You are here: bizstats.co.uk > a-z index > A list

A.e. Dixon & Son Limited LANCASHIRE


Founded in 1937, A.e. Dixon & Son, classified under reg no. 00329884 is an active company. Currently registered at 2 Manchester Road OL11 4HY, Lancashire the company has been in the business for eighty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely John B. and Abigail P.. In addition one secretary - Abigail P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John B. who worked with the the company until 1 March 2000.

A.e. Dixon & Son Limited Address / Contact

Office Address 2 Manchester Road
Office Address2 Rochdale
Town Lancashire
Post code OL11 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00329884
Date of Incorporation Sat, 17th Jul 1937
Industry Funeral and related activities
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

John B.

Position: Director

Resigned:

Abigail P.

Position: Director

Appointed: 01 July 2000

Abigail P.

Position: Secretary

Appointed: 01 March 2000

John B.

Position: Secretary

Appointed: 15 April 1991

Resigned: 01 March 2000

Harry B.

Position: Director

Appointed: 15 April 1991

Resigned: 30 October 2006

Patricia B.

Position: Director

Appointed: 15 April 1991

Resigned: 30 December 1998

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Abigail P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

Abigail P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand87 63454 32567 74567 784151 718239 930217 203
Current Assets489 285501 464569 933569 634682 532711 733681 077
Debtors396 151441 639496 688496 350525 314466 303458 374
Net Assets Liabilities175 556114 435111 60162 820160 773222 945254 885
Other Debtors27 97827 97833 17741 57741 57743 78943 753
Property Plant Equipment307 526299 771354 699310 216271 249257 582 
Total Inventories5 5005 5005 5005 5005 5005 5005 500
Other
Amount Specific Advance Or Credit Directors56 71066 01290 31390 11589 91764 718287 142
Amount Specific Advance Or Credit Made In Period Directors24 30224 30224 30124 30224 30224 30124 300
Amount Specific Advance Or Credit Repaid In Period Directors10 00015 0002 16924 50024 50049 50025 000
Accrued Liabilities13 91814 97814 74215 31814 6656 7556 520
Accumulated Depreciation Impairment Property Plant Equipment444 554471 179462 110363 282361 632380 30478 598
Additional Provisions Increase From New Provisions Recognised     400-2 045
Amounts Owed By Group Undertakings9 207      
Amounts Owed To Group Undertakings 14 80845 74458 23456 08841 47742 064
Average Number Employees During Period8898977
Bank Borrowings196 756186 698174 244162 806200 320  
Bank Borrowings Overdrafts12 00012 000112 119100 95692 15069 42759 231
Corporation Tax Payable8 255   21 13116 72719 903
Corporation Tax Recoverable 7 190     
Creditors185 256175 358230 280162 054206 318162 992652 312
Disposals Decrease In Depreciation Impairment Property Plant Equipment  51 957138 47430 7705 7503 701
Disposals Property Plant Equipment  59 850146 42870 33023 62225 379
Dividends Paid 30 000   50 00050 000
Finance Lease Liabilities Present Value Total13 580 67 66111 14820 306  
Fixed Assets417 526409 771464 699420 216381 249367 582375 839
Increase Decrease In Property Plant Equipment  105 709 23 000  
Increase From Depreciation Charge For Year Property Plant Equipment 26 62542 88839 64629 12024 4228 805
Investments Fixed Assets110 000110 000110 000110 000110 000110 000110 000
Investments In Group Undertakings110 000110 000110 000110 000110 000  
Net Current Assets Liabilities-46 370-108 913-110 600-192 734-7 88625 02728 765
Number Shares Issued Fully Paid 2 5002 5002 5002 5002 5002 500
Other Creditors4644644644644644641 235
Other Investments Other Than Loans    110 000110 000110 000
Other Taxation Social Security Payable18 99910 89912 76614 59010 34611 64210 047
Par Value Share 111111
Prepayments5 5086 6197 5316 9974 726  
Prepayments Accrued Income    4 7264 0673 502
Profit Loss -31 121-2 834-48 78197 953112 17281 940
Property Plant Equipment Gross Cost752 080770 950816 809673 498632 881637 886665 763
Provisions    6 2726 6724 627
Provisions For Liabilities Balance Sheet Subtotal10 34411 06512 2182 6086 2726 6724 627
Total Additions Including From Business Combinations Property Plant Equipment 18 870105 7093 11729 71328 62753 256
Total Assets Less Current Liabilities371 156300 858354 099227 482373 363392 609404 604
Total Borrowings210 336186 698256 550230 467230 365191 209 
Trade Creditors Trade Payables41 79473 33517 86832 07729 50335 87322 346
Trade Debtors Trade Receivables61 96092 35798 29859 09456 85639 95259 957

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (13 pages)

Company search

Advertisements