Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEAN CLOUGH LIMITED
Company Information for

DEAN CLOUGH LIMITED

OFFICE SUITE D255, DEAN CLOUGH, HALIFAX, WEST YORKSHIRE, HX3 5AX,
Company Registration Number
01635454
Private Limited Company
Active

Company Overview

About Dean Clough Ltd
DEAN CLOUGH LIMITED was founded on 1982-05-14 and has its registered office in Halifax. The organisation's status is listed as "Active". Dean Clough Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEAN CLOUGH LIMITED
 
Legal Registered Office
OFFICE SUITE D255
DEAN CLOUGH
HALIFAX
WEST YORKSHIRE
HX3 5AX
Other companies in HX3
 
Filing Information
Company Number 01635454
Company ID Number 01635454
Date formed 1982-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB361732951  
Last Datalog update: 2025-01-05 12:09:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAN CLOUGH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEAN CLOUGH LIMITED
The following companies were found which have the same name as DEAN CLOUGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEAN CLOUGH (FEARNLEYS) LIMITED OFFICE SUITE D255 DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX Active Company formed on the 1972-06-22

Company Officers of DEAN CLOUGH LIMITED

Current Directors
Officer Role Date Appointed
ANNE MOFFAT
Company Secretary 2017-01-03
JEREMY HALL
Director 1992-12-05
MAURICE MILLER
Director 1992-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE MILLER
Company Secretary 2016-11-01 2017-01-03
STEPHEN ROBERT BULLOCK
Company Secretary 2013-05-01 2016-11-01
BRIAN HOOD
Company Secretary 2007-10-04 2013-04-30
MAURICE MILLER
Company Secretary 2006-01-01 2007-10-04
ERNEST HALL
Director 1992-12-05 2007-09-04
ERNEST HALL
Company Secretary 1992-12-05 2006-01-01
SARAH LOUISE SINCLAIR TETLEY HALL
Company Secretary 1992-12-05 2006-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY HALL ST.SIMON PROPERTIES LIMITED Director 1992-10-31 CURRENT 1957-01-21 Active
JEREMY HALL DEAN CLOUGH (FEARNLEYS) LIMITED Director 1992-05-17 CURRENT 1972-06-22 Active
MAURICE MILLER THE COOKING SCHOOL AT DEAN CLOUGH LIMITED Director 2013-12-12 CURRENT 2007-11-23 Dissolved 2016-07-05
MAURICE MILLER SALTS ESTATES LIMITED Director 1995-09-09 CURRENT 1987-04-15 Active
MAURICE MILLER IMAGES & EDITIONS LIMITED Director 1992-05-08 CURRENT 1992-02-28 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-12-11CONFIRMATION STATEMENT MADE ON 05/12/24, WITH NO UPDATES
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-03Memorandum articles filed
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Office Suite D182 Dean Clough Halifax West Yorkshire HX3 5AX England
2023-06-30Change of details for Mr Jeremy Hall as a person with significant control on 2023-06-30
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-11-21Change of details for Mr Jeremy Hall as a person with significant control on 2022-11-18
2022-11-21PSC04Change of details for Mr Jeremy Hall as a person with significant control on 2022-11-18
2022-11-18Director's details changed for Mr Maurice Miller on 2022-11-18
2022-11-18Director's details changed for Mr Jeremy Hall on 2022-11-18
2022-11-18CH01Director's details changed for Mr Maurice Miller on 2022-11-18
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-09PSC04Change of details for Mr Jeremy Hall as a person with significant control on 2016-04-06
2019-04-09CH01Director's details changed for Mr Jeremy Hall on 2019-04-09
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2017 FROM OFFICE SUITE E345 DEAN CLOUGH HALIFAX HX3 5AX
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2017 FROM OFFICE SUITE E345 DEAN CLOUGH HALIFAX HX3 5AX
2017-01-11AP03Appointment of Anne Moffat as company secretary on 2017-01-03
2017-01-11TM02Termination of appointment of Maurice Miller on 2017-01-03
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1680000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-19AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
2016-12-19AD02Register inspection address changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
2016-12-06AP03Appointment of Mr Maurice Miller as company secretary on 2016-11-01
2016-12-06TM02Termination of appointment of Stephen Robert Bullock on 2016-11-01
2016-01-20AR0105/12/15 ANNUAL RETURN FULL LIST
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1680000
2016-01-20SH06Cancellation of shares. Statement of capital on 2015-12-17 GBP 1,680,000
2016-01-20RES09Resolution of authority to purchase a number of shares
2016-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-20SH03Purchase of own shares
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01SH20Statement by Directors
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1700000
2015-10-01SH19Statement of capital on 2015-10-01 GBP 1,700,000
2015-10-01CAP-SSSolvency Statement dated 08/07/15
2015-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-10-01SH0108/07/15 STATEMENT OF CAPITAL GBP 11900000
2015-10-01RES14CAPITALISE £10,200,000 08/07/2015
2015-10-01RES01ADOPT ARTICLES 01/10/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1700000
2015-01-08AR0105/12/14 FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-13AUDAUDITOR'S RESIGNATION
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1700000
2013-12-16AR0105/12/13 FULL LIST
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MILLER / 01/12/2013
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09AP03SECRETARY APPOINTED MR STEPHEN ROBERT BULLOCK
2013-05-09TM02APPOINTMENT TERMINATED, SECRETARY BRIAN HOOD
2013-02-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-13AR0105/12/12 FULL LIST
2012-01-03AR0105/12/11 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-23AR0105/12/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-03AR0105/12/09 FULL LIST
2009-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2008-12-28363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-20169GBP IC 2000000/1700000 28/05/08 GBP SR 300000@1=300000
2008-04-18173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-04-18RES13SHARE PURCHASE AGREEMENT 11/04/2008
2008-01-22363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-10-25288bSECRETARY RESIGNED
2007-10-16288aNEW SECRETARY APPOINTED
2007-09-14RES13PURCH SHARES 24/08/07
2007-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-12288bDIRECTOR RESIGNED
2007-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-10363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2006-06-30288bSECRETARY RESIGNED
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-05363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-11363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/02
2002-12-17363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-12-20363aRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-12-18363aRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DEAN CLOUGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEAN CLOUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
LEGAL CHARGE 2010-08-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2000-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-09 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1989-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-20 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-06-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-08 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1983-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEAN CLOUGH LIMITED

