Hickson Limited MANCHESTER


Hickson started in year 1937 as Private Limited Company with registration number 00328747. The Hickson company has been functioning successfully for 87 years now and its status is active. The firm's office is based in Manchester at Hexagon Tower Crumpsall Vale. Postal code: M9 8GQ.

At present there are 3 directors in the the firm, namely Jacov W., John A. and Nicholas C.. In addition one secretary - Nicholas C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hickson Limited Address / Contact

Office Address Hexagon Tower Crumpsall Vale
Office Address2 Blackley
Town Manchester
Post code M9 8GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00328747
Date of Incorporation Sat, 12th Jun 1937
Industry Manufacture of dyes and pigments
End of financial Year 31st December
Company age 87 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Jacov W.

Position: Director

Appointed: 08 February 2024

John A.

Position: Director

Appointed: 08 February 2024

Nicholas C.

Position: Secretary

Appointed: 09 May 2017

Nicholas C.

Position: Director

Appointed: 01 November 2016

Jacqueline S.

Position: Director

Appointed: 21 February 2022

Resigned: 29 September 2022

Christian H.

Position: Director

Appointed: 09 March 2021

Resigned: 21 February 2022

Anthony K.

Position: Director

Appointed: 02 March 2017

Resigned: 08 February 2024

Franklin K.

Position: Director

Appointed: 22 December 2015

Resigned: 15 February 2019

Andrew B.

Position: Director

Appointed: 04 November 2013

Resigned: 02 March 2017

Karen J.

Position: Secretary

Appointed: 04 November 2013

Resigned: 15 April 2016

Scott W.

Position: Director

Appointed: 27 October 2011

Resigned: 04 November 2013

Alexander H.

Position: Director

Appointed: 27 October 2011

Resigned: 09 March 2021

Markus F.

Position: Director

Appointed: 27 October 2011

Resigned: 21 April 2015

Stephen B.

Position: Secretary

Appointed: 31 March 2010

Resigned: 10 May 2017

Peter K.

Position: Director

Appointed: 31 March 2010

Resigned: 08 February 2024

Rickie W.

Position: Director

Appointed: 11 March 2008

Resigned: 22 December 2015

Stephen B.

Position: Director

Appointed: 11 March 2008

Resigned: 10 May 2017

Michael C.

Position: Director

Appointed: 11 March 2008

Resigned: 04 November 2013

Steven G.

Position: Director

Appointed: 11 March 2008

Resigned: 27 October 2011

Robert S.

Position: Director

Appointed: 11 March 2008

Resigned: 30 July 2018

Steven W.

Position: Director

Appointed: 28 June 2007

Resigned: 31 December 2015

Sarah O.

Position: Director

Appointed: 28 February 2007

Resigned: 27 October 2011

Paul C.

Position: Director

Appointed: 28 February 2007

Resigned: 28 June 2007

William B.

Position: Director

Appointed: 28 February 2007

Resigned: 27 October 2011

David L.

Position: Director

Appointed: 14 April 2003

Resigned: 03 December 2014

Graham B.

Position: Secretary

Appointed: 01 January 2002

Resigned: 31 March 2010

Graham B.

Position: Director

Appointed: 01 November 2001

Resigned: 31 March 2010

Martin P.

Position: Secretary

Appointed: 01 February 2001

Resigned: 31 December 2001

Martin P.

Position: Director

Appointed: 01 February 2001

Resigned: 31 December 2001

Philip B.

Position: Secretary

Appointed: 25 August 2000

Resigned: 01 February 2001

Robert D.

Position: Secretary

Appointed: 10 September 1999

Resigned: 25 August 2000

David T.

Position: Director

Appointed: 16 August 1999

Resigned: 25 August 2000

Jeremy M.

Position: Director

Appointed: 01 July 1999

Resigned: 31 October 2001

David W.

Position: Director

Appointed: 19 June 1997

Resigned: 01 October 1999

John M.

Position: Director

Appointed: 19 June 1997

Resigned: 30 April 2002

John L.

Position: Director

Appointed: 19 June 1997

Resigned: 30 April 2003

Justin C.

Position: Director

Appointed: 19 June 1997

Resigned: 30 June 1999

Philip B.

Position: Director

Appointed: 30 April 1997

Resigned: 01 February 2001

Paul O.

Position: Secretary

Appointed: 14 March 1997

Resigned: 10 September 1999

James H.

Position: Director

Appointed: 15 August 1992

Resigned: 30 September 2000

Colin L.

Position: Secretary

Appointed: 15 August 1992

Resigned: 14 March 1997

Michael R.

Position: Director

Appointed: 15 August 1992

Resigned: 15 August 1995

Robert H.

Position: Director

Appointed: 15 August 1992

Resigned: 30 April 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Hickson International Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a private limited 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 persons with significant control register is Nicholas C. This PSC has significiant influence or control over the company,. Then there is Stephen B., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Hickson International Limited

Hexagon Tower Crumpsall Vale, Blackley, Manchester, M9 8GQ, United Kingdom

Legal authority Laws Of United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00499821
Notified on 20 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas C.

Notified on 10 May 2017
Ceased on 20 August 2019
Nature of control: significiant influence or control

Stephen B.

Notified on 28 July 2016
Ceased on 10 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, January 2024
Free Download (31 pages)

Company search