Company NameHamilton Dixon Limited
DirectorsScott Dixon and Jacqueline Dixon
Company StatusActive
Company Number08760529
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameScott Dixon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
Director NameMrs Jacqueline Dixon
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG

Location

Registered AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Scott Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£486
Cash£777
Current Liabilities£13,611

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return3 September 2023 (6 months, 3 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Charges

1 July 2014Delivered on: 5 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 439 chorley road, swinton t/no GM327627.
Outstanding
24 June 2014Delivered on: 1 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
3 January 2020Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG on 3 January 2020 (1 page)
3 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
23 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
8 August 2019Director's details changed for Mrs Jacaline Dixon on 8 August 2019 (2 pages)
29 April 2019Director's details changed for Jacqueine Dixon on 26 April 2019 (2 pages)
26 April 2019Change of details for Mr Scott Dixon as a person with significant control on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Scott Dixon on 26 April 2019 (2 pages)
26 April 2019Registered office address changed from 49 Brindlehurst Drive Manchester M29 7NG to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 26 April 2019 (1 page)
18 December 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
4 January 2018Micro company accounts made up to 30 November 2017 (2 pages)
4 January 2018Appointment of Jacqueine Dixon as a director on 4 January 2018 (2 pages)
3 January 2018Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(3 pages)
3 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(3 pages)
3 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(3 pages)
5 July 2014Registration of charge 087605290002, created on 1 July 2014 (41 pages)
5 July 2014Registration of charge 087605290002, created on 1 July 2014 (41 pages)
5 July 2014Registration of charge 087605290002, created on 1 July 2014 (41 pages)
1 July 2014Registration of charge 087605290001 (44 pages)
1 July 2014Registration of charge 087605290001 (44 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)