Background WavePink WaveYellow Wave

DIXON GREGORY LIMITED (04585862)

DIXON GREGORY LIMITED (04585862) is an active UK company. incorporated on 8 November 2002. with registered office in North Newbald. The company operates in the Construction sector, engaged in development of building projects. DIXON GREGORY LIMITED has been registered for 23 years. Current directors include DIXON, Sally Louise.

Company Number
04585862
Status
active
Type
ltd
Incorporated
8 November 2002
Age
23 years
Address
1 Monckton Court, North Newbald, YO43 4RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIXON, Sally Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIXON GREGORY LIMITED

DIXON GREGORY LIMITED is an active company incorporated on 8 November 2002 with the registered office located in North Newbald. The company operates in the Construction sector, specifically engaged in development of building projects. DIXON GREGORY LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04585862

LTD Company

Age

23 Years

Incorporated 8 November 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

INHOCO 2751 LIMITED
From: 8 November 2002To: 2 December 2002
Contact
Address

1 Monckton Court North Newbald, YO43 4RW,

Previous Addresses

2 the Embankment Sovereign Street Leeds LS1 4GP
From: 8 November 2002To: 11 March 2015
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Feb 11
Director Left
May 13
Director Joined
May 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Sept 16
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

VAN BEELEN, Nina

Active
Burton Road, HornseaHU18 1QY
Secretary
Appointed 27 Feb 2015

DIXON, Sally Louise

Active
Monckton Court, North NewbaldYO43 4RW
Born May 1977
Director
Appointed 15 Jan 2014

ROBERTSON, Marjorie

Resigned
78 Blackmoor Lane, LeedsLS17 9DY
Secretary
Appointed 04 Dec 2002
Resigned 27 Feb 2015

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 08 Nov 2002
Resigned 04 Dec 2002

BAILEY, Robert Andrew

Resigned
103 Wootton Road, BedfordMK43 9BJ
Born May 1966
Director
Appointed 31 Mar 2005
Resigned 08 Dec 2005

BURNS, Richard Andrew

Resigned
2 The Embankment, LeedsLS1 4GP
Born December 1972
Director
Appointed 08 Dec 2005
Resigned 15 Apr 2013

DIXON, Paul William Henry, Mr.

Resigned
Monckton Court, North NewbaldYO43 4RW
Born August 1943
Director
Appointed 30 Apr 2013
Resigned 08 Aug 2016

DIXON, Paul William Henry

Resigned
Mill Estate Hotham, HothamYO43 4UG
Born August 1943
Director
Appointed 11 Feb 2003
Resigned 15 Jun 2004

FRANKS, Ian Charles

Resigned
89 Swanland Road, HessleHU13 0NS
Born January 1965
Director
Appointed 11 Feb 2003
Resigned 18 Feb 2004

GREGORY, George Barry

Resigned
The Cottage Stainburn Lane, OtleyLS21 2LF
Born October 1940
Director
Appointed 04 Dec 2002
Resigned 15 Jan 2014

MCKENZIE-BROWN, Linda Jayne

Resigned
Monckton Court, North NewbaldYO43 4RW
Born September 1964
Director
Appointed 15 Jan 2014
Resigned 24 Jul 2025

RAMANATHAN, Shankar

Resigned
Mowson Hollow, SheffieldS35 0AD
Born April 1964
Director
Appointed 16 Jun 2004
Resigned 23 Feb 2005

SPICKNELL, Mark Andrew

Resigned
88 Oakland Road, BexleyheathDA6 7AL
Born September 1967
Director
Appointed 31 Mar 2005
Resigned 08 Dec 2005

STANWORTH, Mark

Resigned
45 Park Avenue, HuddersfieldHD8 8JY
Born November 1964
Director
Appointed 16 Jun 2004
Resigned 31 Mar 2005

WILKINSON, Peter John Byrne

Resigned
2 Haworth Grove, BradfordBD9 5PE
Born January 1944
Director
Appointed 04 Dec 2002
Resigned 24 Jan 2011

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 08 Nov 2002
Resigned 04 Dec 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Linda Jayne Mckenzie-Brown

Ceased
Monckton Court, North NewbaldYO43 4RW
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2025

Miss Sally Louise Dixon

Active
Monckton Court, North NewbaldYO43 4RW
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
12 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Resolution
21 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
28 November 2008
288cChange of Particulars
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Resolution
5 February 2007
RESOLUTIONSResolutions
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
88(2)R88(2)R
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
16 December 2002
287Change of Registered Office
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2002
NEWINCIncorporation