PATRICK DEAN LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 2HU

Company number 00505434
Status Active
Incorporation Date 13 March 1952
Company Type Private Limited Company
Address THE ESTATE OFFICE, EAST MERE,BRACEBRIDGE HEATH, LINCOLN, LN4 2HU
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 30 September 2016 GBP 93,955.00 . The most likely internet sites of PATRICK DEAN LIMITED are www.patrickdean.co.uk, and www.patrick-dean.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. Patrick Dean Limited is a Private Limited Company. The company registration number is 00505434. Patrick Dean Limited has been working since 13 March 1952. The present status of the company is Active. The registered address of Patrick Dean Limited is The Estate Office East Mere Bracebridge Heath Lincoln Ln4 2hu. . PRIESTLEY, Alastair James is a Secretary of the company. DEAN, James Fitzroy is a Director of the company. PRIESTLEY, Alastair James is a Director of the company. WRAITH, Charles Andrew is a Director of the company. Secretary HEMINGTON, William Stuart has been resigned. Secretary KNOTT, David Richard has been resigned. Secretary VIGAR, Richard Leonard James has been resigned. Director CAMAMILE, Gerrard Hugh has been resigned. Director DEAN, Patrick William Mackenzie has been resigned. Director HEMINGTON, William Stuart has been resigned. Director HEMINGTON, William Stuart has been resigned. Director KNOTT, David Richard has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
PRIESTLEY, Alastair James
Appointed Date: 01 October 2011

Director
DEAN, James Fitzroy
Appointed Date: 18 July 1995
71 years old

Director
PRIESTLEY, Alastair James
Appointed Date: 01 October 2011
44 years old

Director
WRAITH, Charles Andrew
Appointed Date: 01 October 2010
58 years old

Resigned Directors

Secretary
HEMINGTON, William Stuart
Resigned: 30 November 2000

Secretary
KNOTT, David Richard
Resigned: 30 September 2011
Appointed Date: 23 December 2002

Secretary
VIGAR, Richard Leonard James
Resigned: 23 December 2002
Appointed Date: 01 December 2000

Director
CAMAMILE, Gerrard Hugh
Resigned: 18 September 2006
97 years old

Director
DEAN, Patrick William Mackenzie
Resigned: 10 July 1995
105 years old

Director
HEMINGTON, William Stuart
Resigned: 31 August 2011
Appointed Date: 01 May 2001
87 years old

Director
HEMINGTON, William Stuart
Resigned: 30 November 2000
87 years old

Director
KNOTT, David Richard
Resigned: 30 September 2011
Appointed Date: 01 December 2000
61 years old

Persons With Significant Control

Mr James Fitzroy Dean
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

PATRICK DEAN LIMITED Events

20 Dec 2016
Confirmation statement made on 10 August 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 93,955.00

17 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 60,000

...
... and 78 more events
02 Feb 1989
Return made up to 23/12/88; full list of members

14 Apr 1988
Full accounts made up to 5 April 1987

29 Feb 1988
Return made up to 31/12/87; full list of members

15 Jan 1987
Full accounts made up to 5 April 1986

15 Jan 1987
Return made up to 31/12/86; full list of members

PATRICK DEAN LIMITED Charges

9 May 1998
Legal mortgage
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at coleby and boothby graffoe lincolnshire t/n…
9 May 1998
Legal mortgage
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: East mere farm mere linconshire t/n LL140557 land on the…
8 November 1985
Legal charge
Delivered: 9 November 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property forming part of the enclosure numbered 4500 at…
23 May 1985
Legal charge
Delivered: 24 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property comprising 0.S.111, 104 pt. 112 pt and 103PT…
22 July 1981
Legal charge
Delivered: 28 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being approx 19.33 acres of land at…
22 July 1981
Legal charge
Delivered: 28 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being approx 148.687 acres of land at…
22 July 1981
Legal charge
Delivered: 28 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 15 acres of land at nocton lincs.
22 July 1981
Legal charge
Delivered: 28 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being approx 62.49 acres of land at…
22 July 1981
Legal charge
Delivered: 28 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being approx 84.911 acres of land at…
22 July 1981
Legal charge
Delivered: 28 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being approx 2.551 acres of land at…
22 July 1981
Legal charge
Delivered: 28 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises known as part of beaufoe manor farm…
22 July 1981
Legal charge
Delivered: 28 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being enclosure 565 branston lincs…