Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEAN BROS.(CHESTER)LIMITED
Company Information for

DEAN BROS.(CHESTER)LIMITED

ST JOHNS CHAMBERS, LOVE ST, LOVE ST, CHESTER, CH1 1QN,
Company Registration Number
00540770
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dean Bros.(chester)limited
DEAN BROS.(CHESTER)LIMITED was founded on 1954-11-19 and has its registered office in Love St. The organisation's status is listed as "Active - Proposal to Strike off". Dean Bros.(chester)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DEAN BROS.(CHESTER)LIMITED
 
Legal Registered Office
ST JOHNS CHAMBERS
LOVE ST
LOVE ST
CHESTER
CH1 1QN
Other companies in CH1
 
Filing Information
Company Number 00540770
Company ID Number 00540770
Date formed 1954-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-09-01
Return next due 2018-09-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-07 03:42:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAN BROS.(CHESTER)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEAN BROS.(CHESTER)LIMITED

Current Directors
Officer Role Date Appointed
JOHN GEORGE DEAN
Company Secretary 1995-04-06
JOHN GEORGE DEAN
Director 1991-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL FRASER DEAN
Director 2002-04-06 2015-11-27
JAMES FRASER DEAN
Director 1995-04-01 2004-04-01
RUSSELL FRASER DEAN
Director 1995-04-01 1999-04-26
DOROTHY DEAN
Company Secretary 1994-08-09 1995-03-28
AVICE DEAN
Company Secretary 1991-09-01 1994-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-05SH1905/01/18 STATEMENT OF CAPITAL GBP 100
2018-01-05SH1905/01/18 STATEMENT OF CAPITAL GBP 100
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-20DS01Application to strike the company off the register
2017-12-13CAP-SSSolvency Statement dated 12/10/17
2017-11-27SH20Statement by Directors
2017-11-27RES13Resolutions passed:
  • Reduce share premium account 12/10/2017
  • Resolution of reduction in issued share capital
2017-11-27RES06REDUCE ISSUED CAPITAL 12/10/2017
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-04-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20AA01Current accounting period extended from 30/09/16 TO 31/03/17
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 16800
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FRASER DEAN
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 16800
2015-09-11AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-11SH08Change of share class name or designation
2015-08-11CC04Statement of company's objects
2015-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-11RES01ADOPT ARTICLES 11/08/15
2015-08-11RES12Resolution of varying share rights or name
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 16800
2014-09-01AR0101/09/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0101/09/13 ANNUAL RETURN FULL LIST
2013-05-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE DEAN / 01/11/2011
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FRASER DEAN / 01/11/2011
2012-09-26CH03SECRETARY'S DETAILS CHNAGED FOR JOHN GEORGE DEAN on 2011-11-01
2012-08-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-05AR0101/09/11 FULL LIST
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-29AR0101/09/10 FULL LIST
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN DEAN / 06/04/2009
2009-07-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-01363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-06363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-13363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-12-13288bDIRECTOR RESIGNED
2004-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-19363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-13363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-18288aNEW DIRECTOR APPOINTED
2001-09-14363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-11363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-18363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-07288bDIRECTOR RESIGNED
1998-10-20363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-14363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-10-30363sRETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS
1995-12-08363sRETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DEAN BROS.(CHESTER)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEAN BROS.(CHESTER)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-02-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-05-09 Outstanding MIDLAND BANK PLC
MORTGAGE 1979-09-19 Outstanding MIDLAND BANK PLC
CHARGE 1972-02-25 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEAN BROS.(CHESTER)LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 16,800
Called Up Share Capital 2011-09-30 £ 16,800
Cash Bank In Hand 2012-09-30 £ 7,489
Cash Bank In Hand 2011-09-30 £ 11,128
Current Assets 2012-09-30 £ 32,834
Current Assets 2011-09-30 £ 16,511
Debtors 2012-09-30 £ 24,320
Debtors 2011-09-30 £ 4,358
Fixed Assets 2012-09-30 £ 106,438
Fixed Assets 2011-09-30 £ 106,888
Shareholder Funds 2012-09-30 £ 130,627
Shareholder Funds 2011-09-30 £ 120,283
Stocks Inventory 2012-09-30 £ 1,025
Stocks Inventory 2011-09-30 £ 1,025
Tangible Fixed Assets 2012-09-30 £ 106,438
Tangible Fixed Assets 2011-09-30 £ 106,888

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEAN BROS.(CHESTER)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEAN BROS.(CHESTER)LIMITED
Trademarks
We have not found any records of DEAN BROS.(CHESTER)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEAN BROS.(CHESTER)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DEAN BROS.(CHESTER)LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where DEAN BROS.(CHESTER)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEAN BROS.(CHESTER)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEAN BROS.(CHESTER)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1