This company is commonly known as Hickson Timber Products Limited. The company was founded 92 years ago and was given the registration number 00260225. The firm's registered office is in WEST YORKSHIRE. You can find them at Wheldon Road, Castleford, West Yorkshire, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | HICKSON TIMBER PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00260225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1931 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wheldon Road, Castleford, West Yorkshire, WF10 2JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hexagon Tower, Crumpsall Vale, Blackley, Manchester, United Kingdom, M9 8GQ | Secretary | 10 May 2017 | Active |
Hexagon Tower, Crumpsall Vale, Blackley, Manchester, United Kingdom, M9 8GQ | Director | 01 July 2016 | Active |
Hexagon Tower, Crumpsall Vale, Blackley, Manchester, United Kingdom, M9 8GQ | Director | 02 March 2017 | Active |
Wheldon Road, Castleford, West Yorkshire, WF10 2JT | Secretary | 31 March 2010 | Active |
2 Davenport Avenue, Hessle, HU13 0RP | Secretary | 25 August 2000 | Active |
Epworth House, 16 Station Road, Tadcaster, LS24 9JG | Secretary | 01 January 2002 | Active |
48 Sagars Road, Handforth, SK9 3EE | Secretary | 10 September 1999 | Active |
28 Station Road, Ackworth, Pontefract, WF7 7NA | Secretary | - | Active |
95 Ealing Village, London, W5 2EA | Secretary | 01 May 1997 | Active |
23 Montague Road, Bishopthorpe, York, YO23 2SP | Secretary | 01 February 2001 | Active |
Wheldon Road, Castleford, West Yorkshire, WF10 2JT | Director | 31 March 2010 | Active |
Wheldon Road, Castleford, West Yorkshire, WF10 2JT | Director | 03 December 2014 | Active |
2 Davenport Avenue, Hessle, HU13 0RP | Director | 10 September 1999 | Active |
Epworth House, 16 Station Road, Tadcaster, LS24 9JG | Director | 01 November 2001 | Active |
Flat 11 Cardinal Mansions, Carlisle Place, London, SW1P 1EY | Director | 19 March 1999 | Active |
Scandia Crabtree Green, Collingham, Leeds, LS22 5AB | Director | 01 January 2002 | Active |
Heron Springs, Main Street, Newton Kyme, LS24 9LS | Director | 14 April 2003 | Active |
28 Station Road, Ackworth, Pontefract, WF7 7NA | Director | - | Active |
Beech Lawn, Heath, Wakefield, WF1 5SL | Director | 25 August 2000 | Active |
95 Ealing Village, London, W5 2EA | Director | 01 May 1997 | Active |
23 Montague Road, Bishopthorpe, York, YO23 2SP | Director | - | Active |
Hickson International Limited | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hexagon Tower, Crumpsall Vale, Manchester, United Kingdom, M9 8GQ |
Nature of control | : |
|
Mr Nicholas Thomas Carter | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | Wheldon Road, West Yorkshire, WF10 2JT |
Nature of control | : |
|
Mr Stephen Martin Baker | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Wheldon Road, West Yorkshire, WF10 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-11 | Officers | Appoint person secretary company with name date. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Officers | Termination secretary company with name termination date. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.