Company NameT R Dixon & Co Ltd
Company StatusActive
Company Number09090375
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Jennifer Anne O'Toole
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dinsdale Place Jesmond
Newcastle Upon Tyne
NE2 1BD
Director NameMrs Lucy Brierley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Dinsdale Place Jesmond
Newcastle Upon Tyne
NE2 1BD
Director NameMiss Ellen Bulloch
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Dinsdale Place Jesmond
Newcastle Upon Tyne
NE2 1BD
Director NameMr Simon Kyle Dixon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dinsdale Place Jesmond
Newcastle Upon Tyne
NE2 1BD
Director NameMr Thomas Richard Dixon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dinsdale Place Jesmond
Newcastle Upon Tyne
NE2 1BD

Contact

Telephone0191 2322631
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1a Dinsdale Place
Jesmond
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

64 at £1Jennifer Anne O'toole
64.00%
Ordinary
36 at £1Thomas Richard Dixon
36.00%
Ordinary

Financials

Year2014
Net Worth-£59,792
Current Liabilities£188,167

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
30 August 2023Confirmation statement made on 29 August 2023 with updates (6 pages)
13 October 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
20 September 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 185
(4 pages)
20 September 2022Confirmation statement made on 29 August 2022 with updates (6 pages)
5 October 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
6 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
20 February 2020Appointment of Miss Ellen Bulloch as a director on 20 February 2020 (2 pages)
20 February 2020Appointment of Mrs Lucy Brierley as a director on 20 February 2020 (2 pages)
24 September 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (6 pages)
31 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2018Particulars of variation of rights attached to shares (2 pages)
30 October 2018Particulars of variation of rights attached to shares (2 pages)
30 October 2018Change of share class name or designation (2 pages)
5 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
25 July 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 175
(3 pages)
26 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
27 February 2018Termination of appointment of Thomas Richard Dixon as a director on 27 February 2018 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
29 September 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 170
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 170
(4 pages)
26 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Termination of appointment of Simon Kyle Dixon as a director on 1 July 2015 (1 page)
11 November 2015Termination of appointment of Simon Kyle Dixon as a director on 1 July 2015 (1 page)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Termination of appointment of Simon Kyle Dixon as a director on 1 July 2015 (1 page)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Termination of appointment of Simon Kyle Dixon as a director on 1 July 2015 (1 page)
21 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
21 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
(16 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
(16 pages)