General information

Name:

Dixon Fox Group Ltd

Office Address:

Bramley Business Park Railsfield Rise LS13 3SA Leeds

Number: 02074024

Incorporation date: 1986-11-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dixon Fox Group Limited has existed in the business for 38 years. Started with registration number 02074024 in 1986, it have office at Bramley Business Park, Leeds LS13 3SA. The firm name change from Colorway Blinds to Dixon Fox Group Limited came on 1997-04-21. The firm's SIC code is 32990 and their NACE code stands for Other manufacturing n.e.c.. Dixon Fox Group Ltd released its latest accounts for the financial period up to 2023-03-31. Its most recent confirmation statement was submitted on 2022-12-31.

The details describing the enterprise's members reveals there are five directors: Kenneth D., Timothy W., Christine D. and 2 other directors who might be found below who became the part of the company on 1992-04-01, 1991-12-31. Furthermore, the director's responsibilities are regularly assisted with by a secretary - Richard F., who was officially appointed by the company in 2001.

  • Previous company's names
  • Dixon Fox Group Limited 1997-04-21
  • Colorway Blinds Limited 1986-11-14

Financial data based on annual reports

Company staff

Kenneth D.

Role: Director

Latest update: 31 January 2024

Richard F.

Role: Secretary

Appointed: 01 April 2001

Latest update: 31 January 2024

Timothy W.

Role: Director

Appointed: 01 April 1992

Latest update: 31 January 2024

Christine D.

Role: Director

Appointed: 31 December 1991

Latest update: 31 January 2024

Richard F.

Role: Director

Appointed: 31 December 1991

Latest update: 31 January 2024

Susan F.

Role: Director

Appointed: 31 December 1991

Latest update: 31 January 2024

People with significant control

Executives with significant control over this firm are: Kenneth D. owns 1/2 or less of company shares. Christine D. owns 1/2 or less of company shares. Richard F. owns 1/2 or less of company shares.

Kenneth D.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares
Christine D.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares
Richard F.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares
Susan F.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares
Timothy W.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 19 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 19 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 7 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 9 July 2015
Date Approval Accounts 9 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
37
Company Age

Similar companies nearby

Closest companies