Company NameI. J. Dewhirst Limited
Company StatusActive
Company Number02386780
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Witt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(14 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
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(19 years, 8 months after company formation)
Appointment Duration15 years, 1 month
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(19 years, 8 months after company formation)
Appointment Duration15 years, 1 month
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(32 years, 7 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
Appointed29 June 1991(2 years, 1 month after company formation)
Appointment Duration17 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
Appointed29 June 1991(2 years, 1 month after company formation)
Appointment Duration12 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
Appointed29 June 1991(2 years, 1 month after company formation)
Appointment Duration17 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(19 years, 8 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

Websitedewhurst.co.uk

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

100 at £1Dewhirst Group LTD
100.00%
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 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months 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
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
22 December 2004Delivered on: 8 January 2005
Satisfied on: 16 January 2007
Persons entitled: Hsbc Bank PLC as Security Agent for an on Behalf of Itself and the Beneficiaries

Classification: Accession deed
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 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

Filing History

27 January 2021Full accounts made up to 11 January 2020 (21 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 12 January 2019 (17 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 13 January 2018 (18 pages)
21 May 2018Confirmation statement made on 19 May 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)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
13 September 2016Full accounts made up to 16 January 2016 (16 pages)
13 September 2016Full accounts made up to 16 January 2016 (16 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 February 2016Registration of charge 023867800004, created on 12 February 2016 (61 pages)
19 February 2016Registration of charge 023867800004, 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)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(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)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(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)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 September 2013Full accounts made up to 12 January 2013 (14 pages)
30 September 2013Full accounts made up to 12 January 2013 (14 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
15 October 2012Full accounts made up to 14 January 2012 (14 pages)
15 October 2012Full accounts made up to 14 January 2012 (14 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/06/2012
(3 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/06/2012
(3 pages)
19 June 2012Memorandum and Articles of Association (6 pages)
19 June 2012Memorandum and Articles of Association (6 pages)
14 June 2012Director's details changed for Dr David Witt on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Dr David Witt on 14 June 2012 (2 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
11 October 2011Full accounts made up to 15 January 2011 (14 pages)
11 October 2011Full accounts made up to 15 January 2011 (14 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 16 January 2010 (13 pages)
8 October 2010Full accounts made up to 16 January 2010 (13 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
11 June 2010Register inspection address has been changed (1 page)
10 June 2010Secretary's details changed for Mr Christopher John Wilde on 19 May 2010 (1 page)
10 June 2010Director's details changed for Mr Kieron Bartholemew Traynor on 19 May 2010 (2 pages)
10 June 2010Director's details changed for Anthony James Mark Wood on 19 May 2010 (2 pages)
10 June 2010Director's details changed for Anthony James Mark Wood on 19 May 2010 (2 pages)
10 June 2010Director's details changed for David Witt on 19 May 2010 (2 pages)
10 June 2010Director's details changed for David Witt on 19 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Kieron Bartholemew Traynor on 19 May 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Christopher John Wilde on 19 May 2010 (1 page)
16 November 2009Full accounts made up to 10 January 2009 (13 pages)
16 November 2009Full accounts made up to 10 January 2009 (13 pages)
3 July 2009Return made up to 19/05/09; full list of members (4 pages)
3 July 2009Return made up to 19/05/09; full list of members (4 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Registered office changed on 02/07/2009 from dewhirst house westgate driffield east yorkshire YO25 6TH (1 page)
2 July 2009Registered office changed on 02/07/2009 from dewhirst house westgate driffield east yorkshire YO25 6TH (1 page)
