Company NameDewhurst Limited
Company StatusActive
Company Number06834598
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Previous NamesDewhurst UK Manufacturing Limited and Dewhurst UK Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr David Dewhurst
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleExport Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Jared Conan Sinclair
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Secretary NameMr Jared Conan Sinclair
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr John Robert Bailey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Peter Edward Dewhurst
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Richard Melbourne Dewhurst
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameDr Melvin Donald White
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(11 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 2015)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Anthony Joseph Sweetman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Nicholas Frank Twomey
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(11 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Daniel Robinson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB

Contact

Websitedewhurst.co.uk

Location

Registered AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

175k at £1Dewhurst PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,669,887
Gross Profit£3,271,923
Net Worth£698,235
Cash£909,686
Current Liabilities£1,910,164

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

12 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
14 October 2020Appointment of Mr Nicholas Twomey as a director on 1 October 2020 (2 pages)
10 July 2020Accounts for a small company made up to 30 September 2019 (14 pages)
12 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 30 September 2018 (15 pages)
12 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
15 May 2018Accounts for a small company made up to 30 September 2017 (16 pages)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
3 July 2017Full accounts made up to 30 September 2016 (14 pages)
3 July 2017Full accounts made up to 30 September 2016 (14 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-18
(2 pages)
2 May 2017Change of name notice (2 pages)
2 May 2017Change of name notice (2 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-18
(2 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
5 May 2016Full accounts made up to 30 September 2015 (14 pages)
5 May 2016Full accounts made up to 30 September 2015 (14 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 175,000
(4 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 175,000
(4 pages)
17 July 2015Section 519 auditor's resignation (1 page)
17 July 2015Section 519 auditor's resignation (1 page)
5 June 2015Full accounts made up to 30 September 2014 (13 pages)
5 June 2015Full accounts made up to 30 September 2014 (13 pages)
30 April 2015Termination of appointment of Melvin Donald White as a director on 27 March 2015 (1 page)
30 April 2015Termination of appointment of Melvin Donald White as a director on 27 March 2015 (1 page)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 175,000
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 175,000
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 175,000
(5 pages)
20 June 2014Full accounts made up to 30 September 2013 (15 pages)
20 June 2014Full accounts made up to 30 September 2013 (15 pages)
16 May 2014Termination of appointment of Anthony Sweetman as a director (1 page)
16 May 2014Termination of appointment of Anthony Sweetman as a director (1 page)
19 March 2014Director's details changed for Dr Melvin Donald White on 4 March 2013 (2 pages)
19 March 2014Director's details changed for Dr Melvin Donald White on 4 March 2013 (2 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 175,000
(5 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 175,000
(5 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 175,000
(5 pages)
19 March 2014Director's details changed for Dr Melvin Donald White on 4 March 2013 (2 pages)
3 June 2013Full accounts made up to 30 September 2012 (16 pages)
3 June 2013Full accounts made up to 30 September 2012 (16 pages)
8 April 2013Appointment of Mr Anthony Joseph Sweetman as a director (2 pages)
8 April 2013Appointment of Mr Anthony Joseph Sweetman as a director (2 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Jared Conan Sinclair on 9 March 2013 (2 pages)
19 March 2013Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page)
19 March 2013Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page)
19 March 2013Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Jared Conan Sinclair on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages)
19 March 2013Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page)
19 March 2013Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Jared Conan Sinclair on 9 March 2013 (2 pages)
9 May 2012Full accounts made up to 30 September 2011 (16 pages)
9 May 2012Full accounts made up to 30 September 2011 (16 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
21 December 2011Registered office address changed from Melbourne Works Inverness Road Hounslow Middlesex TW3 3LT on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Melbourne Works Inverness Road Hounslow Middlesex TW3 3LT on 21 December 2011 (1 page)
14 June 2011Full accounts made up to 30 September 2010 (15 pages)
14 June 2011Full accounts made up to 30 September 2010 (15 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
15 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
15 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 175,000.00
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 175,000.00
(4 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 175,000.00
(4 pages)
1 February 2010Appointment of Dr Melvin Donald White as a director (2 pages)
1 February 2010Appointment of Dr Melvin Donald White as a director (2 pages)
20 July 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
20 July 2009Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page)
20 July 2009Registered office changed on 20/07/2009 from melbourne works inverness road hounslow middlesex TW3 3LS (1 page)
20 July 2009Registered office changed on 20/07/2009 from melbourne works inverness road hounslow middlesex TW3 3LS (1 page)
3 March 2009Incorporation (20 pages)
3 March 2009Incorporation (20 pages)