Beckenham
Kent
BR3 3AA
Secretary Name | Mr Timothy John Hixson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wickham Way Beckenham Kent BR3 3AA |
Director Name | Mr Thomas Michael Hixson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 28 West Market Building Smithfield London EC1A 9PS |
Director Name | Christopher Anthony Brett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Butcher |
Correspondence Address | The Granary Lowlands Farm Westend Chadlington Oxfordshire OX1 3NJ |
Director Name | Rosemary Kathryn Brett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | The Granary Lowlands Farm West End Chadlington Oxfordshire OX1 3NJ |
Secretary Name | Rosemary Kathryn Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | The Granary Lowlands Farm West End Chadlington Oxfordshire OX1 3NJ |
Director Name | Mr Phillip Michael Ward |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 8 months (resigned 03 January 2023) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | Terra Nova 7 Wood Lane Close Flackwell Heath High Wycombe Buckinghamshire HP10 9EP |
Director Name | Mr Nigel Cullingford Green |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pomegranate Cottage 4 School Hill Findon Worthing West Sussex BN14 0TR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | tomhixson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72481896 |
Telephone region | London |
Registered Address | Office 28 West Market Building Smithfield London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
400 at £1 | Tom Hixson Holdings LTD 76.92% Ordinary A |
---|---|
100 at £1 | Mr Phillip M. Ward 19.23% Ordinary B |
10 at £1 | Mr Jason David Willett 1.92% Non Equity F |
10 at £1 | Mrs Toni Jennifer Janes 1.92% Non Equity E |
Year | 2014 |
---|---|
Net Worth | £291,431 |
Cash | £157,331 |
Current Liabilities | £118,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 27 March |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
15 May 2009 | Delivered on: 22 May 2009 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. Outstanding |
---|
18 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
11 October 2023 | Registered office address changed from 221 Central Markets Smithfield London EC1A 9LH to Office 28 West Market Building Smithfield London EC1A 9PS on 11 October 2023 (1 page) |
17 August 2023 | Change of details for Tom Hixson Holdings Limited as a person with significant control on 17 August 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
8 April 2023 | Termination of appointment of Phillip Michael Ward as a director on 3 January 2023 (1 page) |
8 April 2023 | Appointment of Mr Thomas Michael Hixson as a director on 1 January 2023 (2 pages) |
28 November 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
3 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
1 July 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
18 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
26 March 2021 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
9 March 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
16 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
1 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
18 April 2018 | Change of details for Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
16 June 2017 | Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 (1 page) |
16 June 2017 | Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 (1 page) |
4 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 April 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 October 2013 | Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Accounts for a small company made up to 2 April 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 2 April 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 2 April 2011 (6 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
7 November 2011 | Resolutions
|
7 November 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
7 November 2011 | Resolutions
|
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Phillip Michael Ward on 3 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Phillip Michael Ward on 3 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Phillip Michael Ward on 3 April 2010 (2 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Resolutions
|
18 December 2009 | Memorandum and Articles of Association (8 pages) |
18 December 2009 | Memorandum and Articles of Association (8 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2009 | Director and secretary appointed timothy john hixson (2 pages) |
19 May 2009 | Appointment terminated director christopher brett (1 page) |
19 May 2009 | Appointment terminated director and secretary rosemary brett (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 3 headley road woodley reading RG5 4JB (1 page) |
19 May 2009 | Appointment terminated director christopher brett (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 3 headley road woodley reading RG5 4JB (1 page) |
19 May 2009 | Appointment terminated director and secretary rosemary brett (1 page) |
19 May 2009 | Director appointed nigel cullingford green (2 pages) |
19 May 2009 | Director appointed nigel cullingford green (2 pages) |
19 May 2009 | Director and secretary appointed timothy john hixson (2 pages) |
13 May 2009 | Return made up to 01/04/09; full list of members (7 pages) |
13 May 2009 | Return made up to 01/04/09; full list of members (7 pages) |
27 January 2009 | Gbp ic 508/500\16/12/08\gbp sr 8@1=8\ (2 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Gbp ic 508/500\16/12/08\gbp sr 8@1=8\ (2 pages) |
27 January 2009 | Resolutions
|
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Return made up to 03/04/08; full list of members (6 pages) |
17 December 2008 | Return made up to 03/04/08; full list of members (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 July 2007 | Return made up to 03/04/07; full list of members (4 pages) |
17 July 2007 | Return made up to 03/04/07; full list of members (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
1 June 2006 | Return made up to 03/04/06; full list of members (5 pages) |
1 June 2006 | Return made up to 03/04/06; full list of members (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 April 2005 | Return made up to 03/04/05; full list of members
|
13 April 2005 | Return made up to 03/04/05; full list of members
|
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 March 2004 | Return made up to 03/04/04; full list of members (10 pages) |
26 March 2004 | Return made up to 03/04/04; full list of members (10 pages) |
7 April 2003 | Return made up to 03/04/03; full list of members
|
7 April 2003 | Return made up to 03/04/03; full list of members
|
28 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 April 2002 | Return made up to 03/04/02; full list of members
|
3 April 2002 | Return made up to 03/04/02; full list of members
|
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 February 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 February 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 September 2001 | Return made up to 03/04/01; full list of members (7 pages) |
4 September 2001 | Return made up to 03/04/01; full list of members (7 pages) |
14 August 2001 | Ad 03/04/00-01/12/00 £ si 507@1=507 £ ic 2/509 (4 pages) |
14 August 2001 | Ad 03/04/00-01/12/00 £ si 507@1=507 £ ic 2/509 (4 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
3 April 2000 | Incorporation (20 pages) |
3 April 2000 | Incorporation (20 pages) |