Hickson International Limited MANCHESTER


Hickson International started in year 1951 as Private Limited Company with registration number 00499821. The Hickson International company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Manchester at Hexagon Tower Crumpsall Vale. Postal code: M9 8GQ.

Currently there are 3 directors in the the firm, namely Jacov W., Lluis F. and Nicholas C.. In addition one secretary - Nicholas C. - is with the company. Currently 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 International 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 00499821
Date of Incorporation Fri, 28th Sep 1951
Industry Activities of head offices
End of financial Year 31st December
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Jacov W.

Position: Director

Appointed: 08 February 2024

Lluis F.

Position: Director

Appointed: 02 November 2022

Nicholas C.

Position: Secretary

Appointed: 10 May 2017

Nicholas C.

Position: Director

Appointed: 01 November 2016

Jacqueline S.

Position: Director

Appointed: 21 February 2022

Resigned: 02 November 2022

Christian H.

Position: Director

Appointed: 10 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: 09 May 2016

Bradley L.

Position: Director

Appointed: 27 October 2011

Resigned: 04 November 2013

Alexander H.

Position: Director

Appointed: 27 October 2011

Resigned: 10 March 2021

Scott W.

Position: Director

Appointed: 27 October 2011

Resigned: 24 November 2014

Markus F.

Position: Director

Appointed: 27 October 2011

Resigned: 21 April 2015

Rick W.

Position: Director

Appointed: 20 May 2011

Resigned: 22 December 2015

Stephen B.

Position: Director

Appointed: 31 March 2010

Resigned: 10 May 2017

Stephen B.

Position: Secretary

Appointed: 31 March 2010

Resigned: 10 May 2017

Joseph S.

Position: Director

Appointed: 23 December 2009

Resigned: 20 October 2011

Steven G.

Position: Director

Appointed: 28 June 2007

Resigned: 27 October 2011

Graham B.

Position: Director

Appointed: 15 April 2003

Resigned: 31 March 2010

William B.

Position: Director

Appointed: 10 April 2003

Resigned: 27 October 2011

John M.

Position: Director

Appointed: 23 July 2002

Resigned: 04 February 2003

Hayes A.

Position: Director

Appointed: 18 December 2001

Resigned: 20 May 2011

Graham B.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 March 2010

Louis M.

Position: Director

Appointed: 25 August 2000

Resigned: 22 October 2009

Sarah O.

Position: Director

Appointed: 25 August 2000

Resigned: 27 October 2011

Jeremy M.

Position: Secretary

Appointed: 25 August 2000

Resigned: 31 October 2001

Paul C.

Position: Director

Appointed: 25 August 2000

Resigned: 28 June 2007

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

Paul O.

Position: Secretary

Appointed: 01 May 1997

Resigned: 10 September 1999

John M.

Position: Director

Appointed: 26 February 1996

Resigned: 30 April 2002

David W.

Position: Director

Appointed: 26 February 1996

Resigned: 25 August 2000

Justin C.

Position: Director

Appointed: 03 July 1995

Resigned: 30 June 1999

Keith H.

Position: Director

Appointed: 03 February 1995

Resigned: 25 August 2000

John L.

Position: Director

Appointed: 02 December 1994

Resigned: 31 March 2003

Michael F.

Position: Director

Appointed: 02 December 1994

Resigned: 06 June 1997

James H.

Position: Director

Appointed: 07 October 1994

Resigned: 01 October 1999

John R.

Position: Director

Appointed: 26 June 1992

Resigned: 25 August 2000

Donald F.

Position: Director

Appointed: 10 May 1992

Resigned: 26 June 1992

Dennis K.

Position: Director

Appointed: 10 May 1992

Resigned: 06 November 1995

Martin L.

Position: Director

Appointed: 10 May 1992

Resigned: 01 September 1999

John B.

Position: Director

Appointed: 10 May 1992

Resigned: 15 May 1995

Robert J.

Position: Director

Appointed: 10 May 1992

Resigned: 25 August 2000

Michael R.

Position: Director

Appointed: 10 May 1992

Resigned: 11 April 1995

Gordon J.

Position: Director

Appointed: 10 May 1992

Resigned: 07 October 1994

Colin L.

Position: Secretary

Appointed: 10 May 1992

Resigned: 01 May 1997

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Arch Chemicals Uk Holdings Limited from Manchester, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nicholas C. This PSC has significiant influence or control over the company,.

Arch Chemicals Uk Holdings 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 03984684
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 1 May 2017
Ceased on 20 August 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 7th, January 2024
Free Download (33 pages)

Company search