Background WavePink WaveYellow Wave

DEXAM INTERNATIONAL LIMITED (00565580)

DEXAM INTERNATIONAL LIMITED (00565580) is an active UK company. incorporated on 3 May 1956. with registered office in Midhurst. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. DEXAM INTERNATIONAL LIMITED has been registered for 69 years. Current directors include BRADLEY, Howard, DYER, Bryony, ROBERTS, Thomas.

Company Number
00565580
Status
active
Type
ltd
Incorporated
3 May 1956
Age
69 years
Address
Units 8-10 Holmbush Industrial Estate, Midhurst, GU29 9HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
BRADLEY, Howard, DYER, Bryony, ROBERTS, Thomas
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEXAM INTERNATIONAL LIMITED

DEXAM INTERNATIONAL LIMITED is an active company incorporated on 3 May 1956 with the registered office located in Midhurst. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. DEXAM INTERNATIONAL LIMITED was registered 69 years ago.(SIC: 46730)

Status

active

Active since 69 years ago

Company No

00565580

LTD Company

Age

69 Years

Incorporated 3 May 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Units 8-10 Holmbush Industrial Estate Midhurst, GU29 9HE,

Previous Addresses

Holmbush Way Midhurst West Sussex GU29 9HE England
From: 10 December 2015To: 7 September 2021
8 the Drive Hove Sussex BN3 3JA
From: 3 May 1956To: 10 December 2015
Timeline

21 key events • 1956 - 2026

Funding Officers Ownership
Company Founded
May 56
Director Left
Nov 09
Director Left
Sept 10
Director Left
Apr 16
Director Left
Nov 17
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Left
Jul 20
Owner Exit
Nov 20
Director Left
Jul 22
Loan Secured
Aug 22
Owner Exit
Sept 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Jan 25
Loan Cleared
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

DYER, Bryony

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Secretary
Appointed 31 Jan 2001

BRADLEY, Howard

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Born December 1961
Director
Appointed 18 May 2004

DYER, Bryony

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Born July 1965
Director
Appointed 18 May 2004

ROBERTS, Thomas

Active
Holmbush Industrial Estate, MidhurstGU29 9HE
Born September 1988
Director
Appointed 21 Jan 2025

GARDNER, Anthony Exton

Resigned
Hills Green Farm, BillingshurstRH14 0JN
Secretary
Appointed N/A
Resigned 04 Jul 1996

MARTIN JENKINS, Anthea

Resigned
Jobsons Cottage Jobsons Lane, HaslemereGU27 3BY
Secretary
Appointed 04 Jul 1996
Resigned 31 Jan 2001

BOTT, John Robert

Resigned
23 Winton Chase, AndoverSP10 2SE
Born November 1958
Director
Appointed 18 May 2004
Resigned 23 Jul 2010

CLARK, Nicholas Jackson

Resigned
Abbeylands, HenfieldBN5 9AQ
Born December 1940
Director
Appointed 05 Dec 1994
Resigned 31 Mar 2009

DALE, Richard Thurstan

Resigned
11 The Street, PetersfieldGU31 5QB
Born August 1938
Director
Appointed N/A
Resigned 31 Dec 2000

EMSLEY, James Edward

Resigned
Saxton House, AddinghamLS29
Born January 1928
Director
Appointed N/A
Resigned 31 Jan 1993

HEATH, Peter Jonathan

Resigned
101 Brownspring Drive, LondonSE9 3JZ
Born August 1940
Director
Appointed N/A
Resigned 24 Feb 1998

MACE, Alan James Victor

Resigned
Bracknell Lower Icknield Way, Princes RisboroughHP27 9RZ
Born January 1948
Director
Appointed 10 Jun 1996
Resigned 31 Jan 2001

MARTIN JENKINS, Anthea

Resigned
Jobsons Cottage Jobsons Lane, HaslemereGU27 3BY
Born November 1944
Director
Appointed N/A
Resigned 31 Jan 2001

MORGAN GRENVILLE, Richard Harvey

Resigned
67 Chartwell Drive, DurbanFOREIGN
Born April 1947
Director
Appointed 12 Dec 2003
Resigned 19 Sept 2017

MORGAN GRENVILLE, Richard Harvey

Resigned
67 Chartwell Drive, DurbanFOREIGN
Born April 1947
Director
Appointed 12 Dec 2003
Resigned 12 Dec 2003

MORGAN-GRENVILLE, John Richard Bine

Resigned
Upperton House, PetworthGU28
Born July 1927
Director
Appointed N/A
Resigned 15 Oct 1994

MORGAN-GRENVILLE, Roger Temple

Resigned
Holmbush Industrial Estate, MidhurstGU29 9HE
Born December 1959
Director
Appointed N/A
Resigned 22 Jul 2022

RAE, John

Resigned
42 Aitchison Drive, LarbertFK5 4PB
Born March 1961
Director
Appointed 18 May 2004
Resigned 31 Mar 2016

SCOTT, Robert Walter

Resigned
13 Brittens Close, GuildfordGU2 6RJ
Born November 1946
Director
Appointed 01 Apr 1993
Resigned 14 Feb 2003

WHITTET, William

Resigned
44 Craigleith Crescent, EdinburghEH4 3LB
Born June 1940
Director
Appointed N/A
Resigned 31 Dec 2000

WOTTON, John Charles Lawson

Resigned
Coombelands Lane, PulboroughRH20 1BT
Born March 1952
Director
Appointed 18 May 2004
Resigned 30 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Holmbush Industrial Estate, MidhurstGU29 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2022
Holmbush Industrial Estate, MidhurstGU29 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Sept 2022

Mr Roger Temple Morgan-Grenville

Ceased
Upperton, PetworthGU28 9BE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
12 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Auditors Resignation Company
1 March 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
88(2)R88(2)R
Legacy
21 November 2003
123Notice of Increase in Nominal Capital
Resolution
21 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
403aParticulars of Charge Subject to s859A
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
8 November 1994
288288
Accounts With Accounts Type Medium
20 October 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
17 June 1993
288288
Legacy
23 March 1993
288288
Accounts With Accounts Type Medium
17 October 1992
AAAnnual Accounts
Legacy
26 September 1992
395Particulars of Mortgage or Charge
Legacy
19 August 1992
363b363b
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363b363b
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
7 November 1990
363363
Legacy
22 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 1990
AAAnnual Accounts
Legacy
26 April 1990
288288
Accounts With Accounts Type Medium
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
22 February 1989
288288
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
18 July 1988
288288
Legacy
26 April 1988
363363
Legacy
17 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
27 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Miscellaneous
26 February 1969
MISCMISC
Resolution
22 December 1965
RESOLUTIONSResolutions
Incorporation Company
3 May 1956
NEWINCIncorporation