Intangible Assets
Patents
We have not found any records of DEAN CLOUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEAN CLOUGH LIMITED
Trademarks
We have not found any records of DEAN CLOUGH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEAN CLOUGH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-12 GBP £38,616 Rent And Rates
The Borough of Calderdale 2014-9 GBP £38,616 Rent And Rates
The Borough of Calderdale 2014-7 GBP £827 Energy Costs
The Borough of Calderdale 2014-6 GBP £39,305 Energy Costs
The Borough of Calderdale 2014-5 GBP £14,009 Premises Insurance
The Borough of Calderdale 2014-4 GBP £36,929 Rent And Rates
The Borough of Calderdale 2014-3 GBP £1,319 Energy Costs
The Borough of Calderdale 2014-1 GBP £1,364 Energy Costs
The Borough of Calderdale 2013-12 GBP £41,396 Energy Costs
The Borough of Calderdale 2013-11 GBP £2,667 Energy Costs
The Borough of Calderdale 2013-10 GBP £1,048 Energy Costs
The Borough of Calderdale 2013-9 GBP £41,600 Energy Costs
The Borough of Calderdale 2013-7 GBP £48,893 Rent And Rates
The Borough of Calderdale 2013-6 GBP £1,117 Energy Costs
The Borough of Calderdale 2013-5 GBP £6,230 Energy Costs
The Borough of Calderdale 2013-4 GBP £1,218 Energy Costs
The Borough of Calderdale 2013-3 GBP £36,713 Energy Costs
The Borough of Calderdale 2013-2 GBP £1,731 Energy Costs
The Borough of Calderdale 2013-1 GBP £930 Energy Costs
The Borough of Calderdale 2012-12 GBP £40,900 Rent And Rates
The Borough of Calderdale 2012-11 GBP £7,551 Rent And Rates
The Borough of Calderdale 2012-10 GBP £1,292 Energy Costs
The Borough of Calderdale 2012-9 GBP £35,725 Rent And Rates
The Borough of Calderdale 2012-8 GBP £1,196 Energy Costs
The Borough of Calderdale 2012-7 GBP £5,521 Rent And Rates
The Borough of Calderdale 2012-6 GBP £39,801 Rent And Rates
The Borough of Calderdale 2012-5 GBP £6,169 Premises Insurance
The Borough of Calderdale 2012-4 GBP £3,883 Energy Costs
The Borough of Calderdale 2012-3 GBP £31,344 Rent And Rates
The Borough of Calderdale 2012-2 GBP £1,479 Energy Costs
The Borough of Calderdale 2012-1 GBP £1,162 Energy Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEAN CLOUGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEAN CLOUGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEAN CLOUGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.