Background WavePink WaveYellow Wave

DEANS FOODS LIMITED (02598384)

DEANS FOODS LIMITED (02598384) is an active UK company. incorporated on 5 April 1991. with registered office in Staines-Upon-Thames. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEANS FOODS LIMITED has been registered for 34 years. Current directors include EVERETT, Duncan John.

Company Number
02598384
Status
active
Type
ltd
Incorporated
5 April 1991
Age
34 years
Address
Waterfront Building, Lotus Park, Staines-Upon-Thames, TW18 3AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVERETT, Duncan John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEANS FOODS LIMITED

DEANS FOODS LIMITED is an active company incorporated on 5 April 1991 with the registered office located in Staines-Upon-Thames. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEANS FOODS LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02598384

LTD Company

Age

34 Years

Incorporated 5 April 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

NOBLE FOOD GROUP LIMITED
From: 7 January 2008To: 16 December 2010
NEW FARM EGGS LIMITED
From: 23 September 1991To: 7 January 2008
COMMENCE COMPANY NO. 9123 LIMITED
From: 5 April 1991To: 23 September 1991
Contact
Address

Waterfront Building, Lotus Park The Causeway Staines-Upon-Thames, TW18 3AG,

Previous Addresses

Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA England
From: 1 November 2022To: 28 April 2023
Cotswold Farm Standlake Witney Oxfordshire OX29 7RB England
From: 6 November 2015To: 1 November 2022
, Bridgeway House, Icknield Way, Tring, Hertfordshire, HP23 4JX
From: 5 April 1991To: 6 November 2015
Timeline

12 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

EVERETT, Duncan John

Active
The Causeway, Staines-Upon-ThamesTW18 3AG
Born November 1971
Director
Appointed 15 Sept 2020

EMW SECRETARIES LIMITED

Resigned
Seebeck House, Milton KeynesMK5 8FR
Corporate secretary
Appointed 23 May 2006
Resigned 22 Sept 2014

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee secretary
Appointed 05 Apr 1991
Resigned 23 May 2006

BURNETT, Dale

Resigned
Standlake, WitneyOX29 7RB
Born April 1961
Director
Appointed 31 Mar 2017
Resigned 15 Sept 2020

DEAN, Peter Donald

Resigned
Aspens Farm, TringHP23 4NE
Born September 1944
Director
Appointed 15 Nov 1991
Resigned 15 Sept 2010

DEAN, Sarah Lois

Resigned
LU7
Born March 1971
Director
Appointed 23 Jun 2006
Resigned 15 Sept 2010

LOWE, Stuart Jonathan

Resigned
Icknield Way, TringHP23 4JX
Born June 1958
Director
Appointed 15 Sept 2010
Resigned 22 Sept 2014

ROBERTS, Jamie

Resigned
Standlake, WitneyOX29 7RB
Born May 1974
Director
Appointed 22 Sept 2014
Resigned 31 Mar 2017

EMW DIRECTORS LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate director
Appointed 15 Sept 2010
Resigned 22 Sept 2014

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Milton KeynesMK9 1LL
Corporate nominee director
Appointed 05 Apr 1991
Resigned 15 Nov 1991

Persons with significant control

1

Standlake, WitneyOX29 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
22 April 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
26 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
1 October 2014
DS02DS02
Gazette Notice Voluntary
5 August 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 July 2014
DS01DS01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Change Sail Address Company With Old Address
7 April 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
16 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 December 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
18 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
13 October 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Move Registers To Sail Company
15 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
29 April 2008
353353
Memorandum Articles
9 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
14 November 2007
288cChange of Particulars
Legacy
27 April 2007
363aAnnual Return
Legacy
27 April 2007
288cChange of Particulars
Legacy
23 April 2007
353353
Legacy
21 December 2006
288aAppointment of Director or Secretary
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
287Change of Registered Office
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
7 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Resolution
7 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 November 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Resolution
13 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 November 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2000
AAAnnual Accounts
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Resolution
31 October 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
363sAnnual Return (shuttle)
Resolution
2 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Resolution
1 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 February 1996
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
25 November 1994
AAAnnual Accounts
Resolution
25 November 1994
RESOLUTIONSResolutions
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1993
AAAnnual Accounts
Resolution
15 December 1993
RESOLUTIONSResolutions
Legacy
13 April 1993
363sAnnual Return (shuttle)
Legacy
6 April 1992
363b363b
Memorandum Articles
18 March 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
18 March 1992
AAAnnual Accounts
Resolution
18 March 1992
RESOLUTIONSResolutions
Resolution
18 March 1992
RESOLUTIONSResolutions
Legacy
18 March 1992
288288
Legacy
18 March 1992
288288
Legacy
7 January 1992
224224
Certificate Change Of Name Company
20 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 September 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 1991
NEWINCIncorporation