DIXON FOX GROUP LIMITED

Register to unlock more data on OkredoRegister

DIXON FOX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02074024

Incorporation date

14/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bramley Business Park, Railsfield Rise, Leeds LS13 3SACopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon20/03/2026
Cessation of Kenneth Dixon as a person with significant control on 2026-03-18
dot icon20/03/2026
Cessation of Christine Anne Dixon as a person with significant control on 2026-03-18
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon02/01/2025
Cessation of Timothy John Walker as a person with significant control on 2024-01-01
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Change of details for Mr Timothy Walker as a person with significant control on 2022-09-06
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Director's details changed for Mrs Christine Anne Dixon on 2017-03-20
dot icon20/03/2017
Director's details changed for Mr Kenneth Dixon on 2017-03-20
dot icon20/03/2017
Director's details changed for Mr Kenneth Dixon on 2017-03-20
dot icon20/03/2017
Director's details changed for Mrs Christine Anne Dixon on 2017-03-20
dot icon02/02/2017
Registered office address changed from Bramley Business Park Railfield Rise Leeds Leeds LS13 4DL to Bramley Business Park Railsfield Rise Leeds LS13 3SA on 2017-02-02
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Timothy John Walker on 2010-02-11
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon28/09/2007
Nc inc already adjusted 31/07/07
dot icon28/09/2007
Resolutions
dot icon28/09/2007
Resolutions
dot icon28/09/2007
Nc inc already adjusted 31/07/07
dot icon28/09/2007
Resolutions
dot icon28/09/2007
Resolutions
dot icon09/09/2007
Ad 31/07/07--------- £ si 50@1=50 £ ic 394/444
dot icon09/09/2007
Ad 31/07/07--------- £ si 50@1=50 £ ic 344/394
dot icon09/09/2007
Ad 31/07/07--------- £ si 50@1=50 £ ic 294/344
dot icon09/09/2007
Ad 31/07/07--------- £ si 50@1=50 £ ic 244/294
dot icon05/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 31/12/04; full list of members
dot icon10/11/2004
Ad 02/11/04--------- £ si 1@1=1 £ ic 243/244
dot icon23/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 31/12/03; full list of members
dot icon03/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/02/2003
Particulars of mortgage/charge
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon17/08/2001
Secretary resigned
dot icon17/08/2001
New secretary appointed
dot icon17/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 31/12/00; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1999-03-31
dot icon28/10/1999
New secretary appointed
dot icon28/10/1999
Secretary resigned
dot icon21/01/1999
Return made up to 31/12/98; no change of members
dot icon19/11/1998
Accounts for a small company made up to 1998-03-31
dot icon31/12/1997
Return made up to 31/12/97; full list of members
dot icon23/12/1997
Accounts for a small company made up to 1997-03-31
dot icon16/06/1997
Particulars of mortgage/charge
dot icon29/05/1997
Ad 25/03/97--------- £ si 143@1=143 £ ic 100/243
dot icon18/04/1997
Certificate of change of name
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon16/10/1996
Accounts for a small company made up to 1996-03-31
dot icon14/02/1996
Return made up to 31/12/95; full list of members
dot icon16/10/1995
Accounts for a small company made up to 1995-03-31
dot icon22/01/1995
Return made up to 31/12/94; full list of members
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon05/08/1993
Accounts for a small company made up to 1993-03-31
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon18/10/1992
Accounts for a small company made up to 1992-03-31
dot icon08/09/1992
New director appointed
dot icon01/04/1992
Return made up to 31/12/91; no change of members
dot icon18/07/1991
Accounts for a small company made up to 1991-03-31
dot icon18/07/1991
Return made up to 03/06/91; no change of members
dot icon30/10/1990
Return made up to 12/09/90; full list of members
dot icon10/10/1990
Accounts for a small company made up to 1990-03-31
dot icon19/04/1990
Accounts for a small company made up to 1989-03-31
dot icon19/04/1990
Return made up to 31/12/89; full list of members
dot icon14/03/1989
New director appointed
dot icon21/09/1988
Accounts for a small company made up to 1988-03-31
dot icon21/09/1988
Return made up to 30/08/88; full list of members
dot icon24/05/1988
Director resigned
dot icon04/09/1987
New director appointed
dot icon18/06/1987
Registered office changed on 18/06/87 from: victoria mills elder road bramley leeds 13
dot icon02/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

5
2023
change arrow icon-83.02 % *

* during past year

Cash in Bank

£735.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
389.94K
-
0.00
1.62K
-
2022
8
421.28K
-
0.00
4.33K
-
2023
5
432.32K
-
0.00
735.00
-
2023
5
432.32K
-
0.00
735.00
-

Employees

2023

Employees

5 Descended-38 % *

Net Assets(GBP)

432.32K £Ascended2.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

735.00 £Descended-83.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Timothy John
Director
01/04/1992 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DIXON FOX GROUP LIMITED

DIXON FOX GROUP LIMITED is an(a) Active company incorporated on 14/11/1986 with the registered office located at Bramley Business Park, Railsfield Rise, Leeds LS13 3SA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DIXON FOX GROUP LIMITED?

toggle

DIXON FOX GROUP LIMITED is currently Active. It was registered on 14/11/1986 .

Where is DIXON FOX GROUP LIMITED located?

toggle

DIXON FOX GROUP LIMITED is registered at Bramley Business Park, Railsfield Rise, Leeds LS13 3SA.

What does DIXON FOX GROUP LIMITED do?

toggle

DIXON FOX GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does DIXON FOX GROUP LIMITED have?

toggle

DIXON FOX GROUP LIMITED had 5 employees in 2023.

What is the latest filing for DIXON FOX GROUP LIMITED?

toggle

The latest filing was on 20/03/2026: Cessation of Kenneth Dixon as a person with significant control on 2026-03-18.