Company NameNixon Williams Limited
Company StatusActive
Company Number03120233
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas John Crawford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressOptionis House Ibis Court
Centre Park
Warrington
Cheshire
WA1 1RL
Director NameMr Jeremy Peter Fletcher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(27 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address840 Ibis Court
Centre Park
Warrington
Chesire
WA1 1RL
Director NameMr Graham Neil Storey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(27 years after company formation)
Appointment Duration1 year, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address840 Ibis Court
Centre Park
Warrington
Chesire
WA1 1RL
Director NameAndrew Joseph Albert Nixon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Calder Court, Amy Johnson Way
Blackpool
Lancashire
FY4 2RH
Director NameAlan George Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Calder Court, Amy Johnson Way
Blackpool
Lancashire
FY4 2RH
Secretary NameAlan George Williams
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Calder Court, Amy Johnson Way
Blackpool
Lancashire
FY4 2RH
Director NameShirley Eveline Ritchie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address27 Lindfield Close
Moore
Warrington
WA4 6UG
Director NameMs Claire Louise Johnson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(18 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Calder Court, Amy Johnson Way
Blackpool
Lancashire
FY4 2RH
Director NameMr Simon John Curry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Calder Court, Amy Johnson Way
Blackpool
Lancashire
FY4 2RH
Director NameMr Kevin John Budge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(18 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOptionis House Ibis Court
Centre Park
Warrington
Cheshire
WA1 1RL
Director NameMr Derek Andrew Kelly
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Calder Court Shorebury Point, Amy Johnson Way
Blackpool
FY4 2RH
Director NameMr Iftikhar Ahmed
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(24 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2020)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOptionis House 840 Ibis Court
Centre Park
Warrington
Cheshire
WA1 1RL
Director NameJames Catterick
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOptionis House 840 Ibis Court
Centre Park
Warrington
Cheshire
WA1 1RL

Contact

Websitewww.nixonwilliams.com
Email address[email protected]
Telephone01253 362062
Telephone regionBlackpool

Location

Registered Address840 Ibis Court
Centre Park
Warrington
Cheshire
WA1 1RL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£1,465,915
Cash£546,486
Current Liabilities£629,771

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

22 December 2016Delivered on: 3 January 2017
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Unit 4, calder court, shorebury point, amy johnson way, blackpool (title number LAN60014); UK trademark number UK00002484301; see instrument for further details.
Outstanding
17 September 2014Delivered on: 24 September 2014
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: Unit 4 calder court, shorebury point, blackpool t/no LAN60014.
Outstanding
10 October 2007Delivered on: 20 October 2007
Satisfied on: 21 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 4 calder court shorebury point amy johnson way blackpool lancashire.
Fully Satisfied

