Company NameGeorge Dean Limited
DirectorsBrian Eric Dean and Angela Dean
Company StatusActive
Company Number00453245
CategoryPrivate Limited Company
Incorporation Date27 April 1948(76 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Eric Dean
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(43 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address30 Oaklands Road
Hyde
Cheshire
SK14 3DD
Secretary NameMrs Angela Dean
StatusCurrent
Appointed20 November 2015(67 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address30 Oaklands Road
Godley
Hyde
Cheshire
SK14 3DD
Director NameMrs Angela Dean
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(69 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address30 Oaklands Road
Godley
Hyde
Cheshire
SK14 3DD
Director NameJoan Edwina Dean
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(43 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 1995)
RoleSecretary
Correspondence Address101 Joel Lane
Hyde
Cheshire
SK14 5LF
Secretary NameMr Brian Eric Dean
NationalityBritish
StatusResigned
Appointed24 August 1991(43 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Oaklands Road
Hyde
Cheshire
SK14 3DD
Director NameElaine Warden
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(47 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 September 1998)
RoleMicrobiologist
Correspondence Address6 Beech View
Godley
Hyde
Cheshire
SK14 3DE
Director NameMr Terence George Dean
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(50 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2013)
RoleCarpet Layer
Country of ResidenceEngland
Correspondence Address58 Joel Lane
Hyde
Cheshire
SK14 5LF

Location

Registered Address30 Oaklands Road
Godley
Hyde
Cheshire
SK14 3DD
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

1.5k at £1Brian Eric Dean
75.60%
Ordinary
125 at £1Brian Eric Dean
6.25%
Redeemable
100 at £1Angela Dean
5.00%
Redeemable
263 at £1Terence George Dean
13.15%
Ordinary

Financials

Year2014
Net Worth£112,386
Cash£151,524
Current Liabilities£65,374

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Charges

13 April 1981Delivered on: 23 April 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 & 7 melbourne street stalybridge greater manchester.
Outstanding

Filing History

7 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
8 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 May 2018Amended total exemption full accounts made up to 30 June 2017 (9 pages)
30 March 2018Appointment of Mrs Angela Dean as a director on 29 March 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 July 2017Amended total exemption small company accounts made up to 30 June 2016 (8 pages)
18 July 2017Amended total exemption small company accounts made up to 30 June 2016 (8 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
3 January 2016Termination of appointment of Brian Eric Dean as a secretary on 20 November 2015 (1 page)
3 January 2016Termination of appointment of Brian Eric Dean as a secretary on 20 November 2015 (1 page)
3 January 2016Appointment of Mrs Angela Dean as a secretary on 20 November 2015 (2 pages)
3 January 2016Appointment of Mrs Angela Dean as a secretary on 20 November 2015 (2 pages)
4 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2,000
(5 pages)
4 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2,000
(5 pages)
2 July 2015Amended total exemption small company accounts made up to 30 June 2014 (8 pages)
2 July 2015Amended total exemption small company accounts made up to 30 June 2014 (8 pages)
15 April 2015Registered office address changed from 7 Melbourne Street Stalybridge Cheshire SK15 2JE to 30 Oaklands Road Godley Hyde Cheshire SK14 3DD on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 7 Melbourne Street Stalybridge Cheshire SK15 2JE to 30 Oaklands Road Godley Hyde Cheshire SK14 3DD on 15 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 December 2014Amended total exemption small company accounts made up to 30 June 2013 (8 pages)
9 December 2014Amended total exemption small company accounts made up to 30 June 2013 (8 pages)
30 July 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 2,000
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 2,000
(3 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,000
(5 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,000
(5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 November 2013Amended accounts made up to 30 June 2012 (8 pages)
13 November 2013Amended accounts made up to 30 June 2012 (8 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
22 April 2013Termination of appointment of Terence Dean as a director (2 pages)
22 April 2013Termination of appointment of Terence Dean as a director (2 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 August 2012Amended accounts made up to 30 June 2011 (8 pages)
20 August 2012Amended accounts made up to 30 June 2011 (8 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 June 2011Amended accounts made up to 30 June 2010 (6 pages)
20 June 2011Amended accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Director's details changed for Terence George Dean on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Brian Eric Dean on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Terence George Dean on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Brian Eric Dean on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Terence George Dean on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Brian Eric Dean on 1 October 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from 5-7 melbourne st stalybridge cheshire SK15 2JE (1 page)
31 March 2009Registered office changed on 31/03/2009 from 5-7 melbourne st stalybridge cheshire SK15 2JE (1 page)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 July 2007Return made up to 30/06/07; full list of members (7 pages)
26 July 2007Return made up to 30/06/07; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 August 2006Return made up to 30/06/06; full list of members (7 pages)
7 August 2006Return made up to 30/06/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 August 2004Return made up to 30/06/04; full list of members (7 pages)
26 August 2004Return made up to 30/06/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 July 2003Return made up to 30/06/03; full list of members (7 pages)
17 July 2003Return made up to 30/06/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 June 2002Return made up to 30/06/02; full list of members (7 pages)
27 June 2002Return made up to 30/06/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 July 2001Return made up to 30/06/01; full list of members (6 pages)
26 July 2001Return made up to 30/06/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
30 June 2000Return made up to 30/06/00; full list of members (6 pages)
30 June 2000Return made up to 30/06/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
15 July 1999Return made up to 30/06/99; full list of members (6 pages)
15 July 1999Return made up to 30/06/99; full list of members (6 pages)
29 October 1998Director resigned (1 page)
29 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
7 October 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 October 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
10 September 1997Accounts for a small company made up to 30 June 1997 (6 pages)
9 September 1997Return made up to 24/08/97; no change of members (4 pages)
9 September 1997Return made up to 24/08/97; no change of members (4 pages)
11 March 1997Full accounts made up to 30 June 1996 (10 pages)
11 March 1997Full accounts made up to 30 June 1996 (10 pages)
2 September 1996Return made up to 24/08/96; full list of members (6 pages)
2 September 1996Return made up to 24/08/96; full list of members (6 pages)
19 September 1995Return made up to 24/08/95; no change of members (4 pages)
19 September 1995Return made up to 24/08/95; no change of members (4 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
10 August 1995Full accounts made up to 30 June 1995 (10 pages)
10 August 1995Full accounts made up to 30 June 1995 (10 pages)
27 April 1948Incorporation (15 pages)
27 April 1948Incorporation (15 pages)