Company NameDavid Dixon Limited
DirectorJulian Weightman
Company StatusActive
Company Number08458918
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Julian Weightman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(2 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorder House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMrs Nicola Jane Scott
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(4 months, 1 week after company formation)
Appointment Duration1 month (resigned 31 August 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBorder House Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Julian Weightman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(4 months, 1 week after company formation)
Appointment Duration1 month (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorder House Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Cameron Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressBridge End Anick Road
Hexham
Northumberland
NE46 4JH
Director NameDavid Dixon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorder House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU

Location

Registered AddressBorder House Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

9 June 2015Delivered on: 10 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2020Unaudited abridged accounts made up to 31 December 2019 (13 pages)
10 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
10 December 2019Current accounting period shortened from 29 March 2020 to 31 December 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
17 December 2018Satisfaction of charge 084589180001 in full (1 page)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
5 December 2018Change of details for Mr Julian Weightman as a person with significant control on 1 September 2018 (2 pages)
5 December 2018Cessation of David Dixon as a person with significant control on 1 September 2018 (1 page)
2 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
13 April 2018Registered office address changed from Bridge End Anick Road Hexham Northumberland NE46 4JH United Kingdom to Border House Beaufront Park Anick Road Hexham Northumberland NE46 4TU on 13 April 2018 (1 page)
9 February 2018Total exemption full accounts made up to 29 March 2017 (12 pages)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2017Termination of appointment of David Dixon as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of David Dixon as a director on 21 March 2017 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 350
(4 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 350
(4 pages)
25 November 2015Termination of appointment of Cameron Scott as a director on 1 November 2015 (1 page)
25 November 2015Termination of appointment of Cameron Scott as a director on 1 November 2015 (1 page)
25 November 2015Termination of appointment of Cameron Scott as a director on 1 November 2015 (1 page)
14 August 2015Registered office address changed from 23a Haugh Lane Industrial Estate Snick Road Hexham Northumberland NE463PU United Kingdom to Bridge End Anick Road Hexham Northumberland NE464JH on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Bridge End Anick Road Hexham Northumberland NE464JH United Kingdom to Bridge End Anick Road Hexham Northumberland NE464JH on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 23a Haugh Lane Industrial Estate Snick Road Hexham Northumberland NE463PU United Kingdom to Bridge End Anick Road Hexham Northumberland NE464JH on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Bridge End Anick Road Hexham Northumberland NE464JH United Kingdom to Bridge End Anick Road Hexham Northumberland NE464JH on 14 August 2015 (1 page)
13 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 350
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 350
(3 pages)
11 June 2015Registered office address changed from Border House Anick Road Hexham Northumberland NE46 4TU to 23a Haugh Lane Industrial Estate Snick Road Hexham Northumberland NE463PU on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Border House Anick Road Hexham Northumberland NE46 4TU to 23a Haugh Lane Industrial Estate Snick Road Hexham Northumberland NE463PU on 11 June 2015 (1 page)
10 June 2015Registration of charge 084589180001, created on 9 June 2015 (44 pages)
10 June 2015Registration of charge 084589180001, created on 9 June 2015 (44 pages)
10 June 2015Registration of charge 084589180001, created on 9 June 2015 (44 pages)
26 May 2015Appointment of Mr Julian Weightman as a director on 8 April 2015 (3 pages)
26 May 2015Appointment of Mr Julian Weightman as a director on 8 April 2015 (3 pages)
26 May 2015Appointment of David Dixon as a director on 8 April 2015 (3 pages)
26 May 2015Appointment of Mr Julian Weightman as a director on 8 April 2015 (3 pages)
26 May 2015Appointment of David Dixon as a director on 8 April 2015 (3 pages)
26 May 2015Appointment of David Dixon as a director on 8 April 2015 (3 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
3 September 2013Termination of appointment of Nicola Scott as a director (1 page)
3 September 2013Appointment of Mr Cameron Scott as a director (2 pages)
3 September 2013Termination of appointment of Julian Weightman as a director (1 page)
3 September 2013Termination of appointment of Nicola Scott as a director (1 page)
3 September 2013Appointment of Mr Cameron Scott as a director (2 pages)
3 September 2013Termination of appointment of Julian Weightman as a director (1 page)
5 August 2013Registered office address changed from Border House Beaufront Park Snick Road Hexham Northumberland NE46 4TU on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Border House Beaufront Park Snick Road Hexham Northumberland NE46 4TU on 5 August 2013 (1 page)
5 August 2013Appointment of Mrs Nicola Jane Scott as a director (2 pages)
5 August 2013Termination of appointment of Cameron Scott as a director (1 page)
5 August 2013Appointment of Mrs Nicola Jane Scott as a director (2 pages)
5 August 2013Termination of appointment of Cameron Scott as a director (1 page)
5 August 2013Registered office address changed from Border House Beaufront Park Snick Road Hexham Northumberland NE46 4TU on 5 August 2013 (1 page)
1 August 2013Appointment of Mr Julian Weightman as a director (2 pages)
1 August 2013Appointment of Mr Julian Weightman as a director (2 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)