About

Registered Number: 03352091
Date of Incorporation: 14/04/1997 (27 years ago)
Company Status: Active
Registered Address: Andrew Dixon & Company, Grosvenor House Central Park, Telford, Shropshire, TF2 9TW

 

Founded in 1997, Dixon Brothers No 2 Ltd has its registered office in Shropshire, it's status at Companies House is "Active". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Patrick Justin 09 May 1997 - 1
DIXON, Richard Julian 09 May 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 25 April 2018
SH08 - Notice of name or other designation of class of shares 19 February 2018
RESOLUTIONS - N/A 15 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 May 2017
MR04 - N/A 24 March 2017
MR04 - N/A 24 March 2017
MR04 - N/A 24 March 2017
MR04 - N/A 24 March 2017
SH08 - Notice of name or other designation of class of shares 15 March 2017
SH08 - Notice of name or other designation of class of shares 15 March 2017
RESOLUTIONS - N/A 13 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 15 April 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 16 April 2000
AA - Annual Accounts 24 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1999
395 - Particulars of a mortgage or charge 25 June 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 31 January 1999
287 - Change in situation or address of Registered Office 29 January 1999
363s - Annual Return 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
395 - Particulars of a mortgage or charge 29 January 1998
395 - Particulars of a mortgage or charge 15 January 1998
395 - Particulars of a mortgage or charge 15 January 1998
395 - Particulars of a mortgage or charge 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1997
225 - Change of Accounting Reference Date 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 23 April 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 June 1999 Fully Satisfied

N/A

Debenture 22 January 1998 Fully Satisfied

N/A

Legal mortgage 31 December 1997 Fully Satisfied

N/A

Legal mortgage 31 December 1997 Fully Satisfied

N/A

Legal mortgage 31 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.