About

Registered Number: 01662593
Date of Incorporation: 07/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: 7 Robin Lane, High Bentham, Lancaster, Lancashire, LA2 7AB

 

Dixondale Ltd was established in 1982, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Janet 23 August 2016 - 1
CHEN, Shu, Dr 23 August 2016 - 1
FURMANIAK, Jadwiga, Dr 23 August 2016 - 1
POWELL, Michael, Dr 23 August 2016 - 1
REES SMITH, Bernard, Dr N/A - 1
REES-SMITH, Peter N/A - 1
SANDERS, Jane, Dr 23 August 2016 - 1
BECK, Gillian 14 October 2009 11 May 2016 1
REES-SMITH, Jean N/A 24 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BARWISE, Jenny Louise 25 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 07 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 03 July 2019
CH01 - Change of particulars for director 21 May 2019
CH01 - Change of particulars for director 21 May 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 26 June 2018
PSC04 - N/A 11 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 28 June 2017
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
AP01 - Appointment of director 15 September 2016
CH01 - Change of particulars for director 18 August 2016
AP03 - Appointment of secretary 02 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 29 June 2016
TM01 - Termination of appointment of director 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 10 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA - Annual Accounts 17 August 2010
CH01 - Change of particulars for director 12 December 2009
AP01 - Appointment of director 25 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 20 July 2000
CERTNM - Change of name certificate 30 September 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 25 July 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 01 August 1997
363s - Annual Return 02 September 1996
AA - Annual Accounts 28 July 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 01 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 21 June 1994
RESOLUTIONS - N/A 18 May 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 17 May 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 30 April 1992
363x - Annual Return 02 September 1991
AA - Annual Accounts 21 August 1991
288 - N/A 05 June 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 19 October 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 29 August 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1987
287 - Change in situation or address of Registered Office 26 November 1986
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 November 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.