Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERNARD DIXON & PARTNERS LIMITED
Company Information for

BERNARD DIXON & PARTNERS LIMITED

PAMPISFORD PLACE, BREWERY ROAD, PAMPISFORD, CAMBRIDGE, CAMBS, CB22 3HG,
Company Registration Number
00660886
Private Limited Company
Active

Company Overview

About Bernard Dixon & Partners Ltd
BERNARD DIXON & PARTNERS LIMITED was founded on 1960-05-30 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bernard Dixon & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BERNARD DIXON & PARTNERS LIMITED
 
Legal Registered Office
PAMPISFORD PLACE, BREWERY ROAD
PAMPISFORD
CAMBRIDGE
CAMBS
CB22 3HG
Other companies in CB22
 
Filing Information
Company Number 00660886
Company ID Number 00660886
Date formed 1960-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERNARD DIXON & PARTNERS 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 BERNARD DIXON & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MALCOLM-BROWN
Director 2008-10-01
MELANIE MALCOLM-BROWN
Director 2016-07-01
TESSA REEVE
Director 1992-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
TT&W LIMITED
Company Secretary 2017-07-31 2018-01-11
ANDREW ROBIN JOHN WIGHTMAN
Company Secretary 2016-08-01 2017-07-31
DAVID JOHN CURSLEY
Company Secretary 1992-02-14 2016-07-31
DAVID JOHN CURSLEY
Director 2011-05-23 2016-07-31
ERIC SOUTHERN
Director 1992-02-14 2013-11-15
WILLIAM ERNEST REEVE
Director 1992-02-14 2008-10-01
KENNETH CHARLES JONES
Director 1992-02-14 1997-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MALCOLM-BROWN TULLAMORE INVESTMENTS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
CHARLES MALCOLM-BROWN DIXON DEVELOPMENT COMPANY LIMITED Director 2008-10-01 CURRENT 1960-05-30 Active
CHARLES MALCOLM-BROWN DIXON MALT COMPANY LIMITED (THE) Director 2008-10-01 CURRENT 1930-07-07 Active
CHARLES MALCOLM-BROWN DIXON INTERNATIONAL LIMITED Director 2008-10-01 CURRENT 1960-03-28 Active
CHARLES MALCOLM-BROWN ENZYMIC MALT COMPANY LIMITED (THE) Director 2008-10-01 CURRENT 1947-04-02 Active - Proposal to Strike off
CHARLES MALCOLM-BROWN SK BEARINGS LIMITED Director 2008-10-01 CURRENT 1960-05-30 Active - Proposal to Strike off
CHARLES MALCOLM-BROWN SELECTION TECHNIQUES LIMITED Director 2008-10-01 CURRENT 1960-05-30 Active
CHARLES MALCOLM-BROWN SEALMASTER LIMITED Director 2008-10-01 CURRENT 1962-05-24 Active - Proposal to Strike off
CHARLES MALCOLM-BROWN INTUMESCENT SEALS LIMITED Director 2008-10-01 CURRENT 1980-04-24 Active - Proposal to Strike off
CHARLES MALCOLM-BROWN FIREWISE SUPPLIES LIMITED Director 2005-02-17 CURRENT 2005-02-17 Active
CHARLES MALCOLM-BROWN DIXON INTERNATIONAL GROUP LIMITED Director 1999-05-11 CURRENT 1984-09-04 Active
MELANIE MALCOLM-BROWN DIXON DEVELOPMENT COMPANY LIMITED Director 2016-07-01 CURRENT 1960-05-30 Active
MELANIE MALCOLM-BROWN SELECTION TECHNIQUES LIMITED Director 2016-07-01 CURRENT 1960-05-30 Active
MELANIE MALCOLM-BROWN TULLAMORE INVESTMENTS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
MELANIE MALCOLM-BROWN DIXON MALT COMPANY LIMITED (THE) Director 2014-07-22 CURRENT 1930-07-07 Active
MELANIE MALCOLM-BROWN DIXON INTERNATIONAL LIMITED Director 2014-07-22 CURRENT 1960-03-28 Active
MELANIE MALCOLM-BROWN ENZYMIC MALT COMPANY LIMITED (THE) Director 2014-07-22 CURRENT 1947-04-02 Active - Proposal to Strike off
MELANIE MALCOLM-BROWN DIXON INTERNATIONAL GROUP LIMITED Director 2014-07-22 CURRENT 1984-09-04 Active
MELANIE MALCOLM-BROWN FIREWISE SUPPLIES LIMITED Director 2014-07-22 CURRENT 2005-02-17 Active
MELANIE MALCOLM-BROWN SK BEARINGS LIMITED Director 2014-07-22 CURRENT 1960-05-30 Active - Proposal to Strike off
MELANIE MALCOLM-BROWN SEALMASTER LIMITED Director 2014-07-22 CURRENT 1962-05-24 Active - Proposal to Strike off
MELANIE MALCOLM-BROWN INTUMESCENT SEALS LIMITED Director 2014-07-22 CURRENT 1980-04-24 Active - Proposal to Strike off
TESSA REEVE TULLAMORE INVESTMENTS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
TESSA REEVE FIREWISE SUPPLIES LIMITED Director 2005-02-17 CURRENT 2005-02-17 Active
TESSA REEVE DIXON DEVELOPMENT COMPANY LIMITED Director 1992-02-14 CURRENT 1960-05-30 Active
TESSA REEVE DIXON MALT COMPANY LIMITED (THE) Director 1992-02-14 CURRENT 1930-07-07 Active
TESSA REEVE DIXON INTERNATIONAL LIMITED Director 1992-02-14 CURRENT 1960-03-28 Active
TESSA REEVE ENZYMIC MALT COMPANY LIMITED (THE) Director 1992-02-14 CURRENT 1947-04-02 Active - Proposal to Strike off
TESSA REEVE DIXON INTERNATIONAL GROUP LIMITED Director 1992-02-14 CURRENT 1984-09-04 Active
TESSA REEVE EQUINE ETC LIMITED Director 1992-02-14 CURRENT 1990-08-21 Active
TESSA REEVE SK BEARINGS LIMITED Director 1992-02-14 CURRENT 1960-05-30 Active - Proposal to Strike off
TESSA REEVE SELECTION TECHNIQUES LIMITED Director 1992-02-14 CURRENT 1960-05-30 Active
TESSA REEVE SEALMASTER LIMITED Director 1992-02-14 CURRENT 1962-05-24 Active - Proposal to Strike off
TESSA REEVE INTUMESCENT SEALS LIMITED Director 1992-02-14 CURRENT 1980-04-24 Active - Proposal to Strike off

