Company NameDewhirst Overseas Limited
Company StatusActive
Company Number03026789
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Previous NameSovco (600) Limited

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
Appointed19 December 2003(8 years, 9 months after company formation)
Appointment Duration20 years, 4 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(13 years, 11 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(13 years, 11 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(26 years, 9 months after company formation)
Appointment Duration2 years, 4 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
Appointed03 July 1995(4 months after company formation)
Appointment Duration13 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
Appointed03 July 1995(4 months after company formation)
Appointment Duration8 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
Appointed03 July 1995(4 months after company formation)
Appointment Duration13 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(13 years, 11 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
Director NameMrs Rakhshanda Bashey-Mullan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(15 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 15 October 2010)
RoleSourcing Director
Country of ResidenceBangladesh
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMrs Rakhshanda Bashey-Mullan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(15 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 February 2011)
RoleSourcing Director
Country of ResidenceBangladesh
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMr Richard Arthur Heath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(16 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMr Richard Arthur Heath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(17 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

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

1 at £1Dewhirst Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,863,822
Current Liabilities£12,660,150

Accounts

Latest Accounts14 January 2023 (1 year, 3 months ago)
Next Accounts Due17 October 2024 (5 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End17 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

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: Moroccan law share pledge executed outside the united kingdom and comprising property situated there
Secured details: The sum of £98,000.000 and any sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges to the security agent 25,460 shares of 1,000 dirhams each in which it owns in dewhirst benitex sa together with all rights and privileges conferred by law, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares.
Fully Satisfied
21 December 2001Delivered on: 11 January 2002
Satisfied on: 6 January 2004
Persons entitled: Hsbc Investment Bank PLC, as the Security Agent for and on Behalf of Itselfand the Beneficiaries

Classification: Morrocan law share pledge
Secured details: £98,000,000 due or to become due from the company to the chargee.
Particulars: Pledges to the security agent 20.000 shares of 100 dirhams each in marotis sa and all rights and privileges, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares.
Fully Satisfied
21 December 2001Delivered on: 11 January 2002
Satisfied on: 6 January 2004
Persons entitled: Hsbc Investment Bank PLC, as the Security Agent for and on Behalf of Itselfand the Beneficiaries

Classification: Morrocan law share pledge
Secured details: £98,000,000 due or to become due from the company to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges to the security agent 357.000 shares of 100 dirhams each in dewhirst childrenswear morroco sarl and all rights and privileges, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares.
Fully Satisfied
21 December 2001Delivered on: 11 January 2002
Satisfied on: 6 January 2004
Persons entitled: Hsbc Investment Bank PLC, as the Security Agent for and on Behalf of Itselfand the Beneficiaries

Classification: Morrocan law share pledge
Secured details: £98,000,000 due or to become due from the company to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges to the security agent 5.000 shares of 1.000 dirhams each in dewhirst ladieswear trousers morroco sarl and all rights and privileges, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares.
Fully Satisfied
21 December 2001Delivered on: 11 January 2002
Satisfied on: 6 January 2004
Persons entitled: Hsbc Investment Bank PLC, as the Security Agent for and on Behalf of Itselfand the Beneficiaries

Classification: Morrocan law share pledge
Secured details: £98,000,000 due or to become due from the company to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges to the security agent 25.460 shares of 1.000 dirhams each in dewhirst ladieswear morocco sarl and all rights and privileges, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares.
Fully Satisfied
21 December 2001Delivered on: 11 January 2002
Satisfied on: 6 January 2004
Persons entitled: Hsbc Investment Bank PLC, as the Security Agent for and on Behalf of Itselfand the Beneficiaries

Classification: Morrocan law share pledge
Secured details: £98,000,000 due or to become due from the company to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges to the security agent 25.460 shares of 1.000 dirhams each in dewhirst benitex sa and all rights and privileges, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares.
Fully Satisfied
21 December 2001Delivered on: 11 January 2002
Satisfied on: 6 January 2004
Persons entitled: Hsbc Investment Bank PLC, as the Security Agent for and on Behalf of Itselfand the Beneficiaries (The Security Agent)

