16 Heads Lane, Hessle
Kingston Upon Hull
East Yorkshire
HU13 0JT
Director Name | Martin Dixon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1995(same day as company formation) |
Role | Pluming And Heating Engineer |
Correspondence Address | Beechfields 16 Heads Lane Hessle Kingston Upon Hull East Yorkshire HU13 0JT |
Secretary Name | Martin Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1995(same day as company formation) |
Role | Pluming And Heating Engineer |
Correspondence Address | Beechfields 16 Heads Lane Hessle Kingston Upon Hull East Yorkshire HU13 0JT |
Director Name | Mr Kirk Martin Dixon |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2018(23 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Henry Boot Way Priory Park Hessle East Yorkshire HU4 7DY |
Director Name | Colin Daniel Burr |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 1999) |
Role | Contracts Dir |
Correspondence Address | 445 Willerby Road Kingston Upon Hull HU5 5JD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | martindixonltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 574174 |
Telephone region | Hull |
Registered Address | 14 Henry Boot Way Priory Park Hessle East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | 5 other UK companies use this postal address |
2.5k at £1 | Donna Dixon 50.00% Ordinary |
---|---|
2.5k at £1 | Martin Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,213,678 |
Cash | £636,959 |
Current Liabilities | £945,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
22 December 1997 | Delivered 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 1996 | Delivered 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 |
23 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
13 December 2023 | Full accounts made up to 31 March 2023 (24 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
17 February 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 October 2021 | Notification of Dixon Group Limited as a person with significant control on 1 April 2020 (2 pages) |
14 October 2021 | Cessation of Martin Dixon as a person with significant control on 1 April 2020 (1 page) |
14 October 2021 | Cessation of Donna Dixon as a person with significant control on 1 April 2020 (1 page) |
27 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 July 2020 | Resolutions
|
10 July 2020 | Change of name notice (2 pages) |
16 June 2020 | Registered 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 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 April 2018 | Appointment of Mr Kirk Martin Dixon as a director on 6 April 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 21 January 2017 with updates (7 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
19 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page) |
9 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 March 2007 | Return made up to 21/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 21/01/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 21/01/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members
|
10 February 2004 | Return made up to 30/01/04; full list of members
|
12 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
23 February 2000 | Return made up to 30/01/00; full list of members
|
23 February 2000 | Return made up to 30/01/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 October 1999 | Director resigned (1 page) |
17 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
17 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
11 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
7 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
11 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 February 1998 | Return made up to 30/01/98; full list of members
|
3 February 1998 | Return made up to 30/01/98; full list of members
|
3 January 1998 | Particulars of mortgage/charge (9 pages) |
3 January 1998 | Particulars of mortgage/charge (9 pages) |
19 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
19 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
29 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
29 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |