UKBizDB.co.uk

DIXON RIGBY KEOGH LIMITED

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

This company is commonly known as Dixon Rigby Keogh Limited. The company was founded 20 years ago and was given the registration number 05377813. The firm's registered office is in CHESHIRE. You can find them at 34 Crewe Road, Sandbach, Cheshire, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:DIXON RIGBY KEOGH LIMITED
Company Number:05377813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2005
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:34 Crewe Road, Sandbach, Cheshire, CW11 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Crewe Road, Sandbach, England, CW11 4NF

Secretary30 April 2012Active
2, Watling Street, Northwich, England, CW9 5EX

Director20 February 2013Active
Old Bank Chambers, 32 High Street, Northwich, England, CW9 5BL

Director28 February 2005Active
402, High Street, Winsford, CW7 2DP

Director30 April 2010Active
402, High Street, Winsford, England, CW7 2DP

Director30 November 2011Active
2, Watling Street, Northwich, England, CW9 5EX

Director30 April 2010Active
32, High Street, Northwich, CW9 5BL

Secretary30 April 2010Active
2 Arundel Close, Knutsford, WA16 9BZ

Secretary28 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 February 2005Active
32, High Street, Northwich, CW9 5BL

Director30 April 2010Active
2 Arundel Close, Knutsford, WA16 9BZ

Director28 February 2005Active
25 Pikemere Road, Alsager, Stoke On Trent, ST7 2SA

Director28 February 2005Active
32, High Street, Northwich, CW9 5BL

Director30 April 2010Active
402, High Street, Winsford, CW7 2DP

Director30 April 2010Active
5 Rue De Bohars, Tarporley, CW6 9HS

Director28 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 February 2005Active

People with Significant Control

Mr Simon John Masters
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Old Bank Chambers, 32 High Street, Northwich, England, CW9 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Melanie Kaye Sumner
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:32 High Street, Northwich, United Kingdom, CW9 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Gerald Parson
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:402 High Street, Winsford, United Kingdom, CW7 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.