PATRICK DEAN LIMITED

Register to unlock more data on OkredoRegister

PATRICK DEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00505434

Incorporation date

13/03/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

Estate Office East Mere, Bracebridge Heath, Lincoln LN4 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon01/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon07/01/2026
Appointment of Mr Alastair William Mackenzie Dean as a director on 2025-12-05
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Notification of Dean Trustees Limited as a person with significant control on 2025-12-09
dot icon11/12/2025
Cessation of Charles Henry Curzon Coaker as a person with significant control on 2025-12-09
dot icon11/12/2025
Change of details for Mr James Fitzroy Dean as a person with significant control on 2025-12-09
dot icon11/12/2025
Cessation of Julia Mary Mackenzie Scott as a person with significant control on 2025-12-09
dot icon11/12/2025
Cessation of George William Tindley as a person with significant control on 2025-12-09
dot icon01/07/2025
Second filing of Confirmation Statement dated 2025-03-28
dot icon12/05/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon12/05/2025
Registered office address changed from The Estate Office East Mere Bracebridge Heath Lincoln LN4 2HX England to Estate Office East Mere Bracebridge Heath Lincoln LN4 2HU on 2025-05-12
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon08/04/2024
Change of share class name or designation
dot icon08/04/2024
Resolutions
dot icon08/04/2024
Memorandum and Articles of Association
dot icon08/04/2024
Particulars of variation of rights attached to shares
dot icon19/01/2024
Change of details for James Fitzroy Dean as a person with significant control on 2019-08-06
dot icon03/01/2024
Second filing of the annual return made up to 2015-12-20
dot icon23/12/2023
Change of details for James Fitzroy Dean as a person with significant control on 2016-09-27
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Second filing of Confirmation Statement dated 2016-08-10
dot icon13/09/2023
Second filing of Confirmation Statement dated 2017-08-10
dot icon13/09/2023
Second filing of Confirmation Statement dated 2020-03-28
dot icon12/09/2023
Second filing of Confirmation Statement dated 2016-08-10
dot icon05/09/2023
Change of details for Mr Charles Henry Curzon Coaker as a person with significant control on 2016-09-30
dot icon05/09/2023
Change of details for Mrs Julia Mary Mackenzie Scott as a person with significant control on 2016-09-30
dot icon05/09/2023
Change of details for Mr George William Tindley as a person with significant control on 2016-09-30
dot icon05/09/2023
Notification of Alastair William Mackenzie Dean as a person with significant control on 2019-08-06
dot icon04/09/2023
Notification of Charles Henry Curzon Coaker as a person with significant control on 2016-04-06
dot icon04/09/2023
Notification of Julia Mary Mackenzie Scott as a person with significant control on 2016-04-06
dot icon04/09/2023
Notification of George William Tindley as a person with significant control on 2016-04-06
dot icon28/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon06/04/2020
Registered office address changed from , the Estate Office, East Mere,Bracebridge Heath, Lincoln, LN4 2HU to The Estate Office East Mere Bracebridge Heath Lincoln LN4 2HX on 2020-04-06
dot icon15/08/2017
10/08/17 Statement of Capital gbp 93955
dot icon20/12/2016
Confirmation statement made on 2016-08-10 with updates
dot icon20/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon06/10/1995
Registered office changed on 06/10/95 from:\mere hall, lincoln, LN4 2HU
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
33.17M
-
0.00
1.64M
-
2022
15
34.03M
-
0.00
2.77M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Alastair William Mackenzie
Director
05/12/2025 - Present
6
Dean, James Fitzroy
Director
18/07/1995 - Present
59
Priestley, Alastair James
Director
01/10/2011 - Present
6
Hemington, William Stuart
Director
01/05/2001 - 31/08/2011
6
Knott, David Richard
Director
01/12/2000 - 30/09/2011
3

Persons with Significant Control

9
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 PATRICK DEAN LIMITED

PATRICK DEAN LIMITED is an(a) Active company incorporated on 13/03/1952 with the registered office located at Estate Office East Mere, Bracebridge Heath, Lincoln LN4 2HU. There are currently 5 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 PATRICK DEAN LIMITED?

toggle

PATRICK DEAN LIMITED is currently Active. It was registered on 13/03/1952 .

Where is PATRICK DEAN LIMITED located?

toggle

PATRICK DEAN LIMITED is registered at Estate Office East Mere, Bracebridge Heath, Lincoln LN4 2HU.

What does PATRICK DEAN LIMITED do?

toggle

PATRICK DEAN LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for PATRICK DEAN LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-28 with updates.