DEWHIRST WESTGATE LIMITED

Register to unlock more data on OkredoRegister

DEWHIRST WESTGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00414211

Incorporation date

03/07/1946

Size

Dormant

Contacts

Registered address

Registered address

Dewhirst House, Westgate, Driffield, East Yorkshire YO25 6THCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1976)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon18/11/2024
Application to strike the company off the register
dot icon14/10/2024
Accounts for a dormant company made up to 2024-01-13
dot icon28/09/2024
Satisfaction of charge 004142110007 in full
dot icon12/08/2024
Resolutions
dot icon12/08/2024
Solvency Statement dated 12/08/24
dot icon12/08/2024
Statement of capital on 2024-08-12
dot icon12/08/2024
Statement by Directors
dot icon24/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2023-01-14
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2022-01-15
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon10/12/2021
Appointment of Mr Colin Andrew Wafer as a director on 2021-12-07
dot icon28/09/2021
Accounts for a dormant company made up to 2021-01-16
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon27/01/2021
Full accounts made up to 2020-01-11
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon16/10/2019
Full accounts made up to 2019-01-12
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon10/10/2018
Full accounts made up to 2018-01-13
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon21/09/2017
Full accounts made up to 2017-01-14
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon13/09/2016
Full accounts made up to 2016-01-16
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon24/02/2016
Memorandum and Articles of Association
dot icon24/02/2016
Resolutions
dot icon22/02/2016
Registration of charge 004142110007, created on 2016-02-12
dot icon25/09/2015
Full accounts made up to 2015-01-10
dot icon19/06/2015
Annual return made up to 2015-06-19 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 2014-06-19 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Kieron Traynor as a director
dot icon30/09/2013
Accounts made up to 2013-01-12
dot icon27/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon15/10/2012
Accounts made up to 2012-01-14
dot icon25/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon19/06/2012
Resolutions
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon11/10/2011
Accounts made up to 2011-01-15
dot icon07/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon08/10/2010
Accounts made up to 2010-01-16
dot icon08/07/2010
Annual return made up to 2010-06-19 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 Anthony James Mark Wood on 2010-06-19
dot icon07/07/2010
Director's details changed for Mr Kieron Bartholemew Traynor on 2010-06-19
dot icon07/07/2010
Director's details changed for David Witt on 2010-06-19
dot icon07/07/2010
Secretary's details changed for Mr Christopher John Wilde on 2010-06-19
dot icon16/11/2009
Accounts made up to 2009-01-10
dot icon03/07/2009
Return made up to 19/06/09; full list of members
dot icon02/07/2009
Location of register of members
dot icon11/03/2009
Director appointed kieron bartholemew traynor
dot icon09/03/2009
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
Accounts made up to 2008-01-12
dot icon03/07/2008
Return made up to 19/06/08; full list of members
dot icon05/11/2007
Accounts made up to 2007-01-13
dot icon12/10/2007
Resolutions
dot icon12/10/2007
Declaration of assistance for shares acquisition
dot icon11/07/2007
Return made up to 19/06/07; full list of members
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Accounts made up to 2006-01-14
dot icon18/07/2006
Return made up to 19/06/06; full list of members
dot icon14/11/2005
Accounts made up to 2005-01-15
dot icon13/10/2005
Return made up to 19/06/05; full list of members
dot icon16/11/2004
Accounts made up to 2004-01-10
dot icon14/07/2004
Return made up to 19/06/04; full list of members
dot icon08/03/2004
Statement of affairs
dot icon08/03/2004
Ad 22/12/03--------- £ si 30000000@1=30000000 £ ic 25132250/55132250
dot icon08/03/2004
Statement of affairs
dot icon08/03/2004
Ad 22/12/03--------- £ si 25000000@1=25000000 £ ic 132250/25132250
dot icon04/02/2004
Nc inc already adjusted 22/12/03
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
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 icon08/01/2004
Memorandum and Articles of Association
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon24/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Accounts for a dormant company made up to 2003-01-11
dot icon28/11/2003
Accounting reference date shortened from 18/01/04 to 17/01/04
dot icon12/08/2003
Return made up to 19/06/03; full list of members
dot icon24/01/2003
Auditor's resignation
dot icon18/11/2002
Accounts for a dormant company made up to 2002-01-11
dot icon09/08/2002
Return made up to 19/06/02; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-01-12
dot icon10/07/2001
Return made up to 19/06/01; full list of members
dot icon06/09/2000
Accounts for a dormant company made up to 2000-01-14
dot icon14/07/2000
Return made up to 19/06/00; full list of members
dot icon05/06/2000
Certificate of change of name
