DIXONS PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

DIXONS PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03947434

Incorporation date

09/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Borough Road, Burton Upon Trent, Staffordshire DE14 2DACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon16/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/03/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon06/10/2023
Registered office address changed from Tower House Netherhall Road Hartshorne Swadlincote Derbyshire DE11 7AA England to 35 35 Borough Road Burton upon Trent Staffordshire DE14 2DA on 2023-10-06
dot icon06/10/2023
Registered office address changed from 35 35 Borough Road Burton upon Trent Staffordshire DE14 2DA England to 35 Borough Road Burton upon Trent Staffordshire DE14 2DA on 2023-10-06
dot icon14/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon01/04/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon18/10/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon18/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon23/04/2018
Micro company accounts made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon18/01/2018
Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to Tower House Netherhall Road Hartshorne Swadlincote Derbyshire DE11 7AA on 2018-01-18
dot icon15/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mr Robert Carrington Dixon on 2016-03-01
dot icon11/04/2016
Director's details changed for Rosaleen Hilary Dixon on 2016-03-01
dot icon11/04/2016
Secretary's details changed for Rosaleen Hilary Dixon on 2016-03-01
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/11/2015
Registered office address changed from Cedar House 35 Ashbourne Road Derby DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 2015-11-26
dot icon09/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon12/11/2013
Satisfaction of charge 1 in full
dot icon01/11/2013
Satisfaction of charge 2 in full
dot icon01/11/2013
Satisfaction of charge 3 in full
dot icon21/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon07/04/2010
Director's details changed for Rosaleen Hilary Dixon on 2009-10-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 09/03/09; full list of members
dot icon12/03/2009
Director's change of particulars / robert dixon / 30/06/2007
dot icon12/03/2009
Director and secretary's change of particulars / rosaleen dixon / 30/06/2007
dot icon05/12/2008
Accounts for a small company made up to 2008-02-29
dot icon04/08/2008
Appointment terminated director amrut prajapati
dot icon26/03/2008
Curr sho from 31/03/2008 to 28/02/2008
dot icon13/03/2008
Return made up to 09/03/08; full list of members
dot icon13/03/2008
Director's change of particulars / robert dixon / 30/06/2007
dot icon13/03/2008
Director and secretary's change of particulars / rosaleen dixon / 30/06/2007
dot icon07/02/2008
Registered office changed on 07/02/08 from: 24 golf close littleover derby DE23 4TL
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon17/04/2007
Return made up to 09/03/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 09/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/06/2005
New director appointed
dot icon17/05/2005
Return made up to 09/03/05; full list of members
dot icon06/05/2005
Particulars of mortgage/charge
dot icon28/05/2004
Accounts for a small company made up to 2004-03-31
dot icon05/05/2004
Return made up to 09/03/04; full list of members
dot icon14/04/2004
Particulars of mortgage/charge
dot icon03/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 09/03/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon23/07/2002
Return made up to 09/03/02; full list of members
dot icon12/02/2002
Full accounts made up to 2001-03-31
dot icon17/05/2001
Return made up to 09/03/01; full list of members
dot icon11/05/2000
Statement of affairs
dot icon11/05/2000
Ad 23/03/00--------- £ si 40@1=40 £ ic 49961/50001
dot icon14/04/2000
Ad 30/03/00--------- £ si 49900@1=49900 £ ic 61/49961
dot icon14/04/2000
Ad 20/03/00--------- £ si 60@1=60 £ ic 1/61
dot icon14/04/2000
Resolutions
dot icon01/04/2000
Particulars of mortgage/charge
dot icon23/03/2000
Certificate of change of name
dot icon09/03/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+99.41 % *

* during past year

Cash in Bank

£34,629.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
167.64K
-
0.00
37.83K
-
2023
0
164.27K
-
0.00
17.37K
-
2024
0
149.05K
-
0.00
34.63K
-
2024
0
149.05K
-
0.00
34.63K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

149.05K £Descended-9.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.63K £Ascended99.41 % *

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, Rosaleen Hilary
Director
09/03/2000 - Present
1
Dixon, Robert Carrington
Director
09/03/2000 - Present
2
Dixon, Rosaleen Hilary
Secretary
09/03/2000 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIXONS PHARMACEUTICALS LIMITED

DIXONS PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at 35 Borough Road, Burton Upon Trent, Staffordshire DE14 2DA. There are currently 3 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 PHARMACEUTICALS LIMITED?

toggle

DIXONS PHARMACEUTICALS LIMITED is currently Active. It was registered on 09/03/2000 .

Where is DIXONS PHARMACEUTICALS LIMITED located?

toggle

DIXONS PHARMACEUTICALS LIMITED is registered at 35 Borough Road, Burton Upon Trent, Staffordshire DE14 2DA.

What does DIXONS PHARMACEUTICALS LIMITED do?

toggle

DIXONS PHARMACEUTICALS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DIXONS PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-06 with no updates.