UKBizDB.co.uk

DIXON FOX GROUP LIMITED

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

This company is commonly known as Dixon Fox Group Limited. The company was founded 37 years ago and was given the registration number 02074024. The firm's registered office is in LEEDS. You can find them at Bramley Business Park, Railsfield Rise, Leeds, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DIXON FOX GROUP LIMITED
Company Number:02074024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Gables, Baildon, Shipley, BD17 6DG

Secretary01 April 2001Active
Rabart Lodge, South View Crescent, Yeadon, Leeds, United Kingdom, LS19 7JA

Director-Active
Rabart Lodge, South View Crescent, Yeadon, Leeds, United Kingdom, LS19 7JA

Director-Active
3 The Gables, Baildon, Shipley, BD17 6DG

Director-Active
3 The Gables, Baildon, Shipley, BD17 6DG

Director-Active
11 Birkdale Close, Alwoodley, Leeds, LS17 7SW

Director01 April 1992Active
Rabart Lodge, South View Crescent Yeadon, Leeds, LS19 7JA

Secretary24 September 1999Active
Rabart Lodge, South View Crescent Yeadon, Leeds, LS19 7JA

Secretary-Active

People with Significant Control

Mr Kenneth Dixon
Notified on:01 December 2016
Status:Active
Date of birth:November 1942
Nationality:English
Country of residence:England
Address:Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Louise Fox
Notified on:01 December 2016
Status:Active
Date of birth:November 1965
Nationality:English
Country of residence:England
Address:Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Anne Dixon
Notified on:01 December 2016
Status:Active
Date of birth:September 1941
Nationality:English
Country of residence:England
Address:Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Michael Fox
Notified on:01 December 2016
Status:Active
Date of birth:July 1965
Nationality:English
Country of residence:England
Address:Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Walker
Notified on:01 December 2016
Status:Active
Date of birth:August 1965
Nationality:English
Country of residence:England
Address:Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-02-02Address

Change registered office address company with date old address new address.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.