Company NameDixon Webb (Management) Limited
DirectorEdward Joseph Coxon
Company StatusActive
Company Number02296665
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Joseph Coxon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(21 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameThomas David Evans
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 years after company formation)
Appointment Duration17 years, 5 months (resigned 08 March 2010)
RoleChartered Surveyor
Correspondence AddressNorwood Smithy Lane
Mouldsworth
Chester
Cheshire
CH3 8AR
Wales
Director NamePeter George Fairhurst
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 1998)
RoleChartered Surveyor
Correspondence Address23 Bellemonte Road
Frodsham
Warrington
Cheshire
WA6 6BL
Director NameIan Henry Brown McLaren
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 1994)
RoleChartered Surveyor
Correspondence Address14 Greenway Road
Runcorn
Cheshire
WA7 4NR
Director NameMr Neil Austin Morton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 1992(4 years after company formation)
Appointment Duration20 years, 2 months (resigned 03 December 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHamilton House 56
Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
Director NameErnest Tyrer
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 1994)
RoleChartered Surveyor
Correspondence AddressWhiteways Moss Lane
Moore
Warrington
Cheshire
WA4 6UT
Secretary NameFrederick Charles Hutchence
NationalityBritish
StatusResigned
Appointed15 September 1992(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 1994)
RoleCompany Director
Correspondence AddressGayton End Gayton Farm Road
Heswall
Wirral
Merseyside
L60 8NN
Secretary NamePeter George Fairhurst
NationalityBritish
StatusResigned
Appointed15 November 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address23 Bellemonte Road
Frodsham
Warrington
Cheshire
WA6 6BL
Director NameEric Ian Rose
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(9 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 56
Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
Secretary NameMr Neil Austin Morton
NationalityEnglish
StatusResigned
Appointed16 March 1998(9 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 December 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHamilton House 56
Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales

Contact

Websitedixonwebb.com

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Edward Joseph Coxon
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 September 2023 (8 months ago)
Next Return Due27 September 2024 (4 months, 2 weeks from now)

Filing History

21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
20 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
8 December 2016Accounts for a dormant company made up to 31 October 2016 (6 pages)
8 December 2016Accounts for a dormant company made up to 31 October 2016 (6 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
29 July 2014Accounts for a dormant company made up to 30 October 2013 (6 pages)
29 July 2014Accounts for a dormant company made up to 30 October 2013 (6 pages)
29 July 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ England to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ England to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 29 July 2014 (1 page)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
25 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
11 December 2012Termination of appointment of Neil Morton as a secretary (1 page)
11 December 2012Termination of appointment of Eric Rose as a director (1 page)
11 December 2012Termination of appointment of Neil Morton as a secretary (1 page)
11 December 2012Termination of appointment of Neil Morton as a director (1 page)
11 December 2012Termination of appointment of Neil Morton as a director (1 page)
11 December 2012Termination of appointment of Eric Rose as a director (1 page)
4 December 2012Registered office address changed from Century Buildings 31 North John Street Liverpool Merseyside L2 6RG on 4 December 2012 (1 page)
4 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
4 December 2012Registered office address changed from Century Buildings 31 North John Street Liverpool Merseyside L2 6RG on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Century Buildings 31 North John Street Liverpool Merseyside L2 6RG on 4 December 2012 (1 page)
27 February 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
27 February 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
7 November 2011Registered office address changed from 42 Whitechapel Liverpool Merseyside L1 6DZ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 42 Whitechapel Liverpool Merseyside L1 6DZ on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 42 Whitechapel Liverpool Merseyside L1 6DZ on 7 November 2011 (2 pages)
20 September 2011Director's details changed for Neil Austin Morton on 14 September 2011 (2 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Neil Austin Morton on 14 September 2011 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
7 February 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
5 October 2010Director's details changed for Edward Joseph Coxon on 15 September 2010 (2 pages)
5 October 2010Director's details changed for Eric Ian Rose on 15 September 2010 (2 pages)
5 October 2010Secretary's details changed for Neil Austin Morton on 15 September 2010 (1 page)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Eric Ian Rose on 15 September 2010 (2 pages)
5 October 2010Director's details changed for Edward Joseph Coxon on 15 September 2010 (2 pages)
5 October 2010Secretary's details changed for Neil Austin Morton on 15 September 2010 (1 page)
5 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
26 March 2010Termination of appointment of Thomas Evans as a director (2 pages)
26 March 2010Appointment of Edward Joseph Coxon as a director (3 pages)
26 March 2010Appointment of Edward Joseph Coxon as a director (3 pages)
26 March 2010Termination of appointment of Thomas Evans as a director (2 pages)
12 March 2010Registered office address changed from Colonial Chambers Temple Street Liverpool Merseyside L2 5RH on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from Colonial Chambers Temple Street Liverpool Merseyside L2 5RH on 12 March 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
28 September 2009Return made up to 15/09/09; full list of members (4 pages)
28 September 2009Return made up to 15/09/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
2 February 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
15 October 2008Return made up to 15/09/08; no change of members (7 pages)
15 October 2008Return made up to 15/09/08; no change of members (7 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
2 October 2007Return made up to 15/09/07; no change of members (7 pages)
2 October 2007Return made up to 15/09/07; no change of members (7 pages)
18 May 2007Registered office changed on 18/05/07 from: castle chambers 43 castle street liverpool merseyside L2 9SH (1 page)
18 May 2007Registered office changed on 18/05/07 from: castle chambers 43 castle street liverpool merseyside L2 9SH (1 page)
21 March 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
21 March 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
15 November 2006Return made up to 15/09/06; full list of members (7 pages)
15 November 2006Return made up to 15/09/06; full list of members (7 pages)
23 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
23 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
14 October 2005Return made up to 15/09/05; full list of members (7 pages)
14 October 2005Return made up to 15/09/05; full list of members (7 pages)
5 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
5 April 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
12 October 2004Return made up to 15/09/04; full list of members (7 pages)
12 October 2004Return made up to 15/09/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
2 April 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
18 November 2003Return made up to 15/09/03; full list of members (7 pages)
18 November 2003Return made up to 15/09/03; full list of members (7 pages)
9 February 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
9 February 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
25 October 2002Return made up to 15/09/02; full list of members (7 pages)
25 October 2002Return made up to 15/09/02; full list of members (7 pages)
11 March 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
11 March 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
15 October 2001Return made up to 15/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Return made up to 15/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
13 April 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
22 November 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
22 November 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
31 March 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
31 March 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
1 December 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 December 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
11 March 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
3 November 1998Return made up to 15/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1998Return made up to 15/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 May 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
19 May 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
17 November 1997Return made up to 15/09/97; full list of members (6 pages)
17 November 1997Return made up to 15/09/97; full list of members (6 pages)
15 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
15 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
22 October 1996Return made up to 15/09/96; no change of members (4 pages)
22 October 1996Return made up to 15/09/96; no change of members (4 pages)
9 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
9 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
15 November 1995Return made up to 15/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1995Return made up to 15/09/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
17 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)