C.W.DIXEY & SON LIMITED

Register to unlock more data on OkredoRegister

C.W.DIXEY & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00249479

Incorporation date

14/07/1930

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 The Barton, Cobham KT11 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1930)
dot icon13/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon13/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon10/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/04/2023
Change of details for Charles Dixey Ltd as a person with significant control on 2023-03-31
dot icon30/03/2023
Registered office address changed from 9 Mizen Close Cobham KT11 2RJ England to 21 the Barton Cobham KT11 2NJ on 2023-03-30
dot icon30/03/2023
Director's details changed for Dr Simon James Palmer on 2023-03-30
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon24/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/01/2019
Satisfaction of charge 2 in full
dot icon10/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/10/2017
All of the property or undertaking no longer forms part of charge 2
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon02/08/2017
Registered office address changed from 21 the Barton Cobham Surrey KT11 2NJ to 9 Mizen Close Cobham KT11 2RJ on 2017-08-02
dot icon04/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/11/2011
Director's details changed for Dr Simon James Palmer on 2011-11-28
dot icon28/11/2011
Secretary's details changed for Dr Simon James Palmer on 2011-11-28
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/04/2011
Termination of appointment of David Palmer as a director
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr David Andrew Charles Palmer on 2010-08-31
dot icon21/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon04/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon31/07/2009
Appointment terminated director rosemary palmer
dot icon11/09/2008
Return made up to 31/08/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon25/09/2007
Return made up to 31/08/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/09/2006
Return made up to 31/08/06; full list of members
dot icon10/05/2006
Secretary resigned
dot icon07/04/2006
New secretary appointed
dot icon20/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon20/09/2005
Return made up to 31/08/05; full list of members
dot icon17/09/2004
Return made up to 31/08/04; full list of members; amend
dot icon07/09/2004
Return made up to 31/08/04; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon08/09/2003
Return made up to 31/08/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon05/09/2002
Return made up to 31/08/02; full list of members
dot icon04/08/2002
Registered office changed on 04/08/02 from: 13 montpelier vale london SE3 0TA
dot icon02/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon27/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon06/09/2001
Return made up to 31/08/01; full list of members
dot icon08/09/2000
Return made up to 31/08/00; full list of members
dot icon01/08/2000
Full accounts made up to 2000-02-29
dot icon16/12/1999
Accounts for a small company made up to 1999-02-28
dot icon04/10/1999
Registered office changed on 04/10/99 from: po box 14 diplocks way industrial estate hailsham east sussex BN27 3JF
dot icon07/09/1999
Return made up to 31/08/99; full list of members
dot icon01/08/1999
Secretary resigned
dot icon01/08/1999
New secretary appointed
dot icon19/02/1999
Director resigned
dot icon02/10/1998
Return made up to 31/08/98; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1998-02-28
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
Secretary resigned
dot icon28/10/1997
Return made up to 31/08/97; full list of members
dot icon04/07/1997
Accounts for a small company made up to 1997-02-28
dot icon12/03/1997
Resolutions
dot icon12/03/1997
£ ic 17804/6804 29/01/97 £ sr 11000@1=11000
dot icon23/10/1996
Return made up to 31/08/95; full list of members; amend
dot icon26/09/1996
Return made up to 31/08/96; change of members
dot icon05/07/1996
Accounts for a small company made up to 1996-02-29
dot icon22/09/1995
Return made up to 31/08/95; full list of members
dot icon11/08/1995
Resolutions
dot icon11/08/1995
£ ic 23207/17804 17/07/95 £ sr 5403@1=5403
dot icon03/08/1995
Accounts for a small company made up to 1995-02-28
dot icon01/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Return made up to 31/08/94; no change of members
dot icon08/08/1994
Accounts for a small company made up to 1994-02-28
dot icon13/09/1993
Return made up to 31/08/93; full list of members
dot icon29/07/1993
Full accounts made up to 1993-02-28
dot icon16/11/1992
Full accounts made up to 1992-02-29
dot icon23/09/1992
Return made up to 31/08/92; full list of members
dot icon29/05/1992
Declaration of satisfaction of mortgage/charge
dot icon18/11/1991
Full accounts made up to 1991-02-28
dot icon07/11/1991
Particulars of mortgage/charge
dot icon30/09/1991
Return made up to 31/08/91; full list of members
dot icon02/07/1991
Director resigned
dot icon12/05/1991
Registered office changed on 12/05/91 from: 19 wigmore street london W1A 4DU
dot icon25/03/1991
New director appointed
dot icon05/02/1991
Return made up to 18/10/90; full list of members
dot icon03/01/1991
Full accounts made up to 1990-02-28
dot icon06/03/1990
Return made up to 31/08/89; full list of members
dot icon30/10/1989
Full accounts made up to 1989-02-28
dot icon09/11/1988
Return made up to 09/09/88; full list of members
dot icon24/10/1988
Full accounts made up to 1988-02-29
dot icon16/02/1988
Full accounts made up to 1987-02-28
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon19/01/1988
Secretary resigned;new secretary appointed
dot icon01/11/1986
Full accounts made up to 1986-02-28
dot icon01/11/1986
Return made up to 29/10/86; full list of members
dot icon28/06/1967
Miscellaneous
dot icon14/07/1930
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£293.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
31.78K
-
0.00
390.00
-
2023
0
31.78K
-
0.00
293.00
-
2024
0
31.78K
-
0.00
293.00
-
2024
0
31.78K
-
0.00
293.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

31.78K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

293.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Simon James Palmer
Director
01/07/2004 - Present
3
Palmer, Simon James, Dr
Secretary
13/02/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.W.DIXEY & SON LIMITED

C.W.DIXEY & SON LIMITED is an(a) Active company incorporated on 14/07/1930 with the registered office located at 21 The Barton, Cobham KT11 2NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.W.DIXEY & SON LIMITED?

toggle

C.W.DIXEY & SON LIMITED is currently Active. It was registered on 14/07/1930 .

Where is C.W.DIXEY & SON LIMITED located?

toggle

C.W.DIXEY & SON LIMITED is registered at 21 The Barton, Cobham KT11 2NJ.

What does C.W.DIXEY & SON LIMITED do?

toggle

C.W.DIXEY & SON LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C.W.DIXEY & SON LIMITED?

toggle

The latest filing was on 13/10/2025: Total exemption full accounts made up to 2025-02-28.