logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Burnett, Clive Ashley
    Born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ now
    OF - Director → CIF 0
    Burnett, Clive
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Joris, Jean-charles Jacques
    Born in August 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Danielle Sioen
    Born in June 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Sioen, Michèle
    Born in May 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ now
    OF - Director → CIF 0
    Michele Sioen
    Born in May 1965
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Pascale Sioen
    Born in February 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 21
  • 1
    Campbell, Sean Sandeman
    Company Director born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-06 ~ 2008-04-04
    OF - Director → CIF 0
  • 2
    Kirk, Philip Anthony
    Financial Director born in February 1957
    Individual
    Officer
    icon of calendar 2008-09-05 ~ 2009-02-28
    OF - Director → CIF 0
  • 3
    Campbell, Ronald Sandeman
    Divisional Managing Director born in July 1938
    Individual
    Officer
    icon of calendar 1994-09-21 ~ 2005-03-31
    OF - Director → CIF 0
  • 4
    Dewhurst, John Raymond
    Company Director born in August 1927
    Individual
    Officer
    icon of calendar ~ 1993-04-16
    OF - Director → CIF 0
  • 5
    Brierley, Peter
    Company Director born in March 1933
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2008-04-04
    OF - Director → CIF 0
    Brierley, Peter James
    Sales Director born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-05-05 ~ 2010-03-26
    OF - Director → CIF 0
  • 6
    Brierley, Josephine Mary
    Company Director born in November 1935
    Individual
    Officer
    icon of calendar ~ 2008-04-04
    OF - Director → CIF 0
  • 7
    Asselman, Geert
    Director born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2025-09-01
    OF - Director → CIF 0
  • 8
    Brierley, John Miles
    Divisional Managing Director born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-09-21 ~ 2010-03-26
    OF - Director → CIF 0
  • 9
    Veranneman, Frank
    Director born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2025-03-31
    OF - Director → CIF 0
  • 10
    Crofts, Nicholas David
    Sales Director born in November 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2010-08-27 ~ 2013-01-31
    OF - Director → CIF 0
  • 11
    Hill, David Robert
    Divisional Managing Director born in July 1947
    Individual
    Officer
    icon of calendar 1994-09-21 ~ 2000-05-03
    OF - Director → CIF 0
  • 12
    Ford, Ian Jonathon
    Managing Director born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-14 ~ 2022-02-21
    OF - Director → CIF 0
  • 13
    Wearing, Andrew
    Production Director born in September 1963
    Individual
    Officer
    icon of calendar 2001-04-06 ~ 2008-04-04
    OF - Director → CIF 0
    Wearing, Andrew
    Operations Director born in September 1963
    Individual
    icon of calendar 2010-08-27 ~ 2016-01-27
    OF - Director → CIF 0
  • 14
    Dewhurst, Muriel
    Company Director born in July 1932
    Individual
    Officer
    icon of calendar ~ 1993-04-16
    OF - Director → CIF 0
  • 15
    Bolton, Geoffrey Ian
    Financial Director born in August 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-09-21 ~ 2008-04-04
    OF - Director → CIF 0
    Bolton, Geoffrey Ian
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2008-05-02
    OF - Secretary → CIF 0
  • 16
    Maurer, Josef Xaver
    Sales Manager born in February 1957
    Individual
    Officer
    icon of calendar 2001-04-06 ~ 2008-04-04
    OF - Director → CIF 0
  • 17
    Blackwell, Malcolm
    Chairman born in December 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-15 ~ 2020-06-30
    OF - Director → CIF 0
  • 18
    Bentley, Stephen Graham
    Finance Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-14 ~ 2017-09-18
    OF - Director → CIF 0
  • 19
    Cooper, Paul
    Technical Director born in May 1951
    Individual
    Officer
    icon of calendar 1994-09-21 ~ 2008-04-04
    OF - Director → CIF 0
    icon of calendar 2010-08-27 ~ 2014-10-31
    OF - Director → CIF 0
  • 20
    INTERCEDE 2266 LIMITED - 2008-03-25
    icon of addressJames Dewhurst Limited, Altham Lane, Altham, Accrington, Lancashire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-09
