Company NameL.S.Dixon Group Limited
Company StatusActive
Company Number00041902
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Steele Dixon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Woodmancote
Winchester
Hampshire
SO21 3BL
Director NameMr Michael Braddock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1995(93 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleMill Manager
Country of ResidenceEngland
Correspondence AddressPlungebrook Cottage
Plungebrook
Rainow
Macclesfield
SK10 5TD
Director NameSimon Dixon-Green
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(97 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressSheppards Spring House
Amport
Andover
Hampshire
SP11 8BE
Director NameMr Charles Lanty Steele Dixon
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(115 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire
SK10 5HW
Secretary NameMr David Cazalet
StatusCurrent
Appointed15 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressLowerhouse Mills Albert Road
Bollington
Macclesfield
Cheshire
SK10 5HW
Director NameMr Anthony Joseph Dixon-Green
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(89 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 May 1999)
RoleManager
Correspondence AddressSunbeam Cottage
Rectory Road Oakley
Basingstoke
Hampshire
RG23 7LJ
Director NameMichael Alexander Valins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(89 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 18 June 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woolton Park
Liverpool
Merseyside
L25 6DU
Director NameMr James Walker
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleSecretary
Correspondence Address9 Balliol Close
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EL
Director NameMr Carl Ward
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(89 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 February 1992)
RoleManager
Correspondence AddressGoring Lodge Cadsden Road
Princes Risborough
Buckinghamshire
HP27 0NB
Secretary NameMr James Walker
NationalityBritish
StatusResigned
Appointed17 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address9 Balliol Close
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EL
Secretary NameMr Timothy George Hughes
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 15 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Peterhouse Road
Sutton
Macclesfield
SK11 0EN

Contact

Websiteslater-harrison.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLowerhouse Mills
Bollington
Macclesfield
Cheshire
SK10 5HW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

63.2k at £1Mr Colin Steele Dixon
40.55%
Ordinary
36.3k at £1Simon Anthony Dixon-green
23.32%
Ordinary
31.1k at £1Gillian Ann Kennedy
19.96%
Ordinary
25.2k at £1Melanie Clare Farrer
16.17%
Ordinary

Financials

Year2014
Turnover£9,769,101
Gross Profit£2,511,176
Net Worth£3,036,262
Cash£54,137
Current Liabilities£1,864,684

