Company NameTom Hixson & Co Limited
DirectorsTimothy John Hixson and Tom Hixson
Company StatusActive
Company Number00927254
CategoryPrivate Limited Company
Incorporation Date13 February 1968(56 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Timothy John Hixson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(24 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address221 London Central Markets
London
EC1A 9LH
Secretary NameMr Gary Anthony Andrew McGuire
StatusCurrent
Appointed11 July 2011(43 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address221 London Central Markets
London
EC1A 9LH
Director NameMr Tom Hixson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(47 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 London Central Markets
London
EC1A 9LH
Director NameAlastair Thomas Burry
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleCertified Accountant
Correspondence Address17 Little Norsey Road
Billericay
Essex
CM11 1BL
Secretary NameDaniel Keely
NationalityBritish
StatusResigned
Appointed23 November 1992(24 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 10 July 2011)
RoleCompany Director
Correspondence Address18 Colombo Road
Ilford
Essex
IG1 4RQ
Director NameFrancis Damien Hixson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(26 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2003)
RoleDirector Of Companies
Correspondence AddressWoodside
Bigbury Harbledown
Canterbury
CT2 9BT
Director NameMr Paul Vincent Hixson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(26 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 July 2012)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address147 Village Way
Beckenham
Kent
BR3 3NL
Director NameMr Nigel Cullingford Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(35 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 March 2017)
RoleMeat Trader
Country of ResidenceEngland
Correspondence Address221 London Central Markets
London
EC1A 9LH
Director NameMr Gary Anthony Andrew McGuire
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(39 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address221 London Central Markets
London
EC1A 9LH

Contact

Websitetomhixson.co.uk
Email address[email protected]
Telephone020 72483569
Telephone regionLondon

Location

Registered AddressOffice 28 West Market Building
Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500k at £1Tom Hixson Holdings LTD
100.00%
Ordinary A
1 at £1Tom Hixson Hrs LLP
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,152,446
Cash£177,538
Current Liabilities£1,935,761

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due2 January 2025 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End2 April

Returns

Latest Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months from now)

