Company NameDean Construction & Groundworks Limited
DirectorsSteven Peter Jefferson and Dexter James Williams
Company StatusActive
Company Number07590841
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameSteven Peter Jefferson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Marsden Park
James Nicolson Link ,Clifton Moor
York
North Yorkshire
YO30 4WX
Director NameMr Dexter James Williams
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Marsden Park
James Nicolson Link ,Clifton Moor
York
North Yorkshire
YO30 4WX
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Brian Mark Dean
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address8 Marsden Park
James Nicolson Link ,Clifton Moor
York
North Yorkshire
YO30 4WX

Location

Registered Address8 Marsden Park
James Nicolson Link ,Clifton Moor
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

51 at £1Brian Mark Dean
51.00%
Ordinary
26 at £1Steven Peter Jefferson
26.00%
Ordinary
23 at £1Cheryl Jefferson
23.00%
Ordinary

Financials

Year2014
Net Worth£610,002
Cash£264,834
Current Liabilities£349,084

Accounts

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

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

21 September 2015Delivered on: 9 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
6 April 2020Change of details for C & G Group Limited as a person with significant control on 6 April 2020 (2 pages)
6 April 2020Registered office address changed from 8 Marsden Business Park James Nicolson Link Clifton Moor York North Yorkshire YO30 4WX to 8 Marsden Park James Nicolson Link ,Clifton Moor York North Yorkshire YO30 4WX on 6 April 2020 (1 page)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 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)
9 October 2015Registration of charge 075908410001, created on 21 September 2015 (42 pages)
9 October 2015Registration of charge 075908410001, created on 21 September 2015 (42 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
30 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
18 April 2011Appointment of Brian Mark Dean as a director (3 pages)
18 April 2011Appointment of Steven Peter Jefferson as a director (3 pages)
18 April 2011Appointment of Brian Mark Dean as a director (3 pages)
18 April 2011Appointment of Steven Peter Jefferson as a director (3 pages)
7 April 2011Termination of appointment of Graham Stephens as a director (1 page)
7 April 2011Termination of appointment of Graham Stephens as a director (1 page)
5 April 2011Incorporation (18 pages)
5 April 2011Incorporation (18 pages)