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

13 January 2017Delivered on: 18 January 2017
Persons entitled: Barberry Hurcott Limited

Classification: A registered charge
Particulars: The freehold property at hurcott lane, hurcott, worcestershire registered at the land registry under title number HW140152.
Outstanding
17 November 2000Delivered on: 27 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lower house 82 albert road bollington cheshire - CH243961. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 September 1990Delivered on: 5 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 July 1975Delivered on: 8 July 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lower house mills bellington nr. Macclesfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 June 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
6 September 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
12 January 2022Change of details for Mr Colin Steele Dixon as a person with significant control on 16 October 2016 (2 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
31 July 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
4 December 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
22 May 2019Appointment of Mr David Cazalet as a secretary on 15 May 2019 (2 pages)
22 May 2019Termination of appointment of Timothy George Hughes as a secretary on 15 May 2019 (1 page)
19 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 September 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
20 November 2017Appointment of Mr Charles Lanty Steele Dixon as a director on 7 November 2017 (2 pages)
20 November 2017Appointment of Mr Charles Lanty Steele Dixon as a director on 7 November 2017 (2 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
18 January 2017Registration of charge 000419020004, created on 13 January 2017 (14 pages)
18 January 2017Registration of charge 000419020004, created on 13 January 2017 (14 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 155,810
(6 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 155,810
(6 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 155,810
(6 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 155,810
(6 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
22 July 2014Auditor's resignation (1 page)
22 July 2014Auditor's resignation (1 page)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 155,810
(6 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 155,810
(6 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
21 May 2012Purchase of own shares. (6 pages)
21 May 2012Purchase of own shares. (6 pages)
15 May 2012Cancellation of shares. Statement of capital on 15 May 2012
  • GBP 155,810
(4 pages)
15 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2012Cancellation of shares. Statement of capital on 15 May 2012
  • GBP 155,810
(4 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
24 November 2011Purchase of own shares. (3 pages)
24 November 2011Purchase of own shares. (3 pages)
16 November 2011Cancellation of shares. Statement of capital on 16 November 2011
  • GBP 166,080
(4 pages)
16 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 November 2011Cancellation of shares. Statement of capital on 16 November 2011
  • GBP 166,080
(4 pages)
10 November 2011Termination of appointment of Michael Valins as a director (1 page)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
10 November 2011Termination of appointment of Michael Valins as a director (1 page)
13 June 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (8 pages)
24 May 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
24 May 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
11 November 2009Director's details changed for Mr Colin Steele Dixon on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Michael Alexander Valins on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Simon Dixon-Green on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Michael Braddock on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Colin Steele Dixon on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Michael Alexander Valins on 16 October 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Simon Dixon-Green on 16 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Michael Braddock on 16 October 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
25 July 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
25 July 2009Group of companies' accounts made up to 31 December 2008 (38 pages)
11 November 2008Return made up to 16/10/08; full list of members (6 pages)
11 November 2008Return made up to 16/10/08; full list of members (6 pages)
15 August 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
15 August 2008Group of companies' accounts made up to 31 December 2007 (38 pages)
14 November 2007Return made up to 16/10/07; full list of members (4 pages)
14 November 2007Return made up to 16/10/07; full list of members (4 pages)
24 October 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
24 October 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
8 November 2006Return made up to 16/10/06; full list of members (4 pages)
8 November 2006Return made up to 16/10/06; full list of members (4 pages)
31 August 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
31 August 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
10 November 2005Return made up to 16/10/05; full list of members (4 pages)
10 November 2005Return made up to 16/10/05; full list of members (4 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
26 November 2004Return made up to 16/10/04; full list of members (10 pages)
26 November 2004Return made up to 16/10/04; full list of members (10 pages)
16 August 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
16 August 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
11 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 August 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
10 August 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
16 November 2002Return made up to 16/10/02; full list of members (10 pages)
16 November 2002Return made up to 16/10/02; full list of members (10 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
16 June 2002Auditor's resignation (1 page)
16 June 2002Auditor's resignation (1 page)
6 November 2001Return made up to 16/10/01; full list of members (9 pages)
6 November 2001Return made up to 16/10/01; full list of members (9 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
27 November 2000Particulars of mortgage/charge (3 pages)
27 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Return made up to 16/10/00; full list of members (9 pages)
14 November 2000Return made up to 16/10/00; full list of members (9 pages)
19 October 2000Full group accounts made up to 31 December 1999 (28 pages)
19 October 2000Full group accounts made up to 31 December 1999 (28 pages)
11 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 November 1999Full group accounts made up to 31 December 1998 (28 pages)
8 November 1999Full group accounts made up to 31 December 1998 (28 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 January 1999£ ic 225535/206869 15/12/98 £ sr 18666@1=18666 (1 page)
7 January 1999£ ic 225535/206869 15/12/98 £ sr 18666@1=18666 (1 page)
7 January 1999Nc dec already adjusted 15/12/98 (1 page)
7 January 1999Nc dec already adjusted 15/12/98 (1 page)
6 November 1998Return made up to 16/10/98; no change of members (4 pages)
6 November 1998Return made up to 16/10/98; no change of members (4 pages)
8 October 1998Full group accounts made up to 31 December 1997 (29 pages)
8 October 1998Full group accounts made up to 31 December 1997 (29 pages)
24 October 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1997Full group accounts made up to 31 December 1996 (36 pages)
2 October 1997Full group accounts made up to 31 December 1996 (36 pages)
14 November 1996Return made up to 17/10/96; full list of members (6 pages)
14 November 1996Return made up to 17/10/96; full list of members (6 pages)
10 November 1996£ ic 236035/225535 05/11/96 £ sr 10500@1=10500 (1 page)
10 November 1996£ ic 236035/225535 05/11/96 £ sr 10500@1=10500 (1 page)
7 August 1996Full group accounts made up to 31 December 1995 (37 pages)
7 August 1996Full group accounts made up to 31 December 1995 (37 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
31 October 1995Full group accounts made up to 31 December 1994 (33 pages)
31 October 1995Full group accounts made up to 31 December 1994 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
29 January 1991Memorandum and Articles of Association (6 pages)
29 January 1991Memorandum and Articles of Association (6 pages)
19 July 1980Accounts made up to 31 December 1978 (15 pages)
19 July 1980Accounts made up to 31 December 1978 (15 pages)
7 June 1979Accounts made up to 31 December 1977 (16 pages)
7 June 1979Accounts made up to 31 December 1977 (16 pages)
14 October 1978Memorandum and Articles of Association (37 pages)
3 August 1977Accounts made up to 31 December 1976 (16 pages)
3 August 1977Accounts made up to 31 December 1976 (16 pages)
15 January 1976Accounts made up to 31 December 1974 (15 pages)
15 January 1976Accounts made up to 31 December 1974 (15 pages)