UKBizDB.co.uk

DEWHURST HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dewhurst Holdings Limited. The company was founded 15 years ago and was given the registration number 06729692. The firm's registered office is in SWINDON. You can find them at 1 Abbey Meads Village Centre, Elstree Way, Swindon, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEWHURST HOLDINGS LIMITED
Company Number:06729692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Abbey Meads Village Centre, Elstree Way, Swindon, SN25 4YX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary31 August 2021Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director31 August 2021Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director31 August 2021Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director01 July 2016Active
1, Abbey Meads Village Centre, Elstree Way, Swindon, United Kingdom, SN25 4YX

Director22 October 2008Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director22 October 2008Active

People with Significant Control

The Romans Group (Uk) Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Ian Dewhurst
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:1 Abbey Meads Village Centre, Elstree Way, Swindon, United Kingdom, SN25 4YX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Julie Dawn Dewhurst
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Abbey Meads Village Centre, Elstree Way, Swindon, United Kingdom, SN25 4YX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Accounts

Change account reference date company previous shortened.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Accounts

Change account reference date company previous shortened.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person secretary company with name date.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.