Background WavePink WaveYellow Wave

DEWHURST DENT P.L.C. (00161147)

DEWHURST DENT P.L.C. (00161147) is an active UK company. incorporated on 1 December 1919. with registered office in Warminster. The company operates in the Manufacturing sector, engaged in unknown sic code (15120) and 1 other business activities. DEWHURST DENT P.L.C. has been registered for 106 years. Current directors include KHALASTCHI, Linda, KHAZAM, Alan, KHAZAM, Anne and 3 others.

Company Number
00161147
Status
active
Type
plc
Incorporated
1 December 1919
Age
106 years
Address
Dents, Warminster, BA12 8PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15120)
Directors
KHALASTCHI, Linda, KHAZAM, Alan, KHAZAM, Anne, MOORE, Deborah, YENTOB, Arran Kay, YENTOB, Robert
SIC Codes
15120, 46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEWHURST DENT P.L.C.

DEWHURST DENT P.L.C. is an active company incorporated on 1 December 1919 with the registered office located in Warminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15120) and 1 other business activity. DEWHURST DENT P.L.C. was registered 106 years ago.(SIC: 15120, 46420)

Status

active

Active since 106 years ago

Company No

00161147

PLC Company

Age

106 Years

Incorporated 1 December 1919

Size

N/A

Accounts

ARD: 31/1

Up to Date

3 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

DEWHURST DENT LIMITED
From: 31 December 1977To: 6 April 1982
DENT FOWNES LIMITED
From: 1 December 1919To: 31 December 1977
Contact
Address

Dents Furnax Lane Warminster, BA12 8PE,

Previous Addresses

Union Mill Vernon Street Bolton BL1 2PT
From: 1 December 1919To: 14 December 2020
Timeline

12 key events • 1919 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Nov 14
Director Joined
Dec 14
Loan Secured
Nov 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Jan 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

YENTOB, Robert

Active
Furnax Lane, WarminsterBA12 8PE
Secretary
Appointed 04 May 2023

KHALASTCHI, Linda

Active
Cumberland Terrace, LondonNW1 4HR
Born April 1950
Director
Appointed 25 Jul 2012

KHAZAM, Alan

Active
Rue Du Seminaire, MontrealH3C 0S8
Born March 1955
Director
Appointed N/A

KHAZAM, Anne

Active
Furnax Lane, WarminsterBA12 8PE
Born January 1967
Director
Appointed 25 Jul 2012

MOORE, Deborah

Active
BoltonBL1 2PT
Born September 1958
Director
Appointed 01 Dec 2014

YENTOB, Arran Kay

Active
Cumberland Terrace, LondonNW1
Born October 1982
Director
Appointed 25 Jul 2012

YENTOB, Robert

Active
Furnax Lane, WarminsterBA12 8PE
Born March 1947
Director
Appointed N/A

LEE, Stanley William

Resigned
21 Kinross Drive, BoltonBL3 4NW
Secretary
Appointed N/A
Resigned 04 May 2023

BOWKER, Brian Edward

Resigned
1 Bryants Acre, BoltonBL1 5XJ
Born August 1940
Director
Appointed N/A
Resigned 07 Aug 2005

HERZBERG, Faye Helena

Resigned
Rue Du Seminaire, MontrealH3C 0S8
Born February 1958
Director
Appointed 25 Jul 2012
Resigned 31 Jan 2024

HOLY, Julian Robert

Resigned
33 Spencer Road, ChiswickW4 3SS
Born May 1950
Director
Appointed 26 Aug 1992
Resigned 29 Aug 1992

KHAZAM, Heskel, Dr

Resigned
341c Park Place, Monte CarloFOREIGN
Born October 1912
Director
Appointed N/A
Resigned 18 Sept 1993

LEE, Stanley William

Resigned
21 Kinross Drive, BoltonBL3 4NW
Director
Appointed N/A
Resigned 29 Jul 2005

ROBERTS, John

Resigned
21 Hantone Hill, BathBA2 6XD
Born January 1939
Director
Appointed 01 Dec 1992
Resigned 07 Jan 2004

YENTOB, Alan

Resigned
99 Blenheim Crescent, LondonW11 2EQ
Born March 1947
Director
Appointed N/A
Resigned 01 Dec 2014
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
14 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2016
AAAnnual Accounts
Resolution
29 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Change Person Director Company
20 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Legacy
27 June 2012
MG02MG02
Legacy
26 June 2012
MG02MG02
Legacy
24 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Legacy
8 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Legacy
7 May 2010
MG02MG02
Legacy
30 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Group
25 August 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
15 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Group
8 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Group
16 August 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Auditors Resignation Company
29 September 2006
AUDAUD
Accounts With Accounts Type Group
12 September 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 July 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 August 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
1 December 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
29 August 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1999
AAAnnual Accounts
Legacy
23 April 1999
363aAnnual Return
Memorandum Articles
5 November 1998
MEM/ARTSMEM/ARTS
Legacy
8 October 1998
288cChange of Particulars
Legacy
8 October 1998
225Change of Accounting Reference Date
Legacy
15 May 1998
363aAnnual Return
Legacy
15 May 1998
288cChange of Particulars
Memorandum Articles
21 April 1998
MEM/ARTSMEM/ARTS
Resolution
21 April 1998
RESOLUTIONSResolutions
Legacy
17 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 January 1998
AAAnnual Accounts
Legacy
21 August 1997
395Particulars of Mortgage or Charge
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Legacy
30 May 1997
395Particulars of Mortgage or Charge
Legacy
27 April 1997
363aAnnual Return
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 December 1996
AAAnnual Accounts
Legacy
8 June 1996
395Particulars of Mortgage or Charge
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
363aAnnual Return
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 February 1996
AAAnnual Accounts
Legacy
3 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 December 1994
AAAnnual Accounts
Legacy
9 November 1994
242242
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 December 1993
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
7 December 1992
288288
Legacy
22 September 1992
288288
Legacy
22 April 1992
363b363b
Accounts With Accounts Type Full Group
11 March 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
28 March 1991
AAAnnual Accounts
Legacy
19 February 1991
242242
Legacy
15 May 1990
363363
Accounts With Accounts Type Full Group
13 March 1990
AAAnnual Accounts
Legacy
18 October 1989
288288
Legacy
15 May 1989
363363
Accounts With Accounts Type Full Group
15 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Resolution
15 March 1988
RESOLUTIONSResolutions
Legacy
29 January 1988
242242
Legacy
18 August 1987
288288
Accounts With Accounts Type Full Group
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 July 1986
PUC(U)PUC(U)
Legacy
22 May 1986
288288
Accounts With Accounts Type Group
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Certificate Re Registration Private To Public Limited Company
17 March 1982
CERT5CERT5
Certificate Change Of Name Company
24 March 1977
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 April 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 1919
NEWINCIncorporation