Dixon Rigby Keogh Limited

General information

Name:

Dixon Rigby Keogh Ltd

Office Address:

34 Crewe Road Sandbach CW11 4NF Cheshire

Number: 05377813

Incorporation date: 2005-02-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as Dixon Rigby Keogh was established on 2005-02-28 as a Private Limited Company. The company's registered office can be reached at Cheshire on 34 Crewe Road, Sandbach. When you need to contact the business by post, the postal code is CW11 4NF. The official registration number for Dixon Rigby Keogh Limited is 05377813. The firm has a history in business name change. Up till now this firm had two different names. Up till 2011 this firm was prospering as Rigby & Company and before that the official company name was Chapwell. The company's SIC and NACE codes are 69102, that means Solicitors. 2022-11-30 is the last time when the accounts were reported.

Given the firm's growth, it became imperative to find other executives, among others: Geoffrey B., Sian P., Nicholas P. who have been working together since 2013-02-20 for the benefit of this specific company. Furthermore, the managing director's assignments are aided with by a secretary - Nicholas P., who joined the company in 2012.

  • Previous company's names
  • Dixon Rigby Keogh Limited 2011-02-01
  • Rigby & Company Limited 2005-03-14
  • Chapwell Limited 2005-02-28

Financial data based on annual reports

Company staff

Geoffrey B.

Role: Director

Appointed: 20 February 2013

Latest update: 13 December 2023

Nicholas P.

Role: Secretary

Appointed: 30 April 2012

Latest update: 13 December 2023

Sian P.

Role: Director

Appointed: 30 November 2011

Latest update: 13 December 2023

Nicholas P.

Role: Director

Appointed: 30 April 2010

Latest update: 13 December 2023

Melanie S.

Role: Director

Appointed: 30 April 2010

Latest update: 13 December 2023

Simon M.

Role: Director

Appointed: 28 February 2005

Latest update: 13 December 2023

People with significant control

Executives who control this firm include: Simon M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Melanie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Melanie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 February 2016
Annual Accounts 10 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Bennett Brooks & Co Limited

Address:

St George's Court Winnington Avenue

Post code:

CW8 4EE

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
19
Company Age

Similar companies nearby

Closest companies