DEWARSAVILE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

DEWARSAVILE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06804204

Incorporation date

28/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Office A Humberston Business Park, Wilton Road, Humberston, Grimsby DN36 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon14/11/2025
Cessation of Benjamin Robinson as a person with significant control on 2025-11-10
dot icon14/11/2025
Notification of Adrian Smith as a person with significant control on 2025-11-10
dot icon14/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon10/11/2025
Appointment of Mr Adrian Smith as a director on 2025-11-10
dot icon10/11/2025
Termination of appointment of Benjamin Robinson as a director on 2025-11-10
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon08/05/2025
Total exemption full accounts made up to 2024-01-31
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Appointment of Mr Benjamin Robinson as a director on 2025-03-24
dot icon24/03/2025
Termination of appointment of Adrian Smith as a director on 2025-03-24
dot icon24/03/2025
Cessation of Adrian Smith as a person with significant control on 2025-03-24
dot icon24/03/2025
Notification of Benjamin Robinson as a person with significant control on 2025-03-24
dot icon30/10/2024
Cessation of Church Lane Humberston Ltd as a person with significant control on 2024-10-30
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon30/10/2024
Notification of Adrian Smith as a person with significant control on 2024-10-30
dot icon28/06/2024
Termination of appointment of Sze Ming Yeung as a director on 2024-06-28
dot icon15/04/2024
Appointment of Mr Sze Yeung as a director on 2024-04-12
dot icon13/03/2024
Termination of appointment of Gary Steven Simmons as a director on 2024-03-13
dot icon13/03/2024
Cessation of Maurice George Call as a person with significant control on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon13/03/2024
Termination of appointment of Maurice George Call as a director on 2024-03-13
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon05/03/2024
Notification of Maurice George Call as a person with significant control on 2024-03-04
dot icon04/03/2024
Appointment of Mr Maurice George Call as a director on 2024-03-04
dot icon04/03/2024
Appointment of Mr Gary Steven Simmons as a director on 2024-03-04
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon16/02/2024
Cessation of Maurice George Call as a person with significant control on 2024-01-23
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon16/02/2024
Termination of appointment of Maurice George Call as a director on 2024-02-16
dot icon16/02/2024
Termination of appointment of Gary Steven Simmons as a director on 2024-02-16
dot icon24/01/2024
Notification of Maurice George Call as a person with significant control on 2024-01-22
dot icon22/01/2024
Appointment of Mr Gary Simmons as a director on 2024-01-22
dot icon22/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon22/01/2024
Appointment of Mr Maurice George Call as a director on 2024-01-22
dot icon06/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/10/2023
Amended total exemption full accounts made up to 2021-01-31
dot icon30/10/2023
Amended total exemption full accounts made up to 2022-01-31
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-01-31
dot icon10/02/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon11/01/2022
Compulsory strike-off action has been discontinued
dot icon06/01/2022
Registered office address changed from Pleasure Island Kings Road Cleethorpes North East Lincolnshire DN35 0PL to Office a Humberston Business Park, Wilton Road Humberston Grimsby DN36 4BJ on 2022-01-06
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon06/01/2021
Change of details for Clearance Expert Limited as a person with significant control on 2020-12-07
dot icon19/11/2020
Second filing for the termination of Melanie Joanne Wood as a director
dot icon03/09/2020
Second filing for the cessation of Melanie Wood as a person with significant control
dot icon13/08/2020
Second filing for the appointment of Mr Adrian Smith as a director
dot icon12/08/2020
Notification of Clearance Expert Limited as a person with significant control on 2020-07-28
dot icon30/07/2020
Cessation of Melanie Joanne Wood as a person with significant control on 2020-07-30
dot icon30/07/2020
Termination of appointment of Melanie Joanne Wood as a director on 2020-07-30
dot icon30/07/2020
Appointment of Mr Adrian Smith as a director on 2020-07-30
dot icon26/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon13/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon11/02/2016
Register(s) moved to registered office address Pleasure Island Kings Road Cleethorpes North East Lincolnshire DN35 0PL
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/04/2013
Satisfaction of charge 1 in full
dot icon30/01/2013
Register inspection address has been changed from St. Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH England
dot icon30/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon11/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon18/05/2010
Statement of company's objects
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Memorandum and Articles of Association
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon16/02/2010
Register inspection address has been changed
dot icon16/02/2010
Director's details changed for Melanie Joanne Wood on 2010-01-28
dot icon17/12/2009
Termination of appointment of Rollits Company Secretaries Limited as a secretary
dot icon17/12/2009
Termination of appointment of John Flanagan as a director
dot icon17/12/2009
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 2009-12-17
dot icon17/12/2009
Appointment of Melanie Joanne Wood as a director
dot icon30/11/2009
Change of name notice
dot icon30/11/2009
Certificate of change of name
dot icon28/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,672.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.89M
-
0.00
70.78K
-
2023
1
708.74K
-
0.00
2.67K
-
2023
1
708.74K
-
0.00
2.67K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

708.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sze Ming Yeung
Director
12/04/2024 - 28/06/2024
12
Smith, Adrian
Director
28/07/2020 - 24/03/2025
68
Smith, Adrian
Director
10/11/2025 - Present
68
Mr Gary Steven Simmons
Director
22/01/2024 - 16/02/2024
22
Mr Gary Steven Simmons
Director
04/03/2024 - 13/03/2024
22

Persons with Significant Control

11
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 DEWARSAVILE ENTERPRISES LIMITED

DEWARSAVILE ENTERPRISES LIMITED is an(a) Active company incorporated on 28/01/2009 with the registered office located at Office A Humberston Business Park, Wilton Road, Humberston, Grimsby DN36 4BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEWARSAVILE ENTERPRISES LIMITED?

toggle

DEWARSAVILE ENTERPRISES LIMITED is currently Active. It was registered on 28/01/2009 .

Where is DEWARSAVILE ENTERPRISES LIMITED located?

toggle

DEWARSAVILE ENTERPRISES LIMITED is registered at Office A Humberston Business Park, Wilton Road, Humberston, Grimsby DN36 4BJ.

What does DEWARSAVILE ENTERPRISES LIMITED do?

toggle

DEWARSAVILE ENTERPRISES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DEWARSAVILE ENTERPRISES LIMITED have?

toggle

DEWARSAVILE ENTERPRISES LIMITED had 1 employees in 2023.

What is the latest filing for DEWARSAVILE ENTERPRISES LIMITED?

toggle

The latest filing was on 14/11/2025: Cessation of Benjamin Robinson as a person with significant control on 2025-11-10.