DIXON INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

DIXON INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01845563

Incorporation date

04/09/1984

Size

Full

Contacts

Registered address

Registered address

Brewery Road Brewery Road, Pampisford, Cambridge CB22 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1984)
dot icon12/04/2026
Accounts for a small company made up to 2025-08-31
dot icon26/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon05/02/2026
Satisfaction of charge 7 in full
dot icon15/01/2026
Termination of appointment of Tessa Reeve as a director on 2025-03-26
dot icon28/03/2025
Full accounts made up to 2024-08-31
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon23/12/2024
Termination of appointment of Melanie Malcolm-Brown as a director on 2024-12-20
dot icon26/09/2024
Termination of appointment of Jane Marie Foley as a director on 2024-09-26
dot icon12/04/2024
Full accounts made up to 2023-08-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon05/12/2023
Termination of appointment of Natasha Malcolm-Brown as a director on 2023-11-30
dot icon23/03/2023
Full accounts made up to 2022-08-31
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon31/01/2023
Appointment of Mr Danny Paul Smith as a director on 2023-02-01
dot icon16/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon09/02/2022
Full accounts made up to 2021-08-31
dot icon18/10/2021
Director's details changed for Mrs Melanie Malcolm-Brown on 2021-10-05
dot icon04/10/2021
Appointment of Mrs Melanie Malcolm-Brown as a director on 2021-09-30
dot icon17/04/2021
Full accounts made up to 2020-08-31
dot icon24/03/2021
Termination of appointment of Melanie Malcolm-Brown as a director on 2021-03-22
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon06/01/2021
Appointment of Mrs Jane Marie Foley as a director on 2021-01-01
dot icon23/12/2020
Appointment of Miss Natasha Malcolm-Brown as a director on 2020-12-17
dot icon10/03/2020
Full accounts made up to 2019-08-31
dot icon20/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon12/08/2019
Registered office address changed from 5 High Green Great Shelford Cambridge CB22 5EG England to Brewery Road Brewery Road Pampisford Cambridge CB22 3HG on 2019-08-12
dot icon23/05/2019
Full accounts made up to 2018-08-31
dot icon20/03/2019
Satisfaction of charge 4 in full
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon14/12/2018
All of the property or undertaking has been released from charge 4
dot icon25/05/2018
Full accounts made up to 2017-08-31
dot icon11/05/2018
Termination of appointment of Aidan Joseph Cunnane as a director on 2018-05-04
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon11/01/2018
Appointment of Mr Aidan Joseph Cunnane as a director on 2018-01-01
dot icon11/01/2018
Termination of appointment of Tt&W Limited as a secretary on 2018-01-11
dot icon31/10/2017
Termination of appointment of Natasha Malcolm-Brown as a director on 2017-10-18
dot icon31/07/2017
Appointment of Tt&W Limited as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Andrew Robin John Wightman as a secretary on 2017-07-31
dot icon26/05/2017
Full accounts made up to 2016-08-31
dot icon17/03/2017
Amended full accounts made up to 2015-08-31
dot icon22/02/2017
Director's details changed for Miss Natasha Malcolm-Brown on 2017-02-22
dot icon22/02/2017
Director's details changed for Miss Natasha Malcolm-Brown on 2017-02-22
dot icon22/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon22/02/2017
Register(s) moved to registered inspection location Pampisford Place Brewery Road Pampisford Cambridge CB22 3HG
dot icon22/02/2017
Register inspection address has been changed to Pampisford Place Brewery Road Pampisford Cambridge CB22 3HG
dot icon21/02/2017
Registered office address changed from C/O (C/O) 5 High Green Great Shelford Cambridge CB22 5EG England to 5 High Green Great Shelford Cambridge CB22 5EG on 2017-02-21
dot icon21/02/2017
Director's details changed for Mrs Tessa Reeve on 2017-02-21
dot icon21/02/2017
