Company NameDixon Homes Limited
DirectorRichard Alistair Dixon
Company StatusActive
Company Number04534726
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Previous NamesDixon Homes Limited and Opentoanoffer (Yorkshire) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Alistair Dixon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(4 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 King Street
Mirfield
West Yorkshire
WF14 8AW
Secretary NameMr Paul Ashley Dixon
NationalityBritish
StatusCurrent
Appointed17 September 2002(4 days after company formation)
Appointment Duration21 years, 7 months
RoleWorks Manager
Correspondence Address61 Castle Mount
Thornhill
Dewsbury
West Yorkshire
WF12 0DW
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Contact

Websitedixonhomes.co.uk
Email address[email protected]
Telephone01924 495555
Telephone regionWakefield

Location

Registered Address3 King Street
Mirfield
West Yorkshire
WF14 8AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £50Richard Alistair Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,145
Current Liabilities£261

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

16 February 2004Delivered on: 17 February 2004
Satisfied on: 24 January 2011
Persons entitled: P B Investments Limited

Classification: Debenture and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of the licence granted all freehold and leasehold property plant and machinery book and other debts stocks shares and securities goodwill and uncalled capital and all intellectual property of dixon homes limited the whole undertaking and assets.
Fully Satisfied

Filing History

8 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
27 October 2021Company name changed opentoanoffer (yorkshire) LTD\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-26
(3 pages)
22 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
19 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
19 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2013Company name changed dixon homes LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Company name changed dixon homes LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2010Director's details changed for Mr Richard Alistair Dixon on 13 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Richard Alistair Dixon on 13 September 2010 (2 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 September 2009Return made up to 13/09/09; full list of members (3 pages)
17 September 2009Return made up to 13/09/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 September 2008Return made up to 13/09/08; full list of members (3 pages)
25 September 2008Return made up to 13/09/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 October 2007Return made up to 13/09/07; full list of members (2 pages)
5 October 2007Return made up to 13/09/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 September 2006Return made up to 13/09/06; full list of members (2 pages)
18 September 2006Return made up to 13/09/06; full list of members (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 13/09/05; full list of members (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 13/09/05; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 September 2004Return made up to 13/09/04; full list of members (6 pages)
2 September 2004Return made up to 13/09/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
23 September 2003Return made up to 13/09/03; full list of members (6 pages)
23 September 2003Return made up to 13/09/03; full list of members (6 pages)
17 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
13 September 2002Incorporation (9 pages)
13 September 2002Incorporation (9 pages)