Background WavePink WaveYellow Wave

DEI-HAN LIMITED (03580855)

DEI-HAN LIMITED (03580855) is an active UK company. incorporated on 12 June 1998. with registered office in Wellingborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. DEI-HAN LIMITED has been registered for 27 years. Current directors include BOWMAN, Nicholas David King, ILLINGWORTH, John Mark, NORTON, Hilary Ann.

Company Number
03580855
Status
active
Type
ltd
Incorporated
12 June 1998
Age
27 years
Address
Great Addington Lodge Thrapston Road, Wellingborough, NN9 5HN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
BOWMAN, Nicholas David King, ILLINGWORTH, John Mark, NORTON, Hilary Ann
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEI-HAN LIMITED

DEI-HAN LIMITED is an active company incorporated on 12 June 1998 with the registered office located in Wellingborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. DEI-HAN LIMITED was registered 27 years ago.(SIC: 01610)

Status

active

Active since 27 years ago

Company No

03580855

LTD Company

Age

27 Years

Incorporated 12 June 1998

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Great Addington Lodge Thrapston Road Finedon Wellingborough, NN9 5HN,

Previous Addresses

2 st Mary's Court High Street Little Addington Northamptonshire NN14 4BF
From: 1 July 2011To: 5 April 2018
, 41 Meadow Road, Kettering, Northamptonshire, NN16 8TN
From: 12 June 1998To: 1 July 2011
Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 17
New Owner
Jul 17
Director Joined
Apr 18
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Mar 24
New Owner
Apr 24
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Jul 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOWMAN, Nicholas David King

Active
Thrapston Road, WellingboroughNN9 5HN
Born May 1955
Director
Appointed 29 Sept 2017

ILLINGWORTH, John Mark

Active
Thrapston Road, WellingboroughNN9 5HN
Born January 1956
Director
Appointed 01 Oct 2020

NORTON, Hilary Ann

Active
Thrapston Road, WellingboroughNN9 5HN
Born June 1936
Director
Appointed 01 Oct 2020

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Secretary
Appointed 12 Jun 1998
Resigned 31 Mar 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 1998
Resigned 12 Jun 1998

NORTON, Derrick John

Resigned
Home Farm House, WellingboroughNN8 2UB
Born April 1926
Director
Appointed 12 Jun 1998
Resigned 30 Nov 2016

WILSON, Peter Joseph

Resigned
35 Westhill Drive, KetteringNN15 7LG
Born June 1943
Director
Appointed 12 Jun 1998
Resigned 31 Mar 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Nicholas David King Bowman

Active
Thrapston Road, WellingboroughNN9 5HN
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 31 Mar 2025

Mr John Mark Illingworth

Active
Thrapston Road, WellingboroughNN9 5HN
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2020

Mr Peter Joseph Wilson

Ceased
Thrapston Road, WellingboroughNN9 5HN
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jun 2016
Ceased 31 Mar 2025

Hilary Ann Norton

Active
Thrapston Road, WellingboroughNN9 5HN
Born June 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
17 June 2015
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Sail Address Company With Old Address
1 July 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Move Registers To Sail Company
14 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2000
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
225Change of Accounting Reference Date
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
288bResignation of Director or Secretary
Incorporation Company
12 June 1998
NEWINCIncorporation