Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD DEWHURST,LIMITED
Company Information for

EDWARD DEWHURST,LIMITED

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B, THE PARKLANDS, BOLTON, BL6 4SD,
Company Registration Number
00177199
Private Limited Company
Liquidation

Company Overview

About Edward Dewhurst,limited
EDWARD DEWHURST,LIMITED was founded on 1921-10-10 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Edward Dewhurst,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDWARD DEWHURST,LIMITED
 
Legal Registered Office
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B
THE PARKLANDS
BOLTON
BL6 4SD
Other companies in PR2
 
Filing Information
Company Number 00177199
Company ID Number 00177199
Date formed 1921-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB153785835  
Last Datalog update: 2024-01-09 20:49:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD DEWHURST,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDWARD DEWHURST,LIMITED

Current Directors
Officer Role Date Appointed
DEREK MICHAEL CALLOWAY
Director 2008-06-23
EDWARD ANTHONY DEWHURST
Director 1991-08-01
JOHN MICHAEL DEWHURST
Director 1991-08-01
PAUL ANDREW DEWHURST
Director 1994-04-01
IAN STEWART WORTHINGTON
Director 2008-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES TREVOR FOY
Company Secretary 1991-08-01 2013-10-03
CHARLES TREVOR FOY
Director 1991-08-01 2013-10-03
CAROLINE MARY DEWHURST
Director 1991-08-01 2007-02-02
THOMAS NASH
Director 1991-08-01 2006-08-24
GEOFFREY FRED KILBY
Director 1991-08-01 1995-07-28
JOHN WILLIAM BAYLDON
Director 1991-08-01 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK MICHAEL CALLOWAY DEWHURST AIRFIELD SERVICES LIMITED Director 2018-04-26 CURRENT 2018-02-07 Active
JOHN MICHAEL DEWHURST DEWHURST UTILITY SERVICES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
JOHN MICHAEL DEWHURST DEWHURST GROUP HOLDINGS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
JOHN MICHAEL DEWHURST DEWHURST AIRFIELD SERVICES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
PAUL ANDREW DEWHURST DEWHURST UTILITY SERVICES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
PAUL ANDREW DEWHURST DEWHURST GROUP HOLDINGS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
PAUL ANDREW DEWHURST DEWHURST AIRFIELD SERVICES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR
2023-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/23 FROM Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR
2023-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2023-09-09
2023-06-15Voluntary liquidation Statement of affairs
2023-06-15Appointment of a voluntary liquidator
2023-06-15600Appointment of a voluntary liquidator
2023-06-15LIQ02Voluntary liquidation Statement of affairs
2022-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-09
2021-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-09
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Unit C3 Grierson Hse Anchorage Bus Pk Chain Caul Way Riversway Docklands Preston PR2 2YL
2020-09-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-09-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-10
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-07-16CH01Director's details changed for Mr John Michael Dewhurst on 2020-07-15
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001771990002
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17RES01ADOPT ARTICLES 17/09/18
2018-09-14PSC02Notification of Dewhurst Group Holdings Limited as a person with significant control on 2018-04-25
2018-09-14PSC07CESSATION OF JOHN MICHAEL DEWHURST AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY DEWHURST
2018-08-01PSC07CESSATION OF EDWARD ANTHONY DEWHURST AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL CALLOWAY
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CH01Director's details changed for Mr Derek Michael Calloway on 2017-08-17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 13232
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 13232
2015-08-14AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-12AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 13232
2014-08-08AR0101/08/14 ANNUAL RETURN FULL LIST
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FOY
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES FOY
2013-08-08AR0101/08/13 ANNUAL RETURN FULL LIST
2013-06-11SH0611/06/13 STATEMENT OF CAPITAL GBP 13232
2013-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-08-02AR0101/08/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-08-04AR0101/08/11 FULL LIST
2010-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-08-09AR0101/08/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART WORTHINGTON / 01/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES TREVOR FOY / 01/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW DEWHURST / 01/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DEWHURST / 01/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY DEWHURST / 01/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL CALLOWAY / 01/08/2010
2010-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-12RES13SECTION 550 AND 175 30/03/2010
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010
2009-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-19363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DEWHURST / 23/12/2007
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DEWHURST / 04/12/2007
2008-07-22288aDIRECTOR APPOINTED MR IAN STEWART WORTHINGTON
2008-07-22288aDIRECTOR APPOINTED MR DEREK MICHAEL CALLOWAY
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-29363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: GRIERSON HOUSE ANCHORAGE BUSINES PARK CHAIN CAUL WAY RIVERSWAY DOCKLANDS PRESTON PR2 2DG
2007-08-29288bDIRECTOR RESIGNED
2007-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-26288bDIRECTOR RESIGNED
2006-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-22363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-18363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-08-31363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-08-20363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/01
2001-08-29363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2000-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-08-09363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-10-12363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1998-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-08-14363sRETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1997-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-05363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1996-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to EDWARD DEWHURST,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-17
Resolution2020-09-17
Fines / Sanctions
No fines or sanctions have been issued against EDWARD DEWHURST,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EDWARD DEWHURST,LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARD DEWHURST,LIMITED

Intangible Assets
Patents
We have not found any records of EDWARD DEWHURST,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWARD DEWHURST,LIMITED
Trademarks
We have not found any records of EDWARD DEWHURST,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDWARD DEWHURST,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackpool Council 2013-07-22 GBP £3,215 Contract Payments
Preston City Council 2013-05-29 GBP £5,692 MAINTENANCE OF PLANT - CONTRACTOR
Preston City Council 2013-05-29 GBP £7,672 MAINTENANCE OF PLANT - CONTRACTOR
Preston City Council 2013-05-22 GBP £1,116 MAINTENANCE OF PLANT - CONTRACTOR
Preston City Council 2013-04-17 GBP £6,000 MAINTENANCE OF PLANT - CONTRACTOR
Preston City Council 2013-02-06 GBP £5,342 MAINTENANCE OF PLANT - CONTRACTOR

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EDWARD DEWHURST,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEDWARD DEWHURST,LIMITEDEvent Date2020-09-17
Name of Company: EDWARD DEWHURST,LIMITED Company Number: 00177199 Nature of Business: Electrical Installation Registered office: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Type of Liquidat…
 
Initiating party Event TypeResolution
Defending partyEDWARD DEWHURST,LIMITEDEvent Date2020-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARD DEWHURST,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDWARD DEWHURST,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.