Company NameDewston Limited
DirectorJoshua Padwa
Company StatusActive
Company Number01767910
CategoryPrivate Limited Company
Incorporation Date7 November 1983(40 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joshua Padwa
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1991(7 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Merrybower Road
Salford
Lancashire
M7 4HE
Secretary NameMrs Gita Padwa
NationalityBritish
StatusCurrent
Appointed05 January 1991(7 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Merrybower Road
Salford
Lancashire
M7 4HE

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Joshua Padwa
50.00%
Ordinary
1 at £1Mrs Gita Padwa
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,625
Cash£24
Current Liabilities£46,163

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due11 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End11 April

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

1 April 1985Delivered on: 10 April 1985
Satisfied on: 11 January 2013
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over rent & property listed on doc M16 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 April 1985Delivered on: 10 April 1985
Satisfied on: 28 January 2013
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over rent & property listed on M15 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 December 1984Delivered on: 8 January 1985
Satisfied on: 3 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 and 79 derby road peudleton salford greater manchester title no la 143693.
Fully Satisfied
5 May 1985Delivered on: 19 April 1985
Persons entitled: Karwood Limited

Classification: Charge of whole
Secured details: £6,000.
Particulars: 1 & 1A kingsway parade, huyton knowsley, merseyside.
Fully Satisfied
18 December 1984Delivered on: 8 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 the village bebington wirral merseyside title no ms 60370.
Outstanding
3 December 1984Delivered on: 12 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 75A 75B & 75C rocky lane arfield liverpool merseyside title no ms 725.
Outstanding
5 June 1984Delivered on: 11 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 mount pleasant road, wallasey, merseyside.
Outstanding
28 March 1984Delivered on: 17 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 148 cross lane, radcliffe, greater manchester.
Outstanding
28 March 1984Delivered on: 17 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: K/H 455 burynew road prestwich greater manchester.
Outstanding
29 March 2012Delivered on: 31 March 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 14 harcourt road trafford manchester t/no GM380408 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
25 June 2009Delivered on: 26 June 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: £65,000.00 due or to become due from the company to the chargee.
Particulars: 77 and 79 derby road pendleton greater manchester t/no:LA143693A floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 September 1995Delivered on: 7 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings k/as 99 and 109 jackson street stretford trafford greater manchester.t/no.GM380186 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
9 September 1986Delivered on: 10 September 1986
Persons entitled: Domepride LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
8 August 1986Delivered on: 14 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 1A kingsway parade huyton merseyside title no ms 205865.
Outstanding
6 March 1984Delivered on: 12 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 311/313 east prescot road, liverpool merseyside.
Outstanding

Filing History

15 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
25 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
24 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
15 April 2019Micro company accounts made up to 5 April 2018 (3 pages)
25 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
28 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
7 February 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
29 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
9 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
9 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
29 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
29 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
29 December 2014Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
17 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 December 2013Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
14 November 2013Registered office address changed from 86,Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86,Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
19 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
19 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
31 March 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
20 April 2009Return made up to 05/01/09; full list of members (3 pages)
20 April 2009Return made up to 05/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 February 2008Return made up to 05/01/08; no change of members (6 pages)
14 February 2008Return made up to 05/01/08; no change of members (6 pages)
4 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 January 2007Return made up to 05/01/07; full list of members (6 pages)
17 January 2007Return made up to 05/01/07; full list of members (6 pages)
29 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 April 2006Return made up to 05/01/06; full list of members (6 pages)
10 April 2006Return made up to 05/01/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 February 2005Return made up to 05/01/05; full list of members (6 pages)
7 February 2005Return made up to 05/01/05; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
26 January 2004Return made up to 05/01/04; full list of members (6 pages)
26 January 2004Return made up to 05/01/04; full list of members (6 pages)
24 February 2003Return made up to 05/01/03; full list of members (6 pages)
24 February 2003Return made up to 05/01/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
26 February 2002Return made up to 05/01/02; full list of members (6 pages)
26 February 2002Return made up to 05/01/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
6 December 2001Return made up to 05/01/01; full list of members (6 pages)
6 December 2001Return made up to 05/01/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
16 February 2000Return made up to 05/01/00; full list of members (6 pages)
16 February 2000Return made up to 05/01/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (4 pages)
25 February 1999Return made up to 05/01/99; no change of members (4 pages)
25 February 1999Return made up to 05/01/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
9 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
9 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
19 January 1997Return made up to 05/01/97; full list of members (6 pages)
19 January 1997Return made up to 05/01/97; full list of members (6 pages)
26 March 1996Return made up to 05/01/96; no change of members (4 pages)
26 March 1996Return made up to 05/01/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
14 August 1986Particulars of mortgage/charge (3 pages)
14 August 1986Particulars of mortgage/charge (3 pages)
10 April 1985Particulars of property mortgage/charge (4 pages)
10 April 1985Particulars of mortgage/charge (4 pages)
10 April 1985Particulars of property mortgage/charge (4 pages)
10 April 1985Particulars of mortgage/charge (4 pages)