UKBizDB.co.uk

HICKSON TIMBER PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Wheldon Road, Castleford, West Yorkshire, WF10 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hexagon Tower, Crumpsall Vale, Blackley, Manchester, United Kingdom, M9 8GQ

Secretary10 May 2017Active
Hexagon Tower, Crumpsall Vale, Blackley, Manchester, United Kingdom, M9 8GQ

Director01 July 2016Active
Hexagon Tower, Crumpsall Vale, Blackley, Manchester, United Kingdom, M9 8GQ

Director02 March 2017Active
Wheldon Road, Castleford, West Yorkshire, WF10 2JT

Secretary31 March 2010Active
2 Davenport Avenue, Hessle, HU13 0RP

Secretary25 August 2000Active
Epworth House, 16 Station Road, Tadcaster, LS24 9JG

Secretary01 January 2002Active
48 Sagars Road, Handforth, SK9 3EE

Secretary10 September 1999Active
28 Station Road, Ackworth, Pontefract, WF7 7NA

Secretary-Active
95 Ealing Village, London, W5 2EA

Secretary01 May 1997Active
23 Montague Road, Bishopthorpe, York, YO23 2SP

Secretary01 February 2001Active
Wheldon Road, Castleford, West Yorkshire, WF10 2JT

Director31 March 2010Active
Wheldon Road, Castleford, West Yorkshire, WF10 2JT

Director03 December 2014Active
2 Davenport Avenue, Hessle, HU13 0RP

Director10 September 1999Active
Epworth House, 16 Station Road, Tadcaster, LS24 9JG

Director01 November 2001Active
Flat 11 Cardinal Mansions, Carlisle Place, London, SW1P 1EY

Director19 March 1999Active
Scandia Crabtree Green, Collingham, Leeds, LS22 5AB

Director01 January 2002Active
Heron Springs, Main Street, Newton Kyme, LS24 9LS

Director14 April 2003Active
28 Station Road, Ackworth, Pontefract, WF7 7NA

Director-Active
Beech Lawn, Heath, Wakefield, WF1 5SL

Director25 August 2000Active
95 Ealing Village, London, W5 2EA

Director01 May 1997Active
23 Montague Road, Bishopthorpe, York, YO23 2SP

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Change person director company with change date.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-05-11Officers

Appoint person secretary company with name date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-05-10Officers

Termination secretary company with name termination date.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.