G.H. DEAN & CO. LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 9BJ

Company number 00431776
Status Active
Incorporation Date 25 March 1947
Company Type Private Limited Company
Address MISS J A HADLOW, HEMPSTEAD FARM HEMPSTEAD LANE, TONGE, SITTINGBOURNE, KENT, ME9 9BJ
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01240 - Growing of pome fruits and stone fruits, 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 23 November 2016 with updates; Current accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of G.H. DEAN & CO. LIMITED are www.ghdeanco.co.uk, and www.g-h-dean-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and seven months. G H Dean Co Limited is a Private Limited Company. The company registration number is 00431776. G H Dean Co Limited has been working since 25 March 1947. The present status of the company is Active. The registered address of G H Dean Co Limited is Miss J A Hadlow Hempstead Farm Hempstead Lane Tonge Sittingbourne Kent Me9 9bj. . HADLOW, Julie Ann is a Secretary of the company. BAILY, Thomas Henry is a Director of the company. BAX, Michael William Sommerville is a Director of the company. DOUBLEDAY, Edmund Garth is a Director of the company. DOUBLEDAY, Oliver Peter, Dr is a Director of the company. MOTLEY, Clare Theresa May is a Director of the company. REUTTER, Georg Leslie Thaddaus is a Director of the company. Secretary YOUNG, John has been resigned. Director DEAN, Peter Henry has been resigned. Director DOUBLEDAY, Garth Leslie has been resigned. Director REUTTER, Alison Elisabeth has been resigned. Director REUTTER, Georg has been resigned. Director SILVESTER, Phyllis Nora has been resigned. Director SPICE, Bernad Henry has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
HADLOW, Julie Ann
Appointed Date: 19 November 2009

Director
BAILY, Thomas Henry
Appointed Date: 07 August 2007
44 years old

Director
BAX, Michael William Sommerville
Appointed Date: 19 May 2015
71 years old

Director

Director
DOUBLEDAY, Oliver Peter, Dr
Appointed Date: 10 May 1996
73 years old

Director
MOTLEY, Clare Theresa May
Appointed Date: 10 May 1996
75 years old

Director
REUTTER, Georg Leslie Thaddaus
Appointed Date: 16 February 2016
41 years old

Resigned Directors

Secretary
YOUNG, John
Resigned: 19 November 2009

Director
DEAN, Peter Henry
Resigned: 24 December 2014
Appointed Date: 07 December 1999
86 years old

Director
DOUBLEDAY, Garth Leslie
Resigned: 26 September 2012
112 years old

Director
REUTTER, Alison Elisabeth
Resigned: 24 October 2013
Appointed Date: 01 December 2010
40 years old

Director
REUTTER, Georg
Resigned: 27 November 2014
Appointed Date: 09 November 2012
71 years old

Director
SILVESTER, Phyllis Nora
Resigned: 10 May 1996
110 years old

Director
SPICE, Bernad Henry
Resigned: 10 May 1996
Appointed Date: 17 January 1994
100 years old

G.H. DEAN & CO. LIMITED Events

27 Feb 2017
Full accounts made up to 30 September 2016
08 Dec 2016
Confirmation statement made on 23 November 2016 with updates
20 May 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
14 Mar 2016
Appointment of Mr Georg Leslie Thaddaus Reutter as a director on 16 February 2016
26 Jan 2016
Director's details changed for Mrs Clare Theresa May Motley on 25 January 2016
...
... and 107 more events
04 Jan 1988
Full accounts made up to 31 March 1987

22 Jan 1987
Annual return made up to 26/12/86

30 Dec 1986
Full accounts made up to 31 March 1986

25 Mar 1947
Certificate of incorporation
25 Mar 1947
Incorporation

G.H. DEAN & CO. LIMITED Charges

9 February 2015
Charge code 0043 1776 0006
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of swanton street bredgar…
9 February 2015
Charge code 0043 1776 0005
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Marshland at teynham luddenham kent t/no K99441 and land…
9 February 2015
Charge code 0043 1776 0004
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south east and west side of provender farm…
23 October 2012
Charge of securities
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of a fixed charge:- all securities and investments…
4 December 2008
Debenture
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 1997
Legal charge
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: Wards Construction (Medway) Limited
Description: Land at iwade sittingbourne kent.