DEWHURST GROUP LIMITED

Register to unlock more data on OkredoRegister

DEWHURST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00160314

Incorporation date

05/11/1919

Size

Group

Contacts

Registered address

Registered address

Unit 9 Hampton Business Park, Hampton Road West, Feltham TW13 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1919)
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon10/03/2026
Director's details changed for Mrs Susan Jaqueline Mcerlain on 2026-03-01
dot icon03/11/2025
Termination of appointment of Charles John Arthur Holroyd as a director on 2025-10-31
dot icon29/09/2025
Re-registration of Memorandum and Articles
dot icon29/09/2025
Re-registration from a public company to a private limited company
dot icon29/09/2025
Resolutions
dot icon29/09/2025
Certificate of re-registration from Public Limited Company to Private
dot icon25/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/09/2025
Cancellation of shares. Statement of capital on 2025-08-28
dot icon06/08/2025
Registration of charge 001603140002, created on 2025-08-04
dot icon06/08/2025
Registration of charge 001603140003, created on 2025-08-04
dot icon06/08/2025
Registration of charge 001603140004, created on 2025-08-04
dot icon24/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon14/03/2025
Resolutions
dot icon29/07/2024
Purchase of own shares.
dot icon01/07/2024
Appointment of Mr Jeremy Melbourne Dewhurst as a director on 2024-07-01
dot icon29/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon08/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon29/02/2024
Resolutions
dot icon17/07/2023
Purchase of own shares.
dot icon11/04/2023
Group of companies' accounts made up to 2022-09-30
dot icon19/02/2023
Resolutions
dot icon10/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon09/03/2022
Termination of appointment of Peter Alfred Tett as a director on 2021-12-31
dot icon28/02/2022
Certificate of change of name
dot icon28/02/2022
Change of name notice
dot icon24/02/2022
Resolutions
dot icon24/01/2022
Group of companies' accounts made up to 2021-09-30
dot icon09/06/2021
Appointment of Mr Charles John Arthur Holroyd as a director on 2021-06-08
dot icon09/06/2021
Appointment of Mrs Susan Jaqueline Mcerlain as a director on 2021-06-08
dot icon26/04/2021
Group of companies' accounts made up to 2020-09-30
dot icon25/03/2021
Resolutions
dot icon17/03/2021
Register inspection address has been changed from Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon17/03/2021
Register inspection address has been changed from C/O Capita Registrars Ltd 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon16/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon23/07/2020
Purchase of own shares.
dot icon30/06/2020
Termination of appointment of Alan Michael Warren as a director on 2020-06-30
dot icon16/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon26/02/2020
Resolutions
dot icon30/01/2020
Group of companies' accounts made up to 2019-09-30
dot icon03/10/2019
Termination of appointment of Richard John Young as a director on 2019-09-30
dot icon12/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon19/02/2019
Purchase of own shares.
dot icon14/02/2019
Resolutions
dot icon22/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon14/01/2019
Notification of a person with significant control statement
dot icon19/06/2018
Appointment of Mr Alan Michael Warren as a director on 2018-06-13
dot icon13/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon14/02/2018
Resolutions
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon08/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon24/02/2017
Resolutions
dot icon21/02/2017
Purchase of own shares.
dot icon16/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon11/03/2016
Director's details changed for Peter Alfred Tett on 2015-03-20
dot icon10/03/2016
Annual return made up to 2016-03-09 no member list
dot icon12/02/2016
Resolutions
dot icon20/03/2015
Annual return made up to 2015-03-09 no member list
dot icon06/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon20/02/2015
Resolutions
dot icon12/08/2014
Purchase of own shares.
dot icon23/04/2014
Satisfaction of charge 1 in full
dot icon31/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon19/03/2014
Annual return made up to 2014-03-09 no member list
dot icon10/02/2014
Resolutions
dot icon26/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon19/03/2013
Annual return made up to 2013-03-09 no member list
dot icon19/03/2013
Director's details changed for Richard John Young on 2013-03-09
dot icon19/03/2013
Director's details changed for Mr David Dewhurst on 2013-03-09
dot icon19/03/2013
Director's details changed for Mr Richard Melbourne Dewhurst on 2013-03-09
dot icon19/03/2013
Director's details changed for Peter Alfred Tett on 2013-03-09
dot icon19/03/2013
Secretary's details changed for Jared Conan Sinclair on 2013-03-09
dot icon19/03/2013
Director's details changed for Jared Conan Sinclair on 2013-03-09
dot icon19/02/2013
Resolutions
dot icon13/07/2012
Director's details changed for Mr John Robert Bailey on 2012-07-13
dot icon23/03/2012
Annual return made up to 2012-03-09 with bulk list of shareholders
dot icon21/03/2012
Register(s) moved to registered inspection location
dot icon21/03/2012
Register inspection address has been changed
dot icon20/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon31/01/2012
Resolutions
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2011
Registered office address changed from , Melbourne Works, Inverness Road, Hounslow, Middx, TW3 3LT on 2011-12-21
dot icon22/03/2011
Annual return made up to 2011-03-09 with bulk list of shareholders
dot icon22/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon02/02/2011
Resolutions
dot icon18/06/2010
Appointment of Mr John Robert Bailey as a director
dot icon22/03/2010
Annual return made up to 2010-03-09 with bulk list of shareholders
dot icon15/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon11/02/2010
Resolutions
dot icon29/01/2010
Termination of appointment of Melvin White as a director
dot icon19/06/2009
Director's change of particulars / richard young / 04/06/2009
dot icon31/03/2009
Return made up to 09/03/09; bulk list available separately
dot icon31/03/2009
Group of companies' accounts made up to 2008-09-30
dot icon15/05/2008
Return made up to 09/03/08; bulk list available separately
dot icon25/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon17/04/2008
Gbp ic 921586/852386\25/03/08\gbp sr [email protected]=69200\
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon01/11/2007
£ ic 981586/921586 01/10/07 £ sr [email protected]=60000
dot icon04/09/2007
Auditor's resignation
dot icon29/08/2007
Auditor's resignation
dot icon18/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon03/04/2007
Return made up to 09/03/07; bulk list available separately
dot icon30/03/2007
£ ic 981586/980336 05/03/07 £ sr [email protected]=1250
dot icon15/03/2007
11/01/07 £ tr [email protected]=3600 £ ic 985186/981586
dot icon13/02/2007
Resolutions
dot icon11/01/2007
11/12/06 £ ti [email protected]=3600
dot icon10/04/2006
Return made up to 09/03/06; bulk list available separately
dot icon07/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon22/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon07/10/2005
Secretary resigned
dot icon07/10/2005
New secretary appointed
dot icon26/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon19/04/2005
Return made up to 09/03/05; bulk list available separately
dot icon21/02/2005
Resolutions
dot icon14/04/2004
Return made up to 09/03/04; bulk list available separately
dot icon30/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon13/02/2004
Resolutions
dot icon09/01/2004
Auditor's resignation
dot icon10/04/2003
Return made up to 09/03/03; bulk list available separately
dot icon04/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon01/04/2003
Location of register of members (non legible)
dot icon13/02/2003
Resolutions
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Director resigned
dot icon16/07/2002
New director appointed
dot icon12/04/2002
Return made up to 09/03/02; bulk list available separately
dot icon10/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon12/02/2002
£ ic 1017970/985190 23/01/02 £ sr [email protected]=32780
dot icon01/02/2002
Resolutions
dot icon30/07/2001
Ad 13/07/01--------- £ si [email protected]=2700 £ ic 1015270/1017970
dot icon30/07/2001
Ad 13/07/01--------- £ si [email protected]=5250 £ ic 1010020/1015270
dot icon15/05/2001
£ ic 1015020/1010020 26/04/01 £ sr [email protected]=5000
dot icon17/04/2001
Return made up to 09/03/01; bulk list available separately
dot icon05/04/2001
Full group accounts made up to 2000-09-30
dot icon14/03/2001
New director appointed
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon01/11/2000
£ ic 1066372/1049522 20/10/00 £ sr [email protected]=16850
dot icon04/04/2000
Return made up to 09/03/00; bulk list available separately
dot icon04/04/2000
Full group accounts made up to 1999-10-03
dot icon06/02/2000
Resolutions
dot icon31/01/2000
New director appointed
dot icon01/04/1999
Full group accounts made up to 1998-09-27
dot icon01/04/1999
Return made up to 09/03/99; bulk list available separately
dot icon11/03/1999
£ ic 1079872/1045367 04/03/99 £ sr [email protected]=34505
dot icon04/02/1999
Resolutions
dot icon09/10/1998
£ ic 1084872/1079872 02/10/98 £ sr [email protected]=5000
dot icon29/09/1998
£ ic 1104872/1084872 18/09/98 £ sr [email protected]=20000
dot icon29/04/1998
Full group accounts made up to 1997-09-28
dot icon15/04/1998
Return made up to 09/03/98; bulk list available separately
dot icon26/01/1998
Ad 21/01/98--------- £ si [email protected]=600 £ ic 1104272/1104872
dot icon26/01/1998
Ad 21/01/98--------- £ si [email protected]=750 £ ic 1103522/1104272
dot icon26/01/1998
Ad 21/01/98--------- £ si [email protected]=1650 £ ic 1101872/1103522
dot icon26/01/1998
Ad 21/01/98--------- £ si [email protected]=150 £ ic 1101722/1101872
dot icon26/01/1998
Director resigned
dot icon22/10/1997
£ ic 1125657/1101722 10/10/97 £ sr [email protected]=23935
dot icon12/08/1997
Ad 01/08/97--------- £ si [email protected]=2610 £ ic 1123047/1125657
dot icon07/04/1997
Full group accounts made up to 1996-09-29
dot icon07/04/1997
Return made up to 09/03/97; bulk list available separately
dot icon13/03/1997
£ ic 1114350/1100850 13/02/97 £ sr [email protected]=13500
dot icon10/02/1997
Resolutions
dot icon02/07/1996
Resolutions
dot icon26/03/1996
Full group accounts made up to 1995-10-01
dot icon26/03/1996
Return made up to 09/03/96; bulk list available separately
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Resolutions
dot icon22/12/1995
New director appointed
dot icon04/10/1995
Director resigned
dot icon22/06/1995
Return made up to 09/03/95; bulk list available separately
dot icon19/04/1995
Full group accounts made up to 1994-10-02
dot icon24/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Ad 14/09/94--------- £ si [email protected]=11640 £ ic 1102707/1114347
dot icon22/09/1994
Ad 14/09/94--------- £ si [email protected]=900 £ ic 1101807/1102707
dot icon22/09/1994
Ad 14/09/94--------- £ si [email protected]=2190 £ ic 1099617/1101807
dot icon28/03/1994
Full group accounts made up to 1993-10-03
dot icon28/03/1994
Return made up to 09/03/94; bulk list available separately
dot icon23/03/1994
Ad 11/03/94--------- £ si [email protected]=14310 £ ic 1085307/1099617
dot icon23/03/1994
Ad 11/03/94--------- £ si [email protected]=1200 £ ic 1084107/1085307
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon04/04/1993
Full group accounts made up to 1992-09-27
dot icon04/04/1993
Return made up to 09/03/93; bulk list available separately
dot icon15/09/1992
Auditor's resignation
dot icon28/04/1992
New director appointed
dot icon28/04/1992
Director resigned
dot icon27/03/1992
Full group accounts made up to 1991-09-29
dot icon27/03/1992
Return made up to 09/03/92; bulk list available separately
dot icon28/04/1991
Full group accounts made up to 1990-09-30
dot icon15/04/1991
Return made up to 11/03/91; bulk list available separately
dot icon10/02/1991
Ad 11/01/91--------- £ si [email protected]=4110 £ ic 1080000/1084110
dot icon17/04/1990
Ad 09/03/90--------- £ si [email protected]
dot icon12/04/1990
Full group accounts made up to 1989-10-01
dot icon12/04/1990
Return made up to 12/03/90; bulk list available separately
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Resolutions
dot icon12/03/1990
Nc inc already adjusted 26/02/90
dot icon12/03/1990
Resolutions
dot icon21/12/1989
New director appointed
dot icon07/07/1989
Location of register of members
dot icon13/04/1989
Full group accounts made up to 1988-10-02
dot icon13/04/1989
Return made up to 13/03/89; bulk list available separately
dot icon28/03/1989
Secretary resigned;new secretary appointed
dot icon13/04/1988
Full group accounts made up to 1987-09-27
dot icon13/04/1988
Return made up to 07/03/88; bulk list available separately
dot icon03/04/1987
Group of companies' accounts made up to 1986-09-28
dot icon03/04/1987
Return made up to 09/03/87; full list of members
dot icon08/03/1986
Certificate of change of name
dot icon23/07/1982
Certificate of re-registration from Private to Public Limited Company
dot icon05/11/1919
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewhurst, Jeremy Melbourne
Director
01/07/2024 - Present
1
Bailey, John Robert
Director
18/06/2010 - Present
11
Tett, Peter Alfred
Director
08/03/2001 - 31/12/2021
13
Holroyd, Charles John Arthur
Director
08/06/2021 - 31/10/2025
16
Mcerlain, Susan Jaqueline
Director
08/06/2021 - Present
5

Persons with Significant Control

1
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 DEWHURST GROUP LIMITED

DEWHURST GROUP LIMITED is an(a) Active company incorporated on 05/11/1919 with the registered office located at Unit 9 Hampton Business Park, Hampton Road West, Feltham TW13 6DB. 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 DEWHURST GROUP LIMITED?

toggle

DEWHURST GROUP LIMITED is currently Active. It was registered on 05/11/1919 .

Where is DEWHURST GROUP LIMITED located?

toggle

DEWHURST GROUP LIMITED is registered at Unit 9 Hampton Business Park, Hampton Road West, Feltham TW13 6DB.

What does DEWHURST GROUP LIMITED do?

toggle

DEWHURST GROUP LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for DEWHURST GROUP LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-01 with updates.