About

Registered Number: 02679287
Date of Incorporation: 20/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: St Crispin House, St Crispin Way, Haslingden, Rossendale, BB4 4PW

 

Dean Mill Ltd was founded on 20 January 1992, it's status is listed as "Active". We don't currently know the number of employees at the business. Wright, Andrea, Milligan, Alexander, Wright, Andrea, Milligan, Barbara, Tattersall, Constance Angela are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLIGAN, Alexander 28 February 1992 - 1
WRIGHT, Andrea 26 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Andrea 01 January 2012 - 1
MILLIGAN, Barbara 28 February 1992 28 July 2004 1
TATTERSALL, Constance Angela 28 July 2004 01 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 21 February 2019
CS01 - N/A 25 January 2019
CS01 - N/A 30 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH03 - Change of particulars for secretary 07 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 03 November 2015
AA01 - Change of accounting reference date 11 May 2015
AP01 - Appointment of director 26 March 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 28 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 25 October 2013
RESOLUTIONS - N/A 12 June 2013
MEM/ARTS - N/A 12 June 2013
SH08 - Notice of name or other designation of class of shares 12 June 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 06 February 2012
AP03 - Appointment of secretary 06 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 17 February 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 16 November 2009
395 - Particulars of a mortgage or charge 11 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 22 January 2008
363a - Annual Return 07 February 2007
353 - Register of members 07 February 2007
AA - Annual Accounts 12 January 2007
287 - Change in situation or address of Registered Office 14 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 26 October 2005
CERTNM - Change of name certificate 29 July 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 18 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 2003
287 - Change in situation or address of Registered Office 11 September 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 23 September 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 26 January 1999
MEM/ARTS - N/A 25 July 1998
RESOLUTIONS - N/A 17 July 1998
RESOLUTIONS - N/A 17 July 1998
RESOLUTIONS - N/A 17 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1998
123 - Notice of increase in nominal capital 17 July 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 01 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1994
395 - Particulars of a mortgage or charge 14 September 1994
395 - Particulars of a mortgage or charge 14 September 1994
395 - Particulars of a mortgage or charge 14 September 1994
395 - Particulars of a mortgage or charge 14 September 1994
395 - Particulars of a mortgage or charge 14 September 1994
395 - Particulars of a mortgage or charge 14 September 1994
395 - Particulars of a mortgage or charge 14 September 1994
395 - Particulars of a mortgage or charge 14 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 26 January 1993
395 - Particulars of a mortgage or charge 18 November 1992
395 - Particulars of a mortgage or charge 23 October 1992
395 - Particulars of a mortgage or charge 07 October 1992
395 - Particulars of a mortgage or charge 07 October 1992
395 - Particulars of a mortgage or charge 07 August 1992
395 - Particulars of a mortgage or charge 07 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1992
CERTNM - Change of name certificate 06 March 1992
RESOLUTIONS - N/A 05 March 1992
MEM/ARTS - N/A 05 March 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
287 - Change in situation or address of Registered Office 05 March 1992
NEWINC - New incorporation documents 20 January 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 September 2012 Outstanding

N/A

Legal mortgage 26 September 2012 Outstanding

N/A

Debenture 07 June 2009 Fully Satisfied

N/A

Legal charge, 26 August 1994 Fully Satisfied

N/A

Legal charge. 26 August 1994 Fully Satisfied

N/A

Legal charge, 26 August 1994 Fully Satisfied

N/A

Legal charge. 26 August 1994 Fully Satisfied

N/A

Legal charge. 26 August 1994 Fully Satisfied

N/A

Legal charge 26 August 1994 Fully Satisfied

N/A

Legal charge, 26 August 1994 Fully Satisfied

N/A

Legal charge. 26 August 1994 Fully Satisfied

N/A

Legal charge 17 November 1992 Fully Satisfied

N/A

Debenture 20 October 1992 Fully Satisfied

N/A

Legal charge 01 October 1992 Fully Satisfied

N/A

Legal charge 01 October 1992 Fully Satisfied

N/A

Legal charge 05 August 1992 Fully Satisfied

N/A

Legal charge 05 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.