Company NameAedean Limited
DirectorAdam George Dean
Company StatusActive
Company Number01360795
CategoryPrivate Limited Company
Incorporation Date31 March 1978(46 years, 1 month ago)
Previous NameAedean (Builders & Contractors) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAdam George Dean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(21 years after company formation)
Appointment Duration25 years, 1 month
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressSuite 1 Pyrford House Pyrford Road
West Byfleet
KT14 6LD
Director NameChristine Dean
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(13 years, 5 months after company formation)
Appointment Duration16 years (resigned 28 September 2007)
RoleSecretary
Correspondence Address459a Woodham Lane
Woodham
Addlestone
Surrey
KT15 3QQ
Director NameMr Mark Allen Dean
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(13 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 October 2008)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address354 Vale Road
Ash Vale
Hampshire
GU12 5LW
Director NameAllen Dean
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(13 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 08 August 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address459a Woodham Lane
Woodham
Addlestone
Surrey
KT15 3QQ
Secretary NameChristine Dean
NationalityBritish
StatusResigned
Appointed07 September 1991(13 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address459a Woodham Lane
Woodham
Addlestone
Surrey
KT15 3QQ
Secretary NameMrs Anne Dean
StatusResigned
Appointed08 August 2014(36 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 September 2021)
RoleCompany Director
Correspondence AddressSuite 1 Pyrford House Pyrford Road
West Byfleet
KT14 6LD

Contact

Websitewww.aedean.co.uk/
Telephone01932 336171
Telephone regionWeybridge

Location

Registered AddressSuite 1 Pyrford House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

20 at £1Adam George Dean
9.52%
Ordinary A
100 at £1Adam George Dean
47.62%
Ordinary B
80 at £1Anne Dean
38.10%
Ordinary B
5 at £1Allen Edwin Dean
2.38%
Ordinary B
5 at £1Christine Dean
2.38%
Ordinary B

