Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary Name | Jacqueline Anne Wilman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2009(2 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Ms Julia Margaret Fyers Wigram |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Paul Anthony Webb |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(7 years after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Joseph Charles Dunne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Secretary Name | Philippa Maria De Oliveira Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Director Name | Mr Paul Dudley Oliver Morgan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 141 The Street West Horsley Surrey KT24 6HY |
Director Name | Ms Melanie Ann Katherine Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Dene Abinger Hammer Surrey RH5 6PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dixcart.com |
---|---|
Telephone | 01481 738700 |
Telephone region | Guernsey |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Woolford & Co LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £618 |
Current Liabilities | £164,273 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
27 June 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
10 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of Peter Wilman as a director on 21 January 2021 (1 page) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 April 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
8 April 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
10 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
12 October 2016 | Director's details changed for Paul Anthony Webb on 29 July 2016 (2 pages) |
12 October 2016 | Director's details changed for Paul Anthony Webb on 29 July 2016 (2 pages) |
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
12 May 2015 | Annual return made up to 25 April 2015 Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 25 April 2015 Statement of capital on 2015-05-12
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 May 2014 | Annual return made up to 25 April 2014 Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 25 April 2014 Statement of capital on 2014-05-14
|
8 May 2014 | Appointment of Paul Anthony Webb as a director (2 pages) |
8 May 2014 | Appointment of Paul Anthony Webb as a director (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 December 2013 | Termination of appointment of Joseph Dunne as a director (1 page) |
18 December 2013 | Termination of appointment of Joseph Dunne as a director (1 page) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page) |
10 July 2013 | Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page) |
10 July 2013 | Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Appointment of Mr Peter Anthony Robertson as a director (2 pages) |
9 January 2013 | Appointment of Mr Peter Anthony Robertson as a director (2 pages) |
4 May 2012 | Annual return made up to 25 April 2012 (6 pages) |
4 May 2012 | Annual return made up to 25 April 2012 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 May 2011 | Annual return made up to 25 April 2011 (6 pages) |
13 May 2011 | Annual return made up to 25 April 2011 (6 pages) |
6 May 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Secretary's details changed for Jacqueline Anne Wilman on 31 December 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Jacqueline Anne Wilman on 31 December 2010 (2 pages) |
9 July 2010 | Termination of appointment of Melanie Smith as a director (1 page) |
9 July 2010 | Termination of appointment of Melanie Smith as a director (1 page) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Laurence Binge on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Joseph Charles Dunne on 15 February 2010 (2 pages) |
20 November 2009 | Appointment of Julia Margaret Wigram as a director (3 pages) |
20 November 2009 | Appointment of Julia Margaret Wigram as a director (3 pages) |
1 June 2009 | Return made up to 25/04/09; no change of members (4 pages) |
1 June 2009 | Return made up to 25/04/09; no change of members (4 pages) |
30 April 2009 | Secretary appointed jacqueline anne wilman (3 pages) |
30 April 2009 | Appointment terminated secretary philippa myers (1 page) |
30 April 2009 | Appointment terminated secretary philippa myers (1 page) |
30 April 2009 | Appointment terminated director paul morgan (1 page) |
30 April 2009 | Appointment terminated director paul morgan (1 page) |
30 April 2009 | Secretary appointed jacqueline anne wilman (3 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 December 2008 | Director's change of particulars / paul morgan / 24/10/2008 (1 page) |
19 December 2008 | Director's change of particulars / paul morgan / 24/10/2008 (1 page) |
2 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
14 March 2008 | Director appointed paul dudley oliver morgan (3 pages) |
14 March 2008 | Ad 02/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
14 March 2008 | Director appointed paul dudley oliver morgan (3 pages) |
14 March 2008 | Director appointed melanie ann katherine smith (2 pages) |
14 March 2008 | Director appointed melanie ann katherine smith (2 pages) |
14 March 2008 | Ad 02/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 July 2007 | Company name changed dixcart professional services li mited\certificate issued on 12/07/07 (2 pages) |
12 July 2007 | Company name changed dixcart professional services li mited\certificate issued on 12/07/07 (2 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (3 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
25 April 2007 | Incorporation (17 pages) |
25 April 2007 | Incorporation (17 pages) |