Company NameDixons Industrial Holdings 4 Limited
Company StatusActive
Company Number11727411
CategoryPrivate Limited Company
Incorporation Date14 December 2018(5 years, 4 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
Appointed14 December 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
Appointed14 December 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 Dixon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 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
Appointed14 December 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, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

22 October 2019Delivered on: 22 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as merchant house, unit 12, merchant court, monkton south business park, hebburn, NE31 2EX comprised in a lease dated 22 october 2019 between gladman developments limited (1) and dixons industrial holdings 4 limited (2); the leasehold property known as unit 15, falcon court, preston farm business centre, stockton on tees, TS18 3TS comprised in a lease dated 18 february 2019 between bowesfield investments limited (in administration) (1) , arron kendall & simon thomas (2) and dixons industrial holdings 4 limited (3); the leasehold property known as unit 16, falcon court, preston farm business centre, stockton on tees, TS18 3TS comprised in a lease dated 18 february 2019 between bowesfield investments limited (in administration) (1) , arron kendall & simon thomas (2) and dixons industrial holdings 4 limited (3); the leasehold property known as unit 18, falcon court, preston farm business centre, stockton on tees, TS18 3TS comprised in a lease dated 18 february 2019 between bowesfield investments limited (in administration) (1) , arron kendall & simon thomas (2) and dixons industrial holdings 4 limited (3); unit 19, falcon court, preston farm business centre, stockton on tees, TS18 3TS comprised in a lease dated 18 february 2019 between bowesfield investments limited (in administration) (1) , arron kendall & simon thomas (2) and dixons industrial holdings 4 limited (3).
Outstanding
22 October 2019Delivered on: 22 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
17 December 2023Total exemption full accounts made up to 31 March 2023 (7 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)
18 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
12 October 2022Part of the property or undertaking has been released from charge 117274110002 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 December 2021Confirmation statement made on 13 December 2021 with updates (5 pages)
11 January 2021Registered office address changed from Mayfair House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB United Kingdom to 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2021 (1 page)
6 January 2021Confirmation statement made on 13 December 2020 with updates (3 pages)
14 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
22 October 2019Registration of charge 117274110001, created on 22 October 2019 (43 pages)
22 October 2019Registration of charge 117274110002, created on 22 October 2019 (41 pages)
23 September 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
14 December 2018Incorporation
Statement of capital on 2018-12-14
  • GBP 100
(39 pages)