DIXONS INDUSTRIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIXONS INDUSTRIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09434989

Incorporation date

11/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

98-100 Pilgrim Street, Newcastle Upon Tyne NE1 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2015)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Director's details changed for Mr Anthony Dixon on 2023-11-22
dot icon22/11/2023
Director's details changed for Mr David Dixon on 2021-11-26
dot icon22/11/2023
Director's details changed for Mr David Dixon on 2023-03-24
dot icon22/11/2023
Director's details changed for Mr David Marc Dixon on 2018-12-07
dot icon22/11/2023
Director's details changed for Mrs Mary Dixon on 2023-11-22
dot icon13/04/2023
Director's details changed for Mr David Marc Dixon on 2023-03-24
dot icon12/04/2023
Director's details changed for Mr David Dixon Jnr on 2023-04-12
dot icon12/04/2023
Director's details changed for Mrs Mary Dixon on 2023-03-24
dot icon13/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon18/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Register inspection address has been changed from 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom to Sandgate House Quayside Newcastle upon Tyne NE1 3DX
dot icon23/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon11/01/2021
Registered office address changed from Mayfair House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB United Kingdom to 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2021-01-11
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Director's details changed for Mr David Marc Dixon on 2018-12-07
dot icon09/05/2020
Director's details changed for Mrs Mary Dixon on 2020-05-05
dot icon09/05/2020
Director's details changed for Mr David Dixon Jnr on 2020-05-05
dot icon09/05/2020
Director's details changed for Mr Anthony Dixon on 2018-05-28
dot icon02/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Satisfaction of charge 094349890001 in full
dot icon26/03/2019
Registration of charge 094349890003, created on 2019-03-25
dot icon22/03/2019
Registration of charge 094349890002, created on 2019-03-22
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon03/10/2018
Notification of a person with significant control statement
dot icon03/10/2018
Cessation of Sara Dixon as a person with significant control on 2018-09-24
dot icon03/10/2018
Cessation of David Marc Dixon as a person with significant control on 2018-09-24
dot icon03/10/2018
Notification of Sara Dixon as a person with significant control on 2018-05-24
dot icon02/10/2018
Change of details for Mr David Marc Dixon as a person with significant control on 2018-05-24
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Second filing of a statement of capital following an allotment of shares on 2017-09-06
dot icon23/07/2018
Second filing of Confirmation Statement dated 19/02/2018
dot icon23/07/2018
Second filing of Confirmation Statement dated 08/09/2017
dot icon23/07/2018
Second filing of Confirmation Statement dated 11/02/2017
dot icon25/06/2018
Memorandum and Articles of Association
dot icon22/06/2018
Resolutions
dot icon22/03/2018
Sub-division of shares on 2018-02-14
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon15/02/2018
Change of details for Mr David Marc Dixon as a person with significant control on 2017-09-07
dot icon14/02/2018
Cessation of David Dixon as a person with significant control on 2017-09-07
dot icon14/02/2018
Cessation of Anthony Dixon as a person with significant control on 2017-09-07
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Registered office address changed from C/O Dixons of Westerhope Limited Westfield Newbiggin Lane Westerhope Newcastle upon Tyne Tyne and Wear NE5 1LX United Kingdom to Mayfair House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB on 2017-11-09
dot icon08/09/2017
Register(s) moved to registered inspection location 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon08/09/2017
Register inspection address has been changed to 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY
dot icon08/09/2017
Change of details for Mr David Dixon as a person with significant control on 2017-09-07
dot icon07/09/2017
Notification of Anthony Dixon as a person with significant control on 2017-09-07
dot icon07/09/2017
Change of details for Mr David Marc Dixon as a person with significant control on 2017-09-07
dot icon07/09/2017
Change of details for Mr David Dixon as a person with significant control on 2017-09-07
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-09-06
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/11/2016
Accounts for a dormant company made up to 2015-03-31
dot icon31/10/2016
Current accounting period shortened from 2016-03-31 to 2015-03-31
dot icon08/06/2016
Particulars of variation of rights attached to shares
dot icon08/06/2016
Change of share class name or designation
dot icon07/06/2016
Resolutions
dot icon25/02/2016
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon27/05/2015
Registration of charge 094349890001, created on 2015-05-22
dot icon12/05/2015
Appointment of Mr Anthony Dixon as a director on 2015-05-12
dot icon12/05/2015
Appointment of Mrs Mary Dixon as a director on 2015-05-12
dot icon12/05/2015
Appointment of Mr David Dixon as a director on 2015-05-12
dot icon11/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+21.50 % *

* during past year

Cash in Bank

£57,303.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
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
4
1.59M
-
0.00
28.64K
-
2022
0
1.85M
-
0.00
47.16K
-
2023
0
1.83M
-
0.00
57.30K
-
2023
0
1.83M
-
0.00
57.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.83M £Descended-1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.30K £Ascended21.50 % *

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
David Dixon
Director
12/05/2015 - Present
11
Dixon, Mary
Director
12/05/2015 - Present
10
Dixon, Anthony
Director
12/05/2015 - Present
13
Dixon, David Marc
Director
11/02/2015 - Present
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIXONS INDUSTRIAL HOLDINGS LIMITED

DIXONS INDUSTRIAL HOLDINGS LIMITED is an(a) Active company incorporated on 11/02/2015 with the registered office located at 98-100 Pilgrim Street, Newcastle Upon Tyne NE1 6SQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIXONS INDUSTRIAL HOLDINGS LIMITED?

toggle

DIXONS INDUSTRIAL HOLDINGS LIMITED is currently Active. It was registered on 11/02/2015 .

Where is DIXONS INDUSTRIAL HOLDINGS LIMITED located?

toggle

DIXONS INDUSTRIAL HOLDINGS LIMITED is registered at 98-100 Pilgrim Street, Newcastle Upon Tyne NE1 6SQ.

What does DIXONS INDUSTRIAL HOLDINGS LIMITED do?

toggle

DIXONS INDUSTRIAL HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DIXONS INDUSTRIAL HOLDINGS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with updates.