Dixondale Limited LANCASTER


Founded in 1982, Dixondale, classified under reg no. 01662593 is an active company. Currently registered at 7 Robin Lane LA2 7AB, Lancaster the company has been in the business for fourty two years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since September 30, 1999 Dixondale Limited is no longer carrying the name R.s.r.

At present there are 5 directors in the the company, namely Jane S., Shu C. and Janet B. and others. In addition one secretary - Jenny B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dixondale Limited Address / Contact

Office Address 7 Robin Lane
Office Address2 High Bentham
Town Lancaster
Post code LA2 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01662593
Date of Incorporation Tue, 7th Sep 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Jenny B.

Position: Secretary

Appointed: 24 November 2023

Jane S.

Position: Director

Appointed: 23 August 2016

Shu C.

Position: Director

Appointed: 23 August 2016

Janet B.

Position: Director

Appointed: 23 August 2016

Peter R.

Position: Director

Appointed: 31 July 1991

Bernard R.

Position: Director

Appointed: 31 July 1991

Lynn C.

Position: Secretary

Appointed: 30 September 2022

Resigned: 24 November 2023

Jadwiga F.

Position: Director

Appointed: 23 August 2016

Resigned: 31 May 2022

Michael P.

Position: Director

Appointed: 23 August 2016

Resigned: 31 May 2022

Jenny B.

Position: Secretary

Appointed: 25 July 2016

Resigned: 30 September 2022

Gillian B.

Position: Secretary

Appointed: 14 October 2009

Resigned: 11 May 2016

Gillian B.

Position: Director

Appointed: 14 October 2009

Resigned: 11 May 2016

Jean R.

Position: Director

Appointed: 31 July 1991

Resigned: 24 July 2009

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Bernard R. The abovementioned PSC and has 75,01-100% shares.

Bernard R.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

R.s.r September 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand105 652 025113 539 914138 507 330
Current Assets116 776 350127 262 924142 190 982
Debtors11 124 32513 723 0103 683 652
Other Debtors8 235 4578 870 5021
Property Plant Equipment8 874 5328 533 7658 533 765
Other
Accrued Liabilities Deferred Income291 432303 296353 628
Accumulated Depreciation Impairment Property Plant Equipment2 348 6262 360 858 
Additional Provisions Increase From New Provisions Recognised -15 032 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 2 128 427 
Amounts Owed To Group Undertakings872 715783 567687 448
Average Number Employees During Period166154137
Comprehensive Income Expense12 688 51513 243 07115 284 304
Corporation Tax Payable  130 408
Corporation Tax Recoverable1 181 1042 070 521 
Creditors1 290 9461 203 5091 266 635
Dividends Paid450 052500 000500 000
Fixed Assets30 944 24333 113 30333 032 675
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -328 535 
Increase From Depreciation Charge For Year Property Plant Equipment 12 232 
Investment Property21 549 94624 006 90824 006 908
Investment Property Fair Value Model21 549 94624 006 908 
Investments519 765572 630492 002
Investments Fixed Assets519 765572 630492 002
Net Current Assets Liabilities115 485 404126 059 415140 924 347
Number Shares Issued Fully Paid 59 00059 000
Other Investments Other Than Loans519 765572 630492 002
Other Taxation Social Security Payable69 19452 32340 150
Par Value Share 11
Prepayments44 850211 618245 660
Profit Loss14 412 00213 243 07115 284 304
Property Plant Equipment Gross Cost11 223 15810 894 623 
Provisions-101 039-116 071-99 451
Total Assets Less Current Liabilities146 429 647159 172 718173 957 022
Trade Creditors Trade Payables57 31964 03755 001
Trade Debtors Trade Receivables140 887152 500220 917

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to September 30, 2022
filed on: 1st, September 2023
Free Download (48 pages)

Company search

Advertisements