 29 June 2010 (1 page) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Full accounts made up to 10 January 2009 (16 pages) |
16 November 2009 | Full accounts made up to 10 January 2009 (16 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
3 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (4 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) |
11 March 2009 | Director appointed anthony james mark wood (2 pages) |
11 March 2009 | Director appointed anthony james mark wood (2 pages) |
10 March 2009 | Director appointed kieron bartholemew traynor (2 pages) |
10 March 2009 | Director appointed kieron bartholemew traynor (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 | Full accounts made up to 12 January 2008 (15 pages) |
13 November 2008 | Full accounts made up to 12 January 2008 (15 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
5 November 2007 | Full accounts made up to 13 January 2007 (15 pages) |
5 November 2007 | Full accounts made up to 13 January 2007 (15 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 29/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 29/06/07; 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) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Resolutions
|
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
23 December 2006 | Particulars of mortgage/charge (13 pages) |
23 December 2006 | Particulars of mortgage/charge (13 pages) |
14 November 2006 | Full accounts made up to 14 January 2006 (15 pages) |
14 November 2006 | Full accounts made up to 14 January 2006 (15 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
14 November 2005 | Full accounts made up to 15 January 2005 (15 pages) |
14 November 2005 | Full accounts made up to 15 January 2005 (15 pages) |
6 September 2005 | Declaration of mortgage charge released/ceased (4 pages) |
6 September 2005 | Declaration of mortgage charge released/ceased (4 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
28 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
16 November 2004 | Full accounts made up to 10 January 2004 (15 pages) |
16 November 2004 | Full accounts made up to 10 January 2004 (15 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members (8 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) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
7 January 2004 | Declaration of assistance for shares acquisition (14 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (3 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 (14 pages) |
14 November 2003 | Full accounts made up to 10 January 2003 (14 pages) |
12 August 2003 | Return made up to 29/06/03; full list of members (10 pages) |
12 August 2003 | Return made up to 29/06/03; full list of members (10 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 (15 pages) |
18 November 2002 | Full accounts made up to 11 January 2002 (15 pages) |
13 August 2002 | Return made up to 29/06/02; bulk list available separately
|
13 August 2002 | Return made up to 29/06/02; bulk list available separately
|
7 February 2002 | Particulars of mortgage/charge (7 pages) |
7 February 2002 | Particulars of mortgage/charge (7 pages) |
31 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
31 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
26 January 2002 | Declaration of mortgage charge released/ceased (4 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Declaration of mortgage charge released/ceased (4 pages) |
26 January 2002 | Director resigned (1 page) |
11 January 2002 | Particulars of mortgage/charge (5 pages) |
11 January 2002 | Particulars of mortgage/charge (5 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
2 January 2002 | Declaration of assistance for shares acquisition (78 pages) |
31 December 2001 | Particulars of mortgage/charge (19 pages) |
31 December 2001 | Particulars of mortgage/charge (19 pages) |
11 December 2001 | Application for reregistration from PLC to private (1 page) |
11 December 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Application for reregistration from PLC to private (1 page) |
11 December 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 December 2001 | Re-registration of Memorandum and Articles (20 pages) |
11 December 2001 | Re-registration of Memorandum and Articles (20 pages) |
11 December 2001 | Resolutions
|
5 November 2001 | Resolutions
|
5 November 2001 | Memorandum and Articles of Association (78 pages) |
5 November 2001 | Memorandum and Articles of Association (78 pages) |
5 November 2001 | Resolutions
|
1 November 2001 | Memorandum and Articles of Association (81 pages) |
1 November 2001 | Memorandum and Articles of Association (81 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
19 July 2001 | Group of companies' accounts made up to 12 January 2001 (37 pages) |
