About

Registered Number: 00928082
Date of Incorporation: 01/03/1968 (56 years and 1 month ago)
Company Status: Active
Registered Address: 60 St.Andrews Road, Bordesley, Birmingham, B9 4LN

 

Having been setup in 1968, Dearson Ltd have registered office in Birmingham. There are 6 directors listed for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODSON, William John N/A 29 October 2001 1
GRIMES, Arthur N/A 30 November 2011 1
GRIMES, Richard David 29 October 2001 09 May 2005 1
GRIMES, Roy 29 October 2001 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
EMRAN, Sanah 03 September 2012 01 November 2018 1
HENDRA, Natalie 01 March 2012 01 November 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 August 2020
RESOLUTIONS - N/A 13 August 2020
MA - Memorandum and Articles 13 August 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 11 February 2019
CS01 - N/A 28 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 29 November 2017
RESOLUTIONS - N/A 03 March 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 21 February 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 18 June 2015
MR01 - N/A 23 January 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 26 November 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AA - Annual Accounts 12 March 2013
AP01 - Appointment of director 21 January 2013
AP03 - Appointment of secretary 21 January 2013
AR01 - Annual Return 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 13 June 2012
AP03 - Appointment of secretary 19 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 December 2011
DISS40 - Notice of striking-off action discontinued 02 April 2011
AR01 - Annual Return 31 March 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 31 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 01 September 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 20 January 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 28 November 2002
AA - Annual Accounts 14 November 2002
SA - Shares agreement 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
363s - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
AA - Annual Accounts 23 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 10 May 2001
RESOLUTIONS - N/A 10 May 2001
RESOLUTIONS - N/A 10 May 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 23 November 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 06 December 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 11 November 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 07 October 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 29 January 1997
287 - Change in situation or address of Registered Office 12 May 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 14 September 1995
395 - Particulars of a mortgage or charge 08 August 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 12 December 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 10 November 1992
363b - Annual Return 26 November 1991
AA - Annual Accounts 10 September 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 19 September 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2015 Outstanding

N/A

Charge by way of legal mortgage 02 November 2001 Outstanding

N/A

Mortgage 04 August 1995 Outstanding

N/A

Legal charge 08 July 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.