Company NameDixons Industrial Holdings 3 Limited
Company StatusActive
Company Number11541221
CategoryPrivate Limited Company
Incorporation Date29 August 2018(5 years, 7 months ago)

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
Appointed29 August 2018(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
Appointed29 August 2018(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 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(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
Appointed29 August 2018(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 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

20 January 2023Delivered on: 24 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as unit 25 parsons court, welbury way, aycliffe business park, newton aycliffe DL5 6ZE registered at hm land registry with title number DU371084.
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as unit 24 parsons court, welbury way, aycliffe business park, newton aycliffe DL5 6ZE registered at hm land registry with title number DU371150.
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as unit 18 parsons court, welbury way, aycliffe business park, newton aycliffe DL5 6ZE registered at hm land registry with title number DU371081.
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as unit 17 parsons court, welbury way, aycliffe business park, newton aycliffe DL5 6ZE registered at hm land registry with title number DU371080.
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as unit 19 parsons court, welbury way, aycliffe business park, newton aycliffe DL5 6ZE registered at hm land registry with title number DU371083.
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as unit 15 and 16 parsons court, welbury way, aycliffe business park, newton aycliffe DL5 6ZE registered at hm land registry with title number DU371077.
Outstanding
25 March 2019Delivered on: 26 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being units 7, 15 and 16, 17, 18, 19, 24 and 25 parsons court, welbury road, aycliffe business park, newton aycliffe, DL5 6ZE comprised in title numbers DU371076, DU371077, DU371080, DU371081, DU371083, DU371150 and DU371084.
Outstanding
9 February 2023Delivered on: 13 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as bede house, all saints business centre, newcastle upon tyne NE1 2ES comprised in title number TY549781.
Outstanding
20 January 2023Delivered on: 25 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security or the payment and discharge of the secured liabilities the following assets, both present and future by way of fixed charge:. 1. all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower;. 2. all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. 3. the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. 4. all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession;. 5. all shares held by it and/or any nominee on its behalf and all related rights (meaning any dividend, interest or other amount (cash or otherwise) paid or payable in relation to any share, stock, securities, rights, money, assets or property accruing or offered at any time in relation to any share by way of redemption, substitution, exchange, distribution, bonus, allotment, preference, under option rights or otherwise);. 6. all benefits in respect of the insurances including al claims and the refund of any premiums;. 7. its rights under the appointment of any managing agent of any of the properties;. 8. the deposits;. 9. all of its book debts, other debts and prepayments, the proceeds of the same and all monies due and owing to it together with the full benefit of all security interests, collateral instruments and other rights relating to any of the foregoing;. 10. all its goodwill and uncalled capital from time to time; and. 11. the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as unit 7 parsons court, welbury way, aycliffe business park, newton aycliffe DL5 6ZE registered at hm land registry with title number DU371076.
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as unit 6 parsons court, welbury way, aycliffe business park, newton aycliffe DL5 6ZE registered at hm land registry with title number DU380512.
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as unit 26 parsons court, welbury way, aycliffe business park, newton aycliffe DL5 6ZE registered at hm land registry with title number DU314906.
Outstanding
22 March 2019Delivered on: 22 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
12 April 2023Director's details changed for Mrs Mary Dixon on 24 March 2023 (2 pages)
12 April 2023Director's details changed for Mr David Dixon on 24 March 2023 (2 pages)
13 February 2023Registration of charge 115412210014, created on 9 February 2023 (18 pages)
31 January 2023Satisfaction of charge 115412210001 in full (1 page)
31 January 2023Satisfaction of charge 115412210002 in full (1 page)
25 January 2023Registration of charge 115412210013, created on 20 January 2023 (18 pages)
24 January 2023Registration of charge 115412210003, created on 20 January 2023 (18 pages)
24 January 2023Registration of charge 115412210009, created on 20 January 2023 (18 pages)
24 January 2023Registration of charge 115412210005, created on 20 January 2023 (18 pages)
24 January 2023Registration of charge 115412210006, created on 20 January 2023 (18 pages)
24 January 2023Registration of charge 115412210008, created on 20 January 2023 (18 pages)
24 January 2023Registration of charge 115412210012, created on 20 January 2023 (18 pages)
24 January 2023Registration of charge 115412210011, created on 20 January 2023 (18 pages)
24 January 2023Registration of charge 115412210010, created on 20 January 2023 (18 pages)
24 January 2023Registration of charge 115412210007, created on 20 January 2023 (18 pages)
24 January 2023Registration of charge 115412210004, created on 20 January 2023 (18 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 September 2021Confirmation statement made on 28 August 2021 with updates (6 pages)
11 January 2021Registered office address changed from Mayfair House Redburn Road Westerhope NE5 1NB United Kingdom to 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2021 (1 page)
14 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (3 pages)
15 May 2020Director's details changed for Mr David Marc Dixon on 7 December 2018 (2 pages)
15 May 2020Change of details for Mr David Marc Dixon as a person with significant control on 7 December 2018 (2 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
26 March 2019Registration of charge 115412210002, created on 25 March 2019 (39 pages)
22 March 2019Registration of charge 115412210001, created on 22 March 2019 (41 pages)
24 December 2018Particulars of variation of rights attached to shares (2 pages)
20 December 2018Resolutions
  • RES13 ‐ Class consent of shareholders 12/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
26 September 2018Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
29 August 2018Incorporation
Statement of capital on 2018-08-29
  • GBP 100
(38 pages)