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.
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 | : |
|
Registered Address | : | Altham Lane, Altham, Accrington, Lancashire, BB5 5YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Altham Lane, Altham, Accrington, BB5 5YA | Secretary | 01 November 2021 | Active |
Altham Lane, Altham, Accrington, BB5 5YA | Director | 19 June 2017 | Active |
Altham Lane, Altham, Accrington, BB5 5YA | Director | 21 February 2022 | Active |
Altham Lane, Altham, Accrington, BB5 5YA | Director | 19 June 2017 | Active |
Altham Lane, Altham, Accrington, BB5 5YA | Director | 19 June 2017 | Active |
Willow Barn Greenhead South Farm, Gisburn Road Sawley, Clitheroe, BB7 4LQ | Secretary | - | Active |
Waterside Little Heath Lane, Dunham Massey, Altrincham, WA14 4TS | Director | 14 September 2009 | Active |
James Dewhurst Ltd, Altham Lane, Altham, Accrington, United Kingdom, BB5 5YA | Director | 15 March 2010 | Active |
Willow Barn Greenhead South Farm, Gisburn Road Sawley, Clitheroe, BB7 4LQ | Director | 21 September 1994 | Active |
Middlewood, Chatburn, BB7 4JY | Director | 21 September 1994 | Active |
Crowhill Cottage, Worston, Clitheroe, BB7 1QA | Director | - | Active |
Manor House Farm, Rimington, Clitheroe, BB7 4DT | Director | 05 May 1998 | Active |
Crow Hill Cottage, Worston, Clitheroe, BB7 1QA | Director | - | Active |
2 Berkeley Drive, Read, Burnley, BB12 7QG | Director | 21 September 1994 | Active |
Sycamore House, Sabden, BB7 9EQ | Director | 06 April 2001 | Active |
229, Shaw Road, Thornham, Rochdale, United Kingdom, OL16 4SQ | Director | 27 August 2010 | Active |
229 Shaw Road, Thornham, Rochdale, OL16 4SQ | Director | 21 September 1994 | Active |
Oakfield Cottage, Upper Minety, Malmesbury, United Kingdom, SN16 9PY | Director | 27 August 2010 | Active |
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 | Director | 14 May 2019 | Active |
Inglebank, Batley Field Hill, Batley, WF17 0BE | Director | 21 September 1994 | Active |
Aysgarth, Greenroyd Avenue, Halifax, HX3 0LP | Director | 05 September 2008 | Active |
Pebenstrasse 15, Abensberg, Germany, | Director | 06 April 2001 | Active |
Apartment 307, 31 Station Court, Greenville, Usa, SC 29601 | Director | 27 August 2010 | Active |
163 Manchester Road, Hapton, BB11 5RA | Director | 06 April 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Officers | Appoint person secretary company with name date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.