ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edward Dewhurst,Limited

Edward Dewhurst,Limited is a liquidation company incorporated on 10 October 1921 with the registered office located in Bolton, Greater Manchester. Edward Dewhurst,Limited was registered 104 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 3 months ago
Company No
00177199
Private limited company
Age
104 years
Incorporated 10 October 1921
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1549 days
Dated 28 June 2020 (5 years ago)
Next confirmation dated 28 June 2021
Was due on 12 July 2021 (4 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1742 days
For period 1 Jan31 Dec 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2019
Was due on 31 December 2020 (4 years ago)
Address
C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
Address changed on 14 Dec 2023 (1 year 9 months ago)
Previous address was Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR
Telephone
01772761777
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Joint Managing Director • British • Lives in UK • Born in Nov 1967
Director • Joint Managing Director • British • Lives in England • Born in Jul 1963
Director • Contracts Director • British • Lives in UK • Born in Jan 1961
Dewhurst Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dewhurst Group Holdings Limited
Mr John Michael Dewhurst and Mr Paul Andrew Dewhurst are mutual people.
Active
Dewhurst Utility Services Limited
Mr John Michael Dewhurst and Mr Paul Andrew Dewhurst are mutual people.
Active
Dewhurst Airfield Services Limited
Mr John Michael Dewhurst and Mr Paul Andrew Dewhurst are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£523.26K
Decreased by £457.75K (-47%)
Turnover
Unreported
Same as previous period
Employees
49
Decreased by 22 (-31%)
Total Assets
£2.92M
Decreased by £531.75K (-15%)
Total Liabilities
-£2.64M
Increased by £39.61K (+2%)
Net Assets
£280.3K
Decreased by £571.36K (-67%)
Debt Ratio (%)
90%
Increased by 15.09% (+20%)
Latest Activity
Registered Address Changed
1 Year 9 Months Ago on 14 Dec 2023
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 15 Jun 2023
Registered Address Changed
5 Years Ago on 23 Sep 2020
Confirmation Submitted
5 Years Ago on 16 Jul 2020
Mr Ian Stewart Worthington Details Changed
5 Years Ago on 15 Jul 2020
Mr Paul Andrew Dewhurst Details Changed
5 Years Ago on 15 Jul 2020
Mr John Michael Dewhurst Details Changed
5 Years Ago on 15 Jul 2020
New Charge Registered
5 Years Ago on 25 Jun 2020
Full Accounts Submitted
6 Years Ago on 25 Sep 2019
Confirmation Submitted
6 Years Ago on 28 Jun 2019
Get Credit Report
Discover Edward Dewhurst,Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 9 September 2025
Submitted on 17 Sep 2025
Liquidators' statement of receipts and payments to 9 September 2024
Submitted on 2 Nov 2024
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023
Submitted on 14 Dec 2023
Liquidators' statement of receipts and payments to 9 September 2023
Submitted on 7 Nov 2023
Statement of affairs
Submitted on 15 Jun 2023
Appointment of a voluntary liquidator
Submitted on 15 Jun 2023
Liquidators' statement of receipts and payments to 9 September 2022
Submitted on 6 Dec 2022
Liquidators' statement of receipts and payments to 9 September 2021
Submitted on 12 Nov 2021
Registered office address changed from Unit C3 Grierson Hse Anchorage Bus Pk Chain Caul Way Riversway Docklands Preston PR2 2YL to Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 23 September 2020
Submitted on 23 Sep 2020
Resolutions
Submitted on 21 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year