Company NameDean Equipment Limited
DirectorTimothy William Dean
Company StatusActive
Company Number01071050
CategoryPrivate Limited Company
Incorporation Date11 September 1972(51 years, 8 months ago)
Previous NamesSandhurst Plant Limited and Sandhurst Manufacturing Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Timothy William Dean
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(19 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDering Barn Pluckley Road Smarden
Ashford
Kent
TN27 8NL
Director NameChristopher John Archer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleSales Director
Correspondence Address1 Wheatcroft Grove
Gillingham
Kent
ME8 9JF
Director NameMr Peter Lesley Dean
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(19 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 May 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMilldean Pickering Street
Loose
Maidstone
Kent
ME15 9RH
Secretary NameMr Leslie Parker
NationalityBritish
StatusResigned
Appointed01 February 1992(19 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 May 1992)
RoleCompany Director
Correspondence Address79 Park Avenue
Gillingham
Kent
ME7 4AG
Secretary NameRobert Mannering Sedgwick
NationalityBritish
StatusResigned
Appointed27 May 1992(19 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Priory
Tunbridge Wells
Kent
TN1 1JJ
Director NameMr Christopher John Archer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(26 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Galleon Way
Upnor
Rochester
Kent
ME2 4GX
Director NameRobin Brand
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(26 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 June 2007)
RoleGeneral Manager
Correspondence AddressOrchard House Gosberton Road
Surfleet
Spalding
Lincolnshire
PE11 4BG
Secretary NameMr Geoffrey Charles Vincent
NationalityBritish
StatusResigned
Appointed30 June 1999(26 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Kirkway
Alkrington Middleton
Manchester
Lancashire
M24 1LN
Secretary NameAlison Barrett
NationalityBritish
StatusResigned
Appointed01 October 1999(27 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address38 Wadlands Road
Cliffe
Rochester
Kent
ME3 7RD
Secretary NameMr Jeffery Howard Young
NationalityBritish
StatusResigned
Appointed28 September 2001(29 years after company formation)
Appointment Duration18 years, 2 months (resigned 29 November 2019)
RoleCompany Director
Correspondence AddressWenatchee
43 Maylam Gardens
Sittingbourne
Kent
ME10 1GA

Contact

Websitemorrissitemachinery.co.uk
Telephone0845 4090280
Telephone regionUnknown

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Smch LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£260,490
Cash£118,388
Current Liabilities£189,476

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

26 January 2006Delivered on: 28 January 2006
Satisfied on: 22 July 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 atlas copco hammer XT100 serial number KAL000971, KAL000969, KAL000970. 6 atlas copco hammer MB1200 serial number 2518, 2445, 2506. 19 atlas copco hammer XT70 KAL001348, KAL001349, KAL001350 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
12 February 1999Delivered on: 23 February 1999
Satisfied on: 22 July 2010
Persons entitled: Ing Lease (UK) Limited

