Company NameDixcart Audit Llp
Company StatusActive
Company NumberOC304784
CategoryLimited Liability Partnership
Incorporation Date4 June 2003(20 years, 11 months ago)
Previous NameWoolford & Co. Llp

Directors

LLP Designated Member NameMs Julia Margaret Fyers Wigram
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(7 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
LLP Designated Member NameDixcart Group UK Holding Limited (Corporation)
StatusCurrent
Appointed01 October 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressDixcart House Ground Floor
Sir William Place
St Peter Port
GY1 1GX
LLP Designated Member NameMr Joseph Charles Dunne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
LLP Designated Member NameRobert Percy Woolford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLe Grand Dixcart
Sark
Guernsey
GY9 0SD
LLP Designated Member NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
LLP Designated Member NameMr Laurence Binge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
LLP Designated Member NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
LLP Designated Member NameMr Paul Anthony Webb
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
LLP Designated Member NameDixcart Professional Services Limited (Corporation)
StatusResigned
Appointed30 June 2015(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2019)
Correspondence AddressPO Box 161
Dixcart House Sir William Place
St Peter Port
Guernsey
GY1 4EZ

Contact

Websitewww.woolford.co.uk/
Telephone01372 471117
Telephone regionEsher

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£128,000
Cash£4,023
Current Liabilities£279,669

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

28 August 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
12 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 December 2019Change of details for Mr Peter Wilman as a person with significant control on 1 October 2019 (2 pages)
11 December 2019Change of details for Julia Margaret Fyers Wigram as a person with significant control on 1 October 2019 (2 pages)
10 October 2019Appointment of Dixcart Group Uk Holding Limited as a member on 1 October 2019 (2 pages)
10 October 2019Termination of appointment of Dixcart Professional Services Limited as a member on 1 October 2019 (1 page)
21 August 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
6 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Peter Anthony Robertson as a member on 8 December 2017 (1 page)
10 January 2018Termination of appointment of Laurence Binge as a member on 8 December 2017 (1 page)
10 January 2018Termination of appointment of Paul Anthony Webb as a member on 8 December 2017 (1 page)
10 January 2018Termination of appointment of Paul Anthony Webb as a member on 8 December 2017 (1 page)
10 January 2018Termination of appointment of Laurence Binge as a member on 8 December 2017 (1 page)
10 January 2018Termination of appointment of Peter Anthony Robertson as a member on 8 December 2017 (1 page)
1 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
1 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 August 2017Member's details changed for Ms Julia Margaret Fyers Wigram on 1 January 2017 (2 pages)
7 August 2017Member's details changed for Ms Julia Margaret Fyers Wigram on 1 January 2017 (2 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
19 January 2017Company name changed woolford & co. LLP\certificate issued on 19/01/17
  • LLNM01 ‐ Change of name notice
(3 pages)
19 January 2017Company name changed woolford & co. LLP\certificate issued on 19/01/17
  • LLNM01 ‐ Change of name notice
(3 pages)
17 January 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Member's details changed for Paul Anthony Webb on 29 July 2016 (2 pages)
12 October 2016Member's details changed for Paul Anthony Webb on 29 July 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 4 June 2016 (6 pages)
17 June 2016Annual return made up to 4 June 2016 (6 pages)
15 April 2016Appointment of Paul Anthony Webb as a member on 1 January 2016 (2 pages)
15 April 2016Appointment of Paul Anthony Webb as a member on 1 January 2016 (2 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 August 2015Appointment of Dixcart Professional Services Limited as a member on 30 June 2015 (2 pages)
11 August 2015Appointment of Dixcart Professional Services Limited as a member on 30 June 2015 (2 pages)
16 June 2015Annual return made up to 4 June 2015 (4 pages)
16 June 2015Annual return made up to 4 June 2015 (4 pages)
16 June 2015Annual return made up to 4 June 2015 (4 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 4 June 2014 (4 pages)
1 July 2014Annual return made up to 4 June 2014 (4 pages)
1 July 2014Annual return made up to 4 June 2014 (4 pages)
8 May 2014Appointment of Mr Peter Anthony Robertson as a member (2 pages)
8 May 2014Appointment of Mr Peter Anthony Robertson as a member (2 pages)
18 December 2013Termination of appointment of Joseph Dunne as a member (1 page)
18 December 2013Termination of appointment of Joseph Dunne as a member (1 page)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 July 2013Member's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
12 July 2013Member's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
12 July 2013Member's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
28 June 2013Annual return made up to 4 June 2013 (4 pages)
28 June 2013Annual return made up to 4 June 2013 (4 pages)
28 June 2013Annual return made up to 4 June 2013 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 June 2012Annual return made up to 4 June 2012 (4 pages)
15 June 2012Annual return made up to 4 June 2012 (4 pages)
15 June 2012Annual return made up to 4 June 2012 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Member's details changed for Mr Laurence Binge on 4 June 2011 (2 pages)
1 July 2011Member's details changed for Mr Laurence Binge on 4 June 2011 (2 pages)
1 July 2011Member's details changed for Mr Joseph Charles Dunne on 4 June 2011 (2 pages)
1 July 2011Annual return made up to 4 June 2011 (4 pages)
1 July 2011Member's details changed for Mr Peter Wilman on 4 June 2011 (2 pages)
1 July 2011Annual return made up to 4 June 2011 (4 pages)
1 July 2011Member's details changed for Mr Joseph Charles Dunne on 4 June 2011 (2 pages)
1 July 2011Annual return made up to 4 June 2011 (4 pages)
1 July 2011Member's details changed for Mr Laurence Binge on 4 June 2011 (2 pages)
1 July 2011Member's details changed for Mr Peter Wilman on 4 June 2011 (2 pages)
1 July 2011Member's details changed for Mr Peter Wilman on 4 June 2011 (2 pages)
1 July 2011Member's details changed for Mr Joseph Charles Dunne on 4 June 2011 (2 pages)
13 January 2011Appointment of Julia Margaret Wigram as a member (3 pages)
13 January 2011Appointment of Julia Margaret Wigram as a member (3 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2010Annual return made up to 4 June 2010 (9 pages)
6 July 2010Annual return made up to 4 June 2010 (9 pages)
6 July 2010Annual return made up to 4 June 2010 (9 pages)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 June 2009Annual return made up to 04/06/09 (3 pages)
26 June 2009Annual return made up to 04/06/09 (3 pages)
16 January 2009Annual return made up to 04/06/08 (3 pages)
16 January 2009Annual return made up to 04/06/08 (3 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007New member appointed (2 pages)
11 July 2007New member appointed (2 pages)
18 June 2007Annual return made up to 04/06/07 (2 pages)
18 June 2007Annual return made up to 04/06/07 (2 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 December 2006Member's particulars changed (1 page)
14 December 2006Member resigned (1 page)
14 December 2006Member resigned (1 page)
14 December 2006Member's particulars changed (1 page)
3 July 2006Annual return made up to 04/06/06 (3 pages)
3 July 2006Annual return made up to 04/06/06 (3 pages)
28 June 2006Member's particulars changed (1 page)
28 June 2006Member's particulars changed (1 page)
21 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
24 June 2005Annual return made up to 04/06/05 (3 pages)
24 June 2005Annual return made up to 04/06/05 (3 pages)
21 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 June 2004Annual return made up to 04/06/04 (2 pages)
16 June 2004Annual return made up to 04/06/04 (2 pages)
4 June 2003Incorporation (4 pages)
4 June 2003Incorporation (4 pages)