Background WavePink WaveYellow Wave

DEANS COMPUTER SERVICES LIMITED (01629574)

DEANS COMPUTER SERVICES LIMITED (01629574) is an active UK company. incorporated on 16 April 1982. with registered office in Wetherby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DEANS COMPUTER SERVICES LIMITED has been registered for 43 years. Current directors include CLAYTON, Patrick Thomas, FIELD, Tracy Anne, FINDLAY, Adam James and 5 others.

Company Number
01629574
Status
active
Type
ltd
Incorporated
16 April 1982
Age
43 years
Address
Unit 1 Waterside, Wetherby, LS22 5NB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CLAYTON, Patrick Thomas, FIELD, Tracy Anne, FINDLAY, Adam James, FOULDS, Richard John, MARSHALL, Sandra Anne, RANKIN, Barry Allan, ROBSON, Stephen, ROGERSON, Peter Marshall
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANS COMPUTER SERVICES LIMITED

DEANS COMPUTER SERVICES LIMITED is an active company incorporated on 16 April 1982 with the registered office located in Wetherby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DEANS COMPUTER SERVICES LIMITED was registered 43 years ago.(SIC: 62020)

Status

active

Active since 43 years ago

Company No

01629574

LTD Company

Age

43 Years

Incorporated 16 April 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

DEANS COMPUTER SERVICES PLC
From: 16 April 1982To: 11 November 2020
Contact
Address

Unit 1 Waterside Old Boston Road Wetherby, LS22 5NB,

Previous Addresses

Boston Lodge High Street Boston Spa West Yorkshire LS23 6EA
From: 16 April 1982To: 28 April 2025
Timeline

21 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Apr 82
Loan Cleared
Jan 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Director Left
Jan 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Apr 23
Share Buyback
Aug 23
Director Left
Mar 24
Loan Secured
Apr 24
Director Joined
Feb 25
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

FIELD, Tracy Anne

Active
Old Boston Road, WetherbyLS22 5NB
Secretary
Appointed 03 Nov 2021

CLAYTON, Patrick Thomas

Active
Old Boston Road, WetherbyLS22 5NB
Born May 1966
Director
Appointed 01 Aug 1998

FIELD, Tracy Anne

Active
Old Boston Road, WetherbyLS22 5NB
Born September 1972
Director
Appointed 01 Apr 2023

FINDLAY, Adam James

Active
Old Boston Road, WetherbyLS22 5NB
Born January 1984
Director
Appointed 03 Feb 2025

FOULDS, Richard John

Active
Old Boston Road, WetherbyLS22 5NB
Born December 1957
Director
Appointed 29 Sept 2017

MARSHALL, Sandra Anne

Active
Old Boston Road, WetherbyLS22 5NB
Born January 1966
Director
Appointed 01 May 1996

RANKIN, Barry Allan

Active
Old Boston Road, WetherbyLS22 5NB
Born February 1973
Director
Appointed 10 May 2018

ROBSON, Stephen

Active
Old Boston Road, WetherbyLS22 5NB
Born December 1957
Director
Appointed 29 Sept 2017

ROGERSON, Peter Marshall

Active
Old Boston Road, WetherbyLS22 5NB
Born February 1940
Director
Appointed N/A

COWLING, Suzanne Jane

Resigned
9 Hazel Close, HarrogateHG3 1NB
Secretary
Appointed 16 Jun 1993
Resigned 04 Nov 2021

ROGERSON, Lindsay Dorothy

Resigned
Spofforth House, HarrogateHG3 1AB
Secretary
Appointed N/A
Resigned 16 Jun 1993

COWLING, Suzanne Jane

Resigned
9 Hazel Close, HarrogateHG3 1NB
Born November 1955
Director
Appointed 25 Apr 2006
Resigned 03 Dec 2021

LICHTAROWICZ, Piotr Krzysztof

Resigned
Boston Lodge, Boston SpaLS23 6EA
Born November 1945
Director
Appointed N/A
Resigned 07 Feb 2024

