UKBizDB.co.uk

DIXFIELD LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dixfield Llp. The company was founded 19 years ago and was given the registration number OC311803. The firm's registered office is in NORTH NEWBALD. You can find them at 1 Monckton Court, South Newbald, North Newbald, East Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:DIXFIELD LLP
Company Number:OC311803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2005
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1 Monckton Court, South Newbald, North Newbald, East Yorkshire, England, YO43 4RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilnwick Percy Golf Club, Pocklington, York, YO42 1UF

Llp Designated Member22 November 2012Active
Kilnwick Percy Golf Club, Pocklington, York, YO42 1UF

Llp Designated Member22 November 2012Active
St Oswalds 2a Main Street, Hotham, York, , YO43 4UF

Llp Designated Member23 February 2005Active
Hideaway House, Old Hall Drive, Kirk Ella, Hull, England, HU10 7TY

Llp Member23 February 2005Active
St Oswalds 2a Main Street, Hotham, York, , YO43 4UF

Llp Member23 February 2005Active
1 Birchwood Dell, Bessacarr, Doncaster, , DN4 6SY

Llp Designated Member23 February 2005Active
Hideaway House, Old Hall Drive, Kirk Ella, Hull, England, HU10 7TY

Llp Designated Member23 February 2005Active
1 Birchwood Dell, Bessacarr, Doncaster, , DN4 6SY

Llp Member23 February 2005Active

People with Significant Control

Mr Simon Timothy Dixon
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:St Oswalds, 2a Main Street, York, United Kingdom, YO43 4UF
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Linda Jayne Dixon
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Hideaway House, 1 Old Hall Drive, Kirk Ella, United Kingdom, HU10 7TY
Nature of control:
  • Significant influence or control limited liability partnership
Ms Sally Dixon
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:St Oswalds, 2a Main Street, York, United Kingdom, YO43 4UF
Nature of control:
  • Significant influence or control limited liability partnership
Mr Robert James Nelson Bousfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:Kilnwick Percy Golf Club, Pocklington, York, United Kingdom, YO42 1UF
Nature of control:
  • Significant influence or control limited liability partnership
Mr Kurt James Nicholas Bousfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Kilnwick Percy Golf Club, Pocklington, York, United Kingdom, YO42 1UF
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-05Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Accounts

Change account reference date limited liability partnership previous extended.

Download
2017-06-02Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-05-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-05-17Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-04-11Change of name

Certificate change of name company.

Download
2017-04-05Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type medium.

Download
2016-09-21Officers

Termination member limited liability partnership with name termination date.

Download
2016-02-26Annual return

Annual return limited liability partnership with made up date.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Mortgage

Legacy.

Download
2015-02-26Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.