PATRICK DEAN LIMITED
Overview
Company Name | PATRICK DEAN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00505434 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PATRICK DEAN LIMITED?
- Mixed farming (01500) / Agriculture, Forestry and Fishing
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PATRICK DEAN LIMITED located?
Registered Office Address | Estate Office East Mere Bracebridge Heath LN4 2HU Lincoln England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PATRICK DEAN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PATRICK DEAN LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2026 |
---|---|
Next Confirmation Statement Due | Apr 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2025 |
Overdue | No |
What are the latest filings for PATRICK DEAN LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from The Estate Office East Mere Bracebridge Heath Lincoln LN4 2HX England to Estate Office East Mere Bracebridge Heath Lincoln LN4 2HU on May 12, 2025 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Change of details for James Fitzroy Dean as a person with significant control on Aug 06, 2019 | 2 pages | PSC04 | ||||||||||||||||||
Second filing of the annual return made up to Dec 20, 2015 | 19 pages | RP04AR01 | ||||||||||||||||||
Change of details for James Fitzroy Dean as a person with significant control on Sep 27, 2016 | 2 pages | PSC04 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||||||||||
Second filing of Confirmation Statement dated Aug 10, 2016 | 5 pages | RP04CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Mar 28, 2020 | 4 pages | RP04CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Aug 10, 2017 | 3 pages | RP04CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Aug 10, 2016 | 3 pages | RP04CS01 | ||||||||||||||||||
Notification of Alastair William Mackenzie Dean as a person with significant control on Aug 06, 2019 | 2 pages | PSC01 | ||||||||||||||||||
Change of details for Mr George William Tindley as a person with significant control on Sep 30, 2016 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mrs Julia Mary Mackenzie Scott as a person with significant control on Sep 30, 2016 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mr Charles Henry Curzon Coaker as a person with significant control on Sep 30, 2016 | 2 pages | PSC04 | ||||||||||||||||||
Notification of George William Tindley as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Julia Mary Mackenzie Scott as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Charles Henry Curzon Coaker as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||||||||||||||
Who are the officers of PATRICK DEAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRIESTLEY, Alastair James | Secretary | East Mere Bracebridge Heath LN4 2HU Lincoln Estate Office England | 163524200001 | |||||||
DEAN, James Fitzroy | Director | East Mere House Bracebridge Heath LH4 2JB Lincoln Lincolnshire | England | British | Chartered Surveyor | 83206610001 | ||||
PRIESTLEY, Alastair James | Director | East Mere Bracebridge Heath LN4 2HU Lincoln Estate Office England | England | British | Farm Manager | 163523860001 | ||||
WRAITH, Charles Andrew | Director | Court Portington DN14 7LZ Howden Grange North Humberside | England | British | Business Consultant | 137610220001 | ||||
HEMINGTON, William Stuart | Secretary | Crantock North End, Fulbeck NG32 3JR Grantham Lincolnshire | British | 43933470002 | ||||||
KNOTT, David Richard | Secretary | Shepherds Cottage East Mere, Bracebridge Heath LN4 2HS Lincoln | British | 73293060004 | ||||||
VIGAR, Richard Leonard James | Secretary | 5 Greetwell Road LN2 4AQ Lincoln Lincolnshire | British | 17381330001 | ||||||
CAMAMILE, Gerrard Hugh | Director | Brandon House 23 Lee Road LN2 4BJ Lincoln Lincolnshire | British | Chartered Accountant | 17499800001 | |||||
DEAN, Patrick William Mackenzie | Director | East Mere House Bracebridge Heath LN4 2HY Lincoln Lincolnshire | British | Farmer | 2971500001 | |||||
HEMINGTON, William Stuart | Director | Crantock North End, Fulbeck NG32 3JR Grantham Lincolnshire | United Kingdom | British | Director | 43933470002 | ||||
HEMINGTON, William Stuart | Director | Crantock North End, Fulbeck NG32 3JR Grantham Lincolnshire | United Kingdom | British | Farm Manager | 43933470002 | ||||
KNOTT, David Richard | Director | Shepherds Cottage East Mere, Bracebridge Heath LN4 2HS Lincoln | England | British | Farm Manager | 73293060004 |
Who are the persons with significant control of PATRICK DEAN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alastair William Mackenzie Dean | Aug 06, 2019 | East Mere Bracebridge Heath LN4 2HU Lincoln Estate Office England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Charles Henry Curzon Coaker | Apr 06, 2016 | East Mere Bracebridge Heath LN4 2HU Lincoln Estate Office England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Julia Mary Mackenzie Scott | Apr 06, 2016 | East Mere Bracebridge Heath LN4 2HU Lincoln Estate Office England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr George William Tindley | Apr 06, 2016 | East Mere Bracebridge Heath LN4 2HU Lincoln Estate Office England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James Fitzroy Dean | Apr 06, 2016 | East Mere Bracebridge Heath LN4 2HU Lincoln Estate Office England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0