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

DEAN MILL LIMITED

CROWN HOUSE, BRIDGEWATER CLOSE, BURNLEY, LANCASHIRE, BB11 5TE,
Company Registration Number
02679287
Private Limited Company
Active

Company Overview

About Dean Mill Ltd
DEAN MILL LIMITED was founded on 1992-01-20 and has its registered office in Burnley. The organisation's status is listed as "Active". Dean Mill Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEAN MILL LIMITED
 
Legal Registered Office
CROWN HOUSE
BRIDGEWATER CLOSE
BURNLEY
LANCASHIRE
BB11 5TE
Other companies in BB4
 
Previous Names
ALEX MILLIGAN PROPERTY SERVICES LIMITED29/07/2005
Filing Information
Company Number 02679287
Company ID Number 02679287
Date formed 1992-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB598191292  
Last Datalog update: 2024-03-06 12:01:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAN MILL 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 MILL LIMITED
The following companies were found which have the same name as DEAN MILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEAN MILL DEVELOPMENTS LIMITED ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4PW Dissolved Company formed on the 2007-04-24
DEAN MILL INVESTMENTS LIMITED DEAN MILL DEAN CHIPPING NORTON OX7 3JX Active Company formed on the 2017-07-18
DEAN MILLER TRANSPORT, LTD. 6097 CR 207 - MILLERSBURG OH 44654 Active Company formed on the 2002-09-03
DEAN MILLER BROADCASTING CORPORATION 189 VOYAGER CT - SIDNEY OH 45365 Active Company formed on the 1966-04-21
DEAN MILLER TRUCKING CO. 135 LANDSDOWNE AVE - COLUMBUS OH 43230 Active Company formed on the 1995-05-24
DEAN MILLER & ASSOCIATES Singapore Dissolved Company formed on the 2008-09-13
DEAN MILLER GROUP PTE. LTD. JALAN GELEGAR Singapore 739786 Dissolved Company formed on the 2008-09-13
Dean Miller, Inc. Arnold & Porter, 777 S. Figueroa Street, 44th Floor Los Angeles CA 90017 FTB Suspended Company formed on the 2003-08-25
DEAN MILLER PROPERTIES, LLC 3600 HOLLY GROVE AVENUE JACKSONVILLE FL 32217 Inactive Company formed on the 2003-10-16
DEAN MILLER INC. 232D FOXTAIL DR. WEST PALM BEACH FL 33415 Inactive Company formed on the 1988-03-14
DEAN MILLER LTD MULBERRY HOUSE, FIRST FLOOR OFFICES BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX Active Company formed on the 2017-07-19
DEAN MILLER REALTY LLC Georgia Unknown
DEAN MILLER ASSOCIATES INCORPORATED California Unknown
DEAN MILLER HAWAIIAN ISLAND PRINTS LLC California Unknown
DEAN MILLER AGENCY INCORPORATED New Jersey Unknown
DEAN MILLER AGENCY LLC New Jersey Unknown
DEAN MILLER SPECIAL EFFECTS SINC California Unknown
DEAN MILLER MEDIA LLC 3330 PARK AVENUE, #8 Nassau WANTAGH NY 11793 Active Company formed on the 2020-10-06
DEAN MILLER REAL ESTATE INC. 3330 PARK AVENUE #4 WANTAGH NY 11793 Active Company formed on the 2020-10-06
DEAN MILLERS LTD 124-128 City Road London EC1V 2NX active Company formed on the 2024-04-06

Company Officers of DEAN MILL LIMITED

Current Directors
Officer Role Date Appointed
ANDREA WRIGHT
Company Secretary 2012-01-01
ALEXANDER MILLIGAN
Director 1992-02-28
ANDREA WRIGHT
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CONSTANCE ANGELA TATTERSALL
Company Secretary 2004-07-28 2012-01-01
BARBARA MILLIGAN
Company Secretary 1992-02-28 2004-07-28
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-01-20 1992-02-28
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-01-20 1992-02-28

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
2024-02-14CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-12-0631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW
2022-11-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-11-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-12-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-02-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-04AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA WRIGHT / 01/12/2016
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MILLIGAN / 01/01/2016
2017-02-07CH03SECRETARY'S DETAILS CHNAGED FOR ANDREA WRIGHT on 2016-12-01
2016-10-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AA01Current accounting period shortened from 31/07/15 TO 31/05/15
2015-03-26AP01DIRECTOR APPOINTED MS ANDREA WRIGHT
2015-02-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0117/01/15 ANNUAL RETURN FULL LIST
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0117/01/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12MEM/ARTSARTICLES OF ASSOCIATION
2013-06-12RES12VARYING SHARE RIGHTS AND NAMES
2013-06-12RES01ADOPT ARTICLES 12/06/13
2013-06-12SH08Change of share class name or designation
2013-05-20CH01Director's details changed for Mr Alexander Milligan on 2013-05-20
2013-02-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0117/01/13 ANNUAL RETURN FULL LIST
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-19AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-06AR0117/01/12 FULL LIST
2012-02-06AP03SECRETARY APPOINTED ANDREA WRIGHT
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY CONSTANCE TATTERSALL
2011-04-06AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-17AR0117/01/11 FULL LIST
2010-02-10AR0117/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MILLIGAN / 10/02/2010
2009-11-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-01-22363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-22363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-02-07363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-02-07353LOCATION OF REGISTER OF MEMBERS
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 4TH FLOOR ASHWORTH HOUSE, MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT
2006-01-17363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-07-29CERTNMCOMPANY NAME CHANGED ALEX MILLIGAN PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 29/07/05
2005-02-16363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-19288aNEW SECRETARY APPOINTED
2004-08-19288bSECRETARY RESIGNED
2004-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-07363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-04122£ IC 45100/100 27/11/03 £ SR 45000@1=45000
2003-09-11287REGISTERED OFFICE CHANGED ON 11/09/03 FROM: WOOD END FARM, REEDLEY HALLOWS, BURNLEY, LANCS, BB12 9DS.
2003-01-27363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-01-25363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-10-11AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-01-25363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-02-01363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-26363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-17123NC INC ALREADY ADJUSTED 14/07/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 DEAN MILL 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 MILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-10-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-10-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-06-07 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE. 1994-08-26 Satisfied YORKSHIRE BANK PLC,
LEGAL CHARGE, 1994-08-26 Satisfied YORKSHIRE BANK PLC,
LEGAL CHARGE 1994-08-26 Satisfied YORKSHIRE BANK PLC,
LEGAL CHARGE. 1994-08-26 Satisfied YORKSHIRE BANK PLC,
LEGAL CHARGE. 1994-08-26 Satisfied YORKSHIRE BANK PLC,
LEGAL CHARGE, 1994-08-26 Satisfied YORKSHIRE BANK PLC,
LEGAL CHARGE. 1994-08-26 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE, 1994-08-26 Satisfied YORKSHIRE BANK PLC,.
LEGAL CHARGE 1992-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MILL LIMITED

Intangible Assets
Patents
We have not found any records of DEAN MILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEAN MILL LIMITED
Trademarks
We have not found any records of DEAN MILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEAN MILL 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 (41100 - Development of building projects) as DEAN MILL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DEAN MILL 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 MILL 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 MILL 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3