Company NameThomas R Dixon & Co Llp
Company StatusActive
Company NumberOC335817
CategoryLimited Liability Partnership
Incorporation Date21 March 2008(16 years, 1 month ago)

Directors

LLP Designated Member NameMr Simon Kyle Dixon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ridgely Drive
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9BJ
LLP Designated Member NameMr Thomas Richard Dixon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Collingwood Crescent
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9DZ
LLP Designated Member NameMiss Jennifer Anne O'Toole
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Princes Street
North Shields
Tyne And Wear
NE30 2HN
LLP Designated Member NameMiss Jane Elizabeth Freeman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Druridge Drive
Newsham Farm Estate
Blyth
Northumberland
NE24 4QR
LLP Designated Member NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 March 2008(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
LLP Designated Member NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 March 2008(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitethomasrdixon.co.uk
Telephone0191 2322628
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBermuda House 1a Dinsdale Place
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£15,918
Current Liabilities£57,621

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 Return15 April 2024 (5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

9 March 2012Delivered on: 10 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of dinsdale place sandyford newcastle upon tyne t/no TY225246.
Outstanding

Filing History

21 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
26 October 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
12 October 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
19 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 January 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 October 2018Audited abridged accounts made up to 31 March 2018 (13 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 15 April 2016 (4 pages)
4 May 2016Annual return made up to 15 April 2016 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Member's details changed for Mr Thomas Richard Dixon on 21 April 2015 (2 pages)
21 April 2015Member's details changed for Mr Thomas Richard Dixon on 21 April 2015 (2 pages)
21 April 2015Annual return made up to 15 April 2015 (4 pages)
21 April 2015Annual return made up to 15 April 2015 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 15 April 2014 (4 pages)
22 April 2014Annual return made up to 15 April 2014 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 15 April 2013 (9 pages)
25 April 2013Annual return made up to 15 April 2013 (9 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 June 2012Annual return made up to 15 April 2012 (9 pages)
1 June 2012Annual return made up to 15 April 2012 (9 pages)
10 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
10 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 May 2011Member's details changed for Jennifer Anne O'toole on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 15 April 2011 (4 pages)
5 May 2011Member's details changed for Jennifer Anne O'toole on 5 May 2011 (2 pages)
5 May 2011Member's details changed for Jennifer Anne O'toole on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 15 April 2011 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Termination of appointment of Jane Freeman as a member (2 pages)
30 June 2010Termination of appointment of Jane Freeman as a member (2 pages)
21 June 2010Annual return made up to 15 April 2010 (10 pages)
21 June 2010Annual return made up to 15 April 2010 (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
20 April 2009Annual return made up to 15/04/09 (3 pages)
20 April 2009Annual return made up to 15/04/09 (3 pages)
3 April 2008Member resigned jl nominees two LIMITED (1 page)
3 April 2008LLP member appointed simon kyle dixon (1 page)
3 April 2008LLP member appointed simon kyle dixon (1 page)
3 April 2008LLP member appointed jennifer anne o'toole (1 page)
3 April 2008LLP member appointed thomas dixon (1 page)
3 April 2008Member resigned jl nominees one LIMITED (1 page)
3 April 2008Member resigned jl nominees one LIMITED (1 page)
3 April 2008LLP member appointed jennifer anne o'toole (1 page)
3 April 2008LLP member appointed thomas dixon (1 page)
3 April 2008LLP member appointed jane elizabeth freeman (1 page)
3 April 2008Member resigned jl nominees two LIMITED (1 page)
3 April 2008LLP member appointed jane elizabeth freeman (1 page)
2 April 2008Registered office changed on 02/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 April 2008Registered office changed on 02/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 March 2008Incorporation document\certificate of incorporation (3 pages)
21 March 2008Incorporation document\certificate of incorporation (3 pages)