Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATRICK DEAN LIMITED
Company Information for

PATRICK DEAN LIMITED

THE ESTATE OFFICE EAST MERE, BRACEBRIDGE HEATH, LINCOLN, LN4 2HX,
Company Registration Number
00505434
Private Limited Company
Active

Company Overview

About Patrick Dean Ltd
PATRICK DEAN LIMITED was founded on 1952-03-13 and has its registered office in Lincoln. The organisation's status is listed as "Active". Patrick Dean Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PATRICK DEAN LIMITED
 
Legal Registered Office
THE ESTATE OFFICE EAST MERE
BRACEBRIDGE HEATH
LINCOLN
LN4 2HX
Other companies in LN4
 
Filing Information
Company Number 00505434
Company ID Number 00505434
Date formed 1952-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB128127384  
Last Datalog update: 2024-05-05 07:39:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PATRICK DEAN LIMITED
The following companies were found which have the same name as PATRICK DEAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATRICK DEANE CONSTRUCTION MANAGEMENT, INC. 28 LIBERTY ST. Westchester NEW YORK NY 10005 Active Company formed on the 2001-02-06
PATRICK DEAN & MAINS INCORPORATED 5005 E 96TH ST TACOMA WA 98446 Dissolved Company formed on the 1997-01-30
PATRICK DEAN HAULING "LLC" 7853 Davis Dr Sebring FL 33876 Active Company formed on the 2006-08-14
PATRICK DEAN LLC 6526 NW 33RD AVENUE BOCA RATON FL 33496 Inactive Company formed on the 2012-05-22
PATRICK DEANE PROPERTIES LLC Michigan UNKNOWN
PATRICK DEAN, LLC 508 W LANG ST ALVIN TX 77511 Forfeited Company formed on the 2021-04-16
PATRICK DEAN HILL LLC 13101 PRESTON RD STE 1105024 DALLAS TX 75240 Active Company formed on the 2023-03-15

Company Officers of PATRICK DEAN LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR JAMES PRIESTLEY
Company Secretary 2011-10-01
JAMES FITZROY DEAN
Director 1995-07-18
ALASTAIR JAMES PRIESTLEY
Director 2011-10-01
CHARLES ANDREW WRAITH
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD KNOTT
Company Secretary 2002-12-23 2011-09-30
DAVID RICHARD KNOTT
Director 2000-12-01 2011-09-30
WILLIAM STUART HEMINGTON
Director 2001-05-01 2011-08-31
GERRARD HUGH CAMAMILE
Director 1991-12-20 2006-09-18
RICHARD LEONARD JAMES VIGAR
Company Secretary 2000-12-01 2002-12-23
WILLIAM STUART HEMINGTON
Company Secretary 1991-12-20 2000-11-30
WILLIAM STUART HEMINGTON
Director 1991-12-20 2000-11-30
PATRICK WILLIAM MACKENZIE DEAN
Director 1991-12-20 1995-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FITZROY DEAN LONDONMETRIC PROPERTY PLC Director 2010-07-29 CURRENT 2010-01-13 Active
JAMES FITZROY DEAN HOLDINGHAM ESTATES LIMITED Director 2006-11-13 CURRENT 2006-11-13 Dissolved 2015-11-10
JAMES FITZROY DEAN BRANSTON HOLDINGS LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
JAMES FITZROY DEAN LONDON & LINCOLN PROPERTIES LIMITED Director 1999-03-02 CURRENT 1999-03-02 Active
JAMES FITZROY DEAN PEARLCROWN LIMITED Director 1991-04-23 CURRENT 1983-05-16 Liquidation
CHARLES ANDREW WRAITH GREEN PEA PROCESSING LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active
CHARLES ANDREW WRAITH THE GREEN PEA COMPANY LIMITED Director 2009-04-02 CURRENT 2006-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16CS01CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-04-08Change of share class name or designation
2024-04-08Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-04-08Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: directors be given authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 31/03/2024</ul>
2024-04-08Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: directors be given authority to authorise matters giving rise to an actual or potential conflict for the purposes of section 175 31/03/2024<li>Resolution passed adopt articl
2024-04-08Memorandum articles filed
2024-04-08Particulars of variation of rights attached to shares
2024-04-08SH10Particulars of variation of rights attached to shares
2024-04-08MEM/ARTSARTICLES OF ASSOCIATION
2024-04-08RES12Resolution of varying share rights or name
2024-04-08SH08Change of share class name or designation
2024-01-19PSC04Change of details for James Fitzroy Dean as a person with significant control on 2019-08-06
2024-01-03Second filing of the annual return made up to 2015-12-20
2024-01-03RP04AR01Second filing of the annual return made up to 2015-12-20
2023-12-23PSC04Change of details for James Fitzroy Dean as a person with significant control on 2016-09-27
2023-12-05AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-07RP04CS01
2023-09-13RP04CS01
2023-09-12RP04CS01
2023-09-05Change of details for Mr Charles Henry Curzon Coaker as a person with significant control on 2016-09-30
2023-09-05Change of details for Mrs Julia Mary Mackenzie Scott as a person with significant control on 2016-09-30
2023-09-05Change of details for Mr George William Tindley as a person with significant control on 2016-09-30
2023-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR WILLIAM MACKENZIE DEAN
2023-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR WILLIAM MACKENZIE DEAN
2023-09-05PSC04Change of details for Mr Charles Henry Curzon Coaker as a person with significant control on 2016-09-30
2023-09-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HENRY CURZON COAKER
2023-09-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MARY MACKENZIE SCOTT
2023-09-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM TINDLEY
2023-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HENRY CURZON COAKER
2023-04-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-04-28CS01CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM , the Estate Office, East Mere,Bracebridge Heath, Lincoln, LN4 2HU
2020-04-06REGISTERED OFFICE CHANGED ON 06/04/20 FROM , the Estate Office, East Mere,Bracebridge Heath, Lincoln, LN4 2HU
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-01-11RES01ADOPT ARTICLES 11/01/18
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 93955
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-15Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 13/09/2023
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24SH0130/09/16 STATEMENT OF CAPITAL GBP 93955.00
2016-10-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-10-17RES01ADOPT ARTICLES 17/10/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 60000
2016-01-20AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-2003/01/24 ANNUAL RETURN FULL LIST
2016-01-2004/01/24 ANNUAL RETURN FULL LIST
2015-09-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 60000
2015-01-09AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 60000
2014-01-15AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-25AR0120/12/12 ANNUAL RETURN FULL LIST
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-09AR0120/12/11 ANNUAL RETURN FULL LIST
2011-10-05AP03Appointment of Mr Alastair James Priestley as company secretary
2011-10-05AP01DIRECTOR APPOINTED MR ALASTAIR JAMES PRIESTLEY
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID KNOTT
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNOTT
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEMINGTON
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID KNOTT
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14AR0120/12/10 FULL LIST
2010-10-19AP01DIRECTOR APPOINTED MR CHARLES ANDREW WRAITH
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-06AR0120/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KNOTT / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART HEMINGTON / 06/01/2010
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-07363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-21363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 05/04/07
2007-07-30225ACC. REF. DATE SHORTENED FROM 05/04/08 TO 31/03/08
2007-02-05363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-02-05288bDIRECTOR RESIGNED
2006-12-15AAFULL ACCOUNTS MADE UP TO 05/04/06
2005-12-22363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 05/04/05
2004-12-30363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 05/04/04
2004-01-07363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-09-28AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-01-06363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-01-03288bSECRETARY RESIGNED
2003-01-03288aNEW SECRETARY APPOINTED
2002-11-29AAFULL ACCOUNTS MADE UP TO 05/04/02
2002-01-28363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-05-09288aNEW DIRECTOR APPOINTED
2001-01-19363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-12-07288aNEW SECRETARY APPOINTED
2000-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-06288aNEW DIRECTOR APPOINTED
2000-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
2000-01-07AUDAUDITOR'S RESIGNATION
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1998-12-31363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-07-21AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-05-13395PARTICULARS OF MORTGAGE/CHARGE
1998-05-13395PARTICULARS OF MORTGAGE/CHARGE
1998-01-05363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-07-17AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-14ERES01ALTER MEM AND ARTS 27/03/97
1997-01-29AAFULL ACCOUNTS MADE UP TO 05/04/96
1997-01-29363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-01-05363sRETURN MADE UP TO 20/12/95; CHANGE OF MEMBERS
1995-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-10-06Registered office changed on 06/10/95 from:\mere hall, lincoln, LN4 2HU
1995-01-01Error
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0203606 Active Licenced property: BRACEBRIDGE HEATH EAST MERE FARM LINCOLN GB LN4 2HU. Correspondance address: EAST MERE ESTATE OFFICE BRACEBRIDGE HEATH LINCOLN BRACEBRIDGE HEATH GB LN4 2HU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATRICK DEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-05-13 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-11-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-05-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-07-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-07-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-07-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-07-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-07-28 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
LEGAL CHARGE 1981-07-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-07-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-07-28 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATRICK DEAN LIMITED

Intangible Assets
Patents
We have not found any records of PATRICK DEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATRICK DEAN LIMITED
Trademarks
We have not found any records of PATRICK DEAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATRICK DEAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as PATRICK DEAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PATRICK DEAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATRICK DEAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATRICK DEAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LN4 2HX