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
2024-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-02-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-01-11TM02Termination of appointment of Tt&W Limited on 2018-01-11
2017-07-31AP04Appointment of Tt&W Limited as company secretary on 2017-07-31
2017-07-31TM02Termination of appointment of Andrew Robin John Wightman on 2017-07-31
2017-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA REEVE / 21/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MALCOLM-BROWN / 21/02/2017
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 7502
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-08-02AP03Appointment of Mr Andrew Robin John Wightman as company secretary on 2016-08-01
2016-08-02TM02Termination of appointment of David John Cursley on 2016-07-31
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CURSLEY
2016-07-15AP01DIRECTOR APPOINTED MRS MELANIE MALCOLM-BROWN
2016-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 7502
2016-03-11AR0114/02/16 ANNUAL RETURN FULL LIST
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 7502
2015-02-26AR0114/02/15 ANNUAL RETURN FULL LIST
2014-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 7502
2014-02-21AR0114/02/14 ANNUAL RETURN FULL LIST
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SOUTHERN
2013-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-02-20AR0114/02/13 ANNUAL RETURN FULL LIST
2012-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2012-02-23AR0114/02/12 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED MR DAVID JOHN CURSLEY
2011-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-03-01AR0114/02/11 FULL LIST
2010-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-03-01AR0114/02/10 FULL LIST
2009-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-02-19363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-10-01288aDIRECTOR APPOINTED CHARLES MALCOLM-BROWN
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM REEVE
2008-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-02-20363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: BREWERY ROAD PAMPISFORD CAMBRIDGE CB2 4HG
2007-02-28363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-03-09363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-02-21363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-02-20363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-02-27363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-02-25363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-02-27363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-03-30SRES03EXEMPTION FROM APPOINTING AUDITORS 14/03/00
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-28363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-06-18AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-26363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-07-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-20363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-08-07288bDIRECTOR RESIGNED
1997-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1997-02-25363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1996-02-26363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1995-07-05SRES03EXEMPTION FROM APPOINTING AUDITORS 12/05/94
1995-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1995-02-20363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1994-11-05288DIRECTOR'S PARTICULARS CHANGED
1994-06-03SRES01ALTER MEM AND ARTS 20/05/94
1994-05-20AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/94
1994-02-28363sRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1993-06-02AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-03-02363sRETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS
1993-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-10AAFULL ACCOUNTS MADE UP TO 31/08/91
1992-03-23363bRETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS
1991-08-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-03-19AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-03-19363aRETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BERNARD DIXON & PARTNERS 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 BERNARD DIXON & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF SET OFF 1984-11-07 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 1984-11-07 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 BERNARD DIXON & PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 7,502
Called Up Share Capital 2012-08-31 £ 7,502
Called Up Share Capital 2012-08-31 £ 7,502
Called Up Share Capital 2011-08-31 £ 7,502
Debtors 2013-08-31 £ 7,502
Debtors 2012-08-31 £ 7,502
Debtors 2012-08-31 £ 7,502
Debtors 2011-08-31 £ 7,502
Shareholder Funds 2013-08-31 £ 7,502
Shareholder Funds 2012-08-31 £ 7,502
Shareholder Funds 2012-08-31 £ 7,502
Shareholder Funds 2011-08-31 £ 7,502

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERNARD DIXON & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERNARD DIXON & PARTNERS LIMITED
Trademarks
We have not found any records of BERNARD DIXON & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERNARD DIXON & PARTNERS 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 (74990 - Non-trading company) as BERNARD DIXON & PARTNERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BERNARD DIXON & PARTNERS 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 BERNARD DIXON & PARTNERS 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 BERNARD DIXON & PARTNERS 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.