Charges

14 September 2020Delivered on: 25 September 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
13 December 2019Delivered on: 17 December 2019
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 10 April 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 October 2013Delivered on: 29 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 April 2009Delivered on: 25 April 2009
Satisfied on: 1 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
25 September 2020Registration of charge 009272540005, created on 14 September 2020 (22 pages)
14 September 2020Satisfaction of charge 009272540004 in full (1 page)
12 August 2020Satisfaction of charge 009272540003 in full (1 page)
9 March 2020Accounts for a small company made up to 31 March 2019 (10 pages)
24 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
17 December 2019Registration of charge 009272540004, created on 13 December 2019 (12 pages)
16 December 2019Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
5 December 2019Satisfaction of charge 009272540002 in full (4 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
17 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
17 December 2018Director's details changed for Mr Tom Hixson on 24 November 2017 (2 pages)
20 December 2017Change of details for Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
20 December 2017Change of details for Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
16 June 2017Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 (1 page)
16 June 2017Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 (1 page)
10 April 2017Registration of charge 009272540003, created on 31 March 2017 (9 pages)
10 April 2017Registration of charge 009272540003, created on 31 March 2017 (9 pages)
9 April 2017Accounts for a small company made up to 31 March 2016 (6 pages)
9 April 2017Accounts for a small company made up to 31 March 2016 (6 pages)
20 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
20 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
22 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
21 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
21 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
5 May 2016Termination of appointment of Gary Anthony Andrew Mcguire as a director on 31 March 2016 (1 page)
5 May 2016Termination of appointment of Gary Anthony Andrew Mcguire as a director on 31 March 2016 (1 page)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500,000
(6 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500,000
(6 pages)
1 June 2015Appointment of Mr Tom Hixson as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Tom Hixson as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Tom Hixson as a director on 1 June 2015 (2 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500,000
(6 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500,000
(6 pages)
1 April 2014Satisfaction of charge 1 in full (1 page)
1 April 2014Satisfaction of charge 1 in full (1 page)
19 December 2013Accounts for a small company made up to 4 April 2013 (8 pages)
19 December 2013Accounts for a small company made up to 4 April 2013 (8 pages)
19 December 2013Accounts for a small company made up to 4 April 2013 (8 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 500,000
(7 pages)
3 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 500,000
(7 pages)
2 December 2013Director's details changed for Mr Timothy John Hixson on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Timothy John Hixson on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Nigel Cullingford Green on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Nigel Cullingford Green on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Nigel Cullingford Green on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Timothy John Hixson on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Gary Anthony Andrew Mcguire on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Gary Anthony Andrew Mcguire on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mr Gary Anthony Andrew Mcguire on 2 December 2013 (2 pages)
29 October 2013Registration of charge 009272540002 (5 pages)
29 October 2013Registration of charge 009272540002 (5 pages)
23 October 2013Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages)
23 October 2013Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages)
23 October 2013Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages)
28 December 2012Accounts for a small company made up to 5 April 2012 (8 pages)
28 December 2012Accounts for a small company made up to 5 April 2012 (8 pages)
28 December 2012Accounts for a small company made up to 5 April 2012 (8 pages)
12 December 2012Termination of appointment of Paul Hixson as a director (1 page)
12 December 2012Termination of appointment of Paul Hixson as a director (1 page)
4 December 2012Register inspection address has been changed (1 page)
4 December 2012Register(s) moved to registered inspection location (1 page)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (8 pages)
4 December 2012Register(s) moved to registered inspection location (1 page)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (8 pages)
4 December 2012Register inspection address has been changed (1 page)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 (18 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 23 November 2011 (18 pages)
23 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/09/2012
(8 pages)
23 December 2011Annual return made up to 23 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/09/2012
(8 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 August 2011Secretary's details changed for Mr Gary Anthony Andrew on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Daniel Keely as a secretary (1 page)
9 August 2011Appointment of Mr Gary Anthony Andrew as a secretary (1 page)
9 August 2011Secretary's details changed for Mr Gary Anthony Andrew on 9 August 2011 (1 page)
9 August 2011Appointment of Mr Gary Anthony Andrew as a secretary (1 page)
9 August 2011Termination of appointment of Daniel Keely as a secretary (1 page)
9 August 2011Secretary's details changed for Mr Gary Anthony Andrew on 9 August 2011 (1 page)
30 December 2010Accounts for a small company made up to 1 April 2010 (7 pages)
30 December 2010Accounts for a small company made up to 1 April 2010 (7 pages)
30 December 2010Accounts for a small company made up to 1 April 2010 (7 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
5 January 2010Accounts for a small company made up to 2 April 2009 (6 pages)
5 January 2010Accounts for a small company made up to 2 April 2009 (6 pages)
