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

DIXEY OF LONDON LIMITED

13 C Montpelier Vale, London, SE3 0TA,
Company Registration Number
03415166
Private Limited Company
Active

Company Overview

About Dixey Of London Ltd
DIXEY OF LONDON LIMITED was founded on 1997-08-06 and has its registered office in London. The organisation's status is listed as "Active". Dixey Of London 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
DIXEY OF LONDON LIMITED
 
Legal Registered Office
13 C Montpelier Vale
London
SE3 0TA
Other companies in WC1R
 
Previous Names
C.W. DIXEY (BLACKHEATH) LIMITED09/04/2010
Filing Information
Company Number 03415166
Company ID Number 03415166
Date formed 1997-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-29
Account next due 2025-11-30
Latest return 2023-08-06
Return next due 2024-08-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB703156469  
Last Datalog update: 2024-04-16 16:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIXEY OF LONDON 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 DIXEY OF LONDON LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES PALMER
Company Secretary 2008-02-03
SIMON JAMES PALMER
Director 2008-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ALFRED HOLLOWAY
Director 2008-05-10 2008-08-10
KAREN GREENAWAY
Director 2006-04-29 2008-05-16
ROSEMARY KATHERINE PALMER
Company Secretary 1997-08-06 2008-02-03
SIMON JAMES PALMER
Director 2006-04-29 2008-02-03
PETER CRISPIN VARNES
Director 1997-08-06 2006-04-29
ROSEMARY KATHERINE PALMER
Director 1999-02-19 1999-03-03
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-08-06 1997-08-06
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-08-06 1997-08-06

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 C.W.DIXEY & SON LIMITED Company Secretary 2006-02-13 CURRENT 1930-07-14 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
SIMON JAMES PALMER C.W.DIXEY & SON LIMITED Director 2004-07-01 CURRENT 1930-07-14 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
2023-10-05Director's details changed for Dr Simon James Palmer on 2023-10-05
2023-10-05Change of details for Charles Dixey Ltd as a person with significant control on 2023-10-05
2023-08-16CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-08-1028/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-07-27AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM 10 Queen Street Place London EC4R 1AG United Kingdom
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM 10 Queen Street Place London EC4R 1AG United Kingdom
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-04-19AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14PSC07CESSATION OF C.W. DIXEY & SONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14PSC02Notification of Charles Dixey Ltd as a person with significant control on 2020-12-09
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-04-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08SH19Statement of capital on 2020-01-08 GBP 500
2020-01-08SH20Statement by Directors
2020-01-08CAP-SSSolvency Statement dated 27/12/19
2020-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-04-10AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-23CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-09-23CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-22AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 26 Red Lion Square London WC1R 4AG United Kingdom
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-04-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1025500
2017-04-03SH0131/03/17 STATEMENT OF CAPITAL GBP 1025500
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 900500
2016-10-27SH0126/10/16 STATEMENT OF CAPITAL GBP 900500
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 600500
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22RES01ADOPT ARTICLES 22/04/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 600500
2016-04-13SH0131/03/16 STATEMENT OF CAPITAL GBP 600500
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-09AR0106/08/15 ANNUAL RETURN FULL LIST
2015-06-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-03AR0106/08/14 FULL LIST
2014-10-03AR0106/08/14 FULL LIST
2014-05-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/13 FROM Fairfax House 15 Fulwood Place London WC1V 6AY England
2013-09-10RES10Resolutions passed:
  • Resolution of allotment of securities
2013-09-02SH0130/08/13 STATEMENT OF CAPITAL GBP 500
2013-08-28AR0106/08/13 ANNUAL RETURN FULL LIST
2013-05-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0106/08/12 ANNUAL RETURN FULL LIST
2012-05-21AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / DR SIMON JAMES PALMER / 28/11/2011
2011-11-28CH01Director's details changed for Dr Simon James Palmer on 2011-11-28
2011-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / DR SIMON JAMES PALMER / 28/11/2011
2011-08-24AR0106/08/11 FULL LIST
2011-04-12AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 21 THE BARTON COBHAM SURREY KT11 2NJ
2010-08-19AR0106/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON JAMES PALMER / 06/08/2010
2010-04-21AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-09RES15CHANGE OF NAME 01/04/2010
2010-04-09CERTNMCOMPANY NAME CHANGED C.W. DIXEY (BLACKHEATH) LIMITED CERTIFICATE ISSUED ON 09/04/10
2010-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-27RES15CHANGE OF NAME 20/01/2010
2010-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-11363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 13 MONTPELIER VALE LONDON SE3 0TA
2008-08-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-14288aDIRECTOR APPOINTED DR SIMON JAMES PALMER
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR CLIVE HOLLOWAY
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR KAREN GREENAWAY
2008-05-19288aDIRECTOR APPOINTED CLIVE ALFRED HOLLOWAY
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bSECRETARY RESIGNED
2008-02-05288aNEW SECRETARY APPOINTED
2007-09-07363sRETURN MADE UP TO 06/08/07; NO CHANGE 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
2006-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-31363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288aNEW DIRECTOR APPOINTED
2005-09-02363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-08-18363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-08-21363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-08-14363aRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-09-06363aRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS; AMEND
2001-08-09363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2000-08-24363aRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-01-2188(2)RAD 16/12/99--------- £ SI 99@1=99 £ IC 1/100
1999-12-22AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-10-04287REGISTERED OFFICE CHANGED ON 04/10/99 FROM: PO BOX 14 DIPLOCKS WAY HAILSHAM EAST SUSSEX BN27 3JF
1999-09-07363aRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-03-11288bDIRECTOR RESIGNED
1999-02-25288aNEW DIRECTOR APPOINTED
1998-09-15363aRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to DIXEY OF LONDON 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 DIXEY OF LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIXEY OF LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
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
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 DIXEY OF LONDON LIMITED

Intangible Assets
Patents
We have not found any records of DIXEY OF LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIXEY OF LONDON LIMITED
Trademarks
We have not found any records of DIXEY OF LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIXEY OF LONDON 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 (46900 - Non-specialised wholesale trade) as DIXEY OF LONDON LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where DIXEY OF LONDON 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.
Import/Export of Goods
Goods imported/exported by DIXEY OF LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0090031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)
2017-01-0090031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)
2016-11-0039261000Office or school supplies, of plastics, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIXEY OF LONDON 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 DIXEY OF LONDON 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.