Background WavePink WaveYellow Wave

DEAN FARMING LIMITED (02873490)

DEAN FARMING LIMITED (02873490) is an active UK company. incorporated on 19 November 1993. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. DEAN FARMING LIMITED has been registered for 32 years. Current directors include DEAN, James Fitzroy, PRIESTLEY, Alastair James, WRAITH, Andrew.

Company Number
02873490
Status
active
Type
ltd
Incorporated
19 November 1993
Age
32 years
Address
The Estate Office East Mere, Lincoln, LN4 2HU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
DEAN, James Fitzroy, PRIESTLEY, Alastair James, WRAITH, Andrew
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAN FARMING LIMITED

DEAN FARMING LIMITED is an active company incorporated on 19 November 1993 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. DEAN FARMING LIMITED was registered 32 years ago.(SIC: 01610)

Status

active

Active since 32 years ago

Company No

02873490

LTD Company

Age

32 Years

Incorporated 19 November 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

AUBOURN FARMING LIMITED
From: 4 October 2015To: 18 December 2025
AUBOURN PRODUCE LIMITED
From: 14 January 1994To: 4 October 2015
ENTERABLE TRADING LIMITED
From: 19 November 1993To: 14 January 1994
Contact
Address

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

Previous Addresses

The Estate Office East Mere Bracebridge Heath Lincoln LN4 2HX
From: 11 November 2019To: 18 December 2025
The Estate Office Aubourn Lincoln LN5 9DZ
From: 19 November 1993To: 11 November 2019
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Loan Secured
Nov 16
Loan Cleared
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Oct 22
Director Left
Oct 23
Director Left
Jun 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PRIESTLEY, Alastair James

Active
East Mere, LincolnLN4 2HU
Secretary
Appointed 01 Oct 2023

DEAN, James Fitzroy

Active
East Mere, LincolnLN4 2HU
Born August 1954
Director
Appointed 29 Oct 2019

PRIESTLEY, Alastair James

Active
East Mere, LincolnLN4 2HU
Born March 1981
Director
Appointed 29 Oct 2019

WRAITH, Andrew

Active
East Mere, LincolnLN4 2HU
Born May 1967
Director
Appointed 29 Oct 2019

WYNN, Philip Graham

Resigned
The Old Barn, FulbeckNG32 3JF
Secretary
Appointed 01 Dec 1993
Resigned 30 Sept 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Nov 1993
Resigned 01 Dec 1993

NEVILE, Christopher James

Resigned
Aubourn Hall, LincolnLN5 9DZ
Born April 1954
Director
Appointed 01 Dec 1993
Resigned 01 Oct 2024

WYNN, Philip Graham

Resigned
The Old Barn, FulbeckNG32 3JF
Born February 1950
Director
Appointed 01 Dec 1993
Resigned 30 Sept 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Nov 1993
Resigned 01 Dec 1993

Persons with significant control

3

1 Active
2 Ceased

James Fitzroy Dean

Ceased
East Mere, LincolnLN4 2HX
Born August 1954

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Oct 2019
Ceased 01 Oct 2019
East Mere, LincolnLN4 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Christopher James Nevile

Ceased
Harmston Road, LincolnLN5 9DZ
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2016
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Resolution
12 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
11 October 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Certificate Change Of Name Company
4 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
12 April 1994
224224
Memorandum Articles
26 January 1994
MEM/ARTSMEM/ARTS
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
287Change of Registered Office
Certificate Change Of Name Company
13 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 1993
NEWINCIncorporation