About

Registered Number: 01344115
Date of Incorporation: 14/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Bella Vista Farm Hartcliffe Road, Penistone, Sheffield, S36 9FN,

 

R L Dear Ltd was founded on 14 December 1977, it's status is listed as "Active". The current directors of the business are Pears, Graham Mark, Pears, Jeffrey Gordon, Dear, Raymond Lawrence, Dear, Sandra, Dear, Simon Lawrence, Dear, Stuart James. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARS, Graham Mark 14 August 2020 - 1
PEARS, Jeffrey Gordon 14 August 2020 - 1
DEAR, Raymond Lawrence N/A 22 May 2003 1
DEAR, Sandra N/A 22 May 2003 1
DEAR, Simon Lawrence 22 May 2003 14 August 2020 1
DEAR, Stuart James 22 May 2003 14 August 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 September 2020
MA - Memorandum and Articles 02 September 2020
MR04 - N/A 01 September 2020
PSC02 - N/A 21 August 2020
PSC09 - N/A 21 August 2020
AA01 - Change of accounting reference date 20 August 2020
AD01 - Change of registered office address 20 August 2020
AP01 - Appointment of director 20 August 2020
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM02 - Termination of appointment of secretary 20 August 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 31 December 2019
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 04 January 2018
CH01 - Change of particulars for director 24 November 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 30 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 25 March 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 11 January 2004
CERTNM - Change of name certificate 09 September 2003
395 - Particulars of a mortgage or charge 02 August 2003
AA - Annual Accounts 02 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 28 February 1996
287 - Change in situation or address of Registered Office 28 February 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 12 May 1995
363s - Annual Return 08 March 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 29 March 1993
RESOLUTIONS - N/A 24 March 1993
AA - Annual Accounts 24 March 1993
AA - Annual Accounts 25 June 1992
363b - Annual Return 13 January 1992
287 - Change in situation or address of Registered Office 02 July 1991
AA - Annual Accounts 02 July 1991
363a - Annual Return 02 July 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
AA - Annual Accounts 19 February 1987
363 - Annual Return 19 February 1987
AA - Annual Accounts 09 July 1986
363 - Annual Return 09 July 1986
NEWINC - New incorporation documents 14 December 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.