Company NameDean Farm Converters Ltd.
DirectorsMark John Saunders and David James Hargreaves
Company StatusActive - Proposal to Strike off
Company Number02225146
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)
Previous NameHarver Paper Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark John Saunders
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1999(10 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleSack Maker
Country of ResidenceUnited Kingdom
Correspondence AddressDean Farm King Street
Woodford
Cheshire
SK7 1RL
Director NameMr David James Hargreaves
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(11 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Lancaster House
Chester Road
Manchester
M16 9HF
Secretary NameMrs Heidi Annette Saunders
NationalityBritish
StatusCurrent
Appointed30 April 2008(20 years, 2 months after company formation)
Appointment Duration15 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Derwent Drive
Handforth
Wilmslow
Cheshire
SK9 3NW
Director NameMrs Barbara Hargreaves
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Director NameMr James Hargreaves
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 April 2008)
RoleCompany Director
Correspondence Address7 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Secretary NameMr James Hargreaves
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 April 2008)
RoleCompany Director
Correspondence Address7 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Director NameMrs Dorothy Hubbard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2000)
RoleCompany Director
Correspondence Address49 Cumberland Road
Sale
Cheshire
M33 3QT

Location

Registered AddressDean Farm
King Street
Woodford
Cheshire
SK7 1RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford

Shareholders

50 at £1Mark John Saunders
50.00%
Ordinary
25 at £1David Hargreaves
25.00%
Ordinary
25 at £1Mrs Barbara Hargreaves
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
14 April 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
14 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
21 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
14 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
14 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
27 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for David James Hargreaves on 21 January 2010 (2 pages)
12 October 2010Director's details changed for David James Hargreaves on 21 January 2010 (2 pages)
12 October 2010Director's details changed for David James Hargreaves on 21 January 2010 (2 pages)
12 October 2010Director's details changed for David James Hargreaves on 21 January 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
24 February 2010Director's details changed for Mark John Saunders on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mark John Saunders on 24 February 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 April 2009Return made up to 31/01/09; full list of members (4 pages)
24 April 2009Return made up to 31/01/09; full list of members (4 pages)
16 October 2008Secretary appointed heidi annette saunders (2 pages)
16 October 2008Secretary appointed heidi annette saunders (2 pages)
3 October 2008Return made up to 31/01/08; no change of members (7 pages)
3 October 2008Return made up to 31/01/07; no change of members (7 pages)
3 October 2008Return made up to 31/01/08; no change of members (7 pages)
3 October 2008Return made up to 31/01/07; no change of members (7 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 June 2008Appointment terminated director and secretary james hargreaves (1 page)
11 June 2008Appointment terminated director and secretary james hargreaves (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
15 February 2001Return made up to 08/02/01; full list of members (7 pages)
15 February 2001Return made up to 08/02/01; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
20 March 2000Director resigned (2 pages)
20 March 2000Return made up to 08/02/00; full list of members (8 pages)
20 March 2000Director resigned (2 pages)
20 March 2000Return made up to 08/02/00; full list of members (8 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
17 April 1999Return made up to 08/02/99; full list of members (6 pages)
17 April 1999Return made up to 08/02/99; full list of members (6 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
7 October 1998Company name changed harver paper LIMITED\certificate issued on 08/10/98 (2 pages)
7 October 1998Company name changed harver paper LIMITED\certificate issued on 08/10/98 (2 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 March 1998Return made up to 08/02/98; no change of members (4 pages)
9 March 1998Return made up to 08/02/98; no change of members (4 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1997Return made up to 08/02/97; no change of members (4 pages)
18 February 1997Return made up to 08/02/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 30 September 1996 (4 pages)
28 October 1996Accounts for a small company made up to 30 September 1996 (4 pages)
17 February 1996Return made up to 08/02/96; full list of members (6 pages)
17 February 1996Return made up to 08/02/96; full list of members (6 pages)
12 January 1996Full accounts made up to 30 September 1995 (7 pages)
12 January 1996Full accounts made up to 30 September 1995 (7 pages)
8 September 1995Accounts for a small company made up to 30 September 1994 (4 pages)
8 September 1995Accounts for a small company made up to 30 September 1994 (4 pages)