UKBizDB.co.uk

JAMES DEWHURST LIMITED

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

This company is commonly known as James Dewhurst Limited. The company was founded 72 years ago and was given the registration number 00506170. The firm's registered office is in ACCRINGTON. You can find them at Altham Lane, Altham, Accrington, Lancashire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:JAMES DEWHURST LIMITED
Company Number:00506170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1952
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:Altham Lane, Altham, Accrington, Lancashire, BB5 5YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Altham Lane, Altham, Accrington, BB5 5YA

Secretary01 November 2021Active
Altham Lane, Altham, Accrington, BB5 5YA

Director19 June 2017Active
Altham Lane, Altham, Accrington, BB5 5YA

Director21 February 2022Active
Altham Lane, Altham, Accrington, BB5 5YA

Director19 June 2017Active
Altham Lane, Altham, Accrington, BB5 5YA

Director19 June 2017Active
Willow Barn Greenhead South Farm, Gisburn Road Sawley, Clitheroe, BB7 4LQ

Secretary-Active
Waterside Little Heath Lane, Dunham Massey, Altrincham, WA14 4TS

Director14 September 2009Active
James Dewhurst Ltd, Altham Lane, Altham, Accrington, United Kingdom, BB5 5YA

Director15 March 2010Active
Willow Barn Greenhead South Farm, Gisburn Road Sawley, Clitheroe, BB7 4LQ

Director21 September 1994Active
Middlewood, Chatburn, BB7 4JY

Director21 September 1994Active
Crowhill Cottage, Worston, Clitheroe, BB7 1QA

Director-Active
Manor House Farm, Rimington, Clitheroe, BB7 4DT

Director05 May 1998Active
Crow Hill Cottage, Worston, Clitheroe, BB7 1QA

Director-Active
2 Berkeley Drive, Read, Burnley, BB12 7QG

Director21 September 1994Active
Sycamore House, Sabden, BB7 9EQ

Director06 April 2001Active
229, Shaw Road, Thornham, Rochdale, United Kingdom, OL16 4SQ

Director27 August 2010Active
229 Shaw Road, Thornham, Rochdale, OL16 4SQ

Director21 September 1994Active
Oakfield Cottage, Upper Minety, Malmesbury, United Kingdom, SN16 9PY

Director27 August 2010Active
Martin Top Farm Martin Top Lane, Rimington, Clitheroe, BB7 4EG

Director-Active
Martin Top Farm Martin Top Lane, Rimington, Clitheroe, BB7 4EG

Director-Active
James Dewhurst Limited, Altham Lane, Altham, Accrington, England, BB5 5YA

Director14 May 2019Active
Inglebank, Batley Field Hill, Batley, WF17 0BE

Director21 September 1994Active
Aysgarth, Greenroyd Avenue, Halifax, HX3 0LP

Director05 September 2008Active
Pebenstrasse 15, Abensberg, Germany,

Director06 April 2001Active
Apartment 307, 31 Station Court, Greenville, Usa, SC 29601

Director27 August 2010Active
163 Manchester Road, Hapton, BB11 5RA

Director06 April 2001Active

People with Significant Control

Michele Sioen
Notified on:31 May 2021
Status:Active
Date of birth:May 1965
Nationality:Belgian
Address:Altham Lane, Accrington, BB5 5YA
Nature of control:
  • Voting rights 25 to 50 percent
Danielle Sioen
Notified on:31 May 2021
Status:Active
Date of birth:June 1966
Nationality:Belgian
Address:Altham Lane, Accrington, BB5 5YA
Nature of control:
  • Voting rights 25 to 50 percent
Pascale Sioen
Notified on:31 May 2021
Status:Active
Date of birth:February 1968
Nationality:Belgian
Address:Altham Lane, Accrington, BB5 5YA
Nature of control:
  • Voting rights 25 to 50 percent
Jade Equity Limited
Notified on:09 October 2017
Status:Active
Country of residence:England
Address:Altham Lane, Altham Lane, Accrington, England, BB5 5YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jade Mezzanine Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:James Dewhurst Limited, Altham Lane, Accrington, England, BB5 5YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Officers

Appoint person secretary company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.