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.
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 |
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 |
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 |