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All items plant machinery and equipment and/or other equipment (fixed or moveable) purchased by ing from the company under the terms of the charge. See the mortgage charge document for full details.
Fully Satisfied
6 May 1988Delivered on: 16 May 1988
Satisfied on: 9 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/8 and 9 college road northfleet kent title no k 185996 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1983Delivered on: 23 September 1983
Satisfied on: 9 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties &/or the proceeds sale thereof fixed & floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & the benefit of any licences.
Fully Satisfied
11 December 1980Delivered on: 23 December 1980
Satisfied on: 9 April 1992
Persons entitled: National Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at lucks lane paddock wood kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1980Delivered on: 4 July 1980
Satisfied on: 22 July 2010
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station box stores,bow road, wateringbury kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 October 2000Delivered on: 17 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge by way of fixed charge over all amounts from time to time standing to the credit of an account in the name of the bank on account number 349/01/08139660 and earmarked or designated by reference to the mortgagor held at the bank's maidstone branch (sort code 60-60-08) and any sum or sums for the time being representing the same in whatever form held.
Outstanding
12 March 1991Delivered on: 18 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 September 2020Registered office address changed from Thames Works College Road Northfleet Gravesend Kent DA11 9AU England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 23 September 2020 (1 page)
23 September 2020Change of details for Smch Ltd as a person with significant control on 18 September 2020 (2 pages)
12 August 2020Current accounting period extended from 31 May 2020 to 31 August 2020 (1 page)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
20 December 2019Director's details changed for Mr Timothy William Dean on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Jeffery Howard Young as a secretary on 29 November 2019 (1 page)
8 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
5 September 2019Change of details for Smch Ltd as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Registered office address changed from Whitewall Rd Medway City Estate Rochester ME2 4DZ to Thames Works College Road Northfleet Gravesend Kent DA11 9AU on 5 September 2019 (1 page)
16 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
(3 pages)
13 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
29 October 2010Accounts for a small company made up to 31 May 2010 (6 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
7 June 2010Termination of appointment of Peter Dean as a director (1 page)
7 June 2010Termination of appointment of Peter Dean as a director (1 page)
22 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Peter Dean on 1 December 2009 (2 pages)
22 April 2010Director's details changed for Peter Dean on 1 December 2009 (2 pages)
22 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Peter Dean on 1 December 2009 (2 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
24 July 2009Ad 20/05/09\gbp si 990@1=990\gbp ic 10/1000\ (2 pages)
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2009Nc inc already adjusted 20/05/09 (1 page)
24 July 2009Ad 20/05/09\gbp si 990@1=990\gbp ic 10/1000\ (2 pages)
24 July 2009Nc inc already adjusted 20/05/09 (1 page)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 May 2008 (22 pages)
23 December 2008Full accounts made up to 31 May 2008 (22 pages)
12 February 2008Return made up to 01/02/08; full list of members (7 pages)
12 February 2008Return made up to 01/02/08; full list of members (7 pages)
29 January 2008Full accounts made up to 31 May 2007 (20 pages)
29 January 2008Full accounts made up to 31 May 2007 (20 pages)
23 July 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
23 July 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
5 March 2007Return made up to 01/02/07; full list of members (7 pages)
5 March 2007Return made up to 01/02/07; full list of members (7 pages)
5 October 2006Auditor's resignation (1 page)
5 October 2006Auditor's resignation (1 page)
23 August 2006Full accounts made up to 31 December 2005 (21 pages)
23 August 2006Full accounts made up to 31 December 2005 (21 pages)
16 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2006Particulars of mortgage/charge (11 pages)
28 January 2006Particulars of mortgage/charge (11 pages)
21 September 2005Full accounts made up to 31 December 2004 (20 pages)
21 September 2005Full accounts made up to 31 December 2004 (20 pages)
25 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 September 2004Full accounts made up to 31 December 2003 (21 pages)
27 September 2004Full accounts made up to 31 December 2003 (21 pages)
24 June 2004Company name changed sandhurst plant LIMITED\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed sandhurst plant LIMITED\certificate issued on 24/06/04 (2 pages)
13 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(8 pages)
13 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(8 pages)
30 January 2004Registered office changed on 30/01/04 from: thames house college road northfleet kent.DA11 9AU (1 page)
30 January 2004Registered office changed on 30/01/04 from: thames house college road northfleet kent.DA11 9AU (1 page)
24 July 2003Full accounts made up to 30 September 2002 (19 pages)
24 July 2003Full accounts made up to 30 September 2002 (19 pages)
5 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
26 November 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
21 July 2002Full accounts made up to 30 September 2001 (16 pages)
21 July 2002Full accounts made up to 30 September 2001 (16 pages)
26 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
11 May 2001Full accounts made up to 30 September 2000 (15 pages)
11 May 2001Full accounts made up to 30 September 2000 (15 pages)
1 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
9 August 2000Auditor's resignation (1 page)
9 August 2000Auditor's resignation (1 page)
8 March 2000Full accounts made up to 30 September 1999 (13 pages)
8 March 2000Full accounts made up to 30 September 1999 (13 pages)
29 January 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
(7 pages)
29 January 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
(7 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
23 March 1999Full accounts made up to 30 September 1998 (12 pages)
23 March 1999Full accounts made up to 30 September 1998 (12 pages)
23 February 1999Particulars of mortgage/charge (6 pages)
23 February 1999Particulars of mortgage/charge (6 pages)
16 February 1999Return made up to 01/02/99; no change of members (4 pages)
16 February 1999Return made up to 01/02/99; no change of members (4 pages)
24 March 1998Full accounts made up to 30 September 1997 (12 pages)
24 March 1998Full accounts made up to 30 September 1997 (12 pages)
6 February 1998Return made up to 01/02/98; full list of members (6 pages)
6 February 1998Return made up to 01/02/98; full list of members (6 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
17 February 1997Return made up to 01/02/97; no change of members (6 pages)
17 February 1997Return made up to 01/02/97; no change of members (6 pages)
7 February 1997Full accounts made up to 30 September 1996 (11 pages)
7 February 1997Full accounts made up to 30 September 1996 (11 pages)
17 February 1996Full accounts made up to 30 September 1995 (11 pages)
17 February 1996Full accounts made up to 30 September 1995 (11 pages)
15 February 1996Return made up to 01/02/96; no change of members (4 pages)
15 February 1996Return made up to 01/02/96; no change of members (4 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
18 March 1991Particulars of mortgage/charge (3 pages)
18 March 1991Particulars of mortgage/charge (3 pages)
11 September 1972Incorporation (16 pages)
11 September 1972Incorporation (16 pages)