DIXONS MILK ICES LIMITED

Register to unlock more data on OkredoRegister

DIXONS MILK ICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07545772

Incorporation date

28/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Swan Lane, Lockwood, Huddersfield, West Yorkshire HD1 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2011)
dot icon09/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon03/03/2026
Termination of appointment of Jeremy Smith as a director on 2026-02-01
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/04/2024
Cessation of Charles Dixon as a person with significant control on 2024-03-25
dot icon20/04/2024
Notification of Dixons Milk Ices (Holdings) Limited as a person with significant control on 2024-03-25
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon15/02/2024
Registration of charge 075457720002, created on 2024-02-09
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Termination of appointment of Charles Cartwright as a director on 2023-05-05
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon01/12/2022
Change of share class name or designation
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Director's details changed for Mr Jeremy Smith on 2019-07-29
dot icon15/08/2022
Director's details changed for Mr Charles Dixon on 2016-04-06
dot icon15/08/2022
Change of details for Mr Charles Dixon as a person with significant control on 2016-04-06
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon10/03/2021
Cessation of Charles Cartwright as a person with significant control on 2017-08-15
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon02/03/2020
Satisfaction of charge 1 in full
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Appointment of Mr Jeremy Smith as a director on 2017-07-18
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/09/2011
Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 2011-09-01
dot icon09/03/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon08/03/2011
Appointment of Mr Charles Cartwright as a director
dot icon08/03/2011
Appointment of Mr Charles Dixon as a director
dot icon08/03/2011
Termination of appointment of Helen Hilton as a director
dot icon28/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

42
2023
change arrow icon-54.59 % *

* during past year

Cash in Bank

£51,248.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
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
33
107.37K
-
0.00
157.12K
-
2022
45
107.85K
-
0.00
112.85K
-
2023
42
105.49K
-
0.00
51.25K
-
2023
42
105.49K
-
0.00
51.25K
-

Employees

2023

Employees

42 Descended-7 % *

Net Assets(GBP)

105.49K £Descended-2.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.25K £Descended-54.59 % *

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
Dixon, Charles
Director
07/03/2011 - Present
5
Cartwright, Charles
Director
07/03/2011 - 05/05/2023
1
Smith, Jeremy
Director
18/07/2017 - 01/02/2026
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIXONS MILK ICES LIMITED

DIXONS MILK ICES LIMITED is an(a) Active company incorporated on 28/02/2011 with the registered office located at 18 Swan Lane, Lockwood, Huddersfield, West Yorkshire HD1 3UB. There is currently 1 active director according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of DIXONS MILK ICES LIMITED?

toggle

DIXONS MILK ICES LIMITED is currently Active. It was registered on 28/02/2011 .

Where is DIXONS MILK ICES LIMITED located?

toggle

DIXONS MILK ICES LIMITED is registered at 18 Swan Lane, Lockwood, Huddersfield, West Yorkshire HD1 3UB.

What does DIXONS MILK ICES LIMITED do?

toggle

DIXONS MILK ICES LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

How many employees does DIXONS MILK ICES LIMITED have?

toggle

DIXONS MILK ICES LIMITED had 42 employees in 2023.

What is the latest filing for DIXONS MILK ICES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-25 with no updates.