Director's details changed for Charles Malcolm-Brown on 2017-02-21
dot icon09/09/2016
Satisfaction of charge 3 in full
dot icon02/08/2016
Appointment of Mr Andrew Robin John Wightman as a secretary on 2016-08-01
dot icon02/08/2016
Termination of appointment of David John Cursley as a secretary on 2016-07-31
dot icon02/08/2016
Termination of appointment of David John Cursley as a director on 2016-07-31
dot icon07/06/2016
Accounts for a medium company made up to 2015-08-31
dot icon12/05/2016
Appointment of Miss Natasha Malcolm-Brown as a director on 2016-04-16
dot icon03/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/12/2015
Appointment of Mr Philip Grimwood as a director on 2015-11-27
dot icon02/07/2015
Registered office address changed from Pampisford Place, Brewery Road Pampisford Cambridge Cambs CB22 3HG to C/O (C/O) 5 High Green Great Shelford Cambridge CB22 5EG on 2015-07-02
dot icon26/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon26/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon31/07/2014
Appointment of Mrs Melanie Malcolm-Brown as a director on 2014-07-22
dot icon05/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon21/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon19/11/2013
Termination of appointment of Eric Southern as a director
dot icon05/06/2013
Full accounts made up to 2012-08-31
dot icon19/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon01/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon23/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon01/09/2011
Miscellaneous
dot icon23/08/2011
Resignation of an auditor
dot icon23/05/2011
Appointment of Mr David John Cursley as a director
dot icon20/04/2011
Group of companies' accounts made up to 2010-08-31
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon28/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon13/04/2010
Group of companies' accounts made up to 2009-08-31
dot icon16/03/2010
Duplicate mortgage certificatecharge no:8
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/03/2010
Director's details changed for Charles Malcolm-Brown on 2010-02-14
dot icon01/03/2010
Director's details changed for Mrs Tessa Reeve on 2010-02-14
dot icon01/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon01/03/2010
Director's details changed for Charles Malcolm-Brown on 2010-02-14
dot icon01/03/2010
Director's details changed for Mrs Tessa Reeve on 2010-02-14
dot icon26/06/2009
Accounts for a medium company made up to 2008-08-31
dot icon19/02/2009
Return made up to 14/02/09; full list of members
dot icon02/07/2008
Accounts for a medium company made up to 2007-08-31
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon20/02/2008
Return made up to 14/02/08; full list of members
dot icon06/06/2007
Accounts for a medium company made up to 2006-08-31
dot icon14/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon06/03/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Return made up to 14/02/07; full list of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: brewery road pampisford cambridge CB2 4HG
dot icon21/04/2006
Accounts for a medium company made up to 2005-08-31
dot icon09/03/2006
Return made up to 14/02/06; full list of members
dot icon09/03/2005
Accounts for a medium company made up to 2004-08-31
dot icon21/02/2005
Return made up to 14/02/05; full list of members
dot icon12/02/2005
Particulars of mortgage/charge
dot icon27/04/2004
Accounts for a medium company made up to 2003-08-31
dot icon20/02/2004
Return made up to 14/02/04; full list of members
dot icon05/04/2003
Accounts for a medium company made up to 2002-08-31
dot icon27/02/2003
Return made up to 14/02/03; full list of members
dot icon11/10/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon19/06/2002
Accounts for a medium company made up to 2001-08-31
dot icon25/02/2002
Return made up to 14/02/02; full list of members
dot icon19/11/2001
Director resigned
dot icon27/02/2001
Return made up to 14/02/01; full list of members
dot icon12/02/2001
Accounts for a medium company made up to 2000-08-31
