JOHN NIXON LIMITED

City West Business Park City West Business Park, Newcastle Upon Tyne, NE4 7DF
StatusACTIVE
Company No.00921639
CategoryPrivate Limited Company
Incorporated07 Nov 1967
Age56 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

JOHN NIXON LIMITED is an active private limited company with number 00921639. It was incorporated 56 years, 6 months, 6 days ago, on 07 November 1967. The company address is City West Business Park City West Business Park, Newcastle Upon Tyne, NE4 7DF.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-12

Officer name: Martin Andrew Hayward

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2023

Action Date: 18 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009216390034

Charge creation date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Corten

Appointment date: 2022-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-22

Officer name: Dr John Matthew Hudson

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr John Matthew Hudson

Appointment date: 2022-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muckle Secretary Limited

Termination date: 2022-06-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Jul 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Muckle Secretary Limited

Appointment date: 2022-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcdiarmid

Termination date: 2022-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Kevin Matthew Blackwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-28

Officer name: Neil Mcdiarmid

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-16

Officer name: Beverley Jane Brown

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-16

Officer name: John Nixon

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Edward Nixon

Termination date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Lesley Blackwood

Termination date: 2021-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Gerard Thomas Murray

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nh Bidco Limited

Notification date: 2021-09-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-10-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009216390031

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Smith

Termination date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Andrew Hayward

Appointment date: 2020-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2019

Action Date: 22 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009216390033

Charge creation date: 2019-08-22

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Mr John Nixon

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Mcdiarmid

Change date: 2019-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Kevin Matthew Blackwood

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Beverley Jane Brown

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Alison Lesley Blackwood

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-19

Charge number: 009216390032

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Nixon

Cessation date: 2018-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 29 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Richard Nixon

Change date: 2016-05-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Richard Nixon

Change date: 2015-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Richard Nixon

Change date: 2015-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 23 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-23

Charge number: 009216390031

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-09

Officer name: Christopher Edward Nixon

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Edward Nixon

Change date: 2015-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Neil Mcdiarmid

Change date: 2015-04-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Nixon

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry David King

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thelma Nixon

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Address

Type: AD01

Old address: City West 1 City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF England

Change date: 2012-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: Water St Newcastle upon Tyne NE4 7AX

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF


Some Companies

AUSTINET SOLUTIONS LIMITED

21 BEAUFORT CLOSE,EPPING,CM16 6JZ

Number:11484521
Status:ACTIVE
Category:Private Limited Company

BLUESKAY888 LTD

156 GRANBY COURT,MILTON KEYNES,MK1 1NG

Number:11648327
Status:ACTIVE
Category:Private Limited Company

HEMIMA LTD

SUITE 225,STAINES-UPON-THAMES,TW18 4SU

Number:11875757
Status:ACTIVE
Category:Private Limited Company

INTUITSOFT LIMITED

7 SHERFIELD AVENUE,HERTFORDSHIRE,WD3 1NQ

Number:05384981
Status:ACTIVE
Category:Private Limited Company

PASHY CARE LIMITED

APT 3842 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:09045916
Status:ACTIVE
Category:Private Limited Company

TEMPLE INVESTMENTS & HOLDINGS LIMITED

1 DOUGHTY STREET,LONDON,WC1N 2PH

Number:11064131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source