DIXON RIGBY KEOGH LIMITED

Register to unlock more data on OkredoRegister

DIXON RIGBY KEOGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05377813

Incorporation date

28/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Crewe Road, Sandbach, Cheshire CW11 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon03/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/03/2023
Director's details changed for Mr Geoffrey Birtles on 2022-02-14
dot icon09/03/2023
Director's details changed for Mrs Melanie Kaye Sumner on 2022-02-14
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon13/12/2022
Termination of appointment of Anita Page as a director on 2022-04-30
dot icon15/11/2022
Resolutions
dot icon03/11/2022
Purchase of own shares.
dot icon03/11/2022
Cancellation of shares. Statement of capital on 2022-10-11
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon14/03/2016
Director's details changed for Mr Simon John Masters on 2016-02-01
dot icon14/03/2016
Director's details changed for Mr Simon John Masters on 2016-02-01
dot icon01/02/2016
Purchase of own shares.
dot icon01/02/2016
Purchase of own shares.
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/03/2014
Termination of appointment of Trvor Caldecott as a director
dot icon28/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Phillip Palmer as a director
dot icon17/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-02-20
dot icon12/04/2013
Appointment of Mr Geoffrey Birtles as a director
dot icon22/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/06/2012
Appointment of Nicholas Gerald Parson as a secretary
dot icon01/06/2012
Termination of appointment of Harry Caldecott as a secretary
dot icon01/06/2012
Termination of appointment of David Cowgill as a secretary
dot icon31/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/05/2012
Cancellation of shares. Statement of capital on 2012-05-25
dot icon25/05/2012
Cancellation of shares. Statement of capital on 2012-05-25
dot icon25/05/2012
Termination of appointment of David Cowgill as a director
dot icon25/05/2012
Purchase of own shares.
dot icon25/05/2012
Purchase of own shares.
dot icon10/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon03/04/2012
Appointment of Sian Marie Pursglove as a director
dot icon03/04/2012
Termination of appointment of Linda Mcmaster as a director
dot icon30/03/2012
Statement of capital following an allotment of shares on 2011-04-01
dot icon30/03/2012
Statement of capital following an allotment of shares on 2011-04-01
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/04/2011
Director's details changed for Simon John Masters on 2010-07-15
dot icon07/04/2011
Cancellation of shares. Statement of capital on 2011-04-07
dot icon07/04/2011
Cancellation of shares. Statement of capital on 2011-04-07
dot icon07/04/2011
Cancellation of shares. Statement of capital on 2011-04-07
dot icon07/04/2011
Cancellation of shares. Statement of capital on 2011-04-07
dot icon07/04/2011
Purchase of own shares.
dot icon07/04/2011
Purchase of own shares.
dot icon07/04/2011
Purchase of own shares.
dot icon07/04/2011
Purchase of own shares.
dot icon01/02/2011
Certificate of change of name
dot icon01/02/2011
Change of name notice
dot icon16/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/05/2010
Cancellation of shares. Statement of capital on 2010-05-21
dot icon21/05/2010
Cancellation of shares. Statement of capital on 2010-05-21
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon21/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon21/05/2010
Purchase of own shares.
dot icon21/05/2010
Purchase of own shares.
dot icon11/05/2010
Appointment of Harry Trevor Caldecott as a secretary
dot icon11/05/2010
Appointment of Trvor Harry Caldecott as a director
dot icon11/05/2010
Appointment of Melanie Kaye Sumner as a director
dot icon11/05/2010
Appointment of Anita Page as a director
dot icon11/05/2010
Appointment of Linda Kay Mcmaster as a director
dot icon11/05/2010
Appointment of Nicholas Gerald Parsons as a director
dot icon17/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/02/2010
Termination of appointment of John Hall as a director
dot icon18/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon11/08/2008
Return made up to 28/02/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/05/2007
Return made up to 28/02/07; full list of members
dot icon19/04/2007
Accounts for a dormant company made up to 2006-11-30
dot icon18/04/2007
Accounting reference date shortened from 28/02/07 to 30/11/06
dot icon19/01/2007
Particulars of mortgage/charge
dot icon30/11/2006
Registered office changed on 30/11/06 from: c/o rigby & co 34 crewe road sandbach cheshire CW11 4NF
dot icon14/11/2006
Nc inc already adjusted 04/09/06
dot icon29/09/2006
Ad 04/09/06--------- £ si 1300@1=1300 £ ic 1501/2801
dot icon29/09/2006
Ad 04/09/06--------- £ si 1500@1=1500 £ ic 1/1501
dot icon29/09/2006
Accounts for a dormant company made up to 2006-02-28
dot icon29/09/2006
Resolutions
dot icon29/09/2006
Resolutions
dot icon30/05/2006
Return made up to 28/02/06; full list of members
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Director resigned
dot icon14/03/2005
Certificate of change of name
dot icon08/03/2005
Registered office changed on 08/03/05 from: 6-8 underwood street london N1 7JQ
dot icon28/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

29
2023
change arrow icon+4.15 % *

* during past year

Cash in Bank

£368,702.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
516.88K
-
0.00
316.82K
-
2022
31
595.79K
-
0.00
354.00K
-
2023
29
577.68K
-
0.00
368.70K
-
2023
29
577.68K
-
0.00
368.70K
-

Employees

2023

Employees

29 Descended-6 % *

Net Assets(GBP)

577.68K £Descended-3.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

368.70K £Ascended4.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Melanie Kaye Sumner
Director
30/04/2010 - Present
-
Masters, Simon John
Director
28/02/2005 - Present
3
Page, Anita
Director
30/04/2010 - 30/04/2022
-
Birtles, Geoffrey
Director
20/02/2013 - Present
-
Pursglove, Sian Marie
Director
30/11/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DIXON RIGBY KEOGH LIMITED

DIXON RIGBY KEOGH LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at 34 Crewe Road, Sandbach, Cheshire CW11 4NF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of DIXON RIGBY KEOGH LIMITED?

toggle

DIXON RIGBY KEOGH LIMITED is currently Active. It was registered on 28/02/2005 .

Where is DIXON RIGBY KEOGH LIMITED located?

toggle

DIXON RIGBY KEOGH LIMITED is registered at 34 Crewe Road, Sandbach, Cheshire CW11 4NF.

What does DIXON RIGBY KEOGH LIMITED do?

toggle

DIXON RIGBY KEOGH LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does DIXON RIGBY KEOGH LIMITED have?

toggle

DIXON RIGBY KEOGH LIMITED had 29 employees in 2023.

What is the latest filing for DIXON RIGBY KEOGH LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with updates.