Background WavePink WaveYellow Wave

PATRICK DEAN LIMITED (00505434)

PATRICK DEAN LIMITED (00505434) is an active UK company. incorporated on 13 March 1952. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. PATRICK DEAN LIMITED has been registered for 74 years. Current directors include DEAN, Alastair William Mackenzie, DEAN, James Fitzroy, PRIESTLEY, Alastair James and 1 others.

Company Number
00505434
Status
active
Type
ltd
Incorporated
13 March 1952
Age
74 years
Address
Estate Office East Mere, Lincoln, LN4 2HU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DEAN, Alastair William Mackenzie, DEAN, James Fitzroy, PRIESTLEY, Alastair James, WRAITH, Charles Andrew
SIC Codes
01500, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATRICK DEAN LIMITED

PATRICK DEAN LIMITED is an active company incorporated on 13 March 1952 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. PATRICK DEAN LIMITED was registered 74 years ago.(SIC: 01500, 68209)

Status

active

Active since 74 years ago

Company No

00505434

LTD Company

Age

74 Years

Incorporated 13 March 1952

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 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

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Estate Office East Mere Bracebridge Heath Lincoln, LN4 2HU,

Previous Addresses

The Estate Office East Mere Bracebridge Heath Lincoln LN4 2HX England
From: 6 April 2020To: 12 May 2025
, the Estate Office, East Mere,Bracebridge Heath, Lincoln, LN4 2HU
From: 13 March 1952To: 6 April 2020
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Nov 16
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Jan 26
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

PRIESTLEY, Alastair James

Active
East Mere, LincolnLN4 2HU
Secretary
Appointed 01 Oct 2011

DEAN, Alastair William Mackenzie

Active
East Mere, LincolnLN4 2HU
Born November 1988
Director
Appointed 05 Dec 2025

DEAN, James Fitzroy

Active
East Mere House, LincolnLH4 2JB
Born August 1954
Director
Appointed 18 Jul 1995

PRIESTLEY, Alastair James

Active
East Mere, LincolnLN4 2HU
Born March 1981
Director
Appointed 01 Oct 2011

WRAITH, Charles Andrew

Active
Court, HowdenDN14 7LZ
Born May 1967
Director
Appointed 01 Oct 2010

HEMINGTON, William Stuart

Resigned
Crantock, GranthamNG32 3JR
Secretary
Appointed N/A
Resigned 30 Nov 2000

KNOTT, David Richard

Resigned
Shepherds Cottage, LincolnLN4 2HS
Secretary
Appointed 23 Dec 2002
Resigned 30 Sept 2011

VIGAR, Richard Leonard James

Resigned
5 Greetwell Road, LincolnLN2 4AQ
Secretary
Appointed 01 Dec 2000
Resigned 23 Dec 2002

CAMAMILE, Gerrard Hugh

Resigned
Brandon House, LincolnLN2 4BJ
Born August 1928
Director
Appointed N/A
Resigned 18 Sept 2006

DEAN, Patrick William Mackenzie

Resigned
East Mere House, LincolnLN4 2HY
Born March 1920
Director
Appointed N/A
Resigned 10 Jul 1995

HEMINGTON, William Stuart

Resigned
Crantock, GranthamNG32 3JR
Born June 1938
Director
Appointed 01 May 2001
Resigned 31 Aug 2011

HEMINGTON, William Stuart

Resigned
Crantock, GranthamNG32 3JR
Born June 1938
Director
Appointed N/A
Resigned 30 Nov 2000

KNOTT, David Richard

Resigned
Shepherds Cottage, LincolnLN4 2HS
Born March 1964
Director
Appointed 01 Dec 2000
Resigned 30 Sept 2011

Persons with significant control

6

3 Active
3 Ceased
East Mere, LincolnLN4 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Dec 2025

Mr Alastair William Mackenzie Dean

Active
East Mere, LincolnLN4 2HU
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Aug 2019

Mr Charles Henry Curzon Coaker

Ceased
East Mere, LincolnLN4 2HU
Born October 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Dec 2025

Mrs Julia Mary Mackenzie Scott

Ceased
East Mere, LincolnLN4 2HU
Born November 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Dec 2025

Mr George William Tindley

Ceased
East Mere, LincolnLN4 2HU
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Dec 2025

Mr James Fitzroy Dean

Active
East Mere, LincolnLN4 2HU
Born August 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
1 July 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 April 2024
SH10Notice of Particulars of Variation
Memorandum Articles
8 April 2024
MAMA
Resolution
8 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Second Filing Of Annual Return With Made Up Date
3 January 2024
RP04AR01RP04AR01
Change To A Person With Significant Control
23 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 September 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Resolution
17 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Appoint Person Secretary Company With Name
5 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
5 February 2007
363aAnnual Return
Legacy
5 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2000
AUDAUD
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
395Particulars of Mortgage or Charge
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Memorandum Articles
14 April 1997
MEM/ARTSMEM/ARTS
Resolution
14 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
6 October 1995
287Change of Registered Office
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
27 March 1992
363aAnnual Return
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Legacy
19 February 1990
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87