dot icon20/03/2000
Accounts for a medium company made up to 1999-08-31
dot icon28/02/2000
Return made up to 14/02/00; full list of members
dot icon23/06/1999
Notice of resolution removing auditor
dot icon18/06/1999
Accounts for a medium company made up to 1998-08-31
dot icon18/05/1999
New director appointed
dot icon26/02/1999
Return made up to 14/02/99; full list of members
dot icon25/08/1998
Auditor's resignation
dot icon01/07/1998
Declaration of mortgage charge released/ceased
dot icon18/06/1998
Accounts for a medium company made up to 1997-08-31
dot icon20/02/1998
Return made up to 14/02/98; change of members
dot icon18/12/1997
Resolutions
dot icon07/08/1997
Director resigned
dot icon03/07/1997
Accounts for a medium company made up to 1996-08-31
dot icon25/02/1997
Return made up to 14/02/97; no change of members
dot icon27/06/1996
Group accounts for a medium company made up to 1995-08-31
dot icon26/02/1996
Return made up to 14/02/96; full list of members
dot icon26/06/1995
Group accounts for a medium company made up to 1994-08-31
dot icon20/02/1995
Return made up to 14/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director's particulars changed
dot icon20/05/1994
Full group accounts made up to 1993-08-31
dot icon01/03/1994
Return made up to 14/02/94; no change of members
dot icon03/06/1993
Full group accounts made up to 1992-08-31
dot icon03/03/1993
Return made up to 14/02/93; full list of members
dot icon09/04/1992
Full group accounts made up to 1991-08-31
dot icon23/03/1992
Return made up to 14/02/92; no change of members
dot icon05/08/1991
Secretary resigned;new secretary appointed
dot icon22/03/1991
Full accounts made up to 1990-08-31
dot icon22/03/1991
Return made up to 13/02/91; no change of members
dot icon14/02/1991
Secretary resigned;new secretary appointed
dot icon06/03/1990
Full group accounts made up to 1989-08-31
dot icon06/03/1990
Return made up to 14/02/90; full list of members
dot icon20/03/1989
Full group accounts made up to 1988-08-31
dot icon20/03/1989
Return made up to 15/02/89; full list of members
dot icon29/09/1988
Director resigned
dot icon11/04/1988
Return made up to 12/02/88; full list of members
dot icon11/04/1988
Full group accounts made up to 1987-08-31
dot icon03/03/1988
£ ic 327500/200000 £ sr 127500@1=127500
dot icon03/03/1988
£ ic 687500/327500 £ sr 360000@1=360000
dot icon08/01/1988
£ ic 787500/687500 £ sr 100000@1=100000
dot icon30/09/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon16/05/1987
Return made up to 11/02/87; full list of members
dot icon20/03/1987
Group of companies' accounts made up to 1986-08-31
dot icon19/07/1986
Secretary resigned;new secretary appointed
dot icon24/06/1986
Certificate of change of name
dot icon04/09/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malcolm-Brown, Melanie
Director
30/09/2021 - 20/12/2024
17
Grimwood, Philip
Director
27/11/2015 - Present
2
Smith, Danny Paul
Director
01/02/2023 - Present
2
Malcolm-Brown, Charles Barry
Director
11/05/1999 - Present
7
Malcolm-Brown, Natasha
Director
17/12/2020 - 30/11/2023
1

Persons with Significant Control

0

No PSC data available.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DIXON INTERNATIONAL GROUP LIMITED

DIXON INTERNATIONAL GROUP LIMITED is an(a) Active company incorporated on 04/09/1984 with the registered office located at Brewery Road Brewery Road, Pampisford, Cambridge CB22 3HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIXON INTERNATIONAL GROUP LIMITED?

toggle

DIXON INTERNATIONAL GROUP LIMITED is currently Active. It was registered on 04/09/1984 .

Where is DIXON INTERNATIONAL GROUP LIMITED located?

toggle

DIXON INTERNATIONAL GROUP LIMITED is registered at Brewery Road Brewery Road, Pampisford, Cambridge CB22 3HG.

What does DIXON INTERNATIONAL GROUP LIMITED do?

toggle

DIXON INTERNATIONAL GROUP LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for DIXON INTERNATIONAL GROUP LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a small company made up to 2025-08-31.