Background WavePink WaveYellow Wave

DEWHIRST PROPERTIES LIMITED (02561844)

DEWHIRST PROPERTIES LIMITED (02561844) is an active UK company. incorporated on 23 November 1990. with registered office in Driffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEWHIRST PROPERTIES LIMITED has been registered for 35 years. Current directors include SEVILLE, Gregory Michael, WAFER, Colin Andrew, WARREN, Paul Anthony and 1 others.

Company Number
02561844
Status
active
Type
ltd
Incorporated
23 November 1990
Age
35 years
Address
Dewhirst House, Driffield, YO25 6TH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SEVILLE, Gregory Michael, WAFER, Colin Andrew, WARREN, Paul Anthony, WOOD, Anthony James Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEWHIRST PROPERTIES LIMITED

DEWHIRST PROPERTIES LIMITED is an active company incorporated on 23 November 1990 with the registered office located in Driffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEWHIRST PROPERTIES LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02561844

LTD Company

Age

35 Years

Incorporated 23 November 1990

Size

N/A

Accounts

ARD: 17/1

Up to Date

6 months left

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 14 January 2024 - 11 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 17 October 2026
Period: 12 January 2025 - 17 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

SOVSHELFCO (NO. 98) LIMITED
From: 23 November 1990To: 17 January 1991
Contact
Address

Dewhirst House Westgate Driffield, YO25 6TH,

Timeline

12 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Dec 10
Loan Cleared
Jul 13
Director Left
Feb 14
Loan Secured
Feb 16
Director Joined
Dec 21
Capital Update
Aug 24
Loan Cleared
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GILBERT, Tom Sebastian

Active
Dewhirst House, DriffieldYO25 6TH
Secretary
Appointed 01 May 2025

SEVILLE, Gregory Michael

Active
Dewhirst House, DriffieldYO25 6TH
Born December 1966
Director
Appointed 01 Jul 2025

WAFER, Colin Andrew

Active
Dewhirst House, DriffieldYO25 6TH
Born February 1963
Director
Appointed 07 Dec 2021

WARREN, Paul Anthony

Active
Dewhirst House, DriffieldYO25 6TH
Born January 1971
Director
Appointed 01 Jul 2025

WOOD, Anthony James Mark

Active
Dewhirst House, DriffieldYO25 6TH
Born March 1960
Director
Appointed 01 Feb 2009

BEATTIE, Scott Stanford

Resigned
35 New Walk, BeverleyHU17 7DR
Secretary
Appointed N/A
Resigned 31 Jan 2009

WILDE, Christopher John

Resigned
Dewhirst House, DriffieldYO25 6TH
Secretary
Appointed 01 Feb 2009
Resigned 01 May 2025

BEATTIE, Scott Stanford

Resigned
35 New Walk, BeverleyHU17 7DR
Born September 1949
Director
Appointed N/A
Resigned 31 Jan 2009

DEWHIRST, Ian Roberts, Mr.

Resigned
Holywell House, DurhamDH7 8EH
Born October 1948
Director
Appointed 22 Jun 2000
Resigned 10 Jan 2004

DEWHIRST, Timothy Charles

Resigned
Nafferton Heights, DriffieldYO25 4LD
Born August 1953
Director
Appointed N/A
Resigned 10 Jan 2004

TRAYNOR, Kieron Bartholemew

Resigned
Dewhirst House, DriffieldYO25 6TH
Born October 1960
Director
Appointed 01 Feb 2009
Resigned 31 Dec 2013

WITT, Catherine Mary

Resigned
Dewhirst House, DriffieldYO25 6TH
Born November 1962
Director
Appointed 08 Sept 2010
Resigned 01 Jul 2025

WITT, David

Resigned
Dewhirst House, DriffieldYO25 6TH
Born April 1953
Director
Appointed 19 Dec 2003
Resigned 01 Jul 2025

Persons with significant control

1

Westgate, DriffieldYO25 6TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
28 September 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
12 August 2024
SH19Statement of Capital
Resolution
12 August 2024
RESOLUTIONSResolutions
Legacy
12 August 2024
CAP-SSCAP-SS
Legacy
12 August 2024
SH20SH20
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2022
AAAnnual Accounts
Legacy
26 July 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Legacy
26 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Memorandum Articles
24 February 2016
MAMA
Resolution
24 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Legacy
15 January 2013
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Resolution
19 June 2012
RESOLUTIONSResolutions
Legacy
9 June 2012
MG01MG01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Move Registers To Sail Company
9 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
2 July 2009
353353
Legacy
2 July 2009
288cChange of Particulars
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
16 January 2007
403aParticulars of Charge Subject to s859A
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
155(6)a155(6)a
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
27 January 2004
MEM/ARTSMEM/ARTS
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
27 January 2004
RESOLUTIONSResolutions
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
155(6)a155(6)a
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
155(6)a155(6)a
Legacy
6 January 2004
403aParticulars of Charge Subject to s859A
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Resolution
8 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
24 January 2003
AUDAUD
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
403b403b
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
2 January 2002
155(6)a155(6)a
Legacy
31 December 2001
395Particulars of Mortgage or Charge
Memorandum Articles
23 November 2001
MEM/ARTSMEM/ARTS
Resolution
23 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
363b363b
Legacy
11 February 1992
88(2)R88(2)R
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Legacy
11 February 1992
123Notice of Increase in Nominal Capital
Legacy
20 January 1992
287Change of Registered Office
Legacy
16 July 1991
224224
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Resolution
18 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1990
NEWINCIncorporation