Company NameD M Dixon & Son Limited
DirectorDaniel Martin Dixon
Company StatusActive
Company Number01061478
CategoryPrivate Limited Company
Incorporation Date13 July 1972(51 years, 10 months ago)
Previous NamesC.T. & C.J. Dixon Limited and C.J. Dixon And Son Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Daniel Martin Dixon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Director NameCornelius John Dixon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years after company formation)
Appointment Duration15 years, 8 months (resigned 01 April 2007)
RoleBuilder
Correspondence Address12 Darcy Court
Maldon
Essex
CM9 5UY
Director NameElsie Florence May Dixon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 November 1991)
RoleHousewife
Correspondence Address40 Beeleigh Road
Maldon
Essex
CM9 7QH
Secretary NameCornelius John Dixon
NationalityBritish
StatusResigned
Appointed19 July 1991(19 years after company formation)
Appointment Duration19 years (resigned 14 July 2010)
RoleCompany Director
Correspondence Address12 Darcy Court
Maldon
Essex
CM9 5UY

Contact

Websitedmdixonandson.co.uk
Telephone07 855969076
Telephone regionMobile

Location

Registered AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Daniel Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£32,307
Cash£37,328
Current Liabilities£7,556

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

20 April 1989Delivered on: 3 May 1989
Satisfied on: 3 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 barbrook lane tiptree, essex.
Fully Satisfied
20 April 1989Delivered on: 3 May 1989
Satisfied on: 3 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 barbrook lane tiptree, essex.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
27 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
12 May 2021Director's details changed for Mr Daniel Martin Dixon on 12 May 2021 (2 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 April 2016Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(3 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
29 July 2013Registered office address changed from 2 Blythe Way Maldon Essex CM9 6UE United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 2 Blythe Way Maldon Essex CM9 6UE United Kingdom on 29 July 2013 (1 page)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Mr Daniel Martin Dixon on 10 May 2011 (2 pages)
10 June 2011Registered office address changed from 6 Westerings Purleigh Chelmsford Essex CM3 6PG on 10 June 2011 (1 page)
10 June 2011Director's details changed for Mr Daniel Martin Dixon on 10 May 2011 (2 pages)
10 June 2011Registered office address changed from 6 Westerings Purleigh Chelmsford Essex CM3 6PG on 10 June 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Termination of appointment of Cornelius Dixon as a secretary (1 page)
11 August 2010Director's details changed for Mr Daniel Martin Dixon on 14 July 2010 (2 pages)
11 August 2010Termination of appointment of Cornelius Dixon as a secretary (1 page)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Daniel Martin Dixon on 14 July 2010 (2 pages)
1 September 2009Return made up to 14/07/09; full list of members (3 pages)
1 September 2009Return made up to 14/07/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2008Return made up to 14/07/08; full list of members (3 pages)
11 August 2008Return made up to 14/07/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Return made up to 14/07/07; full list of members (2 pages)
21 August 2007Return made up to 14/07/07; full list of members (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
19 September 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2006Return made up to 14/07/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 September 2005Company name changed C.J. dixon and son LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed C.J. dixon and son LIMITED\certificate issued on 23/09/05 (2 pages)
7 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 August 2004Return made up to 30/06/04; full list of members (7 pages)
9 August 2004Return made up to 30/06/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Return made up to 14/07/01; full list of members (6 pages)
27 July 2001Return made up to 14/07/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 August 1999Return made up to 19/07/99; no change of members (4 pages)
2 August 1999Return made up to 19/07/99; no change of members (4 pages)
17 March 1999Registered office changed on 17/03/99 from: 10 basin road heybridge basin maldon essex CM9 7RG (1 page)
17 March 1999Registered office changed on 17/03/99 from: 10 basin road heybridge basin maldon essex CM9 7RG (1 page)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 July 1998Return made up to 19/07/98; no change of members (4 pages)
24 July 1998Return made up to 19/07/98; no change of members (4 pages)
20 July 1997Return made up to 19/07/97; full list of members (6 pages)
20 July 1997Full accounts made up to 31 March 1997 (11 pages)
20 July 1997Return made up to 19/07/97; full list of members (6 pages)
20 July 1997Full accounts made up to 31 March 1997 (11 pages)
5 August 1996Full accounts made up to 31 March 1996 (16 pages)
5 August 1996Full accounts made up to 31 March 1996 (16 pages)
11 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 February 1996Full accounts made up to 31 March 1995 (11 pages)
13 October 1995Return made up to 19/07/95; full list of members (6 pages)
13 October 1995Return made up to 19/07/95; full list of members (6 pages)