dot icon22/10/1999
Accounts for a dormant company made up to 1999-01-15
dot icon12/07/1999
Return made up to 19/06/99; full list of members
dot icon22/10/1998
Accounts for a dormant company made up to 1998-01-16
dot icon06/07/1998
Return made up to 19/06/98; no change of members
dot icon01/10/1997
Accounts for a dormant company made up to 1997-01-17
dot icon15/07/1997
Return made up to 19/06/97; no change of members
dot icon13/09/1996
Accounts for a dormant company made up to 1996-01-12
dot icon12/07/1996
Return made up to 19/06/96; full list of members
dot icon13/07/1995
Accounts for a dormant company made up to 1995-01-13
dot icon13/07/1995
Return made up to 19/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Accounts for a dormant company made up to 1994-01-14
dot icon12/09/1994
Resolutions
dot icon11/07/1994
Return made up to 19/06/94; no change of members
dot icon30/07/1993
Accounts made up to 1993-01-15
dot icon19/07/1993
Return made up to 19/06/93; full list of members
dot icon05/10/1992
Accounts made up to 1992-01-17
dot icon23/07/1992
Director resigned
dot icon23/07/1992
Director resigned
dot icon23/07/1992
Director resigned
dot icon23/07/1992
Director resigned
dot icon13/07/1992
Return made up to 19/06/92; no change of members
dot icon07/07/1992
Registered office changed on 07/07/92 from: whitbrook way stakehilll industrial estate middleton manchester M24 2RW
dot icon06/02/1992
Return made up to 02/01/92; no change of members
dot icon04/11/1991
Accounts made up to 1991-01-18
dot icon07/10/1991
Accounts made up to 1989-12-31
dot icon14/08/1991
Director resigned
dot icon23/04/1991
New secretary appointed;new director appointed
dot icon19/04/1991
Return made up to 02/01/91; full list of members
dot icon06/04/1991
Secretary resigned;director resigned
dot icon19/07/1990
Registered office changed on 19/07/90 from: hanson street middleton manchester M24 2HG
dot icon11/05/1990
Accounting reference date extended from 31/12 to 18/01
dot icon18/04/1990
New secretary appointed;new director appointed
dot icon18/04/1990
Secretary resigned;director resigned;new director appointed
dot icon18/04/1990
Registered office changed on 18/04/90 from: 11 st james's square manchester M2 6DR
dot icon03/04/1990
Declaration of satisfaction of mortgage/charge
dot icon03/04/1990
Declaration of satisfaction of mortgage/charge
dot icon03/04/1990
Declaration of satisfaction of mortgage/charge
dot icon03/04/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Particulars of mortgage/charge
dot icon14/02/1990
Return made up to 02/01/90; full list of members
dot icon03/11/1989
Accounts made up to 1988-12-31
dot icon05/09/1989
New director appointed
dot icon18/05/1989
Return made up to 07/01/89; full list of members
dot icon21/11/1988
Secretary resigned;new secretary appointed
dot icon21/11/1988
Director resigned
dot icon09/11/1988
Declaration of assistance for shares acquisition
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Registered office changed on 09/11/88 from: lion house 41 york place leeds LS1 2ED
dot icon28/10/1988
Director resigned
dot icon27/10/1988
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon11/10/1988
Declaration of satisfaction of mortgage/charge
dot icon29/09/1988
New director appointed
dot icon16/09/1988
Memorandum and Articles of Association
dot icon16/09/1988
Resolutions
dot icon16/09/1988
New director appointed
dot icon16/09/1988
Auditor's resignation
dot icon16/06/1988
Accounts made up to 1987-12-31
dot icon20/01/1988
Return made up to 30/10/87; full list of members
dot icon21/12/1987
Director resigned
dot icon17/11/1987
New director appointed
dot icon20/10/1987
Accounts made up to 1986-12-31
dot icon10/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1987
Director resigned
dot icon07/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon20/02/1987
Accounts for a medium company made up to 1986-03-31
dot icon20/02/1987
Return made up to 19/09/86; full list of members
dot icon16/10/1986
Registered office changed on 16/10/86 from: hanson street middleton manchester
dot icon16/10/1986
Secretary resigned;new secretary appointed
dot icon26/08/1976
Annual return made up to 18/12/75

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
13/01/2024
dot iconNext confirmation date
19/06/2025
dot iconLast change occurred
13/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
13/01/2024
dot iconNext account date
17/01/2025
dot iconNext due on
17/10/2025
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

0

No officers data available.

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 WESTGATE LIMITED

DEWHIRST WESTGATE LIMITED is an(a) Active company incorporated on 03/07/1946 with the registered office located at Dewhirst House, Westgate, Driffield, East Yorkshire YO25 6TH. There is currently no 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 WESTGATE LIMITED?

toggle

DEWHIRST WESTGATE LIMITED is currently Active. It was registered on 03/07/1946 .

Where is DEWHIRST WESTGATE LIMITED located?

toggle

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

What does DEWHIRST WESTGATE LIMITED do?

toggle

DEWHIRST WESTGATE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DEWHIRST WESTGATE LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.