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

DEAN MOWERS LIMITED

DEAN MOWERS LIMITED, CENTRAL GARAGE HIGH STREET, BLAKENEY, GLOUCESTERSHIRE, GL15 4EB,
Company Registration Number
03517126
Private Limited Company
Active

Company Overview

About Dean Mowers Ltd
DEAN MOWERS LIMITED was founded on 1998-02-25 and has its registered office in Blakeney. The organisation's status is listed as "Active". Dean Mowers Limited is a Private Limited Company registered in 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 MOWERS LIMITED
 
Legal Registered Office
DEAN MOWERS LIMITED
CENTRAL GARAGE HIGH STREET
BLAKENEY
GLOUCESTERSHIRE
GL15 4EB
Other companies in GL15
 
Filing Information
Company Number 03517126
Company ID Number 03517126
Date formed 1998-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB681718805  
Last Datalog update: 2024-11-05 09:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEAN MOWERS 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.

Company Officers of DEAN MOWERS LIMITED

Current Directors
Officer Role Date Appointed
HARRY SCOTT KEAR
Director 1998-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL REVILL
Director 1998-02-25 2014-12-02
HARRY SCOTT KEAR
Company Secretary 1998-02-25 2013-03-25
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 1998-02-25 1998-02-25
AR NOMINEES LIMITED
Nominated Director 1998-02-25 1998-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY SCOTT KEAR OLD MANOR ELECTRIC COMPANY LIMITED Director 2015-04-07 CURRENT 2005-04-04 Active
HARRY SCOTT KEAR LOCQUIERS WIND LIMITED Director 2015-04-04 CURRENT 2012-06-19 Dissolved 2016-05-31
HARRY SCOTT KEAR POOLWAY WIND LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2016-03-01
HARRY SCOTT KEAR STROUD MOWERS LIMITED Director 2005-09-06 CURRENT 2005-07-29 Dissolved 2017-02-14
HARRY SCOTT KEAR WALTER JONES & COMPANY LIMITED Director 2005-06-23 CURRENT 2005-05-11 Active
HARRY SCOTT KEAR COUNTY MOWERS LIMITED Director 2003-09-08 CURRENT 2003-09-08 Active
HARRY SCOTT KEAR POOLWAY FARM LIMITED Director 1999-04-22 CURRENT 1998-12-22 Active

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
2024-08-13CONFIRMATION STATEMENT MADE ON 06/07/24, WITH UPDATES
2024-06-1130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035171260007
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035171260007
2019-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-07-16MR05All of the property or undertaking has been released from charge for charge number 5
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-05-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 462000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035171260006
2016-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 462000
2016-04-06AR0125/02/16 ANNUAL RETURN FULL LIST
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035171260006
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 462000
2015-04-03AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL REVILL
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 462000
2014-04-11AR0125/02/14 ANNUAL RETURN FULL LIST
2013-05-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0125/02/13 ANNUAL RETURN FULL LIST
2013-03-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY HARRY KEAR
2012-03-12AR0125/02/12 ANNUAL RETURN FULL LIST
2012-02-16AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0125/02/11 ANNUAL RETURN FULL LIST
2011-02-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-26AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-12AR0125/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL REVILL / 25/02/2010
2009-05-13363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-15363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-07AA30/09/07 TOTAL EXEMPTION SMALL
2007-04-11363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-25RES12VARYING SHARE RIGHTS AND NAMES
2006-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-2588(2)RAD 12/04/06--------- £ SI 137000@1=137000 £ IC 462000/599000
2006-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-21363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-23225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-29363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-06-1188(2)RAD 14/02/03--------- £ SI 125000@1=125000 £ IC 200000/325000
2003-05-09123NC INC ALREADY ADJUSTED 03/02/03
2003-05-09RES04£ NC 250000/1000000 03/0
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-25395PARTICULARS OF MORTGAGE/CHARGE
2002-04-11123NC INC ALREADY ADJUSTED 27/09/01
2002-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-1188(2)RAD 27/09/01--------- £ SI 150000@1
2002-04-11RES04£ NC 100000/250000 27/09
2002-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-0388(2)RAD 14/04/98--------- £ SI 20000@1
2002-03-05363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-28122RECON 14/04/98
2002-01-28RES12VARYING SHARE RIGHTS AND NAMES
2002-01-2888(2)RAD 14/04/98--------- £ SI 29998@1
2001-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-23363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-04287REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 3 BRUNSWICK SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1UG
1999-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-19363sRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1999-03-16225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1998-03-12288bDIRECTOR RESIGNED
1998-03-12288aNEW DIRECTOR APPOINTED
1998-03-12288bSECRETARY RESIGNED
1998-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-12287REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 12/14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
1998-03-12Registered office changed on 12/03/98 from:\ 12/14 st marys street newport shropshire TF10 7AB
1998-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

Licences & Regulatory approval
We could not find any licences issued to DEAN MOWERS 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 MOWERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-14 Satisfied JUST CASH FLOW PLC
DEBENTURE 2008-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2002-12-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-10-19 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DEAN MOWERS LIMITED

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

Government spend with DEAN MOWERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Forest of Dean Council 2014-09-10 GBP £16 Tools & Equipment - R & M
Forest of Dean Council 2014-07-16 GBP £105 Tools & Equipment - R & M
Forest of Dean Council 2014-07-09 GBP £412 Tools & Equipment - R & M
Forest of Dean Council 2014-04-17 GBP £836 Tools & Equipment - R & M
Forest of Dean Council 2013-03-27 GBP £7 Tools & Equipment - R & M
Forest of Dean Council 2013-01-23 GBP £33 Tools & Equipment - R & M
Forest of Dean Council 2012-11-09 GBP £70 Operational Materials
Forest of Dean Council 2012-10-23 GBP £29 Tools & Equipment - R & M
Forest of Dean Council 2011-12-21 GBP £28 Operational Materials

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 MOWERS 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 MOWERS 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 MOWERS 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.