Company NameHexagon Group Limited
DirectorJon Eric Halliday
Company StatusActive
Company Number10295259
CategoryPrivate Limited Company
Incorporation Date26 July 2016(7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jon Eric Halliday
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge 1st Floor Tannery Court
Tanners Lane
Warrington
Cheshire
WA2 7NA
Director NameMr Richard Stephen Wilding
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D3, Ribban Court 20 Dallam Lane
Warrington
Cheshire
WA2 7LT

Location

Registered AddressThe Lodge 1st Floor Tannery Court
Tanners Lane
Warrington
Cheshire
WA2 7NA
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts23 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 May

Returns

Latest Return14 July 2023 (9 months, 4 weeks ago)
Next Return Due28 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 May 2020 (3 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 30 May 2019 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (6 pages)
9 July 2018Micro company accounts made up to 30 May 2018 (2 pages)
23 May 2018Micro company accounts made up to 30 May 2017 (2 pages)
9 May 2018Sub-division of shares on 16 December 2017 (4 pages)
4 May 2018Purchase of own shares. (3 pages)
4 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2018Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 90
(4 pages)
2 May 2018Resolutions
  • RES13 ‐ Sub divde shares 16/12/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 April 2018Change of share class name or designation (2 pages)
19 April 2018Cessation of Lisa Jane Wilding as a person with significant control on 30 November 2016 (1 page)
19 April 2018Director's details changed for Mr Jon Eric Halliday on 23 March 2018 (2 pages)
19 April 2018Notification of Jar Technology Holdings Limited as a person with significant control on 15 December 2017 (2 pages)
19 April 2018Cessation of Richard Stephen Wilding as a person with significant control on 15 December 2017 (1 page)
19 April 2018Cessation of A Person with Significant Control as a person with significant control on 15 December 2017 (1 page)
19 April 2018Cessation of Jon Eric Halliday as a person with significant control on 15 December 2017 (1 page)
23 March 2018Registered office address changed from The Lodge, Tannery Court Tanners Lane Warrington Cheshire WA2 7NA England to The Lodge 1st Floor Tannery Court Tanners Lane Warrington Cheshire WA