About

Registered Number: 00328298
Date of Incorporation: 29/05/1937 (86 years and 10 months ago)
Company Status: Active
Registered Address: 350 Leach Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AS

 

Dixon Group Europe Ltd was founded on 29 May 1937. The company employs 101-250 people. The companies directors are listed as Grace, Robert Steven, Trumpy, Johan Madison, Mains, Lawrence Edward, Pritchard, Colin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRACE, Robert Steven 01 January 2011 - 1
TRUMPY, Johan Madison 02 January 2015 - 1
MAINS, Lawrence Edward N/A 30 November 1992 1
PRITCHARD, Colin N/A 01 November 2000 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 09 January 2019
AAMD - Amended Accounts 19 November 2018
AA - Annual Accounts 06 November 2018
CH01 - Change of particulars for director 05 July 2018
TM01 - Termination of appointment of director 30 May 2018
AUD - Auditor's letter of resignation 25 April 2018
AUD - Auditor's letter of resignation 25 April 2018
CH01 - Change of particulars for director 15 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 08 July 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 October 2012
AP01 - Appointment of director 25 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 09 January 2012
AP01 - Appointment of director 14 December 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 29 January 2010
AUD - Auditor's letter of resignation 02 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 06 June 2008
RESOLUTIONS - N/A 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
123 - Notice of increase in nominal capital 16 April 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 02 February 2006
CERTNM - Change of name certificate 26 January 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 21 February 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 21 January 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
RESOLUTIONS - N/A 31 October 2000
RESOLUTIONS - N/A 31 October 2000
RESOLUTIONS - N/A 31 October 2000
287 - Change in situation or address of Registered Office 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 16 February 1999
RESOLUTIONS - N/A 07 January 1999
RESOLUTIONS - N/A 07 January 1999
123 - Notice of increase in nominal capital 07 January 1999
287 - Change in situation or address of Registered Office 29 June 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 17 February 1997
363s - Annual Return 17 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1996
395 - Particulars of a mortgage or charge 25 July 1996
395 - Particulars of a mortgage or charge 05 July 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 22 February 1996
AA - Annual Accounts 24 February 1995
363s - Annual Return 24 February 1995
363s - Annual Return 29 March 1994
AA - Annual Accounts 10 March 1994
AA - Annual Accounts 09 July 1993
363s - Annual Return 09 July 1993
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
RESOLUTIONS - N/A 28 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1992
123 - Notice of increase in nominal capital 28 September 1992
395 - Particulars of a mortgage or charge 18 August 1992
395 - Particulars of a mortgage or charge 07 April 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 26 March 1992
AA - Annual Accounts 12 November 1991
363a - Annual Return 12 November 1991
CERTNM - Change of name certificate 19 February 1991
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
MEM/ARTS - N/A 10 April 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
287 - Change in situation or address of Registered Office 15 December 1987
AA - Annual Accounts 13 November 1987
287 - Change in situation or address of Registered Office 03 August 1987
363 - Annual Return 03 June 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 June 1986
CERTNM - Change of name certificate 17 November 1982
MA - Memorandum and Articles 23 February 1977
CERTNM - Change of name certificate 29 August 1946
MISC - Miscellaneous document 29 May 1937
NEWINC - New incorporation documents 29 May 1937

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 July 1996 Outstanding

N/A

Legal mortgage 01 July 1996 Outstanding

N/A

Legal mortgage 14 August 1992 Fully Satisfied

N/A

Charge and assignment 30 March 1992 Fully Satisfied

N/A

Legal charge 10 December 1979 Fully Satisfied

N/A

Legal charge 20 November 1979 Fully Satisfied

N/A

Deed of postponement 11 September 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.