BILLINGTON DEWHURST LIMITED

Register to unlock more data on OkredoRegister

BILLINGTON DEWHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01673519

Incorporation date

22/10/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hopewell Cottage, Low Biggins, Kirkby Lonsdale, Cumbria LA6 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1982)
dot icon10/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon17/01/2025
Satisfaction of charge 3 in full
dot icon17/01/2025
Satisfaction of charge 5 in full
dot icon15/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon22/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon17/09/2021
Confirmation statement made on 2021-08-17 with updates
dot icon17/09/2021
Cessation of Robert Malcolm Dewhurst as a person with significant control on 2020-09-15
dot icon17/09/2021
Notification of Julie Dawn Callaghan as a person with significant control on 2020-09-15
dot icon16/07/2021
Satisfaction of charge 4 in full
dot icon18/06/2021
Director's details changed for Mrs Julie Dawn Callaghan on 2021-06-18
dot icon18/06/2021
Director's details changed for Mrs Julie Dawn Callaghan on 2021-06-18
dot icon18/06/2021
Director's details changed for Mr Anthony Callaghan on 2021-06-18
dot icon18/06/2021
Director's details changed for Mr Anthony Callaghan on 2021-06-18
dot icon17/06/2021
Registered office address changed from Hopewell Cottage Hopewell Cottage Low Biggins Kirkby Lonsdale Cumbria LA6 2DH United Kingdom to Hopewell Cottage Low Biggins Kirkby Lonsdale Cumbria LA6 2DH on 2021-06-17
dot icon17/06/2021
Director's details changed for Julie Dawn Dewhurst on 2021-06-04
dot icon17/06/2021
Secretary's details changed for Julie Dawn Dewhurst on 2021-06-04
dot icon17/06/2021
Registered office address changed from Hopwell Cottage Low Biggins Kirkby Lonsdale Cumbria LA6 2DH England to Hopewell Cottage Hopewell Cottage Low Biggins Kirkby Lonsdale Cumbria LA6 2DH on 2021-06-17
dot icon03/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/05/2021
Appointment of Mr Anthony Callaghan as a director on 2021-05-18
dot icon28/05/2021
Registered office address changed from Westhoughton Industrial Estate James Street Westhoughton Lancashire BL5 3QR to Hopwell Cottage Low Biggins Kirkby Lonsdale Cumbria LA6 2DH on 2021-05-28
dot icon16/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/12/2012
Appointment of Glenis Mary Dewhurst as a director
dot icon05/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon08/09/2010
Director's details changed for Julie Dawn Dewhurst on 2010-08-01
dot icon21/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/09/2009
Return made up to 17/08/09; full list of members
dot icon02/09/2009
Location of register of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/09/2008
Return made up to 17/08/08; full list of members
dot icon12/11/2007
Return made up to 17/08/07; no change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/09/2006
Return made up to 17/08/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon20/09/2005
Return made up to 17/08/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/09/2004
Return made up to 17/08/04; full list of members
dot icon01/09/2004
Secretary resigned;director resigned
dot icon01/09/2004
New secretary appointed
dot icon21/06/2004
Accounts for a small company made up to 2003-10-31
dot icon26/08/2003
Return made up to 17/08/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-10-31
dot icon18/08/2002
Return made up to 17/08/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-10-31
dot icon20/08/2001
Return made up to 17/08/01; full list of members
dot icon23/07/2001
Declaration of satisfaction of mortgage/charge
dot icon23/07/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Director resigned
dot icon30/04/2001
Accounts for a small company made up to 2000-10-31
dot icon28/12/2000
Director resigned
dot icon23/08/2000
Return made up to 17/08/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 1999-10-31
dot icon14/06/2000
Director's particulars changed
