John Nixon Limited NEWCASTLE UPON TYNE


John Nixon started in year 1967 as Private Limited Company with registration number 00921639. The John Nixon company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Newcastle Upon Tyne at City West Business Park. Postal code: NE4 7DF.

Currently there are 5 directors in the the firm, namely Paul C., John H. and Gerard M. and others. In addition one secretary - John H. - 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.

This company operates within the NE4 7DF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1070562 . It is located at Westmoor, Rockcliffe, Carlisle with a total of 18 carsand 3 trailers. It has two locations in the UK.

John Nixon Limited Address / Contact

Office Address City West Business Park
Office Address2 Scotswood Road
Town Newcastle Upon Tyne
Post code NE4 7DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00921639
Date of Incorporation Tue, 7th Nov 1967
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Paul C.

Position: Director

Appointed: 19 December 2022

John H.

Position: Secretary

Appointed: 22 June 2022

John H.

Position: Director

Appointed: 22 June 2022

Gerard M.

Position: Director

Appointed: 01 October 2021

Terry K.

Position: Director

Appointed: 11 September 2013

Graham N.

Position: Director

Appointed: 22 December 1994

John N.

Position: Director

Resigned: 16 September 2021

Beverley B.

Position: Director

Resigned: 16 September 2021

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 01 May 2022

Resigned: 22 June 2022

Martin H.

Position: Director

Appointed: 18 February 2020

Resigned: 12 March 2024

Alan N.

Position: Director

Appointed: 14 June 2011

Resigned: 06 December 2013

Stephen S.

Position: Director

Appointed: 19 May 2011

Resigned: 30 April 2021

Neil M.

Position: Secretary

Appointed: 20 May 2006

Resigned: 28 January 2022

Neil M.

Position: Director

Appointed: 05 May 2004

Resigned: 28 January 2022

Linda B.

Position: Director

Appointed: 27 September 2002

Resigned: 22 March 2004

Kevin B.

Position: Director

Appointed: 01 January 1997

Resigned: 28 January 2022

Peter N.

Position: Secretary

Appointed: 20 May 1995

Resigned: 20 May 2006

John N.

Position: Secretary

Appointed: 22 December 1994

Resigned: 20 May 1995

Christopher N.

Position: Director

Appointed: 22 December 1994

Resigned: 16 September 2021

Alison B.

Position: Director

Appointed: 22 December 1994

Resigned: 16 September 2021

Alan N.

Position: Director

Appointed: 19 May 1992

Resigned: 22 December 1994

David N.

Position: Director

Appointed: 19 May 1992

Resigned: 22 December 1994

Thelma N.

Position: Director

Appointed: 19 May 1992

Resigned: 28 August 2012

Peter N.

Position: Director

Appointed: 19 May 1992

Resigned: 30 April 2011

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Nh Bidco Limited from Newcastle Upon Tyne, England. The abovementioned PSC is categorised 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 one in the PSC register is John N. This PSC owns 50,01-75% shares.

Nh Bidco Limited

City West Business Park Scotswood Road, Newcastle Upon Tyne, NE4 7DF, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13351734
Notified on 16 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John N.

Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control: 50,01-75% shares

Transport Operator Data

Westmoor
Address Rockcliffe
City Carlisle
Post code CA6 4BH
Vehicles 6
Trailers 1
Unit F
Address Appleton Thorn Industrial Estate , Barleycastle Lane , Appleton Thorn
City Warrington
Post code WA4 4RG
Vehicles 12
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 7th, August 2023
Free Download (39 pages)

Company search

Advertisements