DEWHIRST OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

DEWHIRST OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03026789

Incorporation date

27/02/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Dewhirst House, Westgate, Driffield, East Yorkshire YO25 6THCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1995)
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 11/01/25
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2025-01-11
dot icon01/07/2025
Appointment of Mr Gregory Michael Seville as a director on 2025-07-01
dot icon01/07/2025
Termination of appointment of David Witt as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Paul Anthony Warren as a director on 2025-07-01
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with updates
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 11/01/25
dot icon25/06/2025
Notice of agreement to exemption from audit of accounts for period ending 11/01/25
dot icon02/05/2025
Termination of appointment of Christopher John Wilde as a secretary on 2025-05-01
dot icon02/05/2025
Appointment of Mr Tom Sebastian Gilbert as a secretary on 2025-05-01
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 13/01/24
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 13/01/24
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 13/01/24
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2024-01-13
dot icon28/09/2024
Satisfaction of charge 030267890020 in full
dot icon27/08/2024
Registration of charge 030267890021, created on 2024-08-27
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon25/07/2023
Audit exemption statement of guarantee by parent company for period ending 14/01/23
dot icon25/07/2023
Notice of agreement to exemption from audit of accounts for period ending 14/01/23
dot icon25/07/2023
Consolidated accounts of parent company for subsidiary company period ending 14/01/23
dot icon25/07/2023
Audit exemption subsidiary accounts made up to 2023-01-14
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon26/07/2022
Audit exemption subsidiary accounts made up to 2022-01-15
dot icon26/07/2022
Consolidated accounts of parent company for subsidiary company period ending 15/01/22
dot icon26/07/2022
Audit exemption statement of guarantee by parent company for period ending 15/01/22
dot icon26/07/2022
Notice of agreement to exemption from audit of accounts for period ending 15/01/22
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon23/12/2021
All of the property or undertaking no longer forms part of charge 19
dot icon10/12/2021
Appointment of Mr Colin Andrew Wafer as a director on 2021-12-07
dot icon01/11/2021
Consolidated accounts of parent company for subsidiary company period ending 16/01/21
dot icon01/11/2021
Audit exemption subsidiary accounts made up to 2021-01-16
dot icon01/11/2021
Audit exemption statement of guarantee by parent company for period ending 16/01/21
dot icon01/11/2021
Notice of agreement to exemption from audit of accounts for period ending 16/01/21
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon27/01/2021
Full accounts made up to 2020-01-11
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon16/10/2019
Full accounts made up to 2019-01-12
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon11/10/2018
Full accounts made up to 2018-01-13
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon21/09/2017
Full accounts made up to 2017-01-14
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon29/06/2017
Notification of Dewhirst Group Limited as a person with significant control on 2016-04-06
dot icon13/09/2016
Full accounts made up to 2016-01-16
dot icon12/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon24/02/2016
Memorandum and Articles of Association
dot icon24/02/2016
Resolutions
dot icon19/02/2016
Registration of charge 030267890020, created on 2016-02-12
dot icon25/09/2015
Full accounts made up to 2015-01-10
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2014-01-11
dot icon09/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Kieron Traynor as a director
dot icon30/09/2013
Full accounts made up to 2013-01-12
dot icon17/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon03/07/2013
Satisfaction of charge 17 in full
dot icon16/05/2013
Termination of appointment of Richard Heath as a director
dot icon15/10/2012
Full accounts made up to 2012-01-14
dot icon23/08/2012
Appointment of Mr Richard Arthur Heath as a director
dot icon25/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 19
dot icon19/06/2012
Resolutions
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 18
dot icon09/11/2011
Termination of appointment of Richard Heath as a director
dot icon11/10/2011
Full accounts made up to 2011-01-15
dot icon01/09/2011
Appointment of Mr Richard Arthur Heath as a director
dot icon27/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Rakhshanda Bashey-Mullan as a director
dot icon02/02/2011
Appointment of Mrs Rakhshanda Bashey-Mullan as a director
dot icon19/10/2010
Termination of appointment of Rakhshanda Bashey-Mullan as a director
dot icon14/10/2010
Appointment of Mrs Rakhshanda Bashey-Mullan as a director
dot icon08/10/2010
Full accounts made up to 2010-01-16
dot icon08/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register inspection address has been changed
dot icon07/07/2010
Director's details changed for David Witt on 2010-06-29
dot icon07/07/2010
Director's details changed for Anthony James Mark Wood on 2010-06-29