Filing History

26 October 2023Full accounts made up to 31 October 2022 (27 pages)
8 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
19 July 2023Resolutions
  • RES13 ‐ Company business / amending facilities agreement 27/06/2023
(2 pages)
19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
19 April 2023Registered office address changed from Optionis House Ibis Court Centre Park Warrington Cheshire WA1 1RL England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 19 April 2023 (1 page)
13 April 2023Change of details for Arkarius Bidco Limited as a person with significant control on 13 April 2023 (2 pages)
12 April 2023Termination of appointment of Jeremy Peter Fletcher as a director on 23 February 2023 (1 page)
12 April 2023Appointment of Mark Alexander Lockley as a director on 23 February 2023 (2 pages)
12 April 2023Appointment of Mr Andrew Robert Craig Ross as a director on 23 February 2023 (2 pages)
12 January 2023Termination of appointment of Douglas John Crawford as a director on 30 December 2022 (1 page)
23 November 2022Appointment of Mr Jeremy Peter Fletcher as a director on 14 November 2022 (2 pages)
23 November 2022Termination of appointment of James Catterick as a director on 14 November 2022 (1 page)
23 November 2022Appointment of Mr Graham Neil Storey as a director on 14 November 2022 (2 pages)
3 November 2022Full accounts made up to 31 October 2021 (25 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 July 2021Full accounts made up to 31 October 2020 (27 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 October 2020Termination of appointment of Iftikhar Ahmed as a director on 30 September 2020 (1 page)
20 July 2020Full accounts made up to 31 October 2019 (26 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
3 March 2020Appointment of James Catterick as a director on 19 February 2020 (2 pages)
24 January 2020Appointment of Iftikhar Ahmed as a director on 14 January 2020 (2 pages)
24 January 2020Termination of appointment of Kevin John Budge as a director on 3 January 2020 (1 page)
24 September 2019Auditor's resignation (3 pages)
26 July 2019Appointment of Douglas John Crawford as a director on 8 July 2019 (2 pages)
26 July 2019Termination of appointment of Derek Andrew Kelly as a director on 5 July 2019 (1 page)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
28 May 2019Full accounts made up to 31 October 2018 (26 pages)
4 March 2019Registered office address changed from 4 Calder Court, Amy Johnson Way Blackpool Lancashire FY4 2RH to Optionis House Ibis Court Centre Park Warrington Cheshire WA1 1RL on 4 March 2019 (1 page)
24 July 2018Full accounts made up to 31 October 2017 (26 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 September 2017Termination of appointment of Simon John Curry as a director on 10 July 2017 (1 page)
12 September 2017Termination of appointment of Simon John Curry as a director on 10 July 2017 (1 page)
17 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
13 February 2017Full accounts made up to 31 October 2016 (21 pages)
13 February 2017Full accounts made up to 31 October 2016 (21 pages)
12 January 2017Appointment of Mr Derek Andrew Kelly as a director on 22 December 2016 (2 pages)
12 January 2017Appointment of Mr Derek Andrew Kelly as a director on 22 December 2016 (2 pages)
4 January 2017Satisfaction of charge 031202330002 in full (4 pages)
4 January 2017Satisfaction of charge 031202330002 in full (4 pages)
3 January 2017Registration of charge 031202330003, created on 22 December 2016 (88 pages)
3 January 2017Registration of charge 031202330003, created on 22 December 2016 (88 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 August 2016Auditor's resignation (1 page)
9 August 2016Auditor's resignation (1 page)
17 February 2016Full accounts made up to 31 October 2015 (19 pages)
17 February 2016Full accounts made up to 31 October 2015 (19 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(3 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(3 pages)
16 March 2015Full accounts made up to 31 October 2014 (20 pages)
16 March 2015Full accounts made up to 31 October 2014 (20 pages)
29 January 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
29 January 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
8 December 2014Termination of appointment of Claire Louise Johnson as a director on 2 December 2014 (1 page)
8 December 2014Termination of appointment of Claire Louise Johnson as a director on 2 December 2014 (1 page)
8 December 2014Termination of appointment of Claire Louise Johnson as a director on 2 December 2014 (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 September 2014Statement of company's objects (2 pages)
26 September 2014Statement of company's objects (2 pages)
24 September 2014Registration of charge 031202330002, created on 17 September 2014 (19 pages)
24 September 2014Registration of charge 031202330002, created on 17 September 2014 (19 pages)
23 September 2014Appointment of Mr Kevin John Budge as a director on 17 September 2014 (2 pages)
23 September 2014Appointment of Mr Kevin John Budge as a director on 17 September 2014 (2 pages)
23 September 2014Appointment of Simon John Curry as a director on 17 September 2014 (2 pages)
23 September 2014Appointment of Simon John Curry as a director on 17 September 2014 (2 pages)
22 September 2014Termination of appointment of Alan George Williams as a secretary on 17 September 2014 (1 page)
22 September 2014Director's details changed for Claire Louise Johnson on 17 September 2014 (2 pages)
22 September 2014Director's details changed for Claire Louise Johnson on 17 September 2014 (2 pages)
22 September 2014Termination of appointment of Alan George Williams as a director on 17 September 2014 (1 page)
22 September 2014Termination of appointment of Alan George Williams as a secretary on 17 September 2014 (1 page)
22 September 2014Appointment of Claire Louise Johnson as a director on 17 September 2014 (2 pages)
22 September 2014Termination of appointment of Andrew Joseph Albert Nixon as a director on 17 September 2014 (1 page)
22 September 2014Termination of appointment of Alan George Williams as a director on 17 September 2014 (1 page)
22 September 2014Termination of appointment of Andrew Joseph Albert Nixon as a director on 17 September 2014 (1 page)
22 September 2014Appointment of Claire Louise Johnson as a director on 17 September 2014 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 January 2010Director's details changed for Alan George Williams on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Alan George Williams on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Joseph Albert Nixon on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Joseph Albert Nixon on 28 January 2010 (2 pages)
29 October 2009Director's details changed for Andrew Joseph Albert Nixon on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Alan George Williams on 29 October 2009 (1 page)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Alan George Williams on 29 October 2009 (1 page)
29 October 2009Director's details changed for Andrew Joseph Albert Nixon on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Alan George Williams on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Alan George Williams on 29 October 2009 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2007Registered office changed on 02/11/07 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 November 2007Registered office changed on 02/11/07 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 November 2006Return made up to 31/10/06; full list of members (2 pages)
27 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 November 2005Return made up to 31/10/05; full list of members (2 pages)
17 November 2005Return made up to 31/10/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
24 January 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 November 2003Return made up to 31/10/03; full list of members (7 pages)
6 November 2003Return made up to 31/10/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
16 January 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
21 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
2 November 2000Return made up to 31/10/00; full list of members (6 pages)
2 November 2000Return made up to 31/10/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 January 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 November 1998Return made up to 31/10/98; full list of members (6 pages)
12 November 1998Return made up to 31/10/98; full list of members (6 pages)
8 June 1998Registered office changed on 08/06/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
8 June 1998Registered office changed on 08/06/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
23 January 1998Accounts for a small company made up to 31 December 1997 (3 pages)
23 January 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1997Accounts for a small company made up to 31 December 1996 (1 page)
18 February 1997Accounts for a small company made up to 31 December 1996 (1 page)
12 November 1996Return made up to 31/10/96; full list of members (6 pages)
12 November 1996Return made up to 31/10/96; full list of members (6 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
9 November 1995Ad 06/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 November 1995Ad 06/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 November 1995Accounting reference date notified as 31/12 (1 page)
2 November 1995Accounting reference date notified as 31/12 (1 page)
31 October 1995Incorporation (14 pages)
31 October 1995Incorporation (14 pages)