UKBizDB.co.uk

DIXONS OF WESTERHOPE LIMITED

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

This company is commonly known as Dixons Of Westerhope Limited. The company was founded 21 years ago and was given the registration number 04526002. The firm's registered office is in WESTERHOPE. You can find them at Westfield, Newbiggin Lane, Westerhope, Newcastle Upon Tyne. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:DIXONS OF WESTERHOPE LIMITED
Company Number:04526002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Westfield, Newbiggin Lane, Westerhope, Newcastle Upon Tyne, NE5 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hersham Place Technology Park, Molesey Road, Walton-On-Thames, England, KT12 4RZ

Secretary02 October 2017Active
Hersham Place Technology Park, Molesey Road, Hersham, Walton-On-Thames, England, KT12 4RZ

Director02 October 2017Active
Hersham Place Technology Park, Molesey Road, Hersham, Walton-On-Thames, England, KT12 4RZ

Director02 October 2017Active
Hersham Place Technology Park, Molesey Road, Hersham, Walton-On-Thames, England, KT12 4RZ

Director02 October 2017Active
Westfield, Newbiggin Lane, Westerhope, NE5 1LX

Secretary30 July 2003Active
Dyke House The Avenue, Medburn Ponteland, Newcastle Upon Tyne, NE20 0JD

Secretary04 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 September 2002Active
115 Darras Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9PQ

Director04 September 2002Active
Westfield, Newbiggin Lane, Westerhope, Newcastle Upon Tyne, England, NE5 1LX

Director01 March 2013Active
Westfield, Newbiggin Lane, Westerhope, Newcastle Upon Tyne, England, NE5 1LX

Director01 March 2013Active
Dyke House The Avenue, Medburn Ponteland, Newcastle Upon Tyne, NE20 0JD

Director04 September 2002Active
Dyke House The Avenue, Medburn Ponteland, Newcastle Upon Tyne, NE20 0JD

Director04 September 2002Active
115 Darras Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9PQ

Director04 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 September 2002Active

People with Significant Control

Air Products Plc
Notified on:02 October 2017
Status:Active
Country of residence:England
Address:Hersham Place Technology Park, Molesey Road, Walton-On-Thames, England, KT12 4RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mary Dixon
Notified on:30 June 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Westfield, Westerhope, NE5 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Dixon
Notified on:30 June 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Westfield, Westerhope, NE5 1LX
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Change of name

Certificate change of name company.

Download
2022-10-04Address

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

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Address

Move registers to sail company with new address.

Download
2021-03-12Address

Change sail address company with new address.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-12-12Accounts

Change account reference date company previous shortened.

Download
2017-12-11Accounts

Accounts with accounts type full.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.