Financials

Year2014
Net Worth£189,957
Cash£88,104
Current Liabilities£218,730

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

8 June 2015Delivered on: 9 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Suite 2 pyrford house pyrford road west byfleet t/no BY413201.
Outstanding
5 May 2015Delivered on: 6 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
25 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
19 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
11 September 2019Cessation of Anne Dean as a person with significant control on 12 September 2018 (1 page)
11 September 2019Change of details for Adam George Dean as a person with significant control on 12 September 2018 (2 pages)
22 January 2019Change of details for Adam George Dean as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Adam George Dean on 22 January 2019 (2 pages)
21 January 2019Change of details for Mrs Anne Dean as a person with significant control on 21 January 2019 (2 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
26 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 October 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
27 May 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 205
(4 pages)
27 May 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 205
(4 pages)
16 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2016Purchase of own shares. (3 pages)
16 May 2016Purchase of own shares. (3 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 October 2015Purchase of own shares. (3 pages)
23 October 2015Purchase of own shares. (3 pages)
12 October 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 210
(4 pages)
12 October 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 October 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 210
(4 pages)
12 October 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 210
(5 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 210
(5 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 210
(5 pages)
9 June 2015Registration of charge 013607950002, created on 8 June 2015 (9 pages)
9 June 2015Registration of charge 013607950002, created on 8 June 2015 (9 pages)
9 June 2015Registration of charge 013607950002, created on 8 June 2015 (9 pages)
6 May 2015Registration of charge 013607950001, created on 5 May 2015 (8 pages)
6 May 2015Registration of charge 013607950001, created on 5 May 2015 (8 pages)
6 May 2015Registration of charge 013607950001, created on 5 May 2015 (8 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 September 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 215
(4 pages)
24 September 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 215
(4 pages)
16 September 2014Purchase of own shares. (3 pages)
16 September 2014Purchase of own shares. (3 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 7 September 2014 with a full list of shareholders (5 pages)
9 September 2014Resolutions
  • RES13 ‐ Purchase contract 29/08/2014
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 220
(6 pages)
2 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 220
(6 pages)
2 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2014Termination of appointment of Allen Dean as a director on 8 August 2014 (1 page)
11 August 2014Appointment of Mrs Anne Dean as a secretary on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Christine Dean as a secretary on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Christine Dean as a secretary on 8 August 2014 (1 page)
11 August 2014Appointment of Mrs Anne Dean as a secretary on 8 August 2014 (2 pages)
11 August 2014Appointment of Mrs Anne Dean as a secretary on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of Allen Dean as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Christine Dean as a secretary on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Allen Dean as a director on 8 August 2014 (1 page)
12 March 2014Director's details changed for Adam George Dean on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Adam George Dean on 12 March 2014 (2 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 40
(6 pages)
5 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 40
(6 pages)
5 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 40
(6 pages)
4 October 2012Registered office address changed from Suite 2 Pyrford House Pyrford Road West Byfleet Surrey KT14 6LD England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Suite 2 Pyrford House Pyrford Road West Byfleet Surrey KT14 6LD England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Suite 2 Pyrford House Pyrford Road West Byfleet Surrey KT14 6LD England on 4 October 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Allen Dean on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Allen Dean on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Adam George Dean on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Adam George Dean on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Adam George Dean on 7 September 2012 (2 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Allen Dean on 7 September 2012 (2 pages)
15 February 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 15 February 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Dividend 31/10/2008
(12 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Dividend 31/10/2008
(12 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 November 2008Appointment terminated director mark dean (1 page)
27 November 2008Appointment terminated director mark dean (1 page)
11 September 2008Return made up to 07/09/08; full list of members (5 pages)
11 September 2008Return made up to 07/09/08; full list of members (5 pages)
11 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Re-designation 28/04/2008
(11 pages)
11 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Re-designation 28/04/2008
(11 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
8 November 2007£ ic 150/40 28/09/07 £ sr 110@1=110 (2 pages)
8 November 2007£ ic 150/40 28/09/07 £ sr 110@1=110 (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
10 September 2007Return made up to 07/09/07; full list of members (3 pages)
10 September 2007Return made up to 07/09/07; full list of members (3 pages)
14 March 2007Registered office changed on 14/03/07 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page)
14 March 2007Registered office changed on 14/03/07 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page)
2 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
18 September 2006Return made up to 07/09/06; full list of members (3 pages)
18 September 2006Return made up to 07/09/06; full list of members (3 pages)
26 January 2006Full accounts made up to 30 April 2005 (13 pages)
26 January 2006Full accounts made up to 30 April 2005 (13 pages)
21 September 2005Return made up to 07/09/05; full list of members (4 pages)
21 September 2005Return made up to 07/09/05; full list of members (4 pages)
18 January 2005Full accounts made up to 30 April 2004 (12 pages)
18 January 2005Full accounts made up to 30 April 2004 (12 pages)
16 September 2004Return made up to 07/09/04; full list of members (9 pages)
16 September 2004Return made up to 07/09/04; full list of members (9 pages)
30 December 2003Full accounts made up to 30 April 2003 (12 pages)
30 December 2003Full accounts made up to 30 April 2003 (12 pages)
20 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 December 2002Full accounts made up to 30 April 2002 (12 pages)
19 December 2002Full accounts made up to 30 April 2002 (12 pages)
18 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Full accounts made up to 30 April 2001 (12 pages)
23 January 2002Full accounts made up to 30 April 2001 (12 pages)
30 October 2001Return made up to 07/09/01; full list of members (3 pages)
30 October 2001Return made up to 07/09/01; full list of members (3 pages)
20 February 2001Full accounts made up to 30 April 2000 (13 pages)
20 February 2001Full accounts made up to 30 April 2000 (13 pages)
29 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
22 October 1999Return made up to 07/09/99; no change of members (4 pages)
22 October 1999Return made up to 07/09/99; no change of members (4 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
13 April 1999Company name changed aedean (builders & contractors) LIMITED\certificate issued on 14/04/99 (2 pages)
13 April 1999Company name changed aedean (builders & contractors) LIMITED\certificate issued on 14/04/99 (2 pages)
18 February 1999Full accounts made up to 30 April 1998 (13 pages)
18 February 1999Full accounts made up to 30 April 1998 (13 pages)
11 November 1998Return made up to 07/09/98; no change of members (4 pages)
11 November 1998Return made up to 07/09/98; no change of members (4 pages)
22 October 1997Return made up to 07/09/97; full list of members (6 pages)
22 October 1997Return made up to 07/09/97; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
22 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
23 October 1996Return made up to 07/09/96; change of members (7 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 October 1996Return made up to 07/09/96; change of members (7 pages)
3 October 1995Return made up to 07/09/95; full list of members (8 pages)
3 October 1995Return made up to 07/09/95; full list of members (8 pages)
31 March 1978Incorporation (17 pages)
31 March 1978Incorporation (17 pages)