Christopher Nixon Ltd HARROGATE


Christopher Nixon started in year 2007 as Private Limited Company with registration number 06407054. The Christopher Nixon company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Harrogate at 35 High Street. Postal code: HG2 7LQ.

There is a single director in the firm at the moment - Christopher N., appointed on 30 October 2007. In addition, a secretary was appointed - Karen C., appointed on 30 October 2007. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Christopher Nixon Ltd Address / Contact

Office Address 35 High Street
Office Address2 Starbeck
Town Harrogate
Post code HG2 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06407054
Date of Incorporation Tue, 23rd Oct 2007
Industry Other human health activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Karen C.

Position: Secretary

Appointed: 30 October 2007

Christopher N.

Position: Director

Appointed: 30 October 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Christopher Nixon Trustees Limited from Harrogate, England. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher Nixon Trustees Limited

35 High Street, Harrogate, HG2 7LQ, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 15368754
Notified on 22 January 2024
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Christopher N.

Notified on 6 April 2016
Ceased on 22 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand247 319141 748181 458380 162421 552522 888
Current Assets406 343332 712424 302562 827602 194703 093
Debtors86 454112 879178 031127 893124 694116 990
Net Assets Liabilities535 375569 947614 311739 013764 866843 568
Other Debtors  139 90687 40093 15177 829
Property Plant Equipment171 409129 40771 41974 48266 53058 380
Total Inventories72 57078 08564 81354 77255 94863 215
Other
Accumulated Amortisation Impairment Intangible Assets277 064304 072358 088385 096412 104439 112
Accumulated Depreciation Impairment Property Plant Equipment222 407271 509331 865343 699367 283382 149
Average Number Employees During Period  14151617
Balances Amounts Owed By Related Parties19 15619 156    
Bank Borrowings Overdrafts  19 15619 15619 156 
Corporation Tax Payable  40 97556 02540 00848 641
Creditors189 464222 386199 480200 224179 943168 206
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 956  
Disposals Property Plant Equipment   11 064  
Fixed Assets414 479521 344409 340385 395350 435315 277
Increase From Amortisation Charge For Year Intangible Assets 27 008 27 00827 00827 008
Increase From Depreciation Charge For Year Property Plant Equipment 49 102 21 79023 58414 866
Intangible Assets243 070216 062162 046135 038108 03081 022
Intangible Assets Gross Cost520 134520 134520 134520 134520 134520 134
Investments  175 875175 875175 875175 875
Investments Fixed Assets 175 875175 875175 875175 875175 875
Net Current Assets Liabilities216 879110 326224 822362 603422 251534 887
Other Creditors  16 87537 78617 91714 269
Other Investments Other Than Loans  175 875175 875175 875175 875
Other Taxation Social Security Payable  12 13111 87614 81313 667
Property Plant Equipment Gross Cost393 816400 916403 284418 181433 813440 529
Provisions For Liabilities Balance Sheet Subtotal14 84117 2037 7458 9857 8206 596
Total Additions Including From Business Combinations Property Plant Equipment 7 100 25 96115 6326 716
Total Assets Less Current Liabilities631 358631 670634 162747 998772 686850 164
Trade Creditors Trade Payables  110 34375 38188 04991 629
Trade Debtors Trade Receivables  38 12540 49331 54339 161

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control 2024/01/22
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements