Company NameDedham Refurbishments Limited
Company StatusDissolved
Company Number07362478
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Dissolution Date14 November 2023 (5 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew John Hewes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRusty Tiles Coggeshall Road
Dedham
Colchester
Essex
CO7 6ET
Director NameMrs Dawn Hewes
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRusty Tiles Coggeshall Road
Dedham
Colchester
Essex
CO7 6ET
Director NameMr Mervyn Glen Milburn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Christ Church Court
Colchester
Essex
CO3 3AU
Director NameMr David Christopher Puxley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRusty Tiles Coggeshall Road
Dedham
Colchester
Essex
CO7 6ET

Location

Registered AddressRusty Tiles Coggeshall Road
Dedham
Colchester
Essex
CO7 6ET
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Andrew John Hewes & Dawn Hewes
34.09%
Ordinary
45 at £1Extension Company LTD
34.09%
Ordinary
26 at £1Amanda Keller
19.70%
Ordinary
16 at £1Helen Hewes
12.12%
Ordinary

Financials

Year2014
Net Worth£564
Cash£579
Current Liabilities£15

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

14 January 2011Delivered on: 1 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a langleigh long road west dedham fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

14 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
27 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
20 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
15 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
16 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
3 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 132
(7 pages)
12 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 132
(7 pages)
12 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 132
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 132
(7 pages)
15 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 132
(7 pages)
15 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 132
(7 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 132
(7 pages)
17 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 132
(7 pages)
17 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 132
(7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 October 2012Director's details changed for Mr David Christopher Puxley on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Mr David Christopher Puxley on 15 October 2012 (2 pages)
16 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 132
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 132
(4 pages)
1 September 2010Incorporation (25 pages)
1 September 2010Incorporation (25 pages)