Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEANE INTERIOR SOLUTIONS LIMITED
Company Information for

DEANE INTERIOR SOLUTIONS LIMITED

1 REGENT TRADE PARK, BARWELL LANE, GOSPORT, PO13 0EQ,
Company Registration Number
04258546
Private Limited Company
Active

Company Overview

About Deane Interior Solutions Ltd
DEANE INTERIOR SOLUTIONS LIMITED was founded on 2001-07-25 and has its registered office in Gosport. The organisation's status is listed as "Active". Deane Interior Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEANE INTERIOR SOLUTIONS LIMITED
 
Legal Registered Office
1 REGENT TRADE PARK
BARWELL LANE
GOSPORT
PO13 0EQ
Other companies in HG1
 
Previous Names
DEANE WARDROBES LIMITED21/04/2009
Filing Information
Company Number 04258546
Company ID Number 04258546
Date formed 2001-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 28/03/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744552035  
Last Datalog update: 2024-01-08 22:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANE INTERIOR SOLUTIONS 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 DEANE INTERIOR SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER JASON HUNTINGTON
Company Secretary 2001-07-25
HELEN ANNE HUNTINGTON
Director 2001-07-25
PETER JASON HUNTINGTON
Director 2001-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-07-25 2001-07-25
L & A REGISTRARS LIMITED
Nominated Director 2001-07-25 2001-07-25

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
2023-12-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26Notification of Danne Holdings Limited as a person with significant control on 2023-05-17
2023-09-26CESSATION OF HELEN ANNE HUNTINGTON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26CESSATION OF DANIEL JOHN SWATTON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM 1 Regent Trade Park Barwell Lane Fareham Hampshire PO13 0EX England
2023-07-18APPOINTMENT TERMINATED, DIRECTOR HELEN ANNE HUNTINGTON
2023-07-18Termination of appointment of Helen Anne Huntington on 2023-07-13
2023-05-26Cancellation of shares. Statement of capital on 2023-04-30 GBP 1,010
2023-05-2501/03/23 STATEMENT OF CAPITAL GBP 1010
2023-05-19Director's details changed for Ms Helen Anne Huntington on 2023-05-19
2023-05-19Director's details changed for Mr Daniel John Swatton on 2023-05-19
2023-05-19Change of details for Mr Daniel John Swatton as a person with significant control on 2023-05-19
2023-05-19SECRETARY'S DETAILS CHNAGED FOR MRS HELEN ANNE HUNTINGTON on 2023-05-19
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom
2023-05-1717/05/23 STATEMENT OF CAPITAL GBP 1010
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14Director's details changed for Mrs Helen Anne Huntington on 2022-11-14
2022-11-14Director's details changed for Mrs Helen Anne Huntington on 2022-11-14
2022-11-14SECRETARY'S DETAILS CHNAGED FOR MRS HELEN ANNE HUNTINGTON on 2022-11-14
2022-11-14SECRETARY'S DETAILS CHNAGED FOR MRS HELEN ANNE HUNTINGTON on 2022-11-14
2022-11-14Director's details changed for Daniel John Swatton on 2022-11-14
2022-11-14Director's details changed for Daniel John Swatton on 2022-11-14
2022-09-06CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ
2022-02-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-07-01CH01Director's details changed for Mrs Helen Anne Huntington on 2021-07-01
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JASON HUNTINGTON
2021-04-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CH01Director's details changed for Mr Peter Jason Huntington on 2021-04-16
2020-10-19AP01DIRECTOR APPOINTED DANIEL JOHN SWATTON
2020-08-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-06-18AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2020-03-23AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-11-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-06AR0125/07/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-28AR0125/07/14 ANNUAL RETURN FULL LIST
2014-02-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JASON HUNTINGTON / 08/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANNE HUNTINGTON / 08/10/2013
2013-07-29AR0125/07/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0125/07/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0125/07/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANNE HUNTINGTON / 13/12/2010
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JASON HUNTINGTON / 13/12/2010
2010-09-21AR0125/07/10 ANNUAL RETURN FULL LIST
2010-08-26CH01Director's details changed for Mrs Helen Anne Huntington on 2010-04-23
2010-06-03RES01ADOPT ARTICLES 03/06/10
2010-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JASON HUNTINGTON on 2010-04-23
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JASON HUNTINGTON / 23/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANNE HUNTINGTON / 23/04/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-04-16CERTNMCOMPANY NAME CHANGED DEANE WARDROBES LIMITED CERTIFICATE ISSUED ON 21/04/09
2009-01-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 13-14 THE APEX CENTRE SPEEDFILEDS PARK NEWGATE LANE FAREHAM HAMPSHIRE PO14 1TP
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-25363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-02-06225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-29363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-05-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-26288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363aRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-20288cDIRECTOR'S PARTICULARS CHANGED
2003-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-20288cDIRECTOR'S PARTICULARS CHANGED
2003-08-04363aRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-02363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-06-14287REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 16 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD
2002-06-14225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-08-10288bDIRECTOR RESIGNED
2001-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-10288aNEW DIRECTOR APPOINTED
2001-08-10288bSECRETARY RESIGNED
2001-08-10287REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 31 CORSHAM STREET LONDON N1 6DR
2001-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to DEANE INTERIOR SOLUTIONS 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 DEANE INTERIOR SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2013-06-30 £ 24,000
Provisions For Liabilities Charges 2012-06-30 £ 25,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DEANE INTERIOR SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 4,319
Cash Bank In Hand 2012-06-30 £ 475
Current Assets 2013-06-30 £ 220,736
Current Assets 2012-06-30 £ 195,414
Debtors 2013-06-30 £ 153,917
Debtors 2012-06-30 £ 125,639
Fixed Assets 2013-06-30 £ 165,091
Fixed Assets 2012-06-30 £ 185,642
Shareholder Funds 2013-06-30 £ 13,934
Shareholder Funds 2012-06-30 £ 9,518
Stocks Inventory 2013-06-30 £ 62,500
Stocks Inventory 2012-06-30 £ 69,300
Tangible Fixed Assets 2013-06-30 £ 165,090
Tangible Fixed Assets 2012-06-30 £ 185,641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEANE INTERIOR SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEANE INTERIOR SOLUTIONS LIMITED
Trademarks
We have not found any records of DEANE INTERIOR SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANE INTERIOR SOLUTIONS 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 (31090 - Manufacture of other furniture) as DEANE INTERIOR SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEANE INTERIOR SOLUTIONS 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 DEANE INTERIOR SOLUTIONS 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 DEANE INTERIOR SOLUTIONS 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