Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.W.DIXEY & SON LIMITED
Company Information for

C.W.DIXEY & SON LIMITED

21 THE BARTON, COBHAM, KT11 2NJ,
Company Registration Number
00249479
Private Limited Company
Active

Company Overview

About C.w.dixey & Son Ltd
C.W.DIXEY & SON LIMITED was founded on 1930-07-14 and has its registered office in Cobham. The organisation's status is listed as "Active". C.w.dixey & Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.W.DIXEY & SON LIMITED
 
Legal Registered Office
21 THE BARTON
COBHAM
KT11 2NJ
Other companies in KT11
 
Filing Information
Company Number 00249479
Company ID Number 00249479
Date formed 1930-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:47:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.W.DIXEY & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.W.DIXEY & SON LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES PALMER
Company Secretary 2006-02-13
SIMON JAMES PALMER
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW CHARLES PALMER
Director 2004-07-01 2011-04-04
ROSEMARY KATHERINE PALMER
Director 1992-08-31 2009-07-28
COLIN DAVID PALMER
Company Secretary 1999-07-27 2006-02-13
ROSEMARY KATHERINE PALMER
Company Secretary 1997-10-21 1999-07-27
PETER CRISPIN VARNES
Director 1992-08-31 1999-01-14
PETER CRISPIN VARNES
Company Secretary 1992-08-31 1997-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES PALMER DIXEY LIMITED Company Secretary 2009-07-28 CURRENT 1967-03-01 Active
SIMON JAMES PALMER CHARLES DIXEY LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
SIMON JAMES PALMER DIXEY OF LONDON LIMITED Company Secretary 2008-02-03 CURRENT 1997-08-06 Active
SIMON JAMES PALMER DIXEY OF LONDON LIMITED Director 2008-08-10 CURRENT 1997-08-06 Active
SIMON JAMES PALMER CHARLES DIXEY LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
SIMON JAMES PALMER DIXEY LIMITED Director 2006-04-03 CURRENT 1967-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16AA29/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-08-1028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12Change of details for Charles Dixey Ltd as a person with significant control on 2023-03-31
2023-04-12PSC05Change of details for Charles Dixey Ltd as a person with significant control on 2023-03-31
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM 9 Mizen Close Cobham KT11 2RJ England
2023-03-30Director's details changed for Dr Simon James Palmer on 2023-03-30
2023-03-30CH01Director's details changed for Dr Simon James Palmer on 2023-03-30
2023-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/23 FROM 9 Mizen Close Cobham KT11 2RJ England
2022-09-01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-07-27AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-04-19AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-04-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-04-10AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-05-22AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13MR05
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 21 the Barton Cobham Surrey KT11 2NJ
2017-04-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 6804
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-02AA29/02/16 TOTAL EXEMPTION SMALL
2016-06-02AA29/02/16 TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 6804
2015-09-23AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 6804
2014-09-23AR0131/08/14 FULL LIST
2014-09-23AR0131/08/14 FULL LIST
2014-05-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0131/08/13 ANNUAL RETURN FULL LIST
2013-05-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0131/08/12 ANNUAL RETURN FULL LIST
2012-05-21AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28CH01Director's details changed for Dr Simon James Palmer on 2011-11-28
2011-11-28CH03SECRETARY'S DETAILS CHNAGED FOR DR SIMON JAMES PALMER on 2011-11-28
2011-11-08MG01Particulars of a mortgage or charge / charge no: 2
2011-09-19AR0131/08/11 ANNUAL RETURN FULL LIST
2011-04-12AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER
2010-09-07AR0131/08/10 ANNUAL RETURN FULL LIST
2010-09-07CH01Director's details changed for Mr David Andrew Charles Palmer on 2010-08-31
2010-04-21AA28/02/10 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY PALMER
2008-09-11363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-27AA29/02/08 TOTAL EXEMPTION SMALL
2007-09-25363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-15363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-05-10288bSECRETARY RESIGNED
2006-04-07288aNEW SECRETARY APPOINTED
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-09-17363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS; AMEND
2004-09-07363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-27288aNEW DIRECTOR APPOINTED
2003-09-08363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-09-05363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-08-04287REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 13 MONTPELIER VALE LONDON SE3 0TA
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-09-06363aRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-09-08363aRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-04287REGISTERED OFFICE CHANGED ON 04/10/99 FROM: PO BOX 14 DIPLOCKS WAY INDUSTRIAL ESTATE HAILSHAM EAST SUSSEX BN27 3JF
1999-09-07363aRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-08-01288aNEW SECRETARY APPOINTED
1999-08-01288bSECRETARY RESIGNED
1999-02-19288bDIRECTOR RESIGNED
1998-10-02363aRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-11-06288bSECRETARY RESIGNED
1997-11-06288aNEW SECRETARY APPOINTED
1997-10-28363aRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-12169£ IC 17804/6804 29/01/97 £ SR 11000@1=11000
1997-03-12SRES09P.O.S 11000 £1 SHS 29/01/97
1996-10-23363aRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS; AMEND
1996-09-26363sRETURN MADE UP TO 31/08/96; CHANGE OF MEMBERS
1996-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1995-09-22363xRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.W.DIXEY & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.W.DIXEY & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-08 Outstanding TRUSTEES OF THE BALHAM DISCRETIONARY TRUST
DEBENTURE 1991-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.W.DIXEY & SON LIMITED

Intangible Assets
Patents
We have not found any records of C.W.DIXEY & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.W.DIXEY & SON LIMITED
Trademarks
We have not found any records of C.W.DIXEY & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.W.DIXEY & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as C.W.DIXEY & SON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C.W.DIXEY & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.W.DIXEY & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.W.DIXEY & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.