DIXON GLASS LIMITED

Register to unlock more data on OkredoRegister

DIXON GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04526840

Incorporation date

05/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suffolk House, George Street, Croydon, Surrey CR0 0YNCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon11/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Satisfaction of charge 045268400002 in full
dot icon10/11/2023
Satisfaction of charge 045268400001 in full
dot icon21/09/2023
Director's details changed for Mr Reece Bramley on 2023-09-05
dot icon21/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon27/07/2021
Registered office address changed from 127-129 Avenue Road Beckenham Kent BR3 4RX to Suffolk House George Street Croydon Surrey CR0 0YN on 2021-07-27
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon19/09/2019
Registration of charge 045268400002, created on 2019-09-19
dot icon18/09/2019
Registration of charge 045268400001, created on 2019-09-18
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon17/09/2019
Notification of Smith Scientific Limited as a person with significant control on 2019-09-05
dot icon17/09/2019
Cessation of Reece Bramley as a person with significant control on 2019-09-05
dot icon17/09/2019
Appointment of Mr Owen Charles Bramley as a director on 2019-01-01
dot icon17/09/2019
Termination of appointment of Sean Kinkade as a director on 2018-12-09
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon14/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon15/08/2017
Micro company accounts made up to 2016-12-31
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon21/08/2016
Rectified the AP01 was removed from the public register on 21/10/2016 as it was forged.
dot icon04/05/2016
Appointment of Mr Sean Kinkade as a director on 2016-04-06
dot icon04/05/2016
Appointment of Mr Stephen Jeremy White as a director on 2016-04-06
dot icon04/05/2016
Appointment of Mr Ivor Ronald Bramley as a director on 2016-04-06
dot icon11/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon11/09/2015
Secretary's details changed for Mrs Gillian Cherida Bramley on 2015-09-05
dot icon11/09/2015
Director's details changed for Mr Reece Bramley on 2015-09-05
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon03/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon22/09/2010
Director's details changed for Mr Reece Bramley on 2010-09-05
dot icon22/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 05/09/09; full list of members
dot icon21/01/2009
Director's change of particulars / reece bramley / 10/12/2008
dot icon09/01/2009
Return made up to 05/09/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 05/09/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2006
Return made up to 05/09/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 05/09/05; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 05/09/04; full list of members
dot icon15/06/2004
Return made up to 05/09/03; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/06/2004
Ad 10/10/02--------- £ si 999@1=999 £ ic 1/1000
dot icon08/01/2004
Secretary resigned
dot icon17/12/2003
New secretary appointed
dot icon23/10/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon21/10/2003
Secretary resigned
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Director resigned
dot icon22/10/2002
New director appointed
dot icon22/10/2002
New secretary appointed
dot icon05/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-48.41 % *

* during past year

Cash in Bank

£171,423.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
511.78K
-
0.00
332.31K
-
2022
4
638.80K
-
0.00
171.42K
-
2022
4
638.80K
-
0.00
171.42K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

638.80K £Ascended24.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.42K £Descended-48.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramley, Ivor Ronald
Director
06/04/2016 - Present
9
Bramley, Reece Martin
Director
10/10/2002 - Present
9
White, Stephen Jeremy
Director
06/04/2016 - Present
2
Bramley, Owen Charles
Director
01/01/2019 - Present
7

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

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 GLASS LIMITED

DIXON GLASS LIMITED is an(a) Active company incorporated on 05/09/2002 with the registered office located at Suffolk House, George Street, Croydon, Surrey CR0 0YN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DIXON GLASS LIMITED?

toggle

DIXON GLASS LIMITED is currently Active. It was registered on 05/09/2002 .

Where is DIXON GLASS LIMITED located?

toggle

DIXON GLASS LIMITED is registered at Suffolk House, George Street, Croydon, Surrey CR0 0YN.

What does DIXON GLASS LIMITED do?

toggle

DIXON GLASS LIMITED operates in the Manufacture of hollow glass (23.13 - SIC 2007) sector.

How many employees does DIXON GLASS LIMITED have?

toggle

DIXON GLASS LIMITED had 4 employees in 2022.

What is the latest filing for DIXON GLASS LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-05 with no updates.