Dixon Gregory Limited NORTH NEWBALD


Dixon Gregory started in year 2002 as Private Limited Company with registration number 04585862. The Dixon Gregory company has been functioning successfully for 22 years now and its status is active. The firm's office is based in North Newbald at 1 Monckton Court. Postal code: YO43 4RW. Since Monday 2nd December 2002 Dixon Gregory Limited is no longer carrying the name Inhoco 2751.

Currently there are 2 directors in the the company, namely Linda D. and Sally D.. In addition one secretary - Nina V. - 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 - Marjorie R. who worked with the the company until 27 February 2015.

Dixon Gregory Limited Address / Contact

Office Address 1 Monckton Court
Town North Newbald
Post code YO43 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585862
Date of Incorporation Fri, 8th Nov 2002
Industry Development of building projects
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Nina V.

Position: Secretary

Appointed: 27 February 2015

Linda D.

Position: Director

Appointed: 15 January 2014

Sally D.

Position: Director

Appointed: 15 January 2014

Paul D.

Position: Director

Appointed: 30 April 2013

Resigned: 08 August 2016

Richard B.

Position: Director

Appointed: 08 December 2005

Resigned: 15 April 2013

Mark S.

Position: Director

Appointed: 31 March 2005

Resigned: 08 December 2005

Robert B.

Position: Director

Appointed: 31 March 2005

Resigned: 08 December 2005

Mark S.

Position: Director

Appointed: 16 June 2004

Resigned: 31 March 2005

Shankar R.

Position: Director

Appointed: 16 June 2004

Resigned: 23 February 2005

Paul D.

Position: Director

Appointed: 11 February 2003

Resigned: 15 June 2004

Ian F.

Position: Director

Appointed: 11 February 2003

Resigned: 18 February 2004

Peter W.

Position: Director

Appointed: 04 December 2002

Resigned: 24 January 2011

George G.

Position: Director

Appointed: 04 December 2002

Resigned: 15 January 2014

Marjorie R.

Position: Secretary

Appointed: 04 December 2002

Resigned: 27 February 2015

A B & C Secretarial Limited

Position: Nominee Secretary

Appointed: 08 November 2002

Resigned: 04 December 2002

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 08 November 2002

Resigned: 04 December 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Linda M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sally D. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda M.

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

Sally D.

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

Company previous names

Inhoco 2751 December 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth241 486258 416404 288       
Balance Sheet
Cash Bank In Hand 13 8766 451       
Cash Bank On Hand  6 4511 72249 74947 15645 66644 74149 68847 079
Current Assets810 264825 347445 436433 991402 88547 35145 71244 74149 78847 137
Debtors8792 086438 985432 269353 13619546 10058
Other Debtors  438 985432 269 19546 10058
Stocks Inventory809 385809 385        
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve240 486257 416403 288       
Shareholder Funds241 486258 416404 288       
Other
Accrued Liabilities  4 7031 044 5356455701 180597
Average Number Employees During Period   1      
Corporation Tax Payable  36 445       
Creditors  41 14831 7471 9711 1026455701 193597
Creditors Due Within One Year568 778566 93141 148       
Fixed Asset Investments Additions  33 887       
Fixed Asset Investments Disposals  33 887       
Net Current Assets Liabilities241 486258 416404 288402 244400 91446 24945 06744 17148 59546 540
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 000
Other Creditors   500      
Par Value Share 11 111111
Share Capital Allotted Called Up Paid1 0001 0001 000       
Total Assets Less Current Liabilities241 486258 416404 288402 244400 91446 24945 06744 17148 59546 540
Trade Creditors Trade Payables   1 703 567  13 
Nominal Value Allotted Share Capital      1 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 8th, September 2023
Free Download (8 pages)

Company search

Advertisements