David Dixon Limited

DataGardener
david dixon limited
live
Micro

David Dixon Limited

08458918Private Limited With Share Capital

Border House Beaufront Park, Anick Road, Hexham, NE464TU
Incorporated

25/03/2013

Company Age

13 years

Directors

4

Employees

11

SIC Code

33120

Risk

moderate risk

Company Overview

Registration, classification & business activity

David Dixon Limited (08458918) is a private limited with share capital incorporated on 25/03/2013 (13 years old) and registered in hexham, NE464TU. The company operates under SIC code 33120 - repair of machinery.

Garden & forrest machinery sales, service & hire

Private Limited With Share Capital
SIC: 33120
Micro
Incorporated 25/03/2013
NE464TU
11 employees

Financial Overview

Total Assets

£907.2K

Liabilities

£772.7K

Net Assets

£134.5K

Est. Turnover

£2.12M

AI Estimated
Unreported
Cash

£8.1K

Key Metrics

11

Employees

4

Directors

1

Shareholders

4

CCJs

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-12-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2015
Capital Allotment Shares
Category:Capital
Date:13-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Termination Director Company With Name
Category:Officers
Date:03-09-2013
Termination Director Company With Name
Category:Officers
Date:03-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2013
Termination Director Company With Name
Category:Officers
Date:05-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2013
Incorporation Company
Category:Incorporation
Date:25-03-2013

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date11/12/2025
Latest Accounts31/12/2024

Trading Addresses

Border House, Beaufront Park, Anick Road, Hexham, NE464TURegistered

Contact