Company NameDEEN Manufacturing Company Limited
DirectorKhalid Hussain
Company StatusActive
Company Number02581773
CategoryPrivate Limited Company
Incorporation Date12 February 1991(33 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Khalid Hussain
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1991(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressAlbion Mills Hutson Street
Bradford
BD5 7LZ
Secretary NameShoukat Ali
NationalityBritish
StatusCurrent
Appointed01 April 1994(3 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleManager
Correspondence AddressUnit 6 1st Floor, Albion Mills
Hutson Road
Bradford
West Yorkshire
BD5 7LZ
Director NameMr Shoukat Ali
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleManufacturing Superviser
Correspondence Address6 Thornhill Place
Bradford
West Yorkshire
BD3 7NB
Secretary NameMr Khalid Hussain
NationalityBritish
StatusResigned
Appointed12 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address152 Oxford Roadt
Undercliffe
Bradford
West Yorkshire
BD2 4PY

Contact

Telephone01274 392632
Telephone regionBradford

Location

Registered AddressUnit 6 1st Floor, Albion Mills
Hutson Road
Bradford
West Yorkshire
BD5 7LZ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

51 at £1Khalid Hussain
50.50%
Ordinary
50 at £1Mr Shoukat Ali
49.50%
Ordinary

Financials

Year2014
Net Worth£644,761
Cash£15,489
Current Liabilities£30,296

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 4 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

21 March 1996Delivered on: 27 March 1996
Satisfied on: 1 March 2011
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: 6 x conti giannina 256 sock knitting machines serial no's:- G371F, G372F, 373F, 374F, 375F, 376F.
Fully Satisfied
21 April 1995Delivered on: 4 May 1995
Satisfied on: 25 November 2009
Persons entitled: National Westminster 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: Albion mills, hutson street, manchester road, bradford, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 January 1994Delivered on: 18 January 1994
Satisfied on: 1 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 June 1991Delivered on: 28 June 1991
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
17 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Registered office address changed from Albion Mills Hutson Street Off Manchester Road Bradford W.Yorkshire BD5 7LZ to Unit 6 1st Floor, Albion Mills Hutson Road Bradford West Yorkshire BD5 7LZ on 19 May 2020 (1 page)
13 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
25 June 2019Secretary's details changed for Shoukat Ali on 25 June 2019 (1 page)
20 June 2019Director's details changed for Mr Khalid Hussain on 20 June 2019 (2 pages)
20 June 2019Change of details for Mr Khalid Hussain as a person with significant control on 20 June 2019 (2 pages)
31 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 101
(4 pages)
1 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 101
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 101
(4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 101
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Secretary's details changed for Shoukat Ali on 1 February 2013 (1 page)
30 January 2014Secretary's details changed for Shoukat Ali on 1 February 2013 (1 page)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 101
(4 pages)
30 January 2014Secretary's details changed for Shoukat Ali on 1 February 2013 (1 page)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 101
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Khalid Hussain on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Khalid Hussain on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Khalid Hussain on 2 February 2010 (2 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 22/01/09; full list of members (3 pages)
4 February 2009Return made up to 22/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
30 October 2007Full accounts made up to 31 March 2007 (7 pages)
30 October 2007Full accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 22/01/07; full list of members (6 pages)
26 March 2007Return made up to 22/01/07; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Ad 01/03/06--------- £ si 50@1=50 £ ic 101/151 (2 pages)
21 April 2006Ad 01/03/06--------- £ si 50@1=50 £ ic 101/151 (2 pages)
10 March 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Ad 09/09/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 October 2005Ad 09/09/05--------- £ si 1@1=1 £ ic 100/101 (2 pages)
14 February 2005Return made up to 22/01/05; full list of members (6 pages)
14 February 2005Return made up to 22/01/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 22/01/04; full list of members (6 pages)
5 February 2004Return made up to 22/01/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 February 2003Return made up to 22/01/03; full list of members (6 pages)
12 February 2003Return made up to 22/01/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2001Return made up to 22/01/01; full list of members (6 pages)
26 January 2001Return made up to 22/01/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
8 February 2000Return made up to 22/01/00; full list of members (6 pages)
8 February 2000Return made up to 22/01/00; full list of members (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (9 pages)
16 November 1999Full accounts made up to 31 March 1999 (9 pages)
22 February 1999Return made up to 22/01/99; no change of members (4 pages)
22 February 1999Return made up to 22/01/99; no change of members (4 pages)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
13 November 1998Full accounts made up to 31 March 1998 (11 pages)
5 February 1998Full accounts made up to 31 March 1997 (12 pages)
5 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Return made up to 22/01/98; no change of members (4 pages)
3 February 1998Return made up to 22/01/98; no change of members (4 pages)
14 February 1997Return made up to 22/01/97; full list of members (6 pages)
14 February 1997Return made up to 22/01/97; full list of members (6 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
29 January 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1995Full accounts made up to 31 March 1995 (11 pages)
6 December 1995Full accounts made up to 31 March 1995 (11 pages)
15 August 1995Registered office changed on 15/08/95 from: 2ND floor 200 leeds road bradford BD3 9PS (1 page)
15 August 1995Registered office changed on 15/08/95 from: 2ND floor 200 leeds road bradford BD3 9PS (1 page)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)