5 January 2010Accounts for a small company made up to 2 April 2009 (6 pages)
16 December 2009Director's details changed for Gary Anthony Andrew Mcguire on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Gary Anthony Andrew Mcguire on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Accounts for a small company made up to 3 April 2008 (6 pages)
5 February 2009Accounts for a small company made up to 3 April 2008 (6 pages)
5 February 2009Accounts for a small company made up to 3 April 2008 (6 pages)
3 December 2008Return made up to 23/11/08; full list of members (4 pages)
3 December 2008Return made up to 23/11/08; full list of members (4 pages)
28 April 2008Amended accounts made up to 5 April 2007 (6 pages)
28 April 2008Amended accounts made up to 5 April 2007 (6 pages)
28 April 2008Amended accounts made up to 5 April 2007 (6 pages)
31 January 2008Accounts for a small company made up to 5 April 2007 (6 pages)
31 January 2008Accounts for a small company made up to 5 April 2007 (6 pages)
31 January 2008Accounts for a small company made up to 5 April 2007 (6 pages)
4 December 2007Return made up to 23/11/07; full list of members (2 pages)
4 December 2007Return made up to 23/11/07; full list of members (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
7 February 2007Accounts for a small company made up to 30 March 2006 (5 pages)
7 February 2007Accounts for a small company made up to 30 March 2006 (5 pages)
10 December 2006Return made up to 23/11/06; full list of members (7 pages)
10 December 2006Return made up to 23/11/06; full list of members (7 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 December 2005Return made up to 23/11/05; full list of members (7 pages)
2 December 2005Return made up to 23/11/05; full list of members (7 pages)
26 July 2005Registered office changed on 26/07/05 from: hixson house 4 pelham place, ruislip road east west ealing, london W13 0HT (1 page)
26 July 2005Registered office changed on 26/07/05 from: hixson house 4 pelham place, ruislip road east west ealing, london W13 0HT (1 page)
28 June 2005Registered office changed on 28/06/05 from: 221 london central markets, london, EC1A 9LH (1 page)
28 June 2005Registered office changed on 28/06/05 from: 221 london central markets, london, EC1A 9LH (1 page)
20 December 2004Accounts for a small company made up to 1 April 2004 (5 pages)
20 December 2004Accounts for a small company made up to 1 April 2004 (5 pages)
20 December 2004Accounts for a small company made up to 1 April 2004 (5 pages)
8 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2004Ad 15/01/04--------- £ si 150000@1=150000 £ ic 350000/500000 (2 pages)
11 February 2004Ad 15/01/04--------- £ si 150000@1=150000 £ ic 350000/500000 (2 pages)
11 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2004Accounts for a small company made up to 3 April 2003 (5 pages)
2 February 2004Accounts for a small company made up to 3 April 2003 (5 pages)
2 February 2004Accounts for a small company made up to 3 April 2003 (5 pages)
11 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
2 December 2003Auditor's resignation (1 page)
2 December 2003Auditor's resignation (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
6 February 2003Accounts for a small company made up to 4 April 2002 (5 pages)
6 February 2003Accounts for a small company made up to 4 April 2002 (5 pages)
6 February 2003Accounts for a small company made up to 4 April 2002 (5 pages)
5 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
1 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
1 February 2002Accounts for a small company made up to 5 April 2001 (5 pages)
5 December 2001Return made up to 23/11/01; full list of members (7 pages)
5 December 2001Return made up to 23/11/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 30 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 30 March 2000 (6 pages)
27 November 2000Return made up to 23/11/00; full list of members (7 pages)
27 November 2000Return made up to 23/11/00; full list of members (7 pages)
9 May 2000Registered office changed on 09/05/00 from: 229 central markets, smithfield, london, EC1A 9LH (1 page)
9 May 2000Registered office changed on 09/05/00 from: 229 central markets, smithfield, london, EC1A 9LH (1 page)
30 January 2000Accounts for a small company made up to 1 April 1999 (5 pages)
30 January 2000Accounts for a small company made up to 1 April 1999 (5 pages)
30 January 2000Accounts for a small company made up to 1 April 1999 (5 pages)
1 December 1999Return made up to 23/11/99; full list of members (7 pages)
1 December 1999Return made up to 23/11/99; full list of members (7 pages)
14 January 1999Accounts for a small company made up to 2 April 1998 (5 pages)
14 January 1999Accounts for a small company made up to 2 April 1998 (5 pages)
14 January 1999Accounts for a small company made up to 2 April 1998 (5 pages)
8 December 1998Return made up to 23/11/98; no change of members (4 pages)
8 December 1998Return made up to 23/11/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 3 April 1997 (5 pages)
26 January 1998Accounts for a small company made up to 3 April 1997 (5 pages)
26 January 1998Accounts for a small company made up to 3 April 1997 (5 pages)
3 December 1997Return made up to 23/11/97; full list of members (6 pages)
3 December 1997Return made up to 23/11/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 4 April 1996 (5 pages)
6 January 1997Accounts for a small company made up to 4 April 1996 (5 pages)
6 January 1997Accounts for a small company made up to 4 April 1996 (5 pages)
27 November 1996Return made up to 23/11/96; full list of members (6 pages)
27 November 1996Return made up to 23/11/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 30 March 1995 (7 pages)
28 January 1996Accounts for a small company made up to 30 March 1995 (7 pages)
24 January 1996Registered office changed on 24/01/96 from: 51 central markets, london EC1A 9AE (1 page)
24 January 1996Registered office changed on 24/01/96 from: 51 central markets, london EC1A 9AE (1 page)
27 November 1995Return made up to 23/11/95; full list of members (6 pages)
27 November 1995Return made up to 23/11/95; full list of members (6 pages)
21 March 1995Ad 15/03/95--------- £ si 337500@1=337500 £ ic 12500/350000 (2 pages)
21 March 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
21 March 1995Ad 15/03/95--------- £ si 337500@1=337500 £ ic 12500/350000 (2 pages)
21 March 1995Memorandum and Articles of Association (32 pages)
21 March 1995£ nc 20000/500000 15/03/95 (1 page)
21 March 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
21 March 1995£ nc 20000/500000 15/03/95 (1 page)
21 March 1995Memorandum and Articles of Association (32 pages)