Background WavePink WaveYellow Wave

DIXON RANKIN LIMITED (02604937)

DIXON RANKIN LIMITED (02604937) is an active UK company. incorporated on 25 April 1991. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. DIXON RANKIN LIMITED has been registered for 34 years. Current directors include RASTRICK, David Haydn, SUTCLIFFE, Christopher John.

Company Number
02604937
Status
active
Type
ltd
Incorporated
25 April 1991
Age
34 years
Address
Central Square 6th Floor, Leeds, LS1 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
RASTRICK, David Haydn, SUTCLIFFE, Christopher John
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIXON RANKIN LIMITED

DIXON RANKIN LIMITED is an active company incorporated on 25 April 1991 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. DIXON RANKIN LIMITED was registered 34 years ago.(SIC: 71111)

Status

active

Active since 34 years ago

Company No

02604937

LTD Company

Age

34 Years

Incorporated 25 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

SALLMANNS RATING SERVICES LIMITED
From: 5 June 1991To: 13 December 1991
RENTLIGHT LIMITED
From: 25 April 1991To: 5 June 1991
Contact
Address

Central Square 6th Floor 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

25 Wellington Street Leeds West Yorkshire LS1 4WG
From: 25 April 1991To: 19 December 2019
Timeline

9 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
May 11
Director Left
May 11
Director Left
Apr 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SUTCLIFFE, Christopher John

Active
6th Floor, LeedsLS1 4DL
Secretary
Appointed 31 Dec 2020

RASTRICK, David Haydn

Active
6th Floor, LeedsLS1 4DL
Born December 1968
Director
Appointed 31 Dec 2020

SUTCLIFFE, Christopher John

Active
6th Floor, LeedsLS1 4DL
Born March 1967
Director
Appointed 31 Dec 2020

ARCHER, Martin Walker

Resigned
6th Floor, LeedsLS1 4DL
Secretary
Appointed 12 Oct 2009
Resigned 31 Dec 2020

BUTLER, Iain Hamish

Resigned
25 Gainsborough Drive, LeedsLS16 7PF
Secretary
Appointed 21 Jan 2005
Resigned 30 Apr 2007

MATTOCKS, David Edmund

Resigned
10 Abbey Mill View, KnaresboroughHG5 8ES
Secretary
Appointed 01 May 2007
Resigned 06 May 2009

RANKIN, Christopher James

Resigned
The Dower House 2 Dean Row, NorthamptonNN7 3HA
Secretary
Appointed 16 May 1991
Resigned 21 Jan 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 1991
Resigned 16 May 1991

ARCHER, Martin Walker

Resigned
6th Floor, LeedsLS1 4DL
Born March 1957
Director
Appointed 16 Oct 2009
Resigned 31 Dec 2020

BUNTING, Deborah Jane

Resigned
4 Hazeldene Drive, PinnerHA5 3NJ
Born September 1964
Director
Appointed 01 Apr 1993
Resigned 06 May 2009

DIXON, Thomas Michael

Resigned
13 Blenheim Road, St AlbansAL1 4NS
Born February 1946
Director
Appointed 16 May 1991
Resigned 30 Apr 2011

DUNLOP, Peter George

Resigned
The Orchards, KnaresboroughHG5 9EJ
Born October 1948
Director
Appointed 21 Jan 2005
Resigned 16 Oct 2009

MATTOCKS, David Edmund

Resigned
10 Abbey Mill View, KnaresboroughHG5 8ES
Born October 1961
Director
Appointed 21 Jan 2005
Resigned 30 Apr 2008

RANKIN, Christopher James

Resigned
The Dower House 2 Dean Row, NorthamptonNN7 3HA
Born June 1957
Director
Appointed 16 May 1991
Resigned 27 Aug 2006

SWIERS, Mark

Resigned
25 Wellington Street, West YorkshireLS1 4WG
Born May 1957
Director
Appointed 30 Apr 2011
Resigned 31 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Apr 1991
Resigned 16 May 1991
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
3 September 2007
288cChange of Particulars
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
287Change of Registered Office
Legacy
14 March 2005
225Change of Accounting Reference Date
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
13 January 2005
287Change of Registered Office
Auditors Resignation Company
9 August 2004
AUDAUD
Legacy
28 April 2004
363aAnnual Return
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
11 July 2003
363aAnnual Return
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
3 July 2002
363aAnnual Return
Legacy
3 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
31 May 2000
363aAnnual Return
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
11 May 1999
363aAnnual Return
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
15 June 1998
363aAnnual Return
Legacy
15 June 1998
363(353)363(353)
Legacy
15 June 1998
363(190)363(190)
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
30 July 1997
363aAnnual Return
Legacy
30 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
23 May 1996
363x363x
Resolution
4 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
5 September 1995
287Change of Registered Office
Legacy
19 June 1995
363x363x
Legacy
4 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 June 1994
363x363x
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
6 July 1993
363x363x
Legacy
4 June 1993
288288
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
19 March 1993
RESOLUTIONSResolutions
Memorandum Articles
19 March 1993
MEM/ARTSMEM/ARTS
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Resolution
8 March 1993
RESOLUTIONSResolutions
Legacy
8 March 1993
122122
Legacy
8 March 1993
122122
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
29 May 1992
363x363x
Memorandum Articles
30 January 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1991
88(2)R88(2)R
Legacy
18 September 1991
224224
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Memorandum Articles
26 June 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
24 June 1991
MEM/ARTSMEM/ARTS
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
24 June 1991
287Change of Registered Office
Certificate Change Of Name Company
4 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 1991
NEWINCIncorporation