Company NameDeans Farms Ltd
Company StatusActive
Company Number04425670
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameAlister Dean
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Byre Giantswood Lane
Somerford
Congleton
Cheshire
CW12 2JR
Director NameDoreen May Dean
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAllgreave Farm Allgreave
Macclesfield
Cheshire
SK11 0BJ
Director NamePaul Anthony Dean
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMidgeley Farm
Wincle
Macclesfield
Cheshire
SK11 0BJ
Secretary NameDoreen May Dean
NationalityBritish
StatusCurrent
Appointed26 April 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAllgreave Farm Allgreave
Macclesfield
Cheshire
SK11 0BJ
Director NameGeorge Reginald Dean
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAllgreave Farm Allgreave
Macclesfield
Cheshire
SK11 0BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01260 227233
Telephone regionCongleton

Location

Registered AddressMidgeley Farm
Wincle
Macclesfield
Cheshire
SK11 0BJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishWincle
WardSutton

Shareholders

45 at £1Alister Dean
45.00%
Ordinary
45 at £1P.a. Dean
45.00%
Ordinary
10 at £1D.m. Dean
10.00%
Ordinary

Financials

Year2014
Net Worth£111,964
Cash£15,374
Current Liabilities£101,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Charges

14 November 2012Delivered on: 17 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 February 2009Delivered on: 5 February 2009
Satisfied on: 16 January 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 November 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
28 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
7 September 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
29 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
19 November 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
4 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 September 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
9 October 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
17 September 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
12 July 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
12 July 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
19 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(3 pages)
19 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(3 pages)
19 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 100
(3 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
27 April 2011Termination of appointment of George Dean as a director (1 page)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
27 April 2011Termination of appointment of George Dean as a director (1 page)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 May 2010Director's details changed for Alister Dean on 26 April 2010 (2 pages)
28 May 2010Director's details changed for Doreen May Dean on 26 April 2010 (2 pages)
28 May 2010Director's details changed for Alister Dean on 26 April 2010 (2 pages)
28 May 2010Director's details changed for George Reginald Dean on 26 April 2010 (2 pages)
28 May 2010Director's details changed for Doreen May Dean on 26 April 2010 (2 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Paul Anthony Dean on 26 April 2010 (2 pages)
28 May 2010Director's details changed for Paul Anthony Dean on 26 April 2010 (2 pages)
28 May 2010Director's details changed for George Reginald Dean on 26 April 2010 (2 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Director and secretary's change of particulars / doreen dean / 01/04/2009 (1 page)
8 June 2009Director's change of particulars / alister dean / 01/04/2009 (1 page)
8 June 2009Return made up to 26/04/09; full list of members (5 pages)
8 June 2009Director and secretary's change of particulars / doreen dean / 01/04/2009 (1 page)
8 June 2009Return made up to 26/04/09; full list of members (5 pages)
8 June 2009Director's change of particulars / alister dean / 01/04/2009 (1 page)
8 June 2009Director's change of particulars / george dean / 01/04/2009 (1 page)
8 June 2009Director's change of particulars / george dean / 01/04/2009 (1 page)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Return made up to 26/04/08; no change of members (8 pages)
23 June 2008Return made up to 26/04/08; no change of members (8 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 26/04/07; full list of members (4 pages)
21 May 2007Return made up to 26/04/07; full list of members (4 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 April 2006Return made up to 26/04/06; full list of members (4 pages)
27 April 2006Return made up to 26/04/06; full list of members (4 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2005Return made up to 26/04/05; full list of members (4 pages)
26 May 2005Return made up to 26/04/05; full list of members (4 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Return made up to 26/04/04; full list of members (9 pages)
21 May 2004Return made up to 26/04/04; full list of members (9 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 26/04/03; full list of members (8 pages)
2 May 2003Return made up to 26/04/03; full list of members (8 pages)
28 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 May 2002Registered office changed on 28/05/02 from: c/o jacob & co, 94 mill st congleton cheshire CW12 1AG (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Ad 02/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 May 2002New director appointed (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Ad 02/05/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 May 2002New director appointed (1 page)
28 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: c/o jacob & co, 94 mill st congleton cheshire CW12 1AG (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
26 April 2002Incorporation (9 pages)
26 April 2002Incorporation (9 pages)