Hersham
Walton-On-Thames
KT12 4RZ
Director Name | Mrs Sonia De Vasconcelos Borges De Araujo |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 02 October 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accounting Director - Europe |
Country of Residence | Spain |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Director Name | Mr Mark Jamie Sambrook |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames Surrey KT12 4RZ |
Secretary Name | Mr Mark Jamie Sambrook |
---|---|
Status | Current |
Appointed | 02 October 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton-On-Thames Surrey KT12 4RZ |
Director Name | Ann Dixon |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Darras Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9PQ |
Director Name | Mrs Mary Dixon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dyke House The Avenue Medburn Ponteland Newcastle Upon Tyne NE20 0JD |
Director Name | Mr David Dixon Jnr |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dyke House The Avenue Medburn Ponteland Newcastle Upon Tyne NE20 0JD |
Director Name | David Dixon Snr |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Darras Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9PQ |
Secretary Name | Mr David Dixon Jnr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dyke House The Avenue Medburn Ponteland Newcastle Upon Tyne NE20 0JD |
Secretary Name | Elaine Marie Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Westfield Newbiggin Lane Westerhope Newcastle Upon Tyne NE5 1LX |
Director Name | Mr Anthony Dixon |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Newbiggin Lane Westerhope Newcastle Upon Tyne Tyne And Wear NE5 1LX |
Director Name | Mr David Marc Dixon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield Newbiggin Lane Westerhope Newcastle Upon Tyne Tyne And Wear NE5 1LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.dixonsonline.co.uk |
---|---|
Telephone | 0191 2710276 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
6 at £1 | D. Dixon Snr 5.00% Ordinary A |
---|---|
6 at £1 | David Marc Dixon 5.00% Ordinary A |
30 at £1 | Anthony Dixon 25.00% Ordinary B |
30 at £1 | David Marc Dixon 25.00% Ordinary B |
18 at £1 | Dixon Jnr 15.00% Ordinary A |
18 at £1 | M. Dixon 15.00% Ordinary A |
12 at £1 | Anthony Dixon 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,452,037 |
Cash | £1,298,435 |
Current Liabilities | £2,780,615 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
19 October 2015 | Delivered on: 21 October 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
10 March 2004 | Delivered on: 17 March 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 March 2021 | Register inspection address has been changed to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ (1 page) |
---|---|
12 March 2021 | Register(s) moved to registered inspection location Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ (1 page) |
20 July 2020 | Full accounts made up to 30 September 2019 (29 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 30 September 2018 (28 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (26 pages) |
24 May 2018 | Director's details changed for Mr Mark Jamie Sambrook on 1 May 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
11 January 2018 | Director's details changed for Mr Michael Neil Smyth on 11 January 2018 (2 pages) |
12 December 2017 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
12 December 2017 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
11 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
12 October 2017 | Cessation of Mary Dixon as a person with significant control on 2 October 2017 (1 page) |
12 October 2017 | Cessation of David Dixon as a person with significant control on 2 October 2017 (1 page) |
12 October 2017 | Notification of Air Products Plc as a person with significant control on 2 October 2017 (1 page) |
12 October 2017 | Cessation of Mary Dixon as a person with significant control on 2 October 2017 (1 page) |
12 October 2017 | Notification of Air Products Plc as a person with significant control on 2 October 2017 (1 page) |
12 October 2017 | Cessation of David Dixon as a person with significant control on 2 October 2017 (1 page) |
6 October 2017 | Appointment of Mrs Sonia De Vasconcelos Borges De Araujo as a director on 2 October 2017 (2 pages) |
6 October 2017 | Appointment of Mrs Sonia De Vasconcelos Borges De Araujo as a director on 2 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Mary Dixon as a director on 2 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Mark Jamie Sambrook as a secretary on 2 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Mark Jamie Sambrook as a secretary on 2 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of David Dixon Snr as a director on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Anthony Dixon as a director on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of David Dixon Snr as a director on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of David Dixon Jnr as a director on 2 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Mark Jamie Sambrook as a director on 2 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of David Marc Dixon as a director on 2 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Michael Neil Smyth as a director on 2 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of David Marc Dixon as a director on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Elaine Marie Dixon as a secretary on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Ann Dixon as a director on 2 October 2017 (1 page) |
5 October 2017 | Appointment of Mr Michael Neil Smyth as a director on 2 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Mark Jamie Sambrook as a director on 2 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Anthony Dixon as a director on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Elaine Marie Dixon as a secretary on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of David Dixon Jnr as a director on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Ann Dixon as a director on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Mary Dixon as a director on 2 October 2017 (1 page) |
28 March 2017 | Full accounts made up to 31 March 2016 (28 pages) |
28 March 2017 | Full accounts made up to 31 March 2016 (28 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (3 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (3 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (8 pages) |
7 September 2016 | Confirmation statement made on 4 September 2016 with updates (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Statement of company's objects (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
16 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2015 | Statement of company's objects (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
21 October 2015 | Registration of charge 045260020002, created on 19 October 2015 (8 pages) |
21 October 2015 | Registration of charge 045260020002, created on 19 October 2015 (8 pages) |
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 July 2013 | Appointment of Mr David Marc Dixon as a director (2 pages) |
11 July 2013 | Appointment of Mr Anthony Dixon as a director (2 pages) |
11 July 2013 | Appointment of Mr Anthony Dixon as a director (2 pages) |
11 July 2013 | Appointment of Mr David Marc Dixon as a director (2 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2010 | Director's details changed for Ann Dixon on 30 November 2009 (2 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for David Dixon Snr on 30 November 2009 (2 pages) |
10 September 2010 | Director's details changed for Ann Dixon on 30 November 2009 (2 pages) |
10 September 2010 | Director's details changed for David Dixon Jnr on 30 November 2009 (2 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for David Dixon Snr on 30 November 2009 (2 pages) |
10 September 2010 | Secretary's details changed for Elaine Marie Dixon on 30 November 2009 (1 page) |
10 September 2010 | Director's details changed for Mary Dixon on 30 November 2009 (2 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Mary Dixon on 30 November 2009 (2 pages) |
10 September 2010 | Director's details changed for David Dixon Jnr on 30 November 2009 (2 pages) |
10 September 2010 | Secretary's details changed for Elaine Marie Dixon on 30 November 2009 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Return made up to 04/09/08; full list of members (5 pages) |
10 September 2008 | Return made up to 04/09/08; full list of members (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Return made up to 04/09/07; full list of members (3 pages) |
12 November 2007 | Return made up to 04/09/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
18 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Return made up to 04/09/05; full list of members (9 pages) |
29 September 2005 | Return made up to 04/09/05; full list of members (9 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 October 2004 | Return made up to 04/09/04; full list of members
|
15 October 2004 | Return made up to 04/09/04; full list of members
|
17 March 2004 | Particulars of mortgage/charge (9 pages) |
17 March 2004 | Particulars of mortgage/charge (9 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 October 2003 | Ad 04/09/02--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
29 October 2003 | Return made up to 04/09/03; full list of members (8 pages) |
29 October 2003 | Ad 04/09/02--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
29 October 2003 | Return made up to 04/09/03; full list of members (8 pages) |
29 October 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
29 October 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
4 September 2002 | Incorporation (19 pages) |
4 September 2002 | Incorporation (19 pages) |