Company NameEdward Dewhurst,Limited
Company StatusLiquidation
Company Number00177199
CategoryPrivate Limited Company
Incorporation Date10 October 1921(102 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Michael Dewhurst
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(69 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Fourth
The Parklands
Bolton
BL6 4SD
Director NameMr Paul Andrew Dewhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(72 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Fourth
The Parklands
Bolton
BL6 4SD
Director NameMr Ian Stewart Worthington
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(86 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowgill Holloway Business Recovery Llp Fourth
The Parklands
Bolton
BL6 4SD
Director NameMr John William Bayldon
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(69 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressBarn Meadows Town Lane
Much Hoole
Preston
Lancashire
PR4 4QJ
Director NameMiss Caroline Mary Dewhurst
Date of BirthNovember 2004 (Born 19 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(69 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressLe Grand Nursing Home
105 Preston Old Road
Freckleton
PR4 1HD
Director NameMr Charles Trevor Foy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(69 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 03 October 2013)
RoleAccountant/Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanley Croft
Woodplumpton
Preston
Lancashire
PR4 0BS
Director NameMr Geoffrey Fred Kilby
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(69 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address268 Shelley Road
Ashton On Ribble
Preston
Lancashire
PR2 2EH
Director NameMr Thomas Nash
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(69 years, 10 months after company formation)
Appointment Duration15 years (resigned 24 August 2006)
RoleElectrical Engineer/Company Director
Country of ResidenceEngland
Correspondence Address44 Queens Drive
Fulwood
Preston
Lancashire
PR2 4YL
Director NameMr Edward Anthony Dewhurst
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(69 years, 10 months after company formation)
Appointment Duration27 years (resigned 31 July 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address2 Simfield Cottages
Langley Lane Goosnargh
Preston
Lancashire
PR3 2JS
Secretary NameMr Charles Trevor Foy
NationalityBritish
StatusResigned
Appointed01 August 1991(69 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanley Croft
Woodplumpton
Preston
Lancashire
PR4 0BS
Director NameMr Derek Michael Calloway
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(86 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 April 2018)
RoleAirfield Services Director
Country of ResidenceEngland
Correspondence Address143 Slater Lane
Leyland
PR26 7SH

Contact

Websitewww.edewhurst.com

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

5.8k at £1Edward Anthony Dewhurst
44.12%
Ordinary
3.7k at £1John Michael Dewhurst
28.26%
Ordinary
3.6k at £1Paul Andrew Dewhurst
27.51%
Ordinary
15 at £1Executors Of J. Edwards
0.11%
Ordinary

Financials

Year2014
Turnover£6,005,998
Net Worth£838,429
Cash£969,620
Current Liabilities£1,836,846

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2020 (3 years, 10 months ago)
Next Return Due12 July 2021 (overdue)

Charges

25 June 2020Delivered on: 30 June 2020
Persons entitled: Dewhurst Group Holdings Limited

Classification: A registered charge
Outstanding
22 February 2001Delivered on: 6 March 2001
Satisfied on: 2 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as grierson house chain caul way riversway docklands preston lancashire title number LA862181. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 August 2017Director's details changed for Mr Derek Michael Calloway on 17 August 2017 (2 pages)
21 August 2016Audited abridged accounts made up to 31 December 2015 (8 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 13,232
(7 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 13,232
(7 pages)
22 June 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
12 June 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 13,232
(7 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 13,232
(7 pages)
17 July 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
20 December 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
28 October 2013Termination of appointment of Charles Foy as a director (1 page)
3 October 2013Termination of appointment of Charles Foy as a secretary (1 page)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(10 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(10 pages)
11 June 2013Purchase of own shares. (3 pages)
11 June 2013Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 13,232
(4 pages)
6 January 2013Accounts for a medium company made up to 31 March 2012 (18 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (10 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (10 pages)
30 December 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
16 September 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
9 August 2010Director's details changed for Mr Charles Trevor Foy on 1 August 2010 (2 pages)
9 August 2010Director's details changed for John Michael Dewhurst on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Edward Anthony Dewhurst on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Charles Trevor Foy on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Derek Michael Calloway on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Ian Stewart Worthington on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
9 August 2010Director's details changed for Paul Andrew Dewhurst on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Edward Anthony Dewhurst on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Derek Michael Calloway on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
9 August 2010Director's details changed for John Michael Dewhurst on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Paul Andrew Dewhurst on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Ian Stewart Worthington on 1 August 2010 (2 pages)
20 May 2010Purchase of own shares. (3 pages)
12 April 2010Statement of company's objects (2 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 and 175 30/03/2010
(17 pages)
22 December 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
19 August 2009Return made up to 01/08/09; full list of members (7 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 August 2008Director's change of particulars / john dewhurst / 04/12/2007 (1 page)
14 August 2008Director's change of particulars / paul dewhurst / 23/12/2007 (1 page)
14 August 2008Return made up to 01/08/08; full list of members (7 pages)
22 July 2008Director appointed mr ian stewart worthington (1 page)
22 July 2008Director appointed mr derek michael calloway (1 page)
17 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 August 2007Director resigned (1 page)
29 August 2007Return made up to 01/08/07; full list of members (4 pages)
29 August 2007Registered office changed on 29/08/07 from: grierson house anchorage busines park chain caul way riversway docklands preston PR2 2DG (1 page)
2 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 February 2007Director resigned (1 page)
21 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
22 August 2006Return made up to 01/08/06; full list of members (11 pages)
3 March 2006Accounts for a small company made up to 31 March 2005 (8 pages)
18 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 September 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
31 August 2004Return made up to 01/08/04; full list of members (12 pages)
27 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
20 August 2003Return made up to 01/08/03; full list of members (11 pages)
19 September 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 September 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
29 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(10 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
21 September 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
9 August 2000Return made up to 01/08/00; full list of members (10 pages)
12 October 1999Return made up to 01/08/99; full list of members (10 pages)
24 August 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
28 September 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
14 August 1998Return made up to 01/08/98; no change of members (6 pages)
28 August 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
5 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
6 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 August 1995Return made up to 01/08/95; no change of members (6 pages)
6 August 1986Accounts for a medium company made up to 31 March 1986 (14 pages)
29 May 1969Particulars of mortgage/charge (4 pages)
10 October 1921Incorporation (42 pages)