Company NameDixon Mep Limited
Company StatusActive
Company Number03016136
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Previous NameMartin Dixon Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDonna Dixon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(same day as company formation)
RoleAdministrator
Correspondence AddressBeechfields
16 Heads Lane, Hessle
Kingston Upon Hull
East Yorkshire
HU13 0JT
Director NameMartin Dixon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(same day as company formation)
RolePluming And Heating  Engineer
Correspondence AddressBeechfields 16 Heads Lane
Hessle
Kingston Upon Hull
East Yorkshire
HU13 0JT
Secretary NameMartin Dixon
NationalityBritish
StatusCurrent
Appointed30 January 1995(same day as company formation)
RolePluming And Heating  Engineer
Correspondence AddressBeechfields 16 Heads Lane
Hessle
Kingston Upon Hull
East Yorkshire
HU13 0JT
Director NameMr Kirk Martin Dixon
Date of BirthJuly 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2018(23 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Henry Boot Way Priory Park
Hessle
East Yorkshire
HU4 7DY
Director NameColin Daniel Burr
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 1999)
RoleContracts Dir
Correspondence Address445 Willerby Road
Kingston Upon Hull
HU5 5JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemartindixonltd.co.uk
Email address[email protected]
Telephone01482 574174
Telephone regionHull

Location

Registered Address14 Henry Boot Way
Priory Park
Hessle
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Shareholders

2.5k at £1Donna Dixon
50.00%
Ordinary
2.5k at £1Martin Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£1,213,678
Cash£636,959
Current Liabilities£945,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

22 December 1997Delivered on: 3 January 1998
Satisfied on: 1 June 2012
Persons entitled: Tsb 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.
Fully Satisfied
12 January 1996Delivered on: 19 January 1996
Satisfied on: 7 December 1998
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.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
13 December 2023Full accounts made up to 31 March 2023 (24 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (25 pages)
17 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 October 2021Notification of Dixon Group Limited as a person with significant control on 1 April 2020 (2 pages)
14 October 2021Cessation of Martin Dixon as a person with significant control on 1 April 2020 (1 page)
14 October 2021Cessation of Donna Dixon as a person with significant control on 1 April 2020 (1 page)
27 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-27
(2 pages)
10 July 2020Change of name notice (2 pages)
16 June 2020Registered office address changed from Bridge House 41 Wincolmlee Kingston upon Hull HU2 8AG to 14 Henry Boot Way Priory Park Hessle East Yorkshire HU4 7DY on 16 June 2020 (1 page)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 April 2018Appointment of Mr Kirk Martin Dixon as a director on 6 April 2018 (2 pages)
29 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
(5 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,000
(5 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5,000
(5 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000
(5 pages)
24 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Registered office changed on 07/09/2009 from wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page)
7 September 2009Registered office changed on 07/09/2009 from wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page)
9 February 2009Return made up to 21/01/09; full list of members (4 pages)
9 February 2009Return made up to 21/01/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
30 January 2008Return made up to 21/01/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 21/01/07; full list of members (3 pages)
6 March 2007Return made up to 21/01/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 February 2006Return made up to 21/01/06; full list of members (3 pages)
24 February 2006Return made up to 21/01/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2005Return made up to 21/01/05; full list of members (7 pages)
3 February 2005Return made up to 21/01/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
10 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
12 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 February 2003Return made up to 30/01/03; full list of members (7 pages)
8 February 2003Return made up to 30/01/03; full list of members (7 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2002Return made up to 30/01/02; full list of members (6 pages)
6 February 2002Return made up to 30/01/02; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 March 2001Return made up to 30/01/01; full list of members (6 pages)
2 March 2001Return made up to 30/01/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000Secretary's particulars changed;director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
14 November 2000Secretary's particulars changed;director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
23 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 October 1999Director resigned (1 page)
4 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 October 1999Director resigned (1 page)
17 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
17 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
11 February 1999Return made up to 30/01/99; no change of members (4 pages)
11 February 1999Return made up to 30/01/99; no change of members (4 pages)
7 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/98
(6 pages)
3 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/02/98
(6 pages)
3 January 1998Particulars of mortgage/charge (9 pages)
3 January 1998Particulars of mortgage/charge (9 pages)
19 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 February 1997Return made up to 30/01/97; no change of members (4 pages)
19 February 1997Return made up to 30/01/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
29 February 1996Return made up to 30/01/96; full list of members (6 pages)
29 February 1996Return made up to 30/01/96; full list of members (6 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)