Denton
Manchester
M34 3RA
Director Name | Mr Roger Sean Harry Dean |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(65 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 143 King Street Dukinfield Cheshire SK16 4JZ |
Director Name | Mr Roger Harry Dean |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(47 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 07 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Light Alders Farm Light Alders Lane Disley Stockport Cheshire SK12 2LW |
Secretary Name | Mr Roger Harry Dean |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1990(47 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 07 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Light Alders Farm Light Alders Lane Disley Stockport Cheshire SK12 2LW |
Registered Address | 143 King Street Dukinfield Cheshire SK16 4JZ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Dean & Whipp LTD 95.24% Deferred |
---|---|
99 at £0.05 | Dean & Whipp LTD 4.71% Ordinary |
1 at £0.05 | Mr R.h. Dean 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,576 |
Cash | £12,544 |
Current Liabilities | £25,998 |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2022 (5 months ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 2 weeks from now) |
3 February 1976 | Delivered on: 9 February 1976 Satisfied on: 5 November 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 854 hyde road, gorton, manchester together with all fixtures. Fully Satisfied |
---|---|
6 February 1975 | Delivered on: 11 February 1975 Satisfied on: 17 December 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land hereditaments & premises being 866,hyde road, gorton, greater manchester. Together with all fixtures. Fully Satisfied |
15 March 1974 | Delivered on: 20 March 1974 Satisfied on: 15 January 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Richmond house" and richmond lodge huddersfield road, mossley with all fixtures. Fully Satisfied |
15 March 1974 | Delivered on: 20 March 1974 Satisfied on: 17 December 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Aingarth" astley road stalybridge together with all fixtures. Fully Satisfied |
16 March 1973 | Delivered on: 28 March 1973 Satisfied on: 15 January 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Aingarth" astley road, stalybridge together with all fixtures. Fully Satisfied |
16 March 1973 | Delivered on: 28 March 1973 Satisfied on: 17 December 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Ingleside" 24 manchester road, fairfield together with all fixtures. Fully Satisfied |
16 March 1973 | Delivered on: 28 March 1973 Satisfied on: 15 January 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 862, hyde road gorton, manchester together with all fixtures. Fully Satisfied |
16 March 1973 | Delivered on: 28 March 1973 Satisfied on: 17 December 2014 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on for details see doc 52. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 December 1970 | Delivered on: 14 January 1971 Satisfied on: 15 January 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: Penthouse flat, furnfield house. Schools hill, cheadle cheshire together with all fixtures. Fully Satisfied |
28 February 2020 | Delivered on: 5 March 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Aingarth house, astley road, stalybridge SK15 1RA; title number GM939681. Outstanding |
8 December 2014 | Delivered on: 12 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Aingarth house, astley road, stalybridge. Outstanding |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
9 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 March 2020 | Registration of charge 003839540011, created on 28 February 2020 (41 pages) |
11 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 June 2017 | Registered office address changed from Light Alders Farm Light Alders Lane Disley Stockport Cheshire SK12 2LW to 143 King Street Dukinfield Cheshire SK16 4JZ on 19 June 2017 (1 page) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Satisfaction of charge 3 in full (4 pages) |
15 January 2015 | Satisfaction of charge 5 in full (4 pages) |
15 January 2015 | Satisfaction of charge 7 in full (4 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Satisfaction of charge 7 in full (4 pages) |
15 January 2015 | Satisfaction of charge 5 in full (4 pages) |
15 January 2015 | Satisfaction of charge 3 in full (4 pages) |
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 December 2014 | Satisfaction of charge 4 in full (4 pages) |
17 December 2014 | Satisfaction of charge 6 in full (4 pages) |
17 December 2014 | Satisfaction of charge 8 in full (4 pages) |
17 December 2014 | Satisfaction of charge 6 in full (4 pages) |
17 December 2014 | Satisfaction of charge 4 in full (4 pages) |
17 December 2014 | Satisfaction of charge 8 in full (4 pages) |
17 December 2014 | Satisfaction of charge 2 in full (4 pages) |
12 December 2014 | Registration of charge 003839540010, created on 8 December 2014 (9 pages) |
12 December 2014 | Registration of charge 003839540010, created on 8 December 2014 (9 pages) |
12 December 2014 | Registration of charge 003839540010, created on 8 December 2014 (9 pages) |
5 November 2014 | Satisfaction of charge 9 in full (4 pages) |
5 November 2014 | Satisfaction of charge 9 in full (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Mr Roger Sean Harry Dean on 7 September 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Roger Sean Harry Dean on 7 September 2011 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Mr Roger Sean Harry Dean on 7 September 2011 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Appointment of Mr Roger Sean Harry Dean as a director (2 pages) |
4 March 2010 | Termination of appointment of Roger Dean as a director (1 page) |
4 March 2010 | Termination of appointment of Roger Dean as a secretary (1 page) |
4 March 2010 | Appointment of Mr Roger Sean Harry Dean as a director (2 pages) |
4 March 2010 | Termination of appointment of Roger Dean as a director (1 page) |
4 March 2010 | Termination of appointment of Roger Dean as a secretary (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
14 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 126 clarendon road hyde cheshire SK14 2LJ (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 126 clarendon road hyde cheshire SK14 2LJ (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: light alders farm light alders lane disley cheshire SK12 2LW (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: light alders farm light alders lane disley cheshire SK12 2LW (1 page) |
26 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (5 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (5 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 June 1999 | Full accounts made up to 30 September 1998 (5 pages) |
24 June 1999 | Full accounts made up to 30 September 1998 (5 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (5 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (5 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 30 September 1996 (5 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 30 September 1996 (5 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 July 1996 | Full accounts made up to 30 September 1995 (5 pages) |
21 July 1996 | Full accounts made up to 30 September 1995 (5 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members
|
18 January 1996 | Return made up to 31/12/94; full list of members (5 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members
|
18 January 1996 | Return made up to 31/12/94; full list of members (5 pages) |
14 September 1995 | Full accounts made up to 30 September 1994 (5 pages) |
14 September 1995 | Full accounts made up to 30 September 1994 (5 pages) |