About

Registered Number: 05377813
Date of Incorporation: 28/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 34 Crewe Road, Sandbach, Cheshire, CW11 4NF

 

Established in 2005, Dixon Rigby Keogh Ltd are based in Cheshire, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Parson, Nicholas Gerald, Birtles, Geoffrey, Page, Anita, Parsons, Nicholas Gerald, Pursglove, Sian Marie, Sumner, Melanie Kaye, Caldecott, Harry Trevor, Caldecott, Trvor Harry, Mcmaster, Linda Kay, Palmer, Phillip William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRTLES, Geoffrey 20 February 2013 - 1
PAGE, Anita 30 April 2010 - 1
PARSONS, Nicholas Gerald 30 April 2010 - 1
PURSGLOVE, Sian Marie 30 November 2011 - 1
SUMNER, Melanie Kaye 30 April 2010 - 1
CALDECOTT, Trvor Harry 30 April 2010 28 February 2014 1
MCMASTER, Linda Kay 30 April 2010 30 November 2011 1
PALMER, Phillip William 28 February 2005 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
PARSON, Nicholas Gerald 30 April 2012 - 1
CALDECOTT, Harry Trevor 30 April 2010 30 April 2012 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 25 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 14 March 2016
SH03 - Return of purchase of own shares 01 February 2016
SH03 - Return of purchase of own shares 01 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 17 April 2013
SH01 - Return of Allotment of shares 12 April 2013
AP01 - Appointment of director 12 April 2013
AA - Annual Accounts 22 March 2013
AP03 - Appointment of secretary 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AA - Annual Accounts 31 May 2012
SH06 - Notice of cancellation of shares 25 May 2012
SH06 - Notice of cancellation of shares 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
SH03 - Return of purchase of own shares 25 May 2012
SH03 - Return of purchase of own shares 25 May 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
SH01 - Return of Allotment of shares 30 March 2012
SH01 - Return of Allotment of shares 30 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
SH06 - Notice of cancellation of shares 07 April 2011
SH06 - Notice of cancellation of shares 07 April 2011
SH06 - Notice of cancellation of shares 07 April 2011
SH06 - Notice of cancellation of shares 07 April 2011
SH03 - Return of purchase of own shares 07 April 2011
SH03 - Return of purchase of own shares 07 April 2011
SH03 - Return of purchase of own shares 07 April 2011
SH03 - Return of purchase of own shares 07 April 2011
CERTNM - Change of name certificate 01 February 2011
CONNOT - N/A 01 February 2011
AA - Annual Accounts 16 June 2010
SH06 - Notice of cancellation of shares 21 May 2010
SH06 - Notice of cancellation of shares 21 May 2010
SH01 - Return of Allotment of shares 21 May 2010
SH01 - Return of Allotment of shares 21 May 2010
SH01 - Return of Allotment of shares 21 May 2010
SH01 - Return of Allotment of shares 21 May 2010
SH01 - Return of Allotment of shares 21 May 2010
SH01 - Return of Allotment of shares 21 May 2010
SH03 - Return of purchase of own shares 21 May 2010
SH03 - Return of purchase of own shares 21 May 2010
AP03 - Appointment of secretary 11 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AR01 - Annual Return 17 March 2010
TM01 - Termination of appointment of director 02 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2009
AA - Annual Accounts 30 September 2009
395 - Particulars of a mortgage or charge 23 July 2009
363a - Annual Return 20 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 19 April 2007
225 - Change of Accounting Reference Date 18 April 2007
395 - Particulars of a mortgage or charge 19 January 2007
287 - Change in situation or address of Registered Office 30 November 2006
123 - Notice of increase in nominal capital 14 November 2006
RESOLUTIONS - N/A 29 September 2006
RESOLUTIONS - N/A 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
CERTNM - Change of name certificate 14 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2009 Outstanding

N/A

Debenture 08 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.