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

DEANESTOR LIMITED

WARREN WAY, CROWN FARM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG19 0FL,
Company Registration Number
02946819
Private Limited Company
Active

Company Overview

About Deanestor Ltd
DEANESTOR LIMITED was founded on 1994-07-08 and has its registered office in Mansfield. The organisation's status is listed as "Active". Deanestor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DEANESTOR LIMITED
 
Legal Registered Office
WARREN WAY
CROWN FARM BUSINESS PARK
MANSFIELD
NOTTINGHAMSHIRE
NG19 0FL
Other companies in NG19
 
Filing Information
Company Number 02946819
Company ID Number 02946819
Date formed 1994-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB764296302  
Last Datalog update: 2023-08-06 13:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEANESTOR 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 DEANESTOR LIMITED
The following companies were found which have the same name as DEANESTOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEANESTOR SCOTLAND LIMITED SUITE G1, BUCHAN HOUSE CARNEGIE CAMPUS ENTERPRISE WAY DUNFERMLINE FIFE KY11 8GR Active Company formed on the 2016-05-11

Company Officers of DEANESTOR LIMITED

Current Directors
Officer Role Date Appointed
FAY RICHARDS
Company Secretary 2009-03-27
PHILIP SHAUN CALZETTI
Director 2017-01-01
STEPHEN CLARK
Director 2007-12-18
JAMES ANTONY MARK EDWARD STEPHENS
Director 2005-12-05
RICHARD TONKINSON
Director 2008-04-04
WILLIAM TONKINSON
Director 2006-12-22
PETER WARING
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARDS
Director 2007-12-18 2016-04-25
IAN BOLTON
Director 2012-06-25 2014-05-08
ANTHONY LINDSLEY
Director 2007-12-18 2013-01-29
ALAN BOOTH
Director 2002-06-05 2012-06-25
JAMES ANTONY MARK EDWARD STEPHENS
Company Secretary 2005-12-05 2009-03-27
RAYMOND BOB TONKINSON
Director 2003-06-02 2008-04-04
PETER STEVENSON
Director 2001-03-05 2006-10-21
LAUCHLAN MCGREGOR TAYLOR
Director 2000-08-21 2006-05-22
ALAN BOOTH
Company Secretary 2002-06-05 2005-12-05
EPS SECRETARIES LIMITED
Company Secretary 1994-07-08 2002-03-22
BRIAN JOHN RIX
Director 1994-09-22 2000-08-23
MIKJON LIMITED
Nominated Director 1994-07-08 1994-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAY RICHARDS DENTALSTYLE LIMITED Company Secretary 2009-03-27 CURRENT 2002-10-25 Active
FAY RICHARDS CYGNET LABORATORIES LIMITED Company Secretary 2009-03-27 CURRENT 2000-08-01 Active - Proposal to Strike off
FAY RICHARDS CASTLE NEROCHE LIMITED Company Secretary 2009-03-27 CURRENT 2003-03-19 Active
JAMES ANTONY MARK EDWARD STEPHENS OFFSITE SOLUTIONS LIMITED Director 2008-10-08 CURRENT 2003-01-08 Active
JAMES ANTONY MARK EDWARD STEPHENS OFF SITE SOLUTIONS (R T) LIMITED Director 2008-10-08 CURRENT 2004-06-11 Active
JAMES ANTONY MARK EDWARD STEPHENS CYGNET LABORATORIES LIMITED Director 2006-05-22 CURRENT 2000-08-01 Active - Proposal to Strike off
JAMES ANTONY MARK EDWARD STEPHENS DENTALSTYLE LIMITED Director 2005-12-05 CURRENT 2002-10-25 Active
JAMES ANTONY MARK EDWARD STEPHENS CASTLE NEROCHE LIMITED Director 2005-12-05 CURRENT 2003-03-19 Active
RICHARD TONKINSON DENTALSTYLE LIMITED Director 2011-05-01 CURRENT 2002-10-25 Active
RICHARD TONKINSON MARKHAM ADVISORY LIMITED Director 2008-03-14 CURRENT 2008-03-01 Dissolved 2013-08-20
WILLIAM TONKINSON CASTLE NEROCHE LIMITED Director 2003-03-24 CURRENT 2003-03-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
EstimatorMansfieldWe are looking for an Estimator to join Deanestor Limited, the market leader for undertaking specialist furniture subcontracts in the Healthcare and Education...2016-11-04
1st & 2nd Fit JoinersMansfieldWe are looking for 1st and 2nd Fix Joiners to join Deanestor, the Market Leader, for undertaking specialist furniture subcontracts in the Healthcare and2016-04-25
Estimator / Sales EstimatorMansfieldDeanestor PLC are a market leader in undertaking specialist furniture subcontracts in Healthcare, Education, Student Accommodation and Laboratory sectors....2016-01-27