19 July 2001 | Group of companies' accounts made up to 12 January 2001 (37 pages) |
9 July 2001 | Return made up to 29/06/01; bulk list available separately
|
9 July 2001 | Return made up to 29/06/01; bulk list available separately
|
10 May 2001 | Ad 11/04/01--------- £ si [email protected]=3089 £ ic 13251788/13254877 (2 pages) |
10 May 2001 | Ad 11/04/01--------- £ si [email protected]=3089 £ ic 13251788/13254877 (2 pages) |
1 August 2000 | Full group accounts made up to 14 January 2000 (39 pages) |
1 August 2000 | Full group accounts made up to 14 January 2000 (39 pages) |
17 July 2000 | Return made up to 29/06/00; bulk list available separately
|
17 July 2000 | Return made up to 29/06/00; bulk list available separately
|
11 May 2000 | Director resigned (2 pages) |
11 May 2000 | Director resigned (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
6 October 1999 | Ad 01/10/99--------- £ si [email protected]=4950 £ ic 13245632/13250582 (2 pages) |
6 October 1999 | Ad 01/10/99--------- £ si [email protected]=4950 £ ic 13245632/13250582 (2 pages) |
28 July 1999 | Full group accounts made up to 15 January 1999 (38 pages) |
28 July 1999 | Full group accounts made up to 15 January 1999 (38 pages) |
26 July 1999 | Return made up to 29/06/99; bulk list available separately
|
26 July 1999 | Return made up to 29/06/99; bulk list available separately
|
20 July 1999 | Certificate of reduction of issued capital (1 page) |
20 July 1999 | Reduction of iss capital and minute (oc) £ ic 13750229/ 13245632 (3 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Reduction of iss capital and minute (oc) £ ic 13750229/ 13245632 (3 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Certificate of reduction of issued capital (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
22 May 1999 | Ad 17/05/99--------- £ si [email protected]=1205 £ ic 13749024/13750229 (2 pages) |
22 May 1999 | Ad 17/05/99--------- £ si [email protected]=1205 £ ic 13749024/13750229 (2 pages) |
17 December 1998 | Ad 14/12/98--------- £ si [email protected]=27579 £ ic 13721445/13749024 (2 pages) |
17 December 1998 | Ad 14/12/98--------- £ si [email protected]=27579 £ ic 13721445/13749024 (2 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
2 November 1998 | Ad 16/10/98--------- £ si [email protected]=16729 £ ic 13704716/13721445 (2 pages) |
2 November 1998 | Ad 16/10/98--------- £ si [email protected]=16729 £ ic 13704716/13721445 (2 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
17 July 1998 | Full group accounts made up to 16 January 1998 (33 pages) |
17 July 1998 | Full group accounts made up to 16 January 1998 (33 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Ad 03/07/98--------- £ si [email protected]=3700 £ ic 13701016/13704716 (2 pages) |
13 July 1998 | Ad 03/07/98--------- £ si [email protected]=3700 £ ic 13701016/13704716 (2 pages) |
6 July 1998 | Return made up to 29/06/98; bulk list available separately
|
6 July 1998 | Return made up to 29/06/98; bulk list available separately
|
24 June 1998 | Ad 12/06/98--------- £ si [email protected]=14114 £ ic 13686901/13701015 (7 pages) |
24 June 1998 | Ad 12/06/98--------- £ si [email protected]=14114 £ ic 13686901/13701015 (7 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
4 December 1997 | Ad 27/11/97--------- £ si [email protected]=19217 £ ic 13667684/13686901 (3 pages) |
4 December 1997 | Ad 27/11/97--------- £ si [email protected]=19217 £ ic 13667684/13686901 (3 pages) |
21 October 1997 | Ad 13/10/97--------- £ si [email protected]=7668 £ ic 13660016/13667684 (2 pages) |
21 October 1997 | Ad 13/10/97--------- £ si [email protected]=7668 £ ic 13660016/13667684 (2 pages) |
3 October 1997 | Ad 30/09/97--------- £ si [email protected]=18140 £ ic 13641876/13660016 (3 pages) |
3 October 1997 | Ad 30/09/97--------- £ si [email protected]=18140 £ ic 13641876/13660016 (3 pages) |
17 July 1997 | Return made up to 29/06/97; bulk list available separately (13 pages) |
17 July 1997 | Return made up to 29/06/97; bulk list available separately (13 pages) |
9 July 1997 | Full group accounts made up to 17 January 1997 (38 pages) |
9 July 1997 | Full group accounts made up to 17 January 1997 (38 pages) |
30 May 1997 | Ad 22/05/97--------- £ si [email protected]=8231 £ ic 13694686/13702917 (2 pages) |
30 May 1997 | Ad 22/05/97--------- £ si [email protected]=8231 £ ic 13694686/13702917 (2 pages) |
19 December 1996 | Ad 13/12/96--------- £ si [email protected]=106376 £ ic 13588310/13694686 (11 pages) |
19 December 1996 | Ad 13/12/96--------- £ si [email protected]=106376 £ ic 13588310/13694686 (11 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
3 December 1996 | Ad 27/11/96--------- premium £ si [email protected]=7700 £ ic 13569254/13576954 (4 pages) |
