Company NameDean Landscapes Limited
DirectorBrian Mark Dean
Company StatusActive
Company Number05704490
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Brian Mark Dean
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address8 Marsden Park
York
North Yorkshire
YO30 4WX
Secretary NameTracy Marie Dean
NationalityBritish
StatusCurrent
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Marsden Park
York
North Yorkshire
YO30 4WX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address8 Marsden Park
York
North Yorkshire
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7 at £1Richard Darling
7.00%
Ordinary
51 at £1Brain Mark Dean
51.00%
Ordinary
42 at £1Tracey Dean
42.00%
Ordinary

Financials

Year2014
Net Worth£159,335
Cash£36,674
Current Liabilities£42,136

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

4 June 2007Delivered on: 13 June 2007
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding

Filing History

14 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
15 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
15 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
16 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
16 February 2022Change of details for Mrs Tracey Dean as a person with significant control on 6 February 2022 (2 pages)
16 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
18 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
21 February 2020Secretary's details changed for Tracy Marie Dean on 21 February 2020 (1 page)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
10 February 2020Registered office address changed from 8 Marsden Business Park James Nicolson Link Clifton Moor York YO30 4WX to 8 Marsden Park York North Yorkshire YO30 4WX on 10 February 2020 (1 page)
10 February 2020Change of details for Mrs Tracey Dean as a person with significant control on 10 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Brian Mark Dean on 10 February 2020 (2 pages)
10 February 2020Change of details for Mr Brian Mark Dean as a person with significant control on 10 February 2020 (2 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
19 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Director's details changed for Brian Mark Dean on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Brian Mark Dean on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Brian Mark Dean on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
8 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
8 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
2 March 2009Return made up to 10/02/09; full list of members (3 pages)
2 March 2009Return made up to 10/02/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 March 2008Return made up to 10/02/08; full list of members (3 pages)
4 March 2008Return made up to 10/02/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 June 2007Particulars of mortgage/charge (7 pages)
13 June 2007Particulars of mortgage/charge (7 pages)
1 March 2007Return made up to 10/02/07; full list of members (2 pages)
1 March 2007Return made up to 10/02/07; full list of members (2 pages)
12 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
10 February 2006Incorporation (12 pages)
10 February 2006Incorporation (12 pages)