DIXON GREGORY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIXON GREGORY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04585862
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DIXON GREGORY LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 2751 LIMITEDNov 08, 2002Nov 08, 2002

    What are the latest accounts for DIXON GREGORY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for DIXON GREGORY LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for DIXON GREGORY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Total exemption full accounts made up to Jan 31, 2025

    8 pagesAA

    Change of details for Miss Sally Louise Dixon as a person with significant control on Aug 27, 2025

    2 pagesPSC04

    Cessation of Linda Jayne Mckenzie-Brown as a person with significant control on Jul 24, 2025

    1 pagesPSC07

    Termination of appointment of Linda Jayne Mckenzie-Brown as a director on Jul 24, 2025

    1 pagesTM01

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    8 pagesAA

    Change of details for Mrs Linda Jayne Dixon as a person with significant control on Feb 02, 2022

    2 pagesPSC04

    Director's details changed for Mrs Linda Jayne Dixon on Feb 02, 2022

    2 pagesCH01

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    8 pagesAA

    Satisfaction of charge 045858620005 in full

    1 pagesMR04

    Satisfaction of charge 045858620004 in full

    1 pagesMR04

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 12, 2017 with no updates

    3 pagesCS01

    Who are the officers of DIXON GREGORY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN BEELEN, Nina
    Burton Road
    HU18 1QY Hornsea
    16
    East Yorkshire
    England
    Secretary
    Burton Road
    HU18 1QY Hornsea
    16
    East Yorkshire
    England
    195748610001
    DIXON, Sally Louise
    Monckton Court
    YO43 4RW North Newbald
    1
    East Yorkshire
    England
    Director
    Monckton Court
    YO43 4RW North Newbald
    1
    East Yorkshire
    England
    EnglandBritish162821910001
    ROBERTSON, Marjorie
    78 Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    Secretary
    78 Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    British72111170002
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BAILEY, Robert Andrew
    103 Wootton Road
    Kempson
    MK43 9BJ Bedford
    Bedfordshire
    Director
    103 Wootton Road
    Kempson
    MK43 9BJ Bedford
    Bedfordshire
    British104106520001
    BURNS, Richard Andrew
    2 The Embankment
    Sovereign Street
    LS1 4GP Leeds
    Director
    2 The Embankment
    Sovereign Street
    LS1 4GP Leeds
    United KingdomBritish125464010007
    DIXON, Paul William Henry, Mr.
    Monckton Court
    YO43 4RW North Newbald
    1
    East Yorkshire
    England
    Director
    Monckton Court
    YO43 4RW North Newbald
    1
    East Yorkshire
    England
    United KingdomBritish78153430005
    DIXON, Paul William Henry
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    Director
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    United KingdomBritish153357310001
    FRANKS, Ian Charles
    89 Swanland Road
    HU13 0NS Hessle
    North Humberside
    Director
    89 Swanland Road
    HU13 0NS Hessle
    North Humberside
    United KingdomBritish71584820001
    GREGORY, George Barry
    The Cottage Stainburn Lane
    Leathley
    LS21 2LF Otley
    North Yorkshire
    Director
    The Cottage Stainburn Lane
    Leathley
    LS21 2LF Otley
    North Yorkshire
    United KingdomBritish29331210001
    MCKENZIE-BROWN, Linda Jayne
    Monckton Court
    YO43 4RW North Newbald
    1
    East Yorkshire
    England
    Director
    Monckton Court
    YO43 4RW North Newbald
    1
    East Yorkshire
    England
    EnglandBritish141612880004
    RAMANATHAN, Shankar
    Mowson Hollow
    Worrall
    S35 0AD Sheffield
    3
    South Yorkshire
    Director
    Mowson Hollow
    Worrall
    S35 0AD Sheffield
    3
    South Yorkshire
    EnglandBritish125663610001
    SPICKNELL, Mark Andrew
    88 Oakland Road
    DA6 7AL Bexleyheath
    Kent
    Director
    88 Oakland Road
    DA6 7AL Bexleyheath
    Kent
    EnglandBritish104107710001
    STANWORTH, Mark
    45 Park Avenue
    Shelley
    HD8 8JY Huddersfield
    Director
    45 Park Avenue
    Shelley
    HD8 8JY Huddersfield
    United KingdomBritish67885350001
    WILKINSON, Peter John Byrne
    2 Haworth Grove
    Heaton
    BD9 5PE Bradford
    West Yorkshire
    Director
    2 Haworth Grove
    Heaton
    BD9 5PE Bradford
    West Yorkshire
    British9269380001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of DIXON GREGORY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Linda Jayne Mckenzie-Brown
    Monckton Court
    YO43 4RW North Newbald
    1
    East Yorkshire
    Apr 06, 2016
    Monckton Court
    YO43 4RW North Newbald
    1
    East Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Sally Louise Dixon
    Monckton Court
    YO43 4RW North Newbald
    1
    East Yorkshire
    Apr 06, 2016
    Monckton Court
    YO43 4RW North Newbald
    1
    East Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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