dot icon07/07/2010
Director's details changed for Mr Kieron Bartholemew Traynor on 2010-06-29
dot icon07/07/2010
Secretary's details changed for Mr Christopher John Wilde on 2010-06-29
dot icon16/11/2009
Full accounts made up to 2009-01-10
dot icon03/07/2009
Return made up to 29/06/09; full list of members
dot icon03/07/2009
Location of register of members
dot icon02/07/2009
Director's change of particulars / anthoney wood / 02/07/2009
dot icon11/03/2009
Director appointed kieron bartholemew traynor
dot icon11/03/2009
Director appointed anthony james mark wood
dot icon03/03/2009
Secretary appointed christopher john wilde
dot icon03/03/2009
Appointment terminated director and secretary scott beattie
dot icon13/11/2008
Full accounts made up to 2008-01-12
dot icon02/07/2008
Return made up to 29/06/08; full list of members
dot icon05/11/2007
Full accounts made up to 2007-01-13
dot icon11/07/2007
Return made up to 29/06/07; full list of members
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Resolutions
dot icon06/01/2007
Declaration of assistance for shares acquisition
dot icon23/12/2006
Particulars of mortgage/charge
dot icon14/11/2006
Full accounts made up to 2006-01-14
dot icon18/07/2006
Return made up to 29/06/06; full list of members
dot icon14/11/2005
Full accounts made up to 2005-01-15
dot icon13/10/2005
Return made up to 29/06/05; full list of members
dot icon16/11/2004
Full accounts made up to 2004-01-10
dot icon14/07/2004
Return made up to 29/06/04; full list of members
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Memorandum and Articles of Association
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon18/01/2004
Director resigned
dot icon08/01/2004
Declaration of assistance for shares acquisition
dot icon08/01/2004
Declaration of assistance for shares acquisition
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/12/2003
Particulars of mortgage/charge
dot icon14/11/2003
Full accounts made up to 2003-01-10
dot icon12/08/2003
Return made up to 29/06/03; full list of members
dot icon08/04/2003
Resolutions
dot icon24/01/2003
Auditor's resignation
dot icon18/11/2002
Full accounts made up to 2002-01-11
dot icon09/08/2002
Return made up to 29/06/02; full list of members
dot icon14/03/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Declaration of assistance for shares acquisition
dot icon31/12/2001
Particulars of mortgage/charge
dot icon23/11/2001
Memorandum and Articles of Association
dot icon23/11/2001
Resolutions
dot icon04/11/2001
Full accounts made up to 2001-01-12
dot icon10/07/2001
Return made up to 29/06/01; full list of members
dot icon06/09/2000
Full accounts made up to 2000-01-14
dot icon14/07/2000
Return made up to 29/06/00; full list of members
dot icon22/10/1999
Full accounts made up to 1999-01-15
dot icon12/07/1999
Return made up to 29/06/99; full list of members
dot icon14/10/1998
Full accounts made up to 1998-01-16
dot icon06/07/1998
Return made up to 29/06/98; full list of members
dot icon23/09/1997
Full accounts made up to 1997-01-17
dot icon15/07/1997
Return made up to 29/06/97; no change of members
dot icon24/04/1997
Return made up to 27/02/97; no change of members
dot icon23/01/1997
Registered office changed on 23/01/97 from: dewhirst house westgate,driffield east yorkshire YO25 7TH
dot icon06/09/1996
Full accounts made up to 1996-01-12
dot icon14/03/1996
Return made up to 27/02/96; full list of members
dot icon27/07/1995
Memorandum and Articles of Association
dot icon13/07/1995
Certificate of change of name
dot icon12/07/1995
Registered office changed on 12/07/95 from: po box 8 sovereign house south parade leeds LS1 1HQ
dot icon12/07/1995
Accounting reference date notified as 17/01
dot icon12/07/1995
Secretary resigned
dot icon12/07/1995
Director resigned
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New secretary appointed;new director appointed
dot icon27/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
11/01/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
11/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
11/01/2025
dot iconNext account date
17/01/2026
dot iconNext due on
17/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Witt, David
Director
19/12/2003 - 01/07/2025
29
Dewhirst, Timothy Charles
Director
03/07/1995 - 10/01/2004
12
Wood, Anthony James Mark
Director
01/02/2009 - Present
14
Wafer, Colin Andrew
Director
07/12/2021 - Present
10
Warren, Paul Anthony
Director
01/07/2025 - Present
6

Persons with Significant Control

0

No PSC data available.

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 DEWHIRST OVERSEAS LIMITED

DEWHIRST OVERSEAS LIMITED is an(a) Active company incorporated on 27/02/1995 with the registered office located at Dewhirst House, Westgate, Driffield, East Yorkshire YO25 6TH. There are currently 5 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 DEWHIRST OVERSEAS LIMITED?

toggle

DEWHIRST OVERSEAS LIMITED is currently Active. It was registered on 27/02/1995 .

Where is DEWHIRST OVERSEAS LIMITED located?

toggle

DEWHIRST OVERSEAS LIMITED is registered at Dewhirst House, Westgate, Driffield, East Yorkshire YO25 6TH.

What does DEWHIRST OVERSEAS LIMITED do?

toggle

DEWHIRST OVERSEAS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DEWHIRST OVERSEAS LIMITED?

toggle

The latest filing was on 09/07/2025: Consolidated accounts of parent company for subsidiary company period ending 11/01/25.