Classification: Morrocan law share pledge
Secured details: £98,000,000 due or to become due from the company to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges to the security agent 800.000 shares of 100 dirhams each in icomail 2000 sarl and all rights and privileges, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares.
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: Indonesian 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 shares meaning the shares of capital stock of the company, it now owns and in future may acquire currently amounting to 2.250 shares. See the mortgage charge document 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 Security Agent)

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
26 February 2002Delivered on: 14 March 2002
Satisfied on: 6 January 2004
Persons entitled: Hsbc Investment Bank PLC,London,as Security Agent for Itself and the Beneficiaries

Classification: Indonesian law governed share pledge
Secured details: All obligations and liabilities due or to become due from the debtor (and as the case may be) of any borrower,any guarantor,any group member and of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares of the capital stock of the company and any other acquisition of existing shares. 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: Moroccan law share pledge executed outside the united kingdom and comprising property situated there
Secured details: The sum of £98,000.000 and any sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges to the security agent 20,000 shares of 100 dirhams each in which it owns in martois sa together with all rights and privileges conferred by law, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares.
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: Moroccan law share pledge executed outside the united kingdom and comprising property situated there
Secured details: The sum of £98,000.000 and any sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges to the security agent 5,000 shares of 1,000 dirhams each in which it owns in dewhirst ladieswear trousers morocco sarl together with all rights and privileges conferred by law, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares.
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: Moroccan law share pledge executed outside the united kingdom and comprising property situated there
Secured details: The sum of £98,000.000 and any sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges to the security agent 357,000 shares of 100 dirhams each in which it owns in dewhirst childrenswear morocco sarl together with all rights and privileges conferred by law, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares.
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: Moroccan law share pledge executed outside the united kingdom and comprising property situated there
Secured details: The sum of £98,000.000 and any sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges to the security agent 5,000 shares of 1,000 dirhams each in which it owns in dewhirst ladieswear morocco sarl together with all rights and privileges conferred by law, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares.
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: Moroccan law share pledge executed outside the united kingdom and comprising property situated there
Secured details: The sum of £98,000.000 and any sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges to the security agent 800,000 shares of 100 dirhams each in which it owns in icomail 2000 together with all rights and privileges conferred by law, up to the value of the debts, comprising the principal sum, interest, shares and expenses and including the dividends, interest, arrears and any other products from the shares.
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
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
13 July 2012Delivered on: 24 July 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Pledge of shares agreement
Secured details: All monies due or to become due from the group to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 2,499 ordinary paid up registered shares bearing serial numbers 0001 up to and including 2499 of the company, each with a nominal value of rp. 2,449,000 representing an aggregate nominal value of rp. 6,120,051,000 see image for full details.
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