dot icon14/06/2000
Director's particulars changed
dot icon02/02/2000
Particulars of mortgage/charge
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon27/08/1999
Return made up to 17/08/99; no change of members
dot icon21/09/1998
Return made up to 17/08/98; no change of members
dot icon21/05/1998
Accounts for a small company made up to 1997-10-31
dot icon26/08/1997
Return made up to 17/08/97; full list of members
dot icon26/08/1997
New director appointed
dot icon13/06/1997
Accounts for a small company made up to 1996-10-31
dot icon15/11/1996
Ad 30/08/96--------- £ si 46000@1=46000 £ ic 50000/96000
dot icon15/11/1996
Nc inc already adjusted 30/08/96
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon25/10/1996
Particulars of mortgage/charge
dot icon18/09/1996
Return made up to 17/08/96; change of members
dot icon29/08/1996
Particulars of mortgage/charge
dot icon29/05/1996
Accounts for a small company made up to 1995-10-31
dot icon17/01/1996
New director appointed
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Ad 25/10/95--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon05/12/1995
£ nc 10000/50000 25/10/95
dot icon30/08/1995
Return made up to 17/08/95; no change of members
dot icon30/08/1995
Director resigned
dot icon01/06/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
New director appointed
dot icon23/12/1994
New director appointed
dot icon02/09/1994
Return made up to 17/08/94; full list of members
dot icon17/08/1994
Accounts for a small company made up to 1993-10-31
dot icon23/08/1993
Return made up to 17/08/93; no change of members
dot icon08/06/1993
Director resigned
dot icon22/04/1993
Accounts for a small company made up to 1992-10-31
dot icon24/09/1992
Return made up to 17/08/92; no change of members
dot icon15/09/1992
Accounts for a small company made up to 1991-10-31
dot icon19/11/1991
Particulars of mortgage/charge
dot icon17/09/1991
Accounts for a small company made up to 1990-10-31
dot icon17/09/1991
Return made up to 17/08/91; full list of members
dot icon25/02/1991
Accounts for a small company made up to 1989-10-31
dot icon14/09/1990
Return made up to 17/08/90; full list of members
dot icon24/08/1989
Return made up to 14/07/89; full list of members
dot icon10/08/1989
Accounts for a small company made up to 1988-10-31
dot icon19/07/1988
Full accounts made up to 1987-10-31
dot icon19/07/1988
Return made up to 21/06/88; full list of members
dot icon05/08/1987
Full accounts made up to 1986-10-31
dot icon05/08/1987
Return made up to 04/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
Secretary resigned;new secretary appointed
dot icon01/05/1986
Full accounts made up to 1985-10-31
dot icon01/05/1986
Return made up to 09/04/86; full list of members
dot icon29/10/1982
Registered office changed
dot icon22/10/1982
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.15M
-
0.00
176.21K
-
2022
4
1.30M
-
0.00
159.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher James Heys
Director
06/06/1997 - 21/06/2001
9
Mr Christopher James Heys
Director
01/10/1994 - 09/06/1995
9
Morrison, Paul Joseph
Director
30/10/1995 - 03/10/2000
4
Ms Julie Dawn Callaghan
Director
04/10/1994 - Present
-
Callaghan, Anthony
Director
18/05/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILLINGTON DEWHURST LIMITED

BILLINGTON DEWHURST LIMITED is an(a) Active company incorporated on 22/10/1982 with the registered office located at Hopewell Cottage, Low Biggins, Kirkby Lonsdale, Cumbria LA6 2DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILLINGTON DEWHURST LIMITED?

toggle

BILLINGTON DEWHURST LIMITED is currently Active. It was registered on 22/10/1982 .

Where is BILLINGTON DEWHURST LIMITED located?

toggle

BILLINGTON DEWHURST LIMITED is registered at Hopewell Cottage, Low Biggins, Kirkby Lonsdale, Cumbria LA6 2DH.

What does BILLINGTON DEWHURST LIMITED do?

toggle

BILLINGTON DEWHURST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BILLINGTON DEWHURST LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-10-31.