Company NameDixons Industrial Holdings 2 Limited
Company StatusActive
Company Number11080252
CategoryPrivate Limited Company
Incorporation Date23 November 2017(6 years, 4 months ago)
Previous NameDixons Residential Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Dixon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr David Marc Dixon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr David Dixon
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMrs Mary Dixon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ

Location

Registered Address98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

27 January 2021Delivered on: 2 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming kingsway park, whittle place, dundee, DD2 4TD, being the whole subjects registered in the land register of scotland under title number ANG19374.
Outstanding
20 January 2021Delivered on: 26 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2021Registration of charge 110802520002, created on 27 January 2021 (14 pages)
26 January 2021Registration of charge 110802520001, created on 20 January 2021 (42 pages)
11 January 2021Registered office address changed from Mayfair House Redburn Road Newcastle upon Tyne NE5 1NB England to 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2021 (1 page)
24 November 2020Confirmation statement made on 22 November 2020 with updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 May 2020Change of details for Mr David Marc Dixon as a person with significant control on 7 December 2018 (2 pages)
15 May 2020Director's details changed for Mr David Marc Dixon on 7 December 2018 (2 pages)
11 May 2020Change of details for Mr Anthony Dixon as a person with significant control on 28 May 2018 (2 pages)
9 May 2020Director's details changed for Mr David Dixon on 5 May 2020 (2 pages)
9 May 2020Director's details changed for Mrs Mary Dixon on 5 May 2020 (2 pages)
9 May 2020Director's details changed for Mr Anthony Dixon on 28 May 2018 (2 pages)
8 May 2020Change of details for Mr Anthony Dixon as a person with significant control on 5 May 2020 (2 pages)
8 May 2020Change of details for Mr David Marc Dixon as a person with significant control on 5 May 2020 (2 pages)
5 May 2020Registered office address changed from Stokoe Rodger Unit 15 Bankside, the Watermark Gateshead NE11 9SY United Kingdom to Mayfair House Redburn Road Newcastle upon Tyne NE5 1NB on 5 May 2020 (1 page)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
20 December 2018Particulars of variation of rights attached to shares (2 pages)
26 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
10 August 2018Particulars of variation of rights attached to shares (2 pages)
10 August 2018Change of share class name or designation (2 pages)
10 August 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 100
(8 pages)
9 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 June 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
27 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
(3 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 6
(43 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 6
(43 pages)