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    INTERCEDE 2268 LIMITED - 2008-03-25
    icon of addressAltham Lane, Altham Lane, Altham, Accrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    41,000 EUR2024-12-31
    Person with significant control
    2017-10-09 ~ 2021-05-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

JAMES DEWHURST LIMITED

Previous name
JAMES DEWHURST & SON (CLITHEROE) LIMITED - 1987-05-07
Standard Industrial Classification
13960 - Manufacture Of Other Technical And Industrial Textiles
13200 - Weaving Of Textiles
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Turnover/Revenue
28,000 GBP2024-01-01 ~ 2024-12-31
27,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
17,000 GBP2024-01-01 ~ 2024-12-31
17,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
11,000 GBP2024-01-01 ~ 2024-12-31
9,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
6,000 GBP2024-01-01 ~ 2024-12-31
5,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
5,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
8,000 GBP2024-01-01 ~ 2024-12-31
20,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
6,000 GBP2024-01-01 ~ 2024-12-31
19,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
6,000 GBP2024-01-01 ~ 2024-12-31
19,000 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
20,000 GBP2024-12-31
20,000 GBP2023-12-31
Fixed Assets
30,000 GBP2024-12-31
31,000 GBP2023-12-31
Total Inventories
5,000 GBP2024-12-31
3,000 GBP2023-12-31
Debtors
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Cash at bank and in hand
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Current Assets
10,000 GBP2024-12-31
8,000 GBP2023-12-31
Creditors
Current
16,000 GBP2024-12-31
6,000 GBP2023-12-31
Net Current Assets/Liabilities
-7,000 GBP2024-12-31
2,000 GBP2023-12-31
Total Assets Less Current Liabilities
24,000 GBP2024-12-31
33,000 GBP2023-12-31
Creditors
Non-current
-0 GBP2024-12-31
-0 GBP2023-12-31
Net Assets/Liabilities
23,000 GBP2024-12-31
32,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Share premium
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Capital redemption reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
23,000 GBP2024-12-31
32,000 GBP2023-12-31
14,000 GBP2022-12-31
Equity
23,000 GBP2024-12-31
32,000 GBP2023-12-31
14,000 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
6,000 GBP2024-01-01 ~ 2024-12-31
19,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-16,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-16,000 GBP2024-01-01 ~ 2024-12-31
Director Remuneration
134,064 GBP2024-01-01 ~ 2024-12-31
123,547 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
25 GBP2024-01-01 ~ 2024-12-31
24 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Plant and equipment
18,000 GBP2024-12-31
17,000 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
26,000 GBP2024-12-31
26,000 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Plant and equipment
12,000 GBP2024-12-31
11,000 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,000 GBP2024-12-31
15,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
1,000 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-0 GBP2024-01-01 ~ 2024-12-31
Total assets
11,000 GBP2023-12-31
Raw Materials
4,000 GBP2024-12-31
2,000 GBP2023-12-31
Value of work in progress
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts owed to group undertakings
Current
13,000 GBP2024-12-31
3,000 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Taxation/Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Deferred Tax Liabilities
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
18,930 shares2024-12-31
Class 2 ordinary share
1,425 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
6,000 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • JAMES DEWHURST LIMITED
    Info
    JAMES DEWHURST & SON (CLITHEROE) LIMITED - 1987-05-07
    Registered number 00506170
    icon of addressAltham Lane, Altham, Accrington, Lancashire BB5 5YA
    PRIVATE LIMITED COMPANY incorporated on 1952-03-28 (73 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • JAMES DEWHURST LIMITED
    S
    Registered number 00506170
    icon of addressAltham Lane, Altham Lane, Altham, Accrington, England, BB5 5YA
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressAltham Lane, Altham, Accrington, Lancs
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.