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

DEARDS LIMITED

CONCORDE HOUSE, GRENVILLE PLACE, MILL HILL, NW7 3SA,
Company Registration Number
01713941
Private Limited Company
Active

Company Overview

About Deards Ltd
DEARDS LIMITED was founded on 1983-04-11 and has its registered office in Mill Hill. The organisation's status is listed as "Active". Deards Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEARDS LIMITED
 
Legal Registered Office
CONCORDE HOUSE
GRENVILLE PLACE
MILL HILL
NW7 3SA
Other companies in NW7
 
Filing Information
Company Number 01713941
Company ID Number 01713941
Date formed 1983-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 22:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEARDS 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 DEARDS LIMITED
The following companies were found which have the same name as DEARDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEARDS ASSOCIATES LTD Clover Top Nup End Old Knebworth HERTS SG3 6QJ Active Company formed on the 2011-03-07
DEARDS COURIER SERVICES LTD 20-22 Wenlock Road London N1 7GU Active Company formed on the 2023-01-03
DEARDS DECORATIONS LTD 13 PONDCROFT ROAD KNEBWORTH HERTFORDSHIRE SG3 6DB Active Company formed on the 2005-12-07
DEARDS FAMILY CUSTODIAN PTY LTD Active Company formed on the 2014-03-17
DEARDS MAINTENANCE AND RESTORATION LIMITED OAKS CROSS FARMHOUSE HOOKS CROSS WATTON AT STONE HERTFORD ENGLAND SG14 3RY Dissolved Company formed on the 2015-02-25
DEARDS PROPERTY HOLDINGS LTD CLOVER TOP NUP END OLD KNEBWORTH KNEBWORTH HERTS SG3 6QJ Active Company formed on the 2021-05-05
DEARDS SERVICES LIMITED PLANTAGENET HOUSE 4 PLANTAGENET ROAD NEW BARNET HERTFORDSHIRE EN5 5JQ Active Company formed on the 1937-03-06
DEARDS TRANSPORT INC. 473 ANTRAM - WILMINGTON OH 45177 Active Company formed on the 1997-05-16

Company Officers of DEARDS LIMITED

Current Directors
Officer Role Date Appointed
MELANIE SCHARFF
Company Secretary 2005-08-11
PETER SIMON STEYNE
Director 1991-12-31
LEONARD BARRY WALTERS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WALTERS
Company Secretary 1991-12-31 2005-08-11
JOHN WALTERS
Director 1991-12-31 2005-08-11
MICHAEL GRAHAM SPENCER
Director 1991-12-31 2001-12-31
WENDY SPENCER
Director 1991-12-31 2001-12-31
CYRIL SPENCER
Director 1991-12-31 1999-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE SCHARFF BILAFORD COMMODITY & PROPERTY CO. LIMITED Company Secretary 1996-11-26 CURRENT 1972-03-07 Active
PETER SIMON STEYNE BILAFORD COMMODITY & PROPERTY CO. LIMITED Director 1990-12-31 CURRENT 1972-03-07 Active
LEONARD BARRY WALTERS ZIRCON SHINE LIMITED Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2013-09-03

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
2023-12-01CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-04-21RES12Resolution of varying share rights or name
2022-04-21MEM/ARTSARTICLES OF ASSOCIATION
2022-04-21SH08Change of share class name or designation
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BARRY WALTERS
2021-12-08TM02Termination of appointment of Melanie Scharff on 2021-11-25
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-27CH01Director's details changed for Leonard Barry Walters on 2015-12-31
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM Trafalgar House Grenville Place Hale Lane London NW7 3SA
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-09CH01Director's details changed for Leonard Barry Walters on 2011-12-31
2011-09-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0131/12/10 ANNUAL RETURN FULL LIST
2010-06-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 ANNUAL RETURN FULL LIST
2009-12-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-19363aReturn made up to 31/12/08; full list of members
2008-12-12AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-16363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/07
2007-03-07363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-21363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-23288aNEW SECRETARY APPOINTED
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-12288bDIRECTOR RESIGNED
2002-03-12288bDIRECTOR RESIGNED
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-05363(288)DIRECTOR RESIGNED
2000-02-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-01363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-04363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-12363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-12363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-21363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-17225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03
1993-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-02-15363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-02-03363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-04-25363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-04-22AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-05-02363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-04-24AAFULL ACCOUNTS MADE UP TO 30/04/89
1988-12-21363RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS
1988-11-24AAFULL ACCOUNTS MADE UP TO 30/04/88
1988-10-28288NEW DIRECTOR APPOINTED
1988-08-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DEARDS 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 DEARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1988-08-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-07-25 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 66,682
Creditors Due Within One Year 2012-03-31 £ 66,495

Creditors and other liabilities

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 15,978
Cash Bank In Hand 2012-03-31 £ 60,269
Current Assets 2013-03-31 £ 1,607,662
Current Assets 2012-03-31 £ 1,231,498
Debtors 2013-03-31 £ 1,518,709
Debtors 2012-03-31 £ 1,098,254
Shareholder Funds 2013-03-31 £ 1,720,983
Shareholder Funds 2012-03-31 £ 1,527,474
Stocks Inventory 2013-03-31 £ 72,975
Stocks Inventory 2012-03-31 £ 72,975
Tangible Fixed Assets 2013-03-31 £ 180,003
Tangible Fixed Assets 2012-03-31 £ 362,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEARDS LIMITED
Trademarks
We have not found any records of DEARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEARDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DEARDS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DEARDS 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.
Import/Export of Goods
Goods imported/exported by DEARDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0128365000Calcium carbonate
2011-06-0128365000Calcium carbonate

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEARDS 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 DEARDS 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.