Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BILLINGTON DEWHURST LIMITED
Company Information for

BILLINGTON DEWHURST LIMITED

HOPEWELL COTTAGE, LOW BIGGINS, KIRKBY LONSDALE, CUMBRIA, LA6 2DH,
Company Registration Number
01673519
Private Limited Company
Active

Company Overview

About Billington Dewhurst Ltd
BILLINGTON DEWHURST LIMITED was founded on 1982-10-22 and has its registered office in Kirkby Lonsdale. The organisation's status is listed as "Active". Billington Dewhurst Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BILLINGTON DEWHURST LIMITED
 
Legal Registered Office
HOPEWELL COTTAGE
LOW BIGGINS
KIRKBY LONSDALE
CUMBRIA
LA6 2DH
Other companies in BL5
 
Filing Information
Company Number 01673519
Company ID Number 01673519
Date formed 1982-10-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB376204063  
Last Datalog update: 2025-02-11 07:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILLINGTON DEWHURST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BILLINGTON DEWHURST LIMITED

Current Directors
Officer Role Date Appointed
JULIE DAWN DEWHURST
Company Secretary 2004-06-11
GLENIS MARY DEWHURST
Director 2012-09-01
JULIE DAWN DEWHURST
Director 1994-10-04
ROBERT MALCOLM DEWHURST
Director 1991-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ELLIS
Company Secretary 1991-08-17 2004-05-28
RONALD ELLIS
Director 1991-08-17 2004-05-28
PHILIP ECCLESHARE
Director 1991-08-17 2001-06-21
CHRISTOPHER JAMES HEYS
Director 1997-06-06 2001-06-21
PAUL JOSEPH MORRISON
Director 1995-10-30 2000-10-03
CHRISTOPHER JAMES HEYS
Director 1994-10-01 1995-06-09
ROBERT JAMES EDWARD HAND
Director 1991-08-17 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MALCOLM DEWHURST WESTHOUGHTON BANQUETING LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
ROBERT MALCOLM DEWHURST BROOKFIELD HALL COMPANY LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
ROBERT MALCOLM DEWHURST BD STRUCTURES LTD Director 1997-07-02 CURRENT 1997-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2025-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2025-01-1531/10/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-03CONFIRMATION STATEMENT MADE ON 17/08/24, WITH NO UPDATES
2023-08-22CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-01-0631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-12-02AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-09-17PSC07CESSATION OF ROBERT MALCOLM DEWHURST AS A PERSON OF SIGNIFICANT CONTROL
2021-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DAWN CALLAGHAN
2021-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-06-18CH01Director's details changed for Mr Anthony Callaghan on 2021-06-18
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM Hopwell Cottage Low Biggins Kirkby Lonsdale Cumbria LA6 2DH England
2021-06-17CH01Director's details changed for Julie Dawn Dewhurst on 2021-06-04
2021-06-17CH03SECRETARY'S DETAILS CHNAGED FOR JULIE DAWN DEWHURST on 2021-06-04
2021-06-03AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28AP01DIRECTOR APPOINTED MR ANTHONY CALLAGHAN
2021-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/21 FROM Westhoughton Industrial Estate James Street Westhoughton Lancashire BL5 3QR
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-07-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-07-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-06-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 96000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-25AA31/10/15 TOTAL EXEMPTION SMALL
2016-07-25AA31/10/15 TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 96000
2015-09-08AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 96000
2014-09-12AR0117/08/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0117/08/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AP01DIRECTOR APPOINTED GLENIS MARY DEWHURST
2012-09-05AR0117/08/12 ANNUAL RETURN FULL LIST
2012-06-29AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0117/08/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0117/08/10 ANNUAL RETURN FULL LIST
2010-09-08CH01Director's details changed for Julie Dawn Dewhurst on 2010-08-01
2010-04-21AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-02363aReturn made up to 17/08/09; full list of members
2009-09-02353Location of register of members
2009-06-09AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-02AA31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-15363aReturn made up to 17/08/08; full list of members
2007-11-12363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-21363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-01288aNEW SECRETARY APPOINTED
2004-09-01363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-08-26363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-08-18363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-17288bDIRECTOR RESIGNED
2001-07-17288bDIRECTOR RESIGNED
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-28288bDIRECTOR RESIGNED
2000-08-23363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-14288cDIRECTOR'S PARTICULARS CHANGED
2000-06-14288cDIRECTOR'S PARTICULARS CHANGED
2000-02-02395PARTICULARS OF MORTGAGE/CHARGE
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-27363sRETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS
1998-09-21363sRETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-26288aNEW DIRECTOR APPOINTED
1997-08-26363sRETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-15123NC INC ALREADY ADJUSTED 30/08/96
1996-11-15ORES04£ NC 50000/250000 21/08
1996-11-15SRES13ISSUE OF SHARES 21/08/96
1996-11-1588(2)RAD 30/08/96--------- £ SI 46000@1=46000 £ IC 50000/96000
1996-10-25395PARTICULARS OF MORTGAGE/CHARGE
1996-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-09-18363sRETURN MADE UP TO 17/08/96; CHANGE OF MEMBERS
1996-08-29395PARTICULARS OF MORTGAGE/CHARGE
1996-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-17288NEW DIRECTOR APPOINTED
1995-12-05ORES04NC INC ALREADY ADJUSTED 23/10/95
1995-12-05123£ NC 10000/50000 25/10/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BILLINGTON DEWHURST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BILLINGTON DEWHURST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2000-02-02 Outstanding HSBC ASSET FINANCE (UK) LIMITED
LEGAL MORTGAGE 1996-10-25 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-08-29 Outstanding MIDLAND BANK PLC
DEBENTURE 1991-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1983-02-04 Satisfied WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2004-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BILLINGTON DEWHURST LIMITED

Intangible Assets
Patents
We have not found any records of BILLINGTON DEWHURST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILLINGTON DEWHURST LIMITED
Trademarks
We have not found any records of BILLINGTON DEWHURST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILLINGTON DEWHURST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BILLINGTON DEWHURST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BILLINGTON DEWHURST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILLINGTON DEWHURST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BILLINGTON DEWHURST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.