Background WavePink WaveYellow Wave

G.H. DEAN (1920) LIMITED (00165783)

G.H. DEAN (1920) LIMITED (00165783) is an active UK company. incorporated on 27 March 1920. with registered office in Sittingbourne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. G.H. DEAN (1920) LIMITED has been registered for 106 years. Current directors include DOUBLEDAY, Edmund Garth.

Company Number
00165783
Status
active
Type
ltd
Incorporated
27 March 1920
Age
106 years
Address
Hempstead Farm, Sittingbourne, ME9 9BH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
DOUBLEDAY, Edmund Garth
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.H. DEAN (1920) LIMITED

G.H. DEAN (1920) LIMITED is an active company incorporated on 27 March 1920 with the registered office located in Sittingbourne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. G.H. DEAN (1920) LIMITED was registered 106 years ago.(SIC: 01110)

Status

active

Active since 106 years ago

Company No

00165783

LTD Company

Age

106 Years

Incorporated 27 March 1920

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

G.H.DEAN & CO.,LIMITED
From: 27 March 1920To: 1 February 1994
Contact
Address

Hempstead Farm Bapchild Sittingbourne, ME9 9BH,

Timeline

3 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Feb 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HADLOW, Julie Ann

Active
Hempstead Farm, SittingbourneME9 9BH
Secretary
Appointed 19 Nov 2009

DOUBLEDAY, Edmund Garth

Active
Chekes Court, SittingbourneME9 9AS
Born March 1949
Director
Appointed N/A

YOUNG, John

Resigned
Box Lane, FavershamME13 0RU
Secretary
Appointed N/A
Resigned 19 Nov 2009

DOUBLEDAY, Garth Leslie

Resigned
Rodmersham House, SittingbourneME9 0QA
Born July 1913
Director
Appointed N/A
Resigned 17 Jul 2012

DOUBLEDAY, Oliver Peter, Dr

Resigned
Hempstead Farm, SittingbourneME9 9BH
Born February 1952
Director
Appointed 17 Jul 2012
Resigned 31 Dec 2018

SPICE, Bernad Henry

Resigned
Golden Wood Highsted Road, SittingbourneME9 0AA
Born November 1924
Director
Appointed N/A
Resigned 13 Jun 1996
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2003
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Resolution
26 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 1996
AAAnnual Accounts
Resolution
19 September 1996
RESOLUTIONSResolutions
Resolution
19 September 1996
RESOLUTIONSResolutions
Legacy
13 September 1996
363sAnnual Return (shuttle)
Resolution
9 September 1996
RESOLUTIONSResolutions
Resolution
9 September 1996
RESOLUTIONSResolutions
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
10 February 1994
MEM/ARTSMEM/ARTS
Resolution
10 February 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Accounts With Accounts Type Full Group
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Legacy
27 March 1990
288288
Accounts With Accounts Type Full Group
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Full Group
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Full Group
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363