UKBizDB.co.uk

DEAN & WHIPP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dean & Whipp Limited. The company was founded 75 years ago and was given the registration number 00461104. The firm's registered office is in DUKINFIELD. You can find them at 143 King Street, , Dukinfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEAN & WHIPP LIMITED
Company Number:00461104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1948
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:143 King Street, Dukinfield, England, SK16 4JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Light Alders Farm, Light Alders Lane Disley, Stockport, SK12 2LW

Secretary07 February 2010Active
115 Manchester Road, Denton, Manchester, M34 3RA

Director-Active
143 King Street, Dukinfield, England, SK16 4JZ

Director14 May 2010Active
Light Alders Farm, Light Alders Lane, Disley, United Kingdom, SK12 2LW

Director05 March 2010Active
143, King Street, Dukinfield, England, SK16 4JZ

Director07 February 2010Active
143, King Street, Dukinfield, England, SK16 4JZ

Director30 June 2010Active
Light Alders Farm Light Alders Lane, Disley, Stockport, SK12 2LW

Secretary-Active
Light Alders Farm, Light Alders Lane Disley, Stockport, SK12 2LW

Director05 March 2010Active
Light Alders Farm, Light Alders Lane Disley, Stockport, SK12 2LW

Director01 February 2006Active
Light Alders Farm Light Alders Lane, Disley, Stockport, SK12 2LW

Director-Active

People with Significant Control

Mr Roger Sean Harry Dean
Notified on:10 July 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:143, King Street, Dukinfield, England, SK16 4JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marnie Pauline Dean
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:Irish
Country of residence:England
Address:143, King Street, Dukinfield, England, SK16 4JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr John Michael Dean
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:143, King Street, Dukinfield, England, SK16 4JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Incorporation

Memorandum articles.

Download
2022-11-01Resolution

Resolution.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Capital

Capital cancellation shares.

Download
2018-06-07Capital

Capital return purchase own shares.

Download
2018-05-15Capital

Capital name of class of shares.

Download
2018-05-15Capital

Capital name of class of shares.

Download
2018-05-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.