Company NameDixon & Hopwood Limited
DirectorsAnn Dixon and Barry William Dixon
Company StatusActive
Company Number04390544
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAnn Dixon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandsend House 40 Sandsend Road
Davyhulme
Manchester
M41 7AW
Director NameBarry William Dixon
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandsend House 40 Sandsend Road
Davyhulme
Manchester
M41 7AW
Secretary NameAnn Dixon
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandsend House 40 Sandsend Road
Davyhulme
Manchester
M41 7AW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitedixons.co.uk

Location

Registered AddressParkway Industrial Estate
Longbridge Road, Trafford Park
Manchester
M17 1SN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Ann Dixon
50.00%
Ordinary
1 at £1Barry William Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£356,113
Cash£210,838
Current Liabilities£157,134

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

27 November 2020Unaudited abridged accounts made up to 31 July 2020 (10 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
3 December 2019Unaudited abridged accounts made up to 31 July 2019 (10 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 July 2018 (10 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (10 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (10 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Ann Dixon on 8 March 2010 (2 pages)
27 April 2010Director's details changed for Barry William Dixon on 8 March 2010 (2 pages)
27 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Barry William Dixon on 8 March 2010 (2 pages)
27 April 2010Director's details changed for Ann Dixon on 8 March 2010 (2 pages)
27 April 2010Director's details changed for Ann Dixon on 8 March 2010 (2 pages)
27 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Barry William Dixon on 8 March 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2009Return made up to 08/03/09; full list of members (4 pages)
30 April 2009Return made up to 08/03/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (11 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (11 pages)
3 April 2008Return made up to 08/03/08; full list of members (4 pages)
3 April 2008Return made up to 08/03/08; full list of members (4 pages)
2 May 2007Return made up to 08/03/07; full list of members (7 pages)
2 May 2007Return made up to 08/03/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 March 2005Return made up to 08/03/05; full list of members (3 pages)
17 March 2005Return made up to 08/03/05; full list of members (3 pages)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 March 2004Return made up to 08/03/04; full list of members (7 pages)
17 March 2004Return made up to 08/03/04; full list of members (7 pages)
27 January 2004Ad 14/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2004Ad 14/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2003Accounting reference date shortened from 07/03/04 to 31/07/03 (1 page)
20 August 2003Accounting reference date shortened from 07/03/04 to 31/07/03 (1 page)
8 August 2003Accounts for a dormant company made up to 7 March 2003 (5 pages)
8 August 2003Accounts for a dormant company made up to 7 March 2003 (5 pages)
8 August 2003Accounts for a dormant company made up to 7 March 2003 (5 pages)
23 July 2003Accounting reference date shortened from 31/03/03 to 07/03/03 (1 page)
23 July 2003Accounting reference date shortened from 31/03/03 to 07/03/03 (1 page)
12 April 2003Return made up to 08/03/03; full list of members (7 pages)
12 April 2003Return made up to 08/03/03; full list of members (7 pages)
28 March 2002Registered office changed on 28/03/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page)
28 March 2002Secretary resigned (2 pages)
28 March 2002Registered office changed on 28/03/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page)
28 March 2002Secretary resigned (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Director resigned (2 pages)
21 March 2002Director resigned (2 pages)
8 March 2002Incorporation (11 pages)
8 March 2002Incorporation (11 pages)