DEAN FORGE LIMITED

Register to unlock more data on OkredoRegister

DEAN FORGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04495941

Incorporation date

26/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Summit Woodwater Park, Pynes Hill, Exeter, Devon EX2 5WSCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/11/2024
Termination of appointment of Michael Phillip Chew as a director on 2024-10-24
dot icon18/11/2024
Appointment of Mr Patrick Stephen Ranger as a director on 2024-11-14
dot icon18/11/2024
Appointment of Miss Alice Lucy Chew as a director on 2024-11-14
dot icon06/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/11/2023
Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-02
dot icon02/11/2023
Secretary's details changed for Mr Simon Paul Chew on 2023-11-01
dot icon02/11/2023
Director's details changed for Mr Michael Phillip Chew on 2023-11-01
dot icon02/11/2023
Director's details changed for Mr Simon Paul Chew on 2023-11-01
dot icon01/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon06/08/2021
Previous accounting period shortened from 2021-08-31 to 2021-05-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon15/08/2019
Change of details for Dean Forge (Holdings) Limited as a person with significant control on 2018-10-11
dot icon15/08/2019
Secretary's details changed for Mr Simon Paul Chew on 2019-07-25
dot icon15/08/2019
Director's details changed for Mr Simon Paul Chew on 2019-07-25
dot icon15/08/2019
Director's details changed for Mr Michael Phillip Chew on 2019-07-25
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/03/2019
Director's details changed for Mr Simon Paul Chew on 2019-03-19
dot icon10/10/2018
Registered office address changed from The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA to Michael House Castle Street Exeter Devon EX4 3LQ on 2018-10-10
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/09/2017
Registration of charge 044959410003, created on 2017-09-14
dot icon04/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon29/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon27/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon05/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon05/08/2010
Director's details changed for Michael Phillip Chew on 2010-07-26
dot icon05/08/2010
Director's details changed for Simon Paul Chew on 2010-07-26
dot icon26/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 26/07/09; full list of members
dot icon19/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 26/07/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon18/09/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/08/2007
Return made up to 26/07/07; full list of members
dot icon25/09/2006
Return made up to 26/07/06; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2005-08-31
dot icon04/10/2005
Return made up to 26/07/05; no change of members
dot icon02/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/05/2005
Registered office changed on 17/05/05 from: c/o mark holt & co LTD marine building victoria wharf plymouth devon PL4 0RF
dot icon11/08/2004
Return made up to 26/07/04; no change of members
dot icon15/01/2004
Accounts for a small company made up to 2003-08-31
dot icon25/10/2003
Particulars of mortgage/charge
dot icon07/08/2003
Return made up to 26/07/03; full list of members
dot icon17/09/2002
Particulars of mortgage/charge
dot icon05/09/2002
Ad 31/08/02--------- £ si 70@1=70 £ ic 1000/1070
dot icon05/09/2002
Ad 31/08/02--------- £ si 999@1=999 £ ic 1/1000
dot icon17/08/2002
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Registered office changed on 06/08/02 from: c/o mark holt & co. LTD marine building, victoria wharf plymouth devon PL4 0RF
dot icon06/08/2002
New secretary appointed;new director appointed
dot icon06/08/2002
New director appointed
dot icon26/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-13.24 % *

* during past year

Cash in Bank

£240,046.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
813.70K
-
0.00
276.68K
-
2022
12
748.60K
-
0.00
240.05K
-
2022
12
748.60K
-
0.00
240.05K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

748.60K £Descended-8.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

240.05K £Descended-13.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chew, Michael Phillip
Director
26/07/2002 - 24/10/2024
3
Chew, Simon Paul
Director
26/07/2002 - Present
6
Chew, Simon Paul
Secretary
26/07/2002 - Present
-
Chew, Alice Lucy
Director
14/11/2024 - Present
2
Ranger, Patrick Stephen
Director
14/11/2024 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAN FORGE LIMITED

DEAN FORGE LIMITED is an(a) Active company incorporated on 26/07/2002 with the registered office located at The Summit Woodwater Park, Pynes Hill, Exeter, Devon EX2 5WS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DEAN FORGE LIMITED?

toggle

DEAN FORGE LIMITED is currently Active. It was registered on 26/07/2002 .

Where is DEAN FORGE LIMITED located?

toggle

DEAN FORGE LIMITED is registered at The Summit Woodwater Park, Pynes Hill, Exeter, Devon EX2 5WS.

What does DEAN FORGE LIMITED do?

toggle

DEAN FORGE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does DEAN FORGE LIMITED have?

toggle

DEAN FORGE LIMITED had 12 employees in 2022.

What is the latest filing for DEAN FORGE LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.