Dixey Of London Limited LONDON


Dixey Of London started in year 1997 as Private Limited Company with registration number 03415166. The Dixey Of London company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 13 C Montpelier Vale. Postal code: SE3 0TA. Since Friday 9th April 2010 Dixey Of London Limited is no longer carrying the name C.w. Dixey (blackheath).

There is a single director in the company at the moment - Simon P., appointed on 10 August 2008. In addition, a secretary was appointed - Simon P., appointed on 3 February 2008. 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 - Rosemary P. who worked with the the company until 3 February 2008.

Dixey Of London Limited Address / Contact

Office Address 13 C Montpelier Vale
Town London
Post code SE3 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03415166
Date of Incorporation Wed, 6th Aug 1997
Industry Non-specialised wholesale trade
End of financial Year 28th February
Company age 28 years old
Account next due date Sat, 30th Nov 2024 (222 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Simon P.

Position: Director

Appointed: 10 August 2008

Simon P.

Position: Secretary

Appointed: 03 February 2008

Clive H.

Position: Director

Appointed: 10 May 2008

Resigned: 10 August 2008

Karen G.

Position: Director

Appointed: 29 April 2006

Resigned: 16 May 2008

Simon P.

Position: Director

Appointed: 29 April 2006

Resigned: 03 February 2008

Rosemary P.

Position: Director

Appointed: 19 February 1999

Resigned: 03 March 1999

Peter V.

Position: Director

Appointed: 06 August 1997

Resigned: 29 April 2006

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 August 1997

Resigned: 06 August 1997

Rosemary P.

Position: Secretary

Appointed: 06 August 1997

Resigned: 03 February 2008

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1997

Resigned: 06 August 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Charles Dixey Ltd from Cobham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is C.w. Dixey & Sons Ltd that put Cobham, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Charles Dixey Ltd

21 The Barton, Cobham, Surrey, KT11 2NJ, England

Legal authority Uk Companies Acts
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06517395
Notified on 9 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

C.W. Dixey & Sons Ltd

21 The Barton, Cobham, UT11 2NJ, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 249479
Notified on 6 April 2016
Ceased on 9 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C.w. Dixey (blackheath) April 9, 2010
C.w. Dixey Opticians February 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand78 7801 113 1891 214 7861 193 74539 371100 87322 6589 2105 125
Current Assets205 6011 149 2451 256 4141 288 388275 109316 824225 336188 187197 351
Debtors104 8717 6609 55025 515168 343163 484155 583141 645144 507
Net Assets Liabilities197 609218 814210 750234 683273 719288 941301 808300 898314 243
Other Debtors   20715 2 01518104
Property Plant Equipment   4648 35020 466145 387145 846142 797
Total Inventories21 95028 39632 07869 12867 39552 46747 09537 33247 719
Other
Accumulated Depreciation Impairment Property Plant Equipment   1163959274 0207 18510 234
Additions Other Than Through Business Combinations Property Plant Equipment   5808 16512 648128 0143 624 
Amounts Owed By Group Undertakings Participating Interests100 000  20 000163 600161 104148 608139 112142 616
Bank Borrowings     43 50041 32532 62523 925
Corporation Tax Payable6 5485 310       
Creditors7 99230 43120 66429 1699 7404 84927 5905101 980
Increase From Depreciation Charge For Year Property Plant Equipment   1162795323 0933 1653 049
Net Current Assets Liabilities197 6091 118 8141 235 7501 259 219265 369311 975197 746187 677195 371
Other Creditors360435103 445     
Other Taxation Social Security Payable1 071686       
Property Plant Equipment Gross Cost   5808 74521 393149 407153 031153 031
Redeemable Preference Shares Liability 24 00020 21920 219     
Taxation Social Security Payable 5 996 5 5059 2533 967  1 445
Total Assets Less Current Liabilities197 6091 118 8141 235 7501 259 683273 719332 441343 133333 523338 168
Trade Creditors Trade Payables13   48788227 590510535
Trade Debtors Trade Receivables4 8717 6607 4575 3084 7282 3804 9602 5151 787

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 29th February 2024
filed on: 16th, April 2024
Free Download (6 pages)

Company search