DIXON TIMBER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

DIXON TIMBER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02926655

Incorporation date

06/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1994)
dot icon19/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon15/08/2025
Satisfaction of charge 4 in full
dot icon15/08/2025
Satisfaction of charge 3 in full
dot icon12/07/2025
Satisfaction of charge 029266550006 in full
dot icon13/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon01/05/2025
Registration of charge 029266550007, created on 2025-04-30
dot icon30/04/2025
Satisfaction of charge 5 in full
dot icon30/04/2025
Satisfaction of charge 2 in full
dot icon03/03/2025
Secretary's details changed for Mr Colin Graham Atkinson on 2025-03-03
dot icon28/11/2024
Accounts for a small company made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon05/03/2024
Registered office address changed from PO Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU on 2024-03-05
dot icon11/12/2023
Accounts for a small company made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon10/11/2022
Accounts for a small company made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon24/01/2022
Accounts for a small company made up to 2021-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon13/05/2021
Registration of charge 029266550006, created on 2021-05-13
dot icon25/11/2020
Accounts for a small company made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon02/01/2020
Accounts for a small company made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon18/12/2018
Accounts for a small company made up to 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon15/11/2017
Accounts for a small company made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon07/09/2016
Accounts for a small company made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon21/09/2015
Accounts for a small company made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon19/11/2014
Accounts for a small company made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon12/10/2012
Accounts for a small company made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon04/11/2011
Accounts for a small company made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon12/10/2010
Accounts for a small company made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Colin Graham Atkinson on 2010-05-06
dot icon01/06/2010
Director's details changed for John Anthony Dixon on 2010-05-06
dot icon01/10/2009
Accounts for a small company made up to 2009-05-31
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/05/2009
Return made up to 06/05/09; full list of members
dot icon16/05/2009
Appointment terminated director wilfred hobson
dot icon29/01/2009
Accounts for a small company made up to 2008-05-31
dot icon05/06/2008
Return made up to 06/05/08; no change of members
dot icon06/12/2007
Registered office changed on 06/12/07 from: po box 978 sidings court lakeside doncaster south yorkshire DN4 5NU
dot icon28/11/2007
Accounts for a small company made up to 2007-05-31
dot icon19/11/2007
Registered office changed on 19/11/07 from: 11/13 thorne road doncaster south yorkshire DN1 2HR
dot icon14/06/2007
Return made up to 06/05/07; no change of members
dot icon03/04/2007
Accounts for a small company made up to 2006-05-31
dot icon25/05/2006
Return made up to 06/05/06; full list of members
dot icon14/02/2006
Accounts for a small company made up to 2005-05-31
dot icon06/05/2005
Return made up to 06/05/05; full list of members
dot icon04/04/2005
Accounts for a small company made up to 2004-05-31
dot icon24/05/2004
Return made up to 06/05/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-05-31
dot icon31/01/2004
Director resigned
dot icon19/05/2003
Return made up to 06/05/03; full list of members
dot icon03/01/2003
Accounts for a small company made up to 2002-05-31
dot icon31/05/2002
Return made up to 06/05/02; full list of members
dot icon27/10/2001
Accounts for a small company made up to 2001-05-31
dot icon31/07/2001
Secretary resigned
dot icon31/07/2001
New secretary appointed
dot icon04/06/2001
Return made up to 06/05/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-06-02
dot icon27/12/2000
Secretary's particulars changed;director's particulars changed
dot icon25/07/2000
Return made up to 06/05/00; full list of members
dot icon13/10/1999
Accounts for a small company made up to 1999-05-31
dot icon21/07/1999
Return made up to 06/05/99; full list of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon26/02/1999
Declaration of satisfaction of mortgage/charge
dot icon20/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
Secretary resigned;director resigned
dot icon15/12/1998
Accounts for a small company made up to 1998-05-31
dot icon07/08/1998
Return made up to 06/05/98; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-05-31
dot icon30/06/1997
Return made up to 06/05/97; no change of members
dot icon20/01/1997
Accounts for a small company made up to 1996-05-31
dot icon09/08/1996
Return made up to 06/05/96; no change of members
dot icon29/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Accounts for a small company made up to 1995-06-02
dot icon24/05/1995
Return made up to 06/05/95; full list of members
dot icon05/01/1995
Ad 22/12/94--------- £ si 25000@1=25000 £ ic 40000/65000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon22/09/1994
Memorandum and Articles of Association
dot icon24/08/1994
Resolutions
dot icon17/08/1994
Accounting reference date notified as 31/05
dot icon17/08/1994
Ad 02/06/94--------- £ si 39998@1=39998 £ ic 2/40000
dot icon23/06/1994
Particulars of mortgage/charge
dot icon07/06/1994
Memorandum and Articles of Association
dot icon01/06/1994
Certificate of change of name
dot icon23/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/05/1994
Director resigned;new director appointed
dot icon23/05/1994
Registered office changed on 23/05/94 from: 1 mitchell lane bristol BS1 6BU
dot icon23/05/1994
Resolutions
dot icon23/05/1994
Resolutions
dot icon23/05/1994
£ nc 1000/500000 18/05/94
dot icon06/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-29 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
218.50K
-
0.00
9.69K
-
2022
29
315.19K
-
0.00
24.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Colin Graham
Secretary
20/07/2001 - Present
-
Atkinson, Kathryn
Director
25/02/2025 - Present
1
Dixon, John Anthony
Director
18/05/1994 - Present
1

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

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 TIMBER PRODUCTS LIMITED

DIXON TIMBER PRODUCTS LIMITED is an(a) Active company incorporated on 06/05/1994 with the registered office located at C/O Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster DN4 5NU. 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 TIMBER PRODUCTS LIMITED?

toggle

DIXON TIMBER PRODUCTS LIMITED is currently Active. It was registered on 06/05/1994 .

Where is DIXON TIMBER PRODUCTS LIMITED located?

toggle

DIXON TIMBER PRODUCTS LIMITED is registered at C/O Kingswood Allotts Limited Sidings Court, Lakeside, Doncaster DN4 5NU.

What does DIXON TIMBER PRODUCTS LIMITED do?

toggle

DIXON TIMBER PRODUCTS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for DIXON TIMBER PRODUCTS LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-05-31.