Nixion Ltd BISHOP AUCKLAND


Nixion started in year 1981 as Private Limited Company with registration number 01547607. The Nixion company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Bishop Auckland at 5 Henson Close. Postal code: DL14 6WA. Since Tuesday 2nd April 2019 Nixion Ltd is no longer carrying the name Hadrian.

The company has 3 directors, namely Katherine L., Elizabeth L. and David L.. Of them, Elizabeth L., David L. have been with the company the longest, being appointed on 31 December 1991 and Katherine L. has been with the company for the least time - from 27 March 2019. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Nixion Ltd Address / Contact

Office Address 5 Henson Close
Office Address2 South Church Enterprise Park
Town Bishop Auckland
Post code DL14 6WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01547607
Date of Incorporation Thu, 26th Feb 1981
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Elizabeth L.

Position: Secretary

Resigned:

Katherine L.

Position: Director

Appointed: 27 March 2019

Elizabeth L.

Position: Director

Appointed: 31 December 1991

David L.

Position: Director

Appointed: 31 December 1991

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Elizabeth L. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is David L. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth L.

Notified on 31 December 2016
Nature of control: 25-50% shares

David L.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hadrian April 2, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand716 330235 609328 53372 54563 51660 78643 719
Current Assets1 024 441435 633448 481175 585165 007219 362205 592
Debtors55 23537 501119 948103 040101 491158 576161 873
Net Assets Liabilities1 673 5381 406 2461 447 1021 419 7221 386 7261 406 2751 384 864
Other Debtors32 46033 071118 671103 040101 491310 
Property Plant Equipment1 122 3851 545 5821 508 8211 493 9451 127 2951 084 4871 053 145
Total Inventories252 876162 523     
Other
Accrued Liabilities Deferred Income10 4832 9802 8006 1843 150756786
Accumulated Depreciation Impairment Property Plant Equipment297 716338 107376 085406 765439 847428 088462 579
Additions Other Than Through Business Combinations Property Plant Equipment 583 5281 21725 8043 9449243 149
Amounts Owed By Related Parties    101 491158 266161 873
Amounts Owed To Directors 2 094 3 584558  
Average Number Employees During Period77107   
Bank Borrowings Overdrafts 250 0008 6228 1968 426210 366199 030
Corporation Tax Payable   1 9906 60010 7915 939
Creditors463 435321 106272 96631 87028 014210 366199 030
Depreciation Rate Used For Property Plant Equipment 25252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 8257 079  
Disposals Property Plant Equipment   10 0007 452  
Finance Lease Liabilities Present Value Total3 8294 0253 8636 0753 000  
Fixed Assets  1 508 8211 515 1951 478 6051 435 7971 404 455
Increase From Depreciation Charge For Year Property Plant Equipment 40 39137 97838 50540 16136 17534 491
Investment Property    330 060330 060330 060
Investment Property Fair Value Model    330 060330 060 
Investments   21 25021 250  
Investments Fixed Assets   21 25021 25021 25021 250
Investments In Group Undertakings   21 25021 250  
Investments In Group Undertakings Participating Interests    21 25021 25021 250
Net Assets Liabilities Subsidiaries     284 108344 161
Net Current Assets Liabilities561 006114 527175 515143 715136 993186 539184 470
Other Creditors8638 5 0005 00012 3364 071
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     47 934 
Other Disposals Property Plant Equipment     55 491 
Other Taxation Social Security Payable5 42129110 564841682 188
Percentage Class Share Held In Subsidiary     7575
Profit Loss Subsidiaries     139 822-94 899
Property Plant Equipment Gross Cost1 420 1011 883 6891 884 9061 900 7101 567 1421 512 5751 515 724
Provisions For Liabilities Balance Sheet Subtotal    8 5375 6955 031
Taxation Including Deferred Taxation Balance Sheet Subtotal1 965 61010 1978 537  
Total Assets Less Current Liabilities1 683 3911 660 1091 684 3361 658 9101 615 5981 622 3361 588 925
Total Increase Decrease From Revaluations Property Plant Equipment -119 940     
Trade Creditors Trade Payables443 694311 078247 117 598  
Trade Debtors Trade Receivables22 7754 4301 277    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements