Company NameDean Transport Services Ltd
DirectorMichael Ivan Dean
Company StatusActive
Company Number04441760
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael Ivan Dean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressWaitlands
Ravensworth
Richmond
North Yorkshire
DL11 7HA
Secretary NameFiona Ruby Dean
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWaitlands
Ravensworth
Richmond
North Yorkshire
DL11 7HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedeantransport.co.uk

Location

Registered AddressHarelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address Matches8 other UK companies use this postal address

Shareholders

80 at £1Michael Ivan Dean
80.00%
Ordinary
20 at £1Fiona Ruby Dean
20.00%
Ordinary

Financials

Year2014
Net Worth£81,336
Cash£4,095
Current Liabilities£238,767

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

24 November 2021Delivered on: 24 November 2021
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
27 June 2006Delivered on: 1 July 2006
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: 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.
Outstanding
1 July 2004Delivered on: 3 July 2004
Satisfied on: 26 February 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
23 July 2002Delivered on: 24 July 2002
Satisfied on: 26 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

4 December 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
10 October 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 December 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
3 December 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
25 November 2021Satisfaction of charge 3 in full (1 page)
24 November 2021Registration of charge 044417600004, created on 24 November 2021 (13 pages)
2 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2015 (2 pages)
24 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2015 (2 pages)
24 June 2015Notice of completion of voluntary arrangement (8 pages)
24 June 2015Notice of completion of voluntary arrangement (8 pages)
19 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2015 (8 pages)
19 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2015 (8 pages)
2 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2015 (9 pages)
2 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2015 (9 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2014 (13 pages)
24 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2014 (13 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2013 (7 pages)
18 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2013 (7 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
10 October 2012Termination of appointment of Fiona Dean as a secretary (1 page)
10 October 2012Termination of appointment of Fiona Dean as a secretary (1 page)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2012 (6 pages)
29 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2012 (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2011 (6 pages)
20 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2011 (6 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Michael Ivan Dean on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Michael Ivan Dean on 17 May 2010 (2 pages)
27 April 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
27 April 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
1 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
15 December 2008Registered office changed on 15/12/2008 from sir lawrence house the stables aske richmond n yorks DL10 5HG (1 page)
15 December 2008Registered office changed on 15/12/2008 from sir lawrence house the stables aske richmond n yorks DL10 5HG (1 page)
19 June 2008Return made up to 17/05/08; no change of members (6 pages)
19 June 2008Return made up to 17/05/08; no change of members (6 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
1 April 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 17/05/07; full list of members (6 pages)
5 June 2007Return made up to 17/05/07; full list of members (6 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LTD sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
18 July 2006Registered office changed on 18/07/06 from: rst accountants LTD sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
1 July 2006Particulars of mortgage/charge (9 pages)
1 July 2006Particulars of mortgage/charge (9 pages)
1 June 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(6 pages)
1 June 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(6 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 May 2005Return made up to 17/05/05; full list of members (6 pages)
18 May 2005Return made up to 17/05/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 September 2004Registered office changed on 13/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
13 September 2004Registered office changed on 13/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page)
3 July 2004Particulars of mortgage/charge (6 pages)
3 July 2004Particulars of mortgage/charge (6 pages)
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)
13 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
13 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
25 June 2003Return made up to 17/05/03; full list of members (6 pages)
25 June 2003Return made up to 17/05/03; full list of members (6 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2002Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
17 May 2002Incorporation (17 pages)
17 May 2002Incorporation (17 pages)