Company NameDewdown Limited
Company StatusActive
Company Number03359918
CategoryPrivate Limited Company
Incorporation Date25 April 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Lawrence Birdsall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(3 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Close Park Lane
North Featherstone
Pontefract
West Yorkshire
WF7 6BL
Director NameJason Charles Birdsall
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(3 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Close Park Lane
North Featherstone
Pontefract
WF7 6BL
Secretary NameMr Charles Lawrence Birdsall
NationalityBritish
StatusCurrent
Appointed28 April 1997(3 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Close Park Lane
North Featherstone
Pontefract
West Yorkshire
WF7 6BL
Director NameMrs Ruth Jayne Bill
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(26 years, 10 months after company formation)
Appointment Duration4 weeks
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressSunrise View High Street
Norton
Doncaster
DN6 9EH
Director NameTina Clough Birdsall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(8 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Close
Park Lane North Featherstone
Pontefract
West Yorkshire
WF7 6BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejacobeanpub.co.uk

Location

Registered AddressCarlisle Chambers
Carlisle Street
Goole
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Shareholders

650k at £1Charles Lawrence Birdsall
100.00%
Ordinary

Financials

Year2014
Net Worth£930,060
Cash£76,927
Current Liabilities£299,872

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

19 May 2011Delivered on: 2 June 2011
Persons entitled: Charles Lawrence Birdsall

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Marsh whin farm royd moor lane hemsworth pontefract t/n WYK187252. 17 hartley park avenue pontefract t/n WYK64649. Land on the south side of royd moor lane hemsworth t/n WYK270351 (for details of further properties charged please refer to form MG01) see image for full details.
Outstanding

Filing History

29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
9 August 2019Registered office address changed from 7/9 Cornmarket Pontefract West Yorkshire WF8 1AN to Carlisle Chambers Carlisle Street Goole DN14 5DX on 9 August 2019 (1 page)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 650,010
(6 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 650,010
(6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 650,010
(6 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 650,010
(6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 650,010
(6 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 650,010
(6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Tina Clough Birdsall on 25 April 2010 (2 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Tina Clough Birdsall on 25 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 25/04/09; full list of members (4 pages)
6 May 2009Return made up to 25/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 May 2008Return made up to 25/04/08; no change of members (7 pages)
23 May 2008Return made up to 25/04/08; no change of members (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 June 2007Return made up to 25/04/07; full list of members (7 pages)
1 June 2007Return made up to 25/04/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 May 2006Return made up to 25/04/06; full list of members (7 pages)
16 May 2006Return made up to 25/04/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
17 May 2005Return made up to 25/04/05; full list of members (7 pages)
17 May 2005Return made up to 25/04/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 April 2004Return made up to 25/04/04; full list of members (7 pages)
30 April 2004Return made up to 25/04/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
13 May 2003Return made up to 25/04/03; full list of members (8 pages)
13 May 2003Return made up to 25/04/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 May 2002Return made up to 25/04/02; full list of members (8 pages)
10 May 2002Return made up to 25/04/02; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
30 April 2001Return made up to 25/04/01; full list of members (6 pages)
30 April 2001Return made up to 25/04/01; full list of members (6 pages)
16 March 2001Full accounts made up to 30 April 2000 (10 pages)
16 March 2001Full accounts made up to 30 April 2000 (10 pages)
22 May 2000Return made up to 25/04/00; full list of members (6 pages)
22 May 2000Return made up to 25/04/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
30 April 1999Return made up to 25/04/99; no change of members (6 pages)
30 April 1999Return made up to 25/04/99; no change of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
19 May 1997Statement of affairs (5 pages)
19 May 1997Ad 29/04/97--------- £ si 10@1 (2 pages)
19 May 1997Ad 29/04/97--------- £ si 10@1 (2 pages)
19 May 1997Statement of affairs (5 pages)
8 May 1997Ad 29/04/97--------- £ si 10@1=10 £ ic 2/12 (2 pages)
8 May 1997Ad 29/04/97--------- £ si 649998@1=649998 £ ic 12/650010 (2 pages)
8 May 1997Ad 29/04/97--------- £ si 649998@1=649998 £ ic 12/650010 (2 pages)
8 May 1997Ad 29/04/97--------- £ si 10@1=10 £ ic 2/12 (2 pages)
8 May 1997Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
8 May 1997Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed;new director appointed (3 pages)
6 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997£ nc 1000/2000000 28/04/97 (1 page)
6 May 1997New secretary appointed;new director appointed (3 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997£ nc 1000/2000000 28/04/97 (1 page)
6 May 1997Director resigned (1 page)
25 April 1997Incorporation (19 pages)
25 April 1997Incorporation (19 pages)