Jobs results powered by Indeed
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
2024-03-21CESSATION OF RAYMOND BOB TONKINSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-21Change of details for Mrs Joyce Olivia Tonkinson as a person with significant control on 2024-01-26
2023-11-21AUDITOR'S RESIGNATION
2023-07-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-10-27MR05All of the property or undertaking has been released from charge for charge number 12
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-27MR05
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029468190016
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAUN CALZETTI
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029468190015
2018-12-27AP01DIRECTOR APPOINTED MRS FAY RICHARDS
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029468190015
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13AP01DIRECTOR APPOINTED MR PHILIP SHAUN CALZETTI
2017-01-04AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 944060
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-22CERT10Certificate of re-registration from Public Limited Company to Private
2016-06-22MARRe-registration of memorandum and articles of association
2016-06-22RES02Resolutions passed:
  • Resolution of re-registration
2016-06-22RR02Re-registration from a public company to a private limited company
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-01AA01Previous accounting period shortened from 31/12/15 TO 30/06/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 944060
2015-08-05AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 944060
2014-08-01AR0108/07/14 ANNUAL RETURN FULL LIST
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOLTON
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AUDAUDITOR'S RESIGNATION
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0108/07/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LINDSLEY
2012-07-19AR0108/07/12 FULL LIST
2012-07-19AP01DIRECTOR APPOINTED MR IAN BOLTON
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOOTH
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-08-05AR0108/07/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TONKINSON / 31/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TONKINSON / 31/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARDS / 31/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LINDSLEY / 31/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARK / 31/07/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOOTH / 31/07/2011
2011-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS FAY RICHARDS / 31/07/2011
2011-03-24AP01DIRECTOR APPOINTED MR PETER WARING
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-06AR0108/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY MARK EDWARD STEPHENS / 01/02/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARDS / 08/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LINDSLEY / 08/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARK / 08/07/2010
2009-10-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-22363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHENS / 01/07/2009
2009-03-27288aSECRETARY APPOINTED MRS FAY RICHARDS
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY JAMES STEPHENS
2008-12-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-22363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-05-13288aDIRECTOR APPOINTED RICHARD JAMES BOB TONKINSON
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND TONKINSON
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-03288aNEW DIRECTOR APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-17288aNEW DIRECTOR APPOINTED
2007-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-08363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-23RES12VARYING SHARE RIGHTS AND NAMES
2007-07-2388(2)RAD 29/06/07--------- £ SI 3960@1=3960 £ IC 940100/944060
2007-07-2388(2)RAD 29/06/07--------- £ SI 100@1=100 £ IC 940000/940100
2007-07-21MEM/ARTSARTICLES OF ASSOCIATION
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-27288bDIRECTOR RESIGNED
2007-01-27RES12VARYING SHARE RIGHTS AND NAMES
2007-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-01363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-06-13288bDIRECTOR RESIGNED
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-22123NC INC ALREADY ADJUSTED 05/12/05
2006-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-22RES04£ NC 535000/1035000 05/1
2005-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to DEANESTOR 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 DEANESTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-09 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2002-05-22 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FURTHER LEGAL CHARGE 1999-10-15 Satisfied NOTTINGHAMSHIRE COUNTY COUNCIL
DEBENTURE 1998-09-19 Satisfied NORTH NOTTINGHAMSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED
FURTHER LEGAL CHARGE 1998-05-21 Satisfied THE NOTTINGHAMSHIRE COUNTY COUNCIL
FLOATING CHARGE (ALL ASSETS) 1998-04-29 Satisfied GRIFFIN CREDIT SERVICES LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1998-04-29 Satisfied GRIFFIN CREDIT SERVICES LIMITED
LEGAL CHARGE 1996-10-22 Satisfied THE NOTTINGHAMSHIRE COUNTY COUNCIL
LEGAL MORTGAGE 1996-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-09-05 Satisfied UCB INVOICE DISCOUNTING LIMITED
DEBENTURE 1995-10-20 Satisfied NORTH NOTTINGHAMSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED
DEED OF SECURED DEBENTURE 1995-09-01 Satisfied NOTTINGHAMSHIRE COUNTY COUNCIL
MORTGAGE DEBENTURE 1995-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30

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 DEANESTOR LIMITED

Intangible Assets
Patents
We have not found any records of DEANESTOR LIMITED registering or being granted any patents
Domain Names

DEANESTOR LIMITED owns 2 domain names.

deanestordirect.co.uk   deanstoredirect.co.uk  

Trademarks
We have not found any records of DEANESTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEANESTOR 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 (31090 - Manufacture of other furniture) as DEANESTOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEANESTOR 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 DEANESTOR 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 DEANESTOR 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.