3 December 1996 | Ad 27/11/96--------- premium £ si [email protected]=11356 £ ic 13576954/13588310 (2 pages) |
3 December 1996 | Ad 27/11/96--------- premium £ si [email protected]=7700 £ ic 13569254/13576954 (4 pages) |
3 December 1996 | Ad 27/11/96--------- premium £ si [email protected]=11356 £ ic 13576954/13588310 (2 pages) |
24 September 1996 | Ad 18/09/96--------- £ si [email protected]=38931 £ ic 13530323/13569254 (2 pages) |
24 September 1996 | Ad 18/09/96--------- £ si [email protected]=38931 £ ic 13530323/13569254 (2 pages) |
7 August 1996 | Full group accounts made up to 12 January 1996 (38 pages) |
7 August 1996 | Full group accounts made up to 12 January 1996 (38 pages) |
1 August 1996 | Ad 11/06/96--------- £ si [email protected] (5 pages) |
1 August 1996 | Ad 11/06/96--------- £ si [email protected] (5 pages) |
17 July 1996 | Return made up to 29/06/96; bulk list available separately
|
17 July 1996 | Return made up to 29/06/96; bulk list available separately
|
15 February 1996 | Ad 09/01/96--------- £ si [email protected]=4670 £ ic 13516737/13521407 (5 pages) |
15 February 1996 | Ad 09/01/96--------- £ si [email protected]=4670 £ ic 13516737/13521407 (5 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Ad 01/12/95--------- £ si [email protected]=29 £ ic 13516708/13516737 (2 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Ad 01/12/95--------- £ si [email protected]=37722 £ ic 13478986/13516708 (2 pages) |
15 December 1995 | Ad 01/12/95--------- £ si [email protected]=29 £ ic 13516708/13516737 (2 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | Ad 01/12/95--------- £ si [email protected]=37722 £ ic 13478986/13516708 (2 pages) |
6 October 1995 | Ad 29/09/95--------- £ si [email protected]=3047 £ ic 13475939/13478986 (6 pages) |
6 October 1995 | Ad 29/09/95--------- £ si [email protected]=3047 £ ic 13475939/13478986 (6 pages) |
6 September 1995 | New director appointed (10 pages) |
6 September 1995 | New director appointed (10 pages) |
27 July 1995 | Ad 21/07/95--------- £ si [email protected]=41748 £ ic 13434191/13475939 (6 pages) |
27 July 1995 | Ad 21/07/95--------- £ si [email protected]=41748 £ ic 13434191/13475939 (6 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Memorandum and Articles of Association (78 pages) |
26 June 1995 | Memorandum and Articles of Association (78 pages) |
26 June 1995 | Resolutions
|
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
14 June 1995 | Ad 07/06/95--------- £ si [email protected]=150012 £ ic 13284179/13434191 (12 pages) |
14 June 1995 | Ad 07/06/95--------- £ si [email protected]=150012 £ ic 13284179/13434191 (12 pages) |
27 April 1995 | Ad 21/04/95--------- £ si [email protected]=34351 £ ic 13249828/13284179 (2 pages) |
27 April 1995 | Ad 21/04/95--------- £ si [email protected]=34351 £ ic 13249828/13284179 (2 pages) |
22 August 1993 | Full group accounts made up to 15 January 1993 (33 pages) |
22 August 1993 | Full group accounts made up to 15 January 1993 (33 pages) |
3 September 1992 | Full group accounts made up to 17 January 1992 (24 pages) |
3 September 1992 | Full group accounts made up to 17 January 1992 (24 pages) |
22 August 1989 | Company name changed I j dewhirst holdings PLC\certificate issued on 23/08/89 (2 pages) |
22 August 1989 | Company name changed I j dewhirst holdings PLC\certificate issued on 23/08/89 (2 pages) |
11 August 1988 | Full group accounts made up to 15 January 1988 (39 pages) |
11 August 1988 | Full group accounts made up to 15 January 1988 (39 pages) |
20 August 1987 | Full group accounts made up to 16 January 1987 (23 pages) |
20 August 1987 | Full group accounts made up to 16 January 1987 (23 pages) |
5 November 1986 | Group of companies' accounts made up to 17 January 1986 (23 pages) |
5 November 1986 | Group of companies' accounts made up to 17 January 1986 (23 pages) |
5 August 1985 | Accounts made up to 18 January 1985 (23 pages) |
5 August 1985 | Accounts made up to 18 January 1985 (23 pages) |
13 July 1984 | Accounts made up to 13 January 1984 (23 pages) |
13 July 1984 | Accounts made up to 13 January 1984 (23 pages) |
27 July 1983 | Accounts made up to 14 January 1983 (23 pages) |
27 July 1983 | Accounts made up to 14 January 1983 (23 pages) |
9 July 1982 | Accounts made up to 15 January 1982 (23 pages) |
9 July 1982 | Accounts made up to 15 January 1982 (23 pages) |
30 June 1981 | Accounts made up to 16 January 1981 (22 pages) |
30 June 1981 | Accounts made up to 16 January 1981 (22 pages) |
4 July 1978 | Accounts made up to 13 January 1978 (20 pages) |
4 July 1978 | Accounts made up to 13 January 1978 (20 pages) |
15 August 1975 | Accounts made up to 17 January 1975 (20 pages) |
15 August 1975 | Accounts made up to 17 January 1975 (20 pages) |