About

Registered Number: 01816542
Date of Incorporation: 16/05/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Cheadle Heath Works, Cheadle Heath, Stockport, Cheshire, SK3 0PR

 

Founded in 1984, Dean Holdings Ltd have registered office in Stockport in Cheshire. There are 3 directors listed as Hine, Edmund, Hughes, Michael William, Hughes, William for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINE, Edmund N/A 10 October 1998 1
HUGHES, Michael William 22 May 2001 05 September 2011 1
HUGHES, William N/A 10 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 09 October 2017
PSC02 - N/A 09 October 2017
PSC09 - N/A 09 October 2017
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 02 September 2015
CH01 - Change of particulars for director 06 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 16 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 16 November 2011
TM02 - Termination of appointment of secretary 21 September 2011
AP01 - Appointment of director 21 September 2011
AP01 - Appointment of director 21 September 2011
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
RESOLUTIONS - N/A 08 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 10 March 2010
AR01 - Annual Return 10 March 2010
AR01 - Annual Return 10 March 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 16 November 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 28 October 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 12 November 2002
AA - Annual Accounts 01 March 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 17 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 November 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1993
RESOLUTIONS - N/A 07 January 1993
RESOLUTIONS - N/A 07 January 1993
123 - Notice of increase in nominal capital 07 January 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 19 October 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 22 November 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 02 November 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 07 March 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 13 February 1989
363 - Annual Return 22 February 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 11 February 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 10 February 1988
395 - Particulars of a mortgage or charge 09 October 1986
363 - Annual Return 18 July 1986
MISC - Miscellaneous document 16 May 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 September 2011 Outstanding

N/A

Guarantee debenture 06 October 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.