Bolton
Lancashire
BL1 4QR
Director Name | Mr Paul Andrew Dewhurst |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(72 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr Ian Stewart Worthington |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2008(86 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mr John William Bayldon |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Barn Meadows Town Lane Much Hoole Preston Lancashire PR4 4QJ |
Director Name | Miss Caroline Mary Dewhurst |
---|---|
Date of Birth | November 2004 (Born 18 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(69 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | Le Grand Nursing Home 105 Preston Old Road Freckleton PR4 1HD |
Director Name | Mr Charles Trevor Foy |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(69 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 03 October 2013) |
Role | Accountant/Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanley Croft Woodplumpton Preston Lancashire PR4 0BS |
Director Name | Mr Geoffrey Fred Kilby |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 268 Shelley Road Ashton On Ribble Preston Lancashire PR2 2EH |
Director Name | Mr Thomas Nash |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(69 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 24 August 2006) |
Role | Electrical Engineer/Company Director |
Country of Residence | England |
Correspondence Address | 44 Queens Drive Fulwood Preston Lancashire PR2 4YL |
Director Name | Mr Edward Anthony Dewhurst |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(69 years, 10 months after company formation) |
Appointment Duration | 27 years (resigned 31 July 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2 Simfield Cottages Langley Lane Goosnargh Preston Lancashire PR3 2JS |
Secretary Name | Mr Charles Trevor Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(69 years, 10 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanley Croft Woodplumpton Preston Lancashire PR4 0BS |
Director Name | Mr Derek Michael Calloway |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(86 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 April 2018) |
Role | Airfield Services Director |
Country of Residence | England |
Correspondence Address | 143 Slater Lane Leyland PR26 7SH |
Website | www.edewhurst.com |
---|
Registered Address | Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
5.8k at £1 | Edward Anthony Dewhurst 44.12% Ordinary |
---|---|
3.7k at £1 | John Michael Dewhurst 28.26% Ordinary |
3.6k at £1 | Paul Andrew Dewhurst 27.51% Ordinary |
15 at £1 | Executors Of J. Edwards 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,005,998 |
Net Worth | £838,429 |
Cash | £969,620 |
Current Liabilities | £1,836,846 |
Latest Accounts | 31 December 2018 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 12 July 2021 (overdue) |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: Dewhurst Group Holdings Limited Classification: A registered charge Outstanding |
---|---|
22 February 2001 | Delivered 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 |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
17 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 August 2017 | Director's details changed for Mr Derek Michael Calloway on 17 August 2017 (2 pages) |
21 August 2016 | Audited abridged accounts made up to 31 December 2015 (8 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
22 June 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
12 June 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 July 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
20 December 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
28 October 2013 | Termination of appointment of Charles Foy as a director (1 page) |
3 October 2013 | Termination of appointment of Charles Foy as a secretary (1 page) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
11 June 2013 | Purchase of own shares. (3 pages) |
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
6 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (10 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (10 pages) |
30 December 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (10 pages) |
16 September 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
9 August 2010 | Director's details changed for Mr Charles Trevor Foy on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for John Michael Dewhurst on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Edward Anthony Dewhurst on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Charles Trevor Foy on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Derek Michael Calloway on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Ian Stewart Worthington on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Director's details changed for Paul Andrew Dewhurst on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Edward Anthony Dewhurst on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Derek Michael Calloway on 1 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Director's details changed for John Michael Dewhurst on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Paul Andrew Dewhurst on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Ian Stewart Worthington on 1 August 2010 (2 pages) |
20 May 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Statement of company's objects (2 pages) |
12 April 2010 | Resolutions
|
22 December 2009 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (7 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 August 2008 | Director's change of particulars / john dewhurst / 04/12/2007 (1 page) |
14 August 2008 | Director's change of particulars / paul dewhurst / 23/12/2007 (1 page) |
14 August 2008 | Return made up to 01/08/08; full list of members (7 pages) |
22 July 2008 | Director appointed mr ian stewart worthington (1 page) |
22 July 2008 | Director appointed mr derek michael calloway (1 page) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: grierson house anchorage busines park chain caul way riversway docklands preston PR2 2DG (1 page) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2007 | Director resigned (1 page) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (11 pages) |
3 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members
|
3 September 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
31 August 2004 | Return made up to 01/08/04; full list of members (12 pages) |
27 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members (11 pages) |
19 September 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
27 August 2002 | Return made up to 01/08/02; full list of members
|
11 September 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members
|
6 March 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
9 August 2000 | Return made up to 01/08/00; full list of members (10 pages) |
12 October 1999 | Return made up to 01/08/99; full list of members (10 pages) |
24 August 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
28 September 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
14 August 1998 | Return made up to 01/08/98; no change of members (6 pages) |
28 August 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
5 August 1997 | Return made up to 01/08/97; no change of members
|
5 December 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
6 August 1996 | Return made up to 01/08/96; full list of members
|
11 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
6 August 1986 | Accounts for a medium company made up to 31 March 1986 (14 pages) |
29 May 1969 | Particulars of mortgage/charge (4 pages) |
10 October 1921 | Incorporation (42 pages) |