DEANE INTERIOR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DEANE INTERIOR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04258546

Incorporation date

25/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Regent Trade Park, Barwell Lane, Gosport PO13 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2001)
dot icon06/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/11/2025
Resolutions
dot icon12/11/2025
Purchase of own shares.
dot icon12/11/2025
Cancellation of shares. Statement of capital on 2025-10-09
dot icon29/09/2025
Memorandum and Articles of Association
dot icon29/09/2025
Resolutions
dot icon25/09/2025
Particulars of variation of rights attached to shares
dot icon04/08/2025
Appointment of Mrs Melinda Swatton as a director on 2025-07-31
dot icon04/08/2025
Appointment of Mrs Abbie Watch as a director on 2025-07-31
dot icon04/08/2025
Director's details changed for Mrs Abbie Watch on 2025-08-04
dot icon21/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon26/09/2023
Notification of Danne Holdings Limited as a person with significant control on 2023-05-17
dot icon26/09/2023
Cessation of Helen Anne Huntington as a person with significant control on 2023-05-17
dot icon26/09/2023
Cessation of Daniel John Swatton as a person with significant control on 2023-05-17
dot icon04/09/2023
Registered office address changed from 1 Regent Trade Park Barwell Lane Fareham Hampshire PO13 0EX England to 1 Regent Trade Park Barwell Lane Gosport PO13 0EQ on 2023-09-04
dot icon18/07/2023
Termination of appointment of Helen Anne Huntington as a director on 2023-07-13
dot icon18/07/2023
Termination of appointment of Helen Anne Huntington as a secretary on 2023-07-13
dot icon26/05/2023
Cancellation of shares. Statement of capital on 2023-04-30
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon19/05/2023
Director's details changed for Ms Helen Anne Huntington on 2023-05-19
dot icon19/05/2023
Director's details changed for Mr Daniel John Swatton on 2023-05-19
dot icon19/05/2023
Change of details for Mr Daniel John Swatton as a person with significant control on 2023-05-19
dot icon19/05/2023
Secretary's details changed for Mrs Helen Anne Huntington on 2023-05-19
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon18/05/2023
Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom to 1 Regent Trade Park Barwell Lane Fareham Hampshire PO13 0EX on 2023-05-18
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon05/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/11/2022
Director's details changed for Mrs Helen Anne Huntington on 2022-11-14
dot icon14/11/2022
Secretary's details changed for Mrs Helen Anne Huntington on 2022-11-14
dot icon14/11/2022
Director's details changed for Daniel John Swatton on 2022-11-14
dot icon26/10/2022
Termination of appointment of Peter Jason Huntington as a secretary on 2022-08-03
dot icon26/10/2022
Cessation of Peter Jason Huntington as a person with significant control on 2022-08-03
dot icon26/10/2022
Notification of Daniel John Swatton as a person with significant control on 2022-08-18
dot icon26/10/2022
Appointment of Mrs Helen Anne Huntington as a secretary on 2022-08-03
dot icon06/09/2022
Confirmation statement made on 2022-07-25 with updates
dot icon01/03/2022
Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 2022-03-01
dot icon23/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon01/07/2021
Director's details changed for Daniel John Swatton on 2021-07-01
dot icon01/07/2021
Director's details changed for Mrs Helen Anne Huntington on 2021-07-01
dot icon24/06/2021
Termination of appointment of Peter Jason Huntington as a director on 2021-06-11
dot icon30/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/04/2021
Director's details changed for Mr Peter Jason Huntington on 2021-04-16
dot icon19/10/2020
Appointment of Daniel John Swatton as a director on 2020-02-10
dot icon21/08/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon18/06/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon23/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/10/2013
Director's details changed for Mr Peter Jason Huntington on 2013-10-08
dot icon24/10/2013
Director's details changed for Mrs Helen Anne Huntington on 2013-10-08
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/01/2011
Director's details changed for Mrs Helen Anne Huntington on 2010-12-13
dot icon04/01/2011
Director's details changed for Mr Peter Jason Huntington on 2010-12-13
dot icon21/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mrs Helen Anne Huntington on 2010-04-23
dot icon03/06/2010
Resolutions
dot icon07/05/2010
Secretary's details changed for Mr Peter Jason Huntington on 2010-04-23
dot icon07/05/2010
Director's details changed for Mr Peter Jason Huntington on 2010-04-23
dot icon07/05/2010
Director's details changed for Mrs Helen Anne Huntington on 2010-04-23
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 25/07/09; full list of members
dot icon16/04/2009
Certificate of change of name
dot icon20/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/12/2008
Registered office changed on 09/12/2008 from 13-14 the apex centre speedfileds park newgate lane fareham hampshire PO14 1TP
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2008
Return made up to 25/07/08; full list of members
dot icon06/02/2008
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 25/07/07; full list of members
dot icon26/01/2007
Resolutions
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 25/07/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 25/07/05; full list of members
dot icon26/05/2005
Secretary's particulars changed;director's particulars changed
dot icon26/05/2005
Director's particulars changed
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/08/2004
Return made up to 25/07/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/11/2003
Secretary's particulars changed;director's particulars changed
dot icon20/11/2003
Director's particulars changed
dot icon20/11/2003
Director's particulars changed
dot icon04/08/2003
Return made up to 25/07/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/10/2002
Return made up to 25/07/02; full list of members
dot icon14/06/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon14/06/2002
Registered office changed on 14/06/02 from: 16 little park farm road segensworth west fareham hampshire PO15 5TD
dot icon10/08/2001
Secretary resigned
dot icon10/08/2001
Director resigned
dot icon10/08/2001
New secretary appointed;new director appointed
dot icon10/08/2001
New director appointed
dot icon10/08/2001
Registered office changed on 10/08/01 from: 31 corsham street london N1 6DR
dot icon25/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
28/06/2026
dot iconNext due on
28/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
27.30K
-
0.00
136.88K
-
2022
17
53.65K
-
0.00
80.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Daniel John Swatton
Director
10/02/2020 - Present
4
Huntington, Helen Anne
Director
25/07/2001 - 13/07/2023
3
Huntington, Helen Anne
Secretary
03/08/2022 - 13/07/2023
-
Swatton, Melinda
Director
31/07/2025 - Present
2
Watch, Abbie
Director
31/07/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DEANE INTERIOR SOLUTIONS LIMITED

DEANE INTERIOR SOLUTIONS LIMITED is an(a) Active company incorporated on 25/07/2001 with the registered office located at 1 Regent Trade Park, Barwell Lane, Gosport PO13 0EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEANE INTERIOR SOLUTIONS LIMITED?

toggle

DEANE INTERIOR SOLUTIONS LIMITED is currently Active. It was registered on 25/07/2001 .

Where is DEANE INTERIOR SOLUTIONS LIMITED located?

toggle

DEANE INTERIOR SOLUTIONS LIMITED is registered at 1 Regent Trade Park, Barwell Lane, Gosport PO13 0EQ.

What does DEANE INTERIOR SOLUTIONS LIMITED do?

toggle

DEANE INTERIOR SOLUTIONS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for DEANE INTERIOR SOLUTIONS LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-06-30.