Company NameTom Hixson Group Limited
DirectorsTimothy John Hixson and Thomas Hixson
Company StatusActive
Company Number10697226
CategoryPrivate Limited Company
Incorporation Date29 March 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy John Hixson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 London Central Markets
London
EC1A 9LH
Director NameMr Thomas Hixson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 London Central Markets
London
EC1A 9LH

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End29 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days 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

Filing History

25 September 2020Registration of charge 106972260002, created on 14 September 2020 (22 pages)
14 September 2020Satisfaction of charge 106972260001 in full (1 page)
20 April 2020Sub-division of shares on 30 March 2020 (6 pages)
20 April 2020Sub-division of shares on 30 March 2020 (6 pages)
20 April 2020Sub-division of shares on 30 March 2020 (6 pages)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 March 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 189.5
(4 pages)
31 March 2020Change of details for Mr Thomas Hixson as a person with significant control on 31 March 2020 (2 pages)
31 March 2020Notification of Timothy John Hixson as a person with significant control on 31 March 2020 (2 pages)
9 March 2020Group of companies' accounts made up to 31 March 2019 (32 pages)
17 December 2019Registration of charge 106972260001, created on 13 December 2019 (12 pages)
16 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
12 April 2019Notification of Thomas Hixson as a person with significant control on 10 April 2018 (2 pages)
12 April 2019Cessation of Timothy John Hixson as a person with significant control on 10 April 2018 (1 page)
12 April 2019Confirmation statement made on 28 March 2019 with updates (7 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
30 May 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 107
(6 pages)
18 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 April 2018Director's details changed for Mr Thomas Hixson on 1 January 2018 (2 pages)
29 March 2017Incorporation
Statement of capital on 2017-03-29
  • GBP 100
(38 pages)
29 March 2017Incorporation
Statement of capital on 2017-03-29
  • GBP 100
(38 pages)