Company NameW.E.Dixon(Ripon)Limited
DirectorsJames Michael Hutchinson and Andrew Mark Hutchinson
Company StatusActive
Company Number00328081
CategoryPrivate Limited Company
Incorporation Date22 May 1937(86 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Michael Hutchinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(73 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Director NameMr Andrew Mark Hutchinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(73 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Secretary NameMrs Andrea Gail Tyreman
StatusCurrent
Appointed01 April 2012(74 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Director NameMr David Hardisty
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Whitcliffe Drive
Ripon
North Yorkshire
HG4 2JX
Director NameMr Michael Charles Hanley Hutchinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 23 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Secretary NameMr David Hardisty
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whitcliffe Drive
Ripon
North Yorkshire
HG4 2JX

Contact

Telephone01765 603114
Telephone regionRipon

Location

Registered Address77 North Street
Ripon
North Yorkshire
HG4 1DS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Meads Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£289,677
Cash£15,520
Current Liabilities£3,804

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

19 October 1992Delivered on: 31 October 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land forming part of car park at rear of 77 north street ripon north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
5 September 1984Delivered on: 13 September 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 78 and 79 north street, ripon.
Outstanding
14 April 1983Delivered on: 20 April 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
9 December 1977Delivered on: 22 December 1977
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

31 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
18 December 2020Cessation of James Michael Hutchinson as a person with significant control on 18 December 2020 (1 page)
18 December 2020Notification of Meads Trust Limited as a person with significant control on 1 June 2016 (2 pages)
18 December 2020Cessation of Andrew Mark Hutchinson as a person with significant control on 18 December 2020 (1 page)
18 December 2020Director's details changed for Mr Andrew Mark Hutchinson on 26 March 2012 (2 pages)
22 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 January 2020Total exemption full accounts made up to 31 October 2018 (8 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
15 October 2019Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
16 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 29 December 2017 with updates (3 pages)
23 January 2018Confirmation statement made on 29 December 2017 with updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
17 January 2018Registered office address changed from PO Box HG4 1DS 77 77 North Street Ripon North Yorkshire HG4 1DS United Kingdom to 77 North Street Ripon North Yorkshire HG4 1DS on 17 January 2018 (1 page)
17 January 2018Registered office address changed from PO Box HG4 1DS 77 77 North Street Ripon North Yorkshire HG4 1DS United Kingdom to 77 North Street Ripon North Yorkshire HG4 1DS on 17 January 2018 (1 page)
15 January 2018Registered office address changed from Ure Bank Ure Bank Top Ripon North Yorkshire HG4 1JD to PO Box HG4 1DS 77 77 North Street Ripon North Yorkshire HG4 1DS on 15 January 2018 (1 page)
15 January 2018Registered office address changed from Ure Bank Ure Bank Top Ripon North Yorkshire HG4 1JD to PO Box HG4 1DS 77 77 North Street Ripon North Yorkshire HG4 1DS on 15 January 2018 (1 page)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
9 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,500
(4 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,500
(4 pages)
1 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,500
(4 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,500
(4 pages)
20 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
20 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 January 2014Registered office address changed from Ure Bank Ripon N.Yorks HG4 1JE on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Ure Bank Ripon N.Yorks HG4 1JE on 24 January 2014 (1 page)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,500
(4 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,500
(4 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
5 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
20 December 2012Appointment of Mrs Andrea Gail Tyreman as a secretary (1 page)
20 December 2012Termination of appointment of David Hardisty as a secretary (1 page)
20 December 2012Termination of appointment of David Hardisty as a director (1 page)
20 December 2012Termination of appointment of David Hardisty as a director (1 page)
20 December 2012Termination of appointment of David Hardisty as a secretary (1 page)
20 December 2012Appointment of Mrs Andrea Gail Tyreman as a secretary (1 page)
31 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
31 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
15 April 2011Termination of appointment of Michael Hutchinson as a director (1 page)
15 April 2011Termination of appointment of Michael Hutchinson as a director (1 page)
15 April 2011Appointment of Mr Andrew Mark Hutchinson as a director (2 pages)
15 April 2011Appointment of Mr Andrew Mark Hutchinson as a director (2 pages)
15 April 2011Appointment of Mr James Michael Hutchinson as a director (2 pages)
15 April 2011Appointment of Mr James Michael Hutchinson as a director (2 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr David Hardisty on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Mr David Hardisty on 29 December 2009 (2 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 29/12/08; full list of members (3 pages)
19 January 2009Return made up to 29/12/08; full list of members (3 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
15 January 2008Return made up to 29/12/07; full list of members (2 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 29/12/05; full list of members (2 pages)
18 January 2006Return made up to 29/12/05; full list of members (2 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
21 January 2005Accounts made up to 31 March 2004 (12 pages)
21 January 2005Accounts made up to 31 March 2004 (12 pages)
21 January 2004Accounts made up to 31 March 2003 (13 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
21 January 2004Accounts made up to 31 March 2003 (13 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
22 January 2003Return made up to 29/12/02; full list of members (7 pages)
22 January 2003Return made up to 29/12/02; full list of members (7 pages)
24 December 2002Accounts made up to 31 March 2002 (12 pages)
24 December 2002Accounts made up to 31 March 2002 (12 pages)
30 January 2002Accounts made up to 31 March 2001 (11 pages)
30 January 2002Accounts made up to 31 March 2001 (11 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 December 2000Accounts made up to 31 March 2000 (12 pages)
28 December 2000Accounts made up to 31 March 2000 (12 pages)
30 January 2000Return made up to 29/12/99; full list of members (6 pages)
30 January 2000Return made up to 29/12/99; full list of members (6 pages)
17 December 1999Accounts made up to 31 March 1999 (12 pages)
17 December 1999Accounts made up to 31 March 1999 (12 pages)
2 February 1999Return made up to 29/12/98; no change of members (4 pages)
2 February 1999Return made up to 29/12/98; no change of members (4 pages)
13 January 1999Accounts made up to 31 March 1998 (12 pages)
13 January 1999Accounts made up to 31 March 1998 (12 pages)
29 January 1998Return made up to 29/12/97; no change of members (5 pages)
29 January 1998Return made up to 29/12/97; no change of members (5 pages)
27 January 1998Accounts made up to 31 March 1997 (12 pages)
27 January 1998Accounts made up to 31 March 1997 (12 pages)
4 February 1997Accounts made up to 31 March 1996 (11 pages)
4 February 1997Accounts made up to 31 March 1996 (11 pages)
2 February 1997Return made up to 29/12/96; full list of members (6 pages)
2 February 1997Return made up to 29/12/96; full list of members (6 pages)
31 January 1996Return made up to 29/12/95; no change of members (5 pages)
31 January 1996Accounts made up to 31 March 1995 (8 pages)
31 January 1996Return made up to 29/12/95; no change of members (5 pages)
31 January 1996Accounts made up to 31 March 1995 (8 pages)
17 February 1978Memorandum and Articles of Association (17 pages)
17 February 1978Memorandum and Articles of Association (17 pages)