DEWHURST TAW HILL LIMITED

Register to unlock more data on OkredoRegister

DEWHURST TAW HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04964212

Incorporation date

14/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eastcott House 4 High Street, Old Town, Swindon, Wiltshire SN1 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon03/05/2025
Application to strike the company off the register
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon09/01/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon17/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon17/11/2023
Appointment of Mrs Susan Helen Gidney as a director on 2023-11-03
dot icon17/11/2023
Appointment of Miss Susan Leeburn as a director on 2023-11-03
dot icon16/11/2023
Registered office address changed from 1 Abbey Meads Village Centre Elstree Way Swindon SN25 4YX to Eastcott House 4 High Street Old Town Swindon Wiltshire SN1 3EP on 2023-11-16
dot icon16/11/2023
Termination of appointment of Christopher Neil Dewhurst as a director on 2023-11-03
dot icon16/11/2023
Notification of Home Finders (Swindon) Ltd as a person with significant control on 2023-11-03
dot icon16/11/2023
Cessation of Christopher Neil Dewhurst as a person with significant control on 2023-11-03
dot icon24/10/2023
Termination of appointment of Michael Ian Dewhurst as a director on 2023-10-20
dot icon24/10/2023
Cessation of Michael Ian Dewhurst as a person with significant control on 2023-10-20
dot icon24/10/2023
Change of details for Mr Christopher Neil Dewhurst as a person with significant control on 2023-10-20
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Satisfaction of charge 1 in full
dot icon14/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-11-28 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 2019-11-28 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Change of details for Mr Michael Ian 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 icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Registered office address changed from 89 Commercial Road Swindon SN1 5PD on 2011-05-24
dot icon17/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon20/11/2009
Director's details changed for Michael Ian Dewhurst on 2009-11-14
dot icon20/11/2009
Director's details changed for Christopher Neil Dewhurst on 2009-11-14
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 14/11/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/05/2008
Appointment terminated secretary julie dewhurst
dot icon10/12/2007
Return made up to 14/11/07; full list of members
dot icon27/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 14/11/06; no change of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 14/11/05; full list of members
dot icon28/12/2005
Nc inc already adjusted 07/11/05
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon12/12/2005
Registered office changed on 12/12/05 from: 23 commercial road swindon wiltshire SN1 5NS
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 14/11/04; full list of members
dot icon02/09/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon14/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-38.63 % *

* during past year

Cash in Bank

£50,547.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
52.73K
-
0.00
82.36K
-
2022
4
31.63K
-
0.00
50.55K
-
2022
4
31.63K
-
0.00
50.55K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

31.63K £Descended-40.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.55K £Descended-38.63 % *

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
Dewhurst, Michael Ian
Director
14/11/2003 - 20/10/2023
3
Gidney, Susan Helen
Director
03/11/2023 - Present
14
Dewhurst, Christopher Neil
Director
14/11/2003 - 03/11/2023
1
Leeburn, Susan
Director
03/11/2023 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DEWHURST TAW HILL LIMITED

DEWHURST TAW HILL LIMITED is an(a) Dissolved company incorporated on 14/11/2003 with the registered office located at Eastcott House 4 High Street, Old Town, Swindon, Wiltshire SN1 3EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DEWHURST TAW HILL LIMITED?

toggle

DEWHURST TAW HILL LIMITED is currently Dissolved. It was registered on 14/11/2003 and dissolved on 29/07/2025.

Where is DEWHURST TAW HILL LIMITED located?

toggle

DEWHURST TAW HILL LIMITED is registered at Eastcott House 4 High Street, Old Town, Swindon, Wiltshire SN1 3EP.

What does DEWHURST TAW HILL LIMITED do?

toggle

DEWHURST TAW HILL LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does DEWHURST TAW HILL LIMITED have?

toggle

DEWHURST TAW HILL LIMITED had 4 employees in 2022.

What is the latest filing for DEWHURST TAW HILL LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.