DIXON GREGORY LIMITED
Overview
| Company Name | DIXON GREGORY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04585862 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIXON GREGORY LIMITED?
- Development of building projects (41100) / Construction
Where is DIXON GREGORY LIMITED located?
| Registered Office Address | 1 Monckton Court YO43 4RW North Newbald East Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIXON GREGORY LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 2751 LIMITED | Nov 08, 2002 | Nov 08, 2002 |
What are the latest accounts for DIXON GREGORY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for DIXON GREGORY LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for DIXON GREGORY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 8 pages | AA | ||
Change of details for Miss Sally Louise Dixon as a person with significant control on Aug 27, 2025 | 2 pages | PSC04 | ||
Cessation of Linda Jayne Mckenzie-Brown as a person with significant control on Jul 24, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Linda Jayne Mckenzie-Brown as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||
Change of details for Mrs Linda Jayne Dixon as a person with significant control on Feb 02, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mrs Linda Jayne Dixon on Feb 02, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 8 pages | AA | ||
Satisfaction of charge 045858620005 in full | 1 pages | MR04 | ||
Satisfaction of charge 045858620004 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jan 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jan 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of DIXON GREGORY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAN BEELEN, Nina | Secretary | Burton Road HU18 1QY Hornsea 16 East Yorkshire England | 195748610001 | |||||||
| DIXON, Sally Louise | Director | Monckton Court YO43 4RW North Newbald 1 East Yorkshire England | England | British | 162821910001 | |||||
| ROBERTSON, Marjorie | Secretary | 78 Blackmoor Lane Bardsey LS17 9DY Leeds | British | 72111170002 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| BAILEY, Robert Andrew | Director | 103 Wootton Road Kempson MK43 9BJ Bedford Bedfordshire | British | 104106520001 | ||||||
| BURNS, Richard Andrew | Director | 2 The Embankment Sovereign Street LS1 4GP Leeds | United Kingdom | British | 125464010007 | |||||
| DIXON, Paul William Henry, Mr. | Director | Monckton Court YO43 4RW North Newbald 1 East Yorkshire England | United Kingdom | British | 78153430005 | |||||
| DIXON, Paul William Henry | Director | Mill Estate Hotham YO43 4UG Hotham Yorkshire | United Kingdom | British | 153357310001 | |||||
| FRANKS, Ian Charles | Director | 89 Swanland Road HU13 0NS Hessle North Humberside | United Kingdom | British | 71584820001 | |||||
| GREGORY, George Barry | Director | The Cottage Stainburn Lane Leathley LS21 2LF Otley North Yorkshire | United Kingdom | British | 29331210001 | |||||
| MCKENZIE-BROWN, Linda Jayne | Director | Monckton Court YO43 4RW North Newbald 1 East Yorkshire England | England | British | 141612880004 | |||||
| RAMANATHAN, Shankar | Director | Mowson Hollow Worrall S35 0AD Sheffield 3 South Yorkshire | England | British | 125663610001 | |||||
| SPICKNELL, Mark Andrew | Director | 88 Oakland Road DA6 7AL Bexleyheath Kent | England | British | 104107710001 | |||||
| STANWORTH, Mark | Director | 45 Park Avenue Shelley HD8 8JY Huddersfield | United Kingdom | British | 67885350001 | |||||
| WILKINSON, Peter John Byrne | Director | 2 Haworth Grove Heaton BD9 5PE Bradford West Yorkshire | British | 9269380001 | ||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of DIXON GREGORY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Linda Jayne Mckenzie-Brown | Apr 06, 2016 | Monckton Court YO43 4RW North Newbald 1 East Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Sally Louise Dixon | Apr 06, 2016 | Monckton Court YO43 4RW North Newbald 1 East Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0