Filing History

27 January 2021Full accounts made up to 11 January 2020 (23 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 (19 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 13 January 2018 (19 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 (19 pages)
21 September 2017Full accounts made up to 14 January 2017 (19 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of Dewhirst Group Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Dewhirst 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 (18 pages)
13 September 2016Full accounts made up to 16 January 2016 (18 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 1
(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 1
(7 pages)
24 February 2016Memorandum and Articles of Association (6 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2016Memorandum and Articles of Association (6 pages)
19 February 2016Registration of charge 030267890020, created on 12 February 2016 (61 pages)
19 February 2016Registration of charge 030267890020, 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)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(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 1
(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 1
(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 17 in full (4 pages)
3 July 2013Satisfaction of charge 17 in full (4 pages)
16 May 2013Termination of appointment of Richard Heath as a director (1 page)
16 May 2013Termination of appointment of Richard Heath as a director (1 page)
15 October 2012Full accounts made up to 14 January 2012 (14 pages)
15 October 2012Full accounts made up to 14 January 2012 (14 pages)
23 August 2012Appointment of Mr Richard Arthur Heath as a director (2 pages)
23 August 2012Appointment of Mr Richard Arthur Heath as a director (2 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)
24 July 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 19 (6 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: 18 (13 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 18 (13 pages)
9 November 2011Termination of appointment of Richard Heath as a director (1 page)
9 November 2011Termination of appointment of Richard Heath as a director (1 page)
11 October 2011Full accounts made up to 15 January 2011 (14 pages)
11 October 2011Full accounts made up to 15 January 2011 (14 pages)
1 September 2011Appointment of Mr Richard Arthur Heath as a director (2 pages)
1 September 2011Appointment of Mr Richard Arthur Heath as a director (2 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
21 July 2011Termination of appointment of Rakhshanda Bashey-Mullan as a director (1 page)
21 July 2011Termination of appointment of Rakhshanda Bashey-Mullan as a director (1 page)
2 February 2011Appointment of Mrs Rakhshanda Bashey-Mullan as a director (2 pages)
2 February 2011Appointment of Mrs Rakhshanda Bashey-Mullan as a director (2 pages)
19 October 2010Termination of appointment of Rakhshanda Bashey-Mullan as a director (1 page)
19 October 2010Termination of appointment of Rakhshanda Bashey-Mullan as a director (1 page)
14 October 2010Appointment of Mrs Rakhshanda Bashey-Mullan as a director (2 pages)
14 October 2010Appointment of Mrs Rakhshanda Bashey-Mullan as a director (2 pages)
8 October 2010Full accounts made up to 16 January 2010 (14 pages)
8 October 2010Full accounts made up to 16 January 2010 (14 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Mr Kieron Bartholemew Traynor on 29 June 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Christopher John Wilde on 29 June 2010 (1 page)
7 July 2010Director's details changed for Mr Kieron Bartholemew Traynor on 29 June 2010 (2 pages)
7 July 2010Director's details changed for Anthony James Mark Wood on 29 June 2010 (2 pages)
7 July 2010Director's details changed for David Witt on 29 June 2010 (2 pages)
7 July 2010Director's details changed for David Witt on 29 June 2010 (2 pages)
7 July 2010Secretary's details changed for Mr Christopher John Wilde on 29 June 2010 (1 page)
7 July 2010Director's details changed for Anthony James Mark Wood on 29 June 2010 (2 pages)
16 November 2009Full accounts made up to 10 January 2009 (14 pages)
16 November 2009Full accounts made up to 10 January 2009 (14 pages)
3 July 2009Return made up to 29/06/09; full list of members (4 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Return made up to 29/06/09; full list of members (4 pages)
3 July 2009Location of register of members (1 page)
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 kieron bartholemew traynor (2 pages)
11 March 2009Director appointed anthony james mark wood (2 pages)
11 March 2009Director appointed kieron bartholemew traynor (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)
3 March 2009Secretary appointed christopher john wilde (2 pages)
13 November 2008Full accounts made up to 12 January 2008 (14 pages)
13 November 2008Full accounts made up to 12 January 2008 (14 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
2 July 2008Return made up to 29/06/08; full list of members (3 pages)
5 November 2007Full accounts made up to 13 January 2007 (14 pages)
5 November 2007Full accounts made up to 13 January 2007 (14 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 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 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 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)
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 (12 pages)
14 November 2005Full accounts made up to 15 January 2005 (12 pages)
13 October 2005Return made up to 29/06/05; full list of members (2 pages)
13 October 2005Return made up to 29/06/05; full list of members (2 pages)
