Company NameDixon Shaw Limited
Company StatusActive
Company Number00769081
CategoryPrivate Limited Company
Incorporation Date26 July 1963(60 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Nicholas Hartle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(45 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Director NameMr Richard Charles Hartle
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(45 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Secretary NameMr Richard Hartle
StatusCurrent
Appointed23 December 2016(53 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address24 Retford Avenue
Rochdale
OL16 4AD
Director NameMr Keith Slater
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(60 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr Barry Slater
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(60 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMr John Hartle
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(28 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressCastle House Lower Lane
Milnrow
Rochdale
Lancashire
OL16 4NN
Director NameMrs Maggie Hartle
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(28 years, 2 months after company formation)
Appointment Duration11 months (resigned 02 September 1992)
RoleCompany Director
Correspondence AddressCastle House Lower Lane
Milnrow
Rochdale
Lancashire
OL16 4NN
Secretary NameMr John Hartle
NationalityBritish
StatusResigned
Appointed04 October 1991(28 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressCastle House Lower Lane
Milnrow
Rochdale
Lancashire
OL16 4NN
Director NameMr George Hartle
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(29 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 04 February 2009)
RoleCompany Director
Correspondence AddressFern Bank Lower Lane
Milnrow
Rochdale
Lancashire
OL16 4NN
Director NameMr John Albison Hutchinson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(30 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGinnel Farm Broad Lane
Rochdale
Lancashire
OL16 4PU
Secretary NameMr George Hartle
NationalityBritish
StatusResigned
Appointed23 March 1994(30 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 February 2009)
RoleCompany Director
Correspondence AddressFern Bank Lower Lane
Milnrow
Rochdale
Lancashire
OL16 4NN
Director NameMrs Marjorie Hartle
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(41 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Secretary NameJohn Albison Hutchinson
NationalityBritish
StatusResigned
Appointed04 February 2009(45 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressGinnell Farm Broad Lane
Burnedge
Rochdale
Lancashire
OL16 4PU
Director NameMrs Margaret Rose Hutchinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(56 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGinnell Farm Broad Lane
Burnedge
Rochdale
OL16 4PU

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8k at £1John Albison Hutchinson
40.00%
Ordinary
1.4k at £1Marjorie Hartle
30.00%
Ordinary
675 at £1John Nicholas Hartle
15.00%
Ordinary
675 at £1Richard Charles Hartle
15.00%
Ordinary

Financials

Year2014
Net Worth£77,840
Cash£28,404
Current Liabilities£25,210

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

20 January 1994Delivered on: 31 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 499, 501 and 503 oldham road rochdale greater manchester t/no la 236947.
Outstanding