10 March 2009Director appointed kieron bartholomew traynor (2 pages)
10 March 2009Director appointed kieron bartholomew 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 2008Full accounts made up to 12 January 2008 (13 pages)
13 November 2008Full accounts made up to 12 January 2008 (13 pages)
11 June 2008Return made up to 19/05/08; full list of members (3 pages)
11 June 2008Return made up to 19/05/08; full list of members (3 pages)
5 November 2007Full accounts made up to 13 January 2007 (13 pages)
5 November 2007Full accounts made up to 13 January 2007 (13 pages)
14 June 2007Return made up to 19/05/07; full list of members (2 pages)
14 June 2007Return made up to 19/05/07; full list of members (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 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)
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 (12 pages)
14 November 2006Full accounts made up to 14 January 2006 (12 pages)
14 June 2006Return made up to 19/05/06; full list of members (2 pages)
14 June 2006Return made up to 19/05/06; full list of members (2 pages)
14 November 2005Full accounts made up to 15 January 2005 (12 pages)
14 November 2005Full accounts made up to 15 January 2005 (12 pages)
8 June 2005Return made up to 19/05/05; full list of members (8 pages)
8 June 2005Return made up to 19/05/05; full list of members (8 pages)
8 January 2005Particulars of mortgage/charge (8 pages)
8 January 2005Particulars of mortgage/charge (8 pages)
16 November 2004Full accounts made up to 10 January 2004 (9 pages)
16 November 2004Full accounts made up to 10 January 2004 (9 pages)
11 August 2004Company name changed castlecrafts LIMITED\certificate issued on 11/08/04 (2 pages)
11 August 2004Company name changed castlecrafts LIMITED\certificate issued on 11/08/04 (2 pages)
16 June 2004Return made up to 19/05/04; full list of members (7 pages)
16 June 2004Return made up to 19/05/04; full list of members (7 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004New director appointed (3 pages)
21 January 2004Memorandum and Articles of Association (9 pages)
21 January 2004Memorandum and Articles of Association (9 pages)
21 January 2004New director appointed (3 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
14 November 2003Full accounts made up to 10 January 2003 (7 pages)
14 November 2003Full accounts made up to 10 January 2003 (7 pages)
28 May 2003Return made up to 19/05/03; full list of members (7 pages)
28 May 2003Return made up to 19/05/03; full list of members (7 pages)
26 January 2003Auditor's resignation (1 page)
26 January 2003Auditor's resignation (1 page)
21 November 2002Company name changed bruce oldfield 1992 LIMITED\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed bruce oldfield 1992 LIMITED\certificate issued on 21/11/02 (2 pages)
10 June 2002Full accounts made up to 11 January 2002 (7 pages)
10 June 2002Return made up to 19/05/02; full list of members (7 pages)
10 June 2002Full accounts made up to 11 January 2002 (7 pages)
10 June 2002Return made up to 19/05/02; full list of members (7 pages)
4 November 2001Full accounts made up to 12 January 2001 (7 pages)
4 November 2001Full accounts made up to 12 January 2001 (7 pages)
12 June 2001Return made up to 19/05/01; full list of members (6 pages)
12 June 2001Return made up to 19/05/01; full list of members (6 pages)
6 September 2000Full accounts made up to 14 January 2000 (6 pages)
6 September 2000Full accounts made up to 14 January 2000 (6 pages)
1 June 2000Return made up to 19/05/00; full list of members (6 pages)
1 June 2000Return made up to 19/05/00; full list of members (6 pages)
22 October 1999Full accounts made up to 15 January 1999 (6 pages)
22 October 1999Full accounts made up to 15 January 1999 (6 pages)
23 June 1999Return made up to 19/05/99; no change of members (4 pages)
23 June 1999Return made up to 19/05/99; no change of members (4 pages)
14 October 1998Full accounts made up to 16 January 1998 (6 pages)
14 October 1998Full accounts made up to 16 January 1998 (6 pages)
2 June 1998Return made up to 19/05/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
(6 pages)
2 June 1998Return made up to 19/05/98; full list of members
  • 363(287) ‐ Registered office changed on 02/06/98
(6 pages)
23 September 1997Full accounts made up to 17 January 1997 (6 pages)
23 September 1997Full accounts made up to 17 January 1997 (6 pages)
3 June 1997Return made up to 19/05/97; no change of members (4 pages)
3 June 1997Return made up to 19/05/97; no change of members (4 pages)
9 September 1996Full accounts made up to 12 January 1996 (6 pages)
9 September 1996Full accounts made up to 12 January 1996 (6 pages)
3 June 1996Return made up to 19/05/96; no change of members (4 pages)
3 June 1996Return made up to 19/05/96; no change of members (4 pages)
20 November 1995Full accounts made up to 13 January 1995 (6 pages)
20 November 1995Full accounts made up to 13 January 1995 (6 pages)
7 June 1995Return made up to 19/05/95; full list of members (6 pages)
7 June 1995Return made up to 19/05/95; full list of members (6 pages)
19 May 1989Incorporation (10 pages)
19 May 1989Incorporation (10 pages)