16 November 2004Full accounts made up to 10 January 2004 (12 pages)
16 November 2004Full accounts made up to 10 January 2004 (12 pages)
14 July 2004Return made up to 29/06/04; full list of members (7 pages)
14 July 2004Return made up to 29/06/04; full list of members (7 pages)
21 January 2004New director appointed (3 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 (5 pages)
21 January 2004Memorandum and Articles of Association (5 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
8 January 2004Declaration of assistance for shares acquisition (12 pages)
8 January 2004Declaration of assistance for shares acquisition (12 pages)
8 January 2004Declaration of assistance for shares acquisition (12 pages)
8 January 2004Declaration of assistance for shares acquisition (12 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 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)
6 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 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)
6 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 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)
6 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (3 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)
6 January 2004Declaration of satisfaction of mortgage/charge (2 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 (11 pages)
14 November 2003Full accounts made up to 10 January 2003 (11 pages)
12 August 2003Return made up to 29/06/03; full list of members (8 pages)
12 August 2003Return made up to 29/06/03; full list of members (8 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 (11 pages)
18 November 2002Full accounts made up to 11 January 2002 (11 pages)
9 August 2002Return made up to 29/06/02; full list of members (7 pages)
9 August 2002Return made up to 29/06/02; full list of members (7 pages)
14 March 2002Particulars of mortgage/charge (11 pages)
14 March 2002Particulars of mortgage/charge (11 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
2 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
2 January 2002Declaration of assistance for shares acquisition (12 pages)
2 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
2 January 2002Declaration of assistance for shares acquisition (12 pages)
31 December 2001Particulars of mortgage/charge (31 pages)
31 December 2001Particulars of mortgage/charge (31 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2001Memorandum and Articles of Association (8 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2001Memorandum and Articles of Association (8 pages)
4 November 2001Full accounts made up to 12 January 2001 (11 pages)
4 November 2001Full accounts made up to 12 January 2001 (11 pages)
10 July 2001Return made up to 29/06/01; full list of members (6 pages)
10 July 2001Return made up to 29/06/01; full list of members (6 pages)
6 September 2000Full accounts made up to 14 January 2000 (10 pages)
6 September 2000Full accounts made up to 14 January 2000 (10 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
22 October 1999Full accounts made up to 15 January 1999 (10 pages)
22 October 1999Full accounts made up to 15 January 1999 (10 pages)
12 July 1999Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 12/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1999Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 12/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1998Full accounts made up to 16 January 1998 (9 pages)
14 October 1998Full accounts made up to 16 January 1998 (9 pages)
6 July 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Full accounts made up to 17 January 1997 (7 pages)
23 September 1997Full accounts made up to 17 January 1997 (7 pages)
15 July 1997Return made up to 29/06/97; no change of members (4 pages)
15 July 1997Return made up to 29/06/97; no change of members (4 pages)
24 April 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Return made up to 27/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Registered office changed on 23/01/97 from: dewhirst house westgate,driffield east yorkshire YO25 7TH (1 page)
23 January 1997Registered office changed on 23/01/97 from: dewhirst house westgate,driffield east yorkshire YO25 7TH (1 page)
6 September 1996Full accounts made up to 12 January 1996 (7 pages)
6 September 1996Full accounts made up to 12 January 1996 (7 pages)
14 March 1996Return made up to 27/02/96; full list of members
  • 363(287) ‐ Registered office changed on 14/03/96
(6 pages)
14 March 1996Return made up to 27/02/96; full list of members
  • 363(287) ‐ Registered office changed on 14/03/96
(6 pages)
27 July 1995Memorandum and Articles of Association (30 pages)
27 July 1995Memorandum and Articles of Association (30 pages)
13 July 1995Company name changed sovco (600) LIMITED\certificate issued on 14/07/95 (2 pages)
13 July 1995Company name changed sovco (600) LIMITED\certificate issued on 14/07/95 (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New secretary appointed;new director appointed (2 pages)
12 July 1995Accounting reference date notified as 17/01 (1 page)
12 July 1995Registered office changed on 12/07/95 from: po box 8 sovereign house south parade leeds LS1 1HQ (1 page)
12 July 1995Registered office changed on 12/07/95 from: po box 8 sovereign house south parade leeds LS1 1HQ (1 page)
12 July 1995Secretary resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Secretary resigned (2 pages)
12 July 1995New secretary appointed;new director appointed (2 pages)
12 July 1995Accounting reference date notified as 17/01 (1 page)
12 July 1995Director resigned (2 pages)
27 February 1995Incorporation (20 pages)
27 February 1995Incorporation (20 pages)