LORD, Christopher John

Resigned
Gagewell Drive, WakefieldWF4 6BS
Born July 1979
Director
Appointed 12 May 2015
Resigned 31 Dec 2022

ROGERSON, Lindsay Dorothy

Resigned
Spofforth House, HarrogateHG3 1AB
Born September 1945
Director
Appointed 16 Jun 1993
Resigned 12 May 2015

ROGERSON, Lindsay Dorothy

Resigned
Spofforth House, HarrogateHG3 1AB
Born September 1945
Director
Appointed 17 Dec 1992
Resigned 16 Jun 1993

ROGERSON, Malcolm Michael

Resigned
Runnymede Weetwood Lane, LeedsLS16 5NH
Born May 1937
Director
Appointed N/A
Resigned 19 Jan 2019

TAYLOR, Keith Brian

Resigned
6 Kent Close, PudseyLS28 9EY
Born July 1936
Director
Appointed N/A
Resigned 17 Dec 1992

TONES, Andrew Owen

Resigned
Romsley House, HubyLS17 0BT
Born February 1966
Director
Appointed 17 Dec 1992
Resigned 31 Dec 2016

Persons with significant control

6

1 Active
5 Ceased
Old Boston Road, WetherbyLS22 5NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2021

Mrs Sandra Anne Marshall

Ceased
Boston Lodge, Boston SpaLS23 6EA
Born January 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2021

Mr Christopher John Lord

Ceased
Boston Lodge, Boston SpaLS23 6EA
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2021

Mr Peter Marshall Rogerson

Ceased
Boston Lodge, Boston SpaLS23 6EA
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2021

Mr Patrick Thomas Clayton

Ceased
Boston Lodge, Boston SpaLS23 6EA
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2021

Mrs Suzanne Jane Cowling

Ceased
Boston Lodge, Boston SpaLS23 6EA
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

174

Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Capital Return Purchase Own Shares
1 September 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
11 November 2020
CERT10CERT10
Re Registration Memorandum Articles
11 November 2020
MARMAR
Resolution
11 November 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 November 2020
RR02RR02
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Resolution
13 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2017
CC04CC04
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Mortgage Satisfy Charge Full
11 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
353353
Auditors Resignation Company
25 May 2007
AUDAUD
Legacy
27 June 2006
363aAnnual Return
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
363aAnnual Return
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
6 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
11 July 2000
288cChange of Particulars
Legacy
11 July 2000
288cChange of Particulars
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
88(2)R88(2)R
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
29 July 1999
CERT5CERT5
Re Registration Memorandum Articles
29 July 1999
MARMAR
Accounts Balance Sheet
29 July 1999
BSBS
Auditors Report
29 July 1999
AUDRAUDR
Auditors Statement
29 July 1999
AUDSAUDS
Legacy
29 July 1999
43(3)e43(3)e
Legacy
29 July 1999
43(3)43(3)
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Memorandum Articles
23 July 1997
MEM/ARTSMEM/ARTS
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
88(3)88(3)
Legacy
14 April 1997
88(2)R88(2)R
Legacy
14 April 1997
123Notice of Increase in Nominal Capital
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
7 October 1996
395Particulars of Mortgage or Charge
Legacy
9 May 1996
363aAnnual Return
Legacy
9 May 1996
288288
Accounts With Accounts Type Small
9 May 1996
AAAnnual Accounts
Resolution
8 November 1995
RESOLUTIONSResolutions
Resolution
8 November 1995
RESOLUTIONSResolutions
Legacy
8 November 1995
88(2)R88(2)R
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
8 July 1993
288288
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
287Change of Registered Office
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Legacy
8 July 1991
363(287)363(287)
Accounts With Accounts Type Small
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Small
7 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
26 August 1987
287Change of Registered Office
Legacy
26 August 1987
288288
Legacy
26 August 1987
363363
Legacy
26 August 1987
363363
Accounts With Accounts Type Small
21 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 August 1986
395Particulars of Mortgage or Charge
Incorporation Company
16 April 1982
NEWINCIncorporation