Hickson Investments Limited. MANCHESTER


Founded in 1985, Hickson Investments, classified under reg no. 01940913 is an active company. Currently registered at Hexagon Tower Crumpsall Vale M9 8GQ, Manchester the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

At the moment there are 2 directors in the the company, namely Anthony K. and Nicholas C.. In addition one secretary - Nicholas C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hickson Investments 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 01940913
Date of Incorporation Wed, 21st Aug 1985
Industry Activities of head offices
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (116 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

Nicholas C.

Position: Secretary

Appointed: 10 May 2017

Anthony K.

Position: Director

Appointed: 02 March 2017

Nicholas C.

Position: Director

Appointed: 01 July 2016

Andrew B.

Position: Director

Appointed: 04 November 2013

Resigned: 02 March 2017

Karen J.

Position: Secretary

Appointed: 04 November 2013

Resigned: 04 July 2016

Stephen B.

Position: Director

Appointed: 31 March 2010

Resigned: 10 May 2017

Stephen B.

Position: Secretary

Appointed: 31 March 2010

Resigned: 10 May 2017

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: Director

Appointed: 01 February 2001

Resigned: 31 December 2001

Martin P.

Position: Secretary

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

John M.

Position: Director

Appointed: 09 September 1998

Resigned: 30 April 2002

Paul O.

Position: Secretary

Appointed: 14 April 1997

Resigned: 10 September 1999

Philip B.

Position: Director

Appointed: 18 June 1996

Resigned: 01 February 2001

David W.

Position: Director

Appointed: 01 May 1996

Resigned: 01 October 1999

Michael F.

Position: Director

Appointed: 01 May 1996

Resigned: 06 June 1997

Justin C.

Position: Director

Appointed: 06 November 1995

Resigned: 30 June 1999

John L.

Position: Director

Appointed: 28 April 1995

Resigned: 30 April 2003

James H.

Position: Director

Appointed: 01 November 1994

Resigned: 01 October 1999

Dennis K.

Position: Director

Appointed: 28 July 1992

Resigned: 06 November 1995

Colin L.

Position: Secretary

Appointed: 28 July 1992

Resigned: 14 April 1997

Michael R.

Position: Director

Appointed: 28 July 1992

Resigned: 11 April 1995

Gordon J.

Position: Director

Appointed: 28 July 1992

Resigned: 07 October 1994

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Hickson Timber Products Limited from Manchester, United Kingdom. This PSC is categorised 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 entity in the persons with significant control register is Nicholas C. This PSC has significiant influence or control over the company,. The third one is Stephen B., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Hickson Timber Products 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 00260225
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 Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 1st, November 2023
Free Download (24 pages)

Company search