DEWHURST LETTINGS LIMITED

Register to unlock more data on OkredoRegister

DEWHURST LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06728314

Incorporation date

20/10/2008

Size

Dormant

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2008)
dot icon04/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon16/09/2025
Change of details for Dewhurst Holdings Limited as a person with significant control on 2025-09-16
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Previous accounting period shortened from 2022-08-31 to 2021-12-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon10/12/2021
Previous accounting period shortened from 2021-12-31 to 2021-08-31
dot icon02/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon25/11/2021
Cessation of The Romans Group (Uk) Limited as a person with significant control on 2021-08-31
dot icon25/11/2021
Notification of Dewhurst Holdings Limited as a person with significant control on 2021-08-31
dot icon13/09/2021
Appointment of Mr Paul Leonard Aitchison as a director on 2021-08-31
dot icon10/09/2021
Appointment of Mr Michael Brian Cook as a director on 2021-08-31
dot icon10/09/2021
Appointment of Mr Peter Kavanagh as a director on 2021-08-31
dot icon10/09/2021
Notification of The Romans Group (Uk) Limited as a person with significant control on 2021-08-31
dot icon10/09/2021
Appointment of Mr Paul Leonard Aitchison as a secretary on 2021-08-31
dot icon10/09/2021
Cessation of Michael Ian Dewhurst as a person with significant control on 2021-08-31
dot icon10/09/2021
Termination of appointment of Michael Ian Dewhurst as a director on 2021-08-31
dot icon10/09/2021
Cessation of Julie Dawn Dewhurst as a person with significant control on 2021-08-31
dot icon10/09/2021
Termination of appointment of Julie Dawn Dewhurst as a director on 2021-08-31
dot icon10/09/2021
Registered office address changed from 1 Abbey Meads Village Centre Elstree Way Swindon SN25 4YX to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2021-09-10
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Director's details changed for Mrs Julie Dawn Dewhurst on 2018-12-20
dot icon11/01/2019
Change of details for Mrs Julie Dawn Dewhurst as a person with significant control on 2018-12-20
dot icon11/01/2019
Director's details changed for Mr Michael Ian Dewhurst on 2018-12-20
dot icon11/01/2019
Change of details for Mr Michael Ian Dewhurst as a person with significant control on 2018-12-20
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Appointment of Mrs Julie Dawn Dewhurst as a director on 2016-07-01
dot icon22/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon03/11/2011
Director's details changed for Michael Ian Dewhurst on 2011-05-24
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/05/2011
Termination of appointment of Julie Dewhurst as a director
dot icon24/05/2011
Registered office address changed from 89 Commercial Road Swindon SN1 5PD United Kingdom on 2011-05-24
dot icon27/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mrs Julie Dawn Dewhurst on 2009-11-04
dot icon09/11/2009
Director's details changed for Michael Ian Dewhurst on 2009-11-04
dot icon09/11/2009
Registered office address changed from 77 Shrivenham Hundred Business Park Majors Road Watchfield Wiltshire SN6 8TY Uk on 2009-11-09
dot icon20/10/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£196,339.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
110.52K
-
0.00
196.34K
-
2021
10
110.52K
-
0.00
196.34K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

110.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kavanagh, Peter
Director
31/08/2021 - Present
206
Cook, Michael Brian
Director
31/08/2021 - Present
102
Aitchison, Paul Leonard
Director
31/08/2021 - Present
240
Aitchison, Paul Leonard
Secretary
31/08/2021 - Present
-

Persons with Significant Control

3
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 LETTINGS LIMITED

DEWHURST LETTINGS LIMITED is an(a) Active company incorporated on 20/10/2008 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DEWHURST LETTINGS LIMITED?

toggle

DEWHURST LETTINGS LIMITED is currently Active. It was registered on 20/10/2008 .

Where is DEWHURST LETTINGS LIMITED located?

toggle

DEWHURST LETTINGS LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does DEWHURST LETTINGS LIMITED do?

toggle

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

How many employees does DEWHURST LETTINGS LIMITED have?

toggle

DEWHURST LETTINGS LIMITED had 10 employees in 2021.

What is the latest filing for DEWHURST LETTINGS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-22 with no updates.