Filing History

10 March 2021Termination of appointment of Margaret Rose Hutchinson as a director on 24 February 2021 (1 page)
22 January 2021Notification of Margaret Rose Hutchinson as a person with significant control on 4 December 2019 (2 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
3 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
7 November 2019Appointment of Mrs Margaret Rose Hutchinson as a director on 7 November 2019 (2 pages)
1 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
19 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
3 November 2017Appointment of Mr Richard Hartle as a secretary on 23 December 2016 (2 pages)
3 November 2017Cessation of Marjorie Hartle as a person with significant control on 26 April 2017 (1 page)
3 November 2017Termination of appointment of Marjorie Hartle as a director on 26 April 2017 (1 page)
3 November 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
3 November 2017Cessation of John Albison Hutchinson as a person with significant control on 23 December 2016 (1 page)
3 November 2017Appointment of Mr Richard Hartle as a secretary on 23 December 2016 (2 pages)
3 November 2017Notification of Richard Hartle as a person with significant control on 26 April 2017 (2 pages)
3 November 2017Termination of appointment of John Albison Hutchinson as a director on 23 December 2016 (1 page)
3 November 2017Notification of John Hartle as a person with significant control on 26 April 2017 (2 pages)
3 November 2017Notification of Richard Hartle as a person with significant control on 26 April 2017 (2 pages)
3 November 2017Cessation of Marjorie Hartle as a person with significant control on 26 April 2017 (1 page)
3 November 2017Cessation of John Albison Hutchinson as a person with significant control on 23 December 2016 (1 page)
3 November 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
3 November 2017Termination of appointment of John Albison Hutchinson as a director on 23 December 2016 (1 page)
3 November 2017Notification of John Hartle as a person with significant control on 26 April 2017 (2 pages)
3 November 2017Termination of appointment of John Albison Hutchinson as a secretary on 23 December 2016 (1 page)
3 November 2017Termination of appointment of John Albison Hutchinson as a secretary on 23 December 2016 (1 page)
3 November 2017Termination of appointment of Marjorie Hartle as a director on 26 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
19 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
4 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4,500
(7 pages)
4 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4,500
(7 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4,500
(8 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4,500
(8 pages)
7 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4,500
(8 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4,500
(7 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4,500
(7 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4,500
(7 pages)
31 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 October 2011Director's details changed for Marjorie Hartle on 4 October 2011 (2 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
14 October 2011Director's details changed for Marjorie Hartle on 4 October 2011 (2 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
14 October 2011Director's details changed for Marjorie Hartle on 4 October 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 October 2009Director's details changed for John Nicholas Hartle on 2 October 2009 (2 pages)
29 October 2009Director's details changed for John Albison Hutchinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Marjorie Hartle on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Marjorie Hartle on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Richard Charles Hartle on 2 October 2009 (2 pages)
29 October 2009Director's details changed for John Albison Hutchinson on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for John Albison Hutchinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Marjorie Hartle on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for John Nicholas Hartle on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Charles Hartle on 2 October 2009 (2 pages)
29 October 2009Director's details changed for John Nicholas Hartle on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Charles Hartle on 2 October 2009 (2 pages)
31 March 2009Secretary appointed john albison hutchinson (1 page)
31 March 2009Secretary appointed john albison hutchinson (1 page)
27 March 2009Appointment terminated director and secretary george hartle (1 page)
27 March 2009Appointment terminated director and secretary george hartle (1 page)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
14 November 2008Return made up to 04/10/08; full list of members (4 pages)
14 November 2008Return made up to 04/10/08; full list of members (4 pages)
4 November 2008Director appointed richard charles hartle (2 pages)
4 November 2008Director appointed richard charles hartle (2 pages)
4 November 2008Director appointed john nicholas hartle (2 pages)
4 November 2008Director appointed john nicholas hartle (2 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 November 2007Return made up to 04/10/07; full list of members (3 pages)
29 November 2007Return made up to 04/10/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 January 2007Registered office changed on 12/01/07 from: castle house lower lane milnrow rochdale OL16 4NN (1 page)
12 January 2007Registered office changed on 12/01/07 from: castle house lower lane milnrow rochdale OL16 4NN (1 page)
15 November 2006Return made up to 04/10/06; full list of members (7 pages)
15 November 2006Return made up to 04/10/06; full list of members (7 pages)
2 March 2006Return made up to 04/10/05; full list of members (7 pages)
2 March 2006Return made up to 04/10/05; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
14 October 2004Return made up to 04/10/04; full list of members (7 pages)
14 October 2004Return made up to 04/10/04; full list of members (7 pages)
12 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
21 October 2003Return made up to 04/10/03; full list of members (7 pages)
21 October 2003Return made up to 04/10/03; full list of members (7 pages)
10 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
10 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
10 August 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
31 October 2002Return made up to 04/10/02; full list of members (7 pages)
31 October 2002Return made up to 04/10/02; full list of members (7 pages)
7 August 2002Accounts for a small company made up to 5 April 2002 (7 pages)
7 August 2002Accounts for a small company made up to 5 April 2002 (7 pages)
7 August 2002Accounts for a small company made up to 5 April 2002 (7 pages)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
20 August 2001Accounts for a small company made up to 5 April 2001 (7 pages)
20 August 2001Accounts for a small company made up to 5 April 2001 (7 pages)
20 August 2001Accounts for a small company made up to 5 April 2001 (7 pages)
3 November 2000Return made up to 04/10/00; full list of members (6 pages)
3 November 2000Return made up to 04/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
4 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
4 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
12 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
12 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
12 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
20 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
16 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
16 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
15 October 1998Return made up to 04/10/98; full list of members (6 pages)
15 October 1998Return made up to 04/10/98; full list of members (6 pages)
1 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
1 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
1 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
12 November 1997Return made up to 04/10/97; no change of members (4 pages)
12 November 1997Return made up to 04/10/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 5 April 1996 (4 pages)
25 March 1997Accounts for a small company made up to 5 April 1996 (4 pages)
25 March 1997Accounts for a small company made up to 5 April 1996 (4 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
29 November 1996Return made up to 04/10/96; no change of members (4 pages)
29 November 1996Return made up to 04/10/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 5 April 1995 (4 pages)
2 November 1995Accounts for a small company made up to 5 April 1995 (4 pages)
2 November 1995Accounts for a small company made up to 5 April 1995 (4 pages)
13 October 1995Return made up to 04/10/95; full list of members (6 pages)
13 October 1995Return made up to 04/10/95; full list of members (6 pages)
23 March 1995Return made up to 04/10/94; full list of members (6 pages)
23 March 1995Return made up to 04/10/94; full list of members (6 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)