Company NameDean Clough (Fearnleys) Limited
DirectorsMaurice Miller and Jeremy Hall
Company StatusActive
Company Number01059064
CategoryPrivate Limited Company
Incorporation Date22 June 1972(51 years, 10 months ago)
Previous NameNorman Fearnley (A.U.L) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Maurice Miller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 High Ash Drive
Leeds
LS17 8RA
Director NameMr Jeremy Hall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(19 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoebucks Danny Lane
Luddenden Foot
Halifax
HX2 6DD
Director NameSir Ernest Hall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(19 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 September 2007)
RoleCompany Director
Correspondence AddressRoyds Cottage
Royds Hall Low Moor
Bradford
West Yorkshire
BD12 0EJ
Secretary NameSir Ernest Hall
NationalityBritish
StatusResigned
Appointed17 May 1992(19 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 05 September 2007)
RoleCompany Director
Correspondence AddressRoyds Cottage
Royds Hall Low Moor
Bradford
West Yorkshire
BD12 0EJ
Secretary NameBrian Hood
NationalityBritish
StatusResigned
Appointed04 October 2007(35 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2013)
RoleAccountant
Correspondence Address9 Elizabeth Drive
Helmshore
Rossendale
Lancashire
BB4 4JB
Secretary NameStephen Robert Bullock
StatusResigned
Appointed01 May 2013(40 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 May 2017)
RoleCompany Director
Correspondence AddressLower Saltonstall Wainstalls
Halifax
West Yorkshire
HX2 7TR

Contact

Websitedeanclough.com
Email address[email protected]
Telephone01422 250250
Telephone regionHalifax

Location

Registered AddressOffice Suite D255 Dean Clough
Halifax
West Yorkshire
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Dean Clough LTD
99.95%
Ordinary
1 at £1Dean Clough LTD & Jeremy Hall
0.05%
Ordinary

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

28 August 1997Delivered on: 12 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east of lee bank halifax west yorkshire as comprised in a transfer dated 28TH august 1997 being part t/n WYK155110.
Outstanding
24 January 1996Delivered on: 12 February 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
28 July 1993Delivered on: 17 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crossleys mill dean clough industrial park halifax west yorkshire t/no wyk 155108.
Outstanding
9 March 1993Delivered on: 30 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on north of old lane halifax W.yorks.k/a holroyd mills t/n wyk 474284.
Outstanding
20 May 1992Delivered on: 23 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the north west of burdock way halifax west yorkshire title no. WYK467590.
Outstanding
30 November 1989Delivered on: 12 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on west side of old lane, halifax west yorkshire title no wyk 75575.
Outstanding

Filing History

28 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
6 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
23 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
9 April 2019Director's details changed for Mr Jeremy Hall on 9 April 2019 (2 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 August 2017Registered office address changed from Office Suite E345 Dean Clough Halifax West Yorkshire HX3 5AX to Office Suite D182 Dean Clough Halifax West Yorkshire HX3 5AX on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Office Suite E345 Dean Clough Halifax West Yorkshire HX3 5AX to Office Suite D182 Dean Clough Halifax West Yorkshire HX3 5AX on 15 August 2017 (1 page)
30 May 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
30 May 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
30 May 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
30 May 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page)
26 May 2017Termination of appointment of Stephen Robert Bullock as a secretary on 16 May 2017 (1 page)
26 May 2017Termination of appointment of Stephen Robert Bullock as a secretary on 16 May 2017 (1 page)
26 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2,000
(5 pages)
5 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2,000
(5 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(5 pages)
23 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(5 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
(5 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
(5 pages)
19 May 2014Director's details changed for Mr Maurice Miller on 1 January 2014 (2 pages)
19 May 2014Director's details changed for Mr Maurice Miller on 1 January 2014 (2 pages)
19 May 2014Director's details changed for Mr Maurice Miller on 1 January 2014 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
6 June 2013Appointment of Stephen Robert Bullock as a secretary (2 pages)
6 June 2013Appointment of Stephen Robert Bullock as a secretary (2 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
5 June 2013Termination of appointment of Brian Hood as a secretary (1 page)
5 June 2013Termination of appointment of Brian Hood as a secretary (1 page)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (14 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (14 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 17/05/09; full list of members (5 pages)
10 June 2009Return made up to 17/05/09; full list of members (5 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
2 October 2008Return made up to 17/05/08; full list of members (5 pages)
2 October 2008Return made up to 17/05/08; full list of members (5 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned;director resigned (1 page)
12 September 2007Secretary resigned;director resigned (1 page)
8 June 2007Return made up to 17/05/07; full list of members (6 pages)
8 June 2007Return made up to 17/05/07; full list of members (6 pages)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 17/05/06; full list of members (6 pages)
13 June 2006Return made up to 17/05/06; full list of members (6 pages)
12 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 17/05/05; full list of members (7 pages)
16 June 2005Return made up to 17/05/05; full list of members (7 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 July 2004Registered office changed on 08/07/04 from: dean clough halifax west yorkshire HX3 5AX (1 page)
8 July 2004Registered office changed on 08/07/04 from: dean clough halifax west yorkshire HX3 5AX (1 page)
8 June 2004Return made up to 17/05/04; full list of members (6 pages)
8 June 2004Return made up to 17/05/04; full list of members (6 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 June 2003Return made up to 17/05/03; full list of members (6 pages)
10 June 2003Return made up to 17/05/03; full list of members (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 June 2002Return made up to 17/05/02; full list of members (6 pages)
16 June 2002Return made up to 17/05/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
18 June 2001Return made up to 17/05/01; full list of members (6 pages)
18 June 2001Return made up to 17/05/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Return made up to 17/05/00; full list of members (8 pages)
7 July 2000Return made up to 17/05/00; full list of members (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 June 1999Return made up to 17/05/99; full list of members (8 pages)
6 June 1999Return made up to 17/05/99; full list of members (8 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Registered office changed on 14/07/98 from: dean clough industrial park, halifax., West yorkshire, HX3 5AX (1 page)
14 July 1998Return made up to 17/05/98; full list of members (8 pages)
14 July 1998Return made up to 17/05/98; full list of members (8 pages)
14 July 1998Registered office changed on 14/07/98 from: dean clough industrial park, halifax., West yorkshire, HX3 5AX (1 page)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 June 1997Return made up to 17/05/97; full list of members (8 pages)
29 June 1997Return made up to 17/05/97; full list of members (8 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Return made up to 17/05/96; full list of members (8 pages)
9 July 1996Return made up to 17/05/96; full list of members (8 pages)
28 May 1996Director's particulars changed (1 page)
28 May 1996Director's particulars changed (1 page)
12 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 August 1995Return made up to 17/05/95; full list of members (18 pages)
1 August 1995Return made up to 17/05/95; full list of members (18 pages)
12 May 1989Memorandum and Articles of Association (12 pages)
12 May 1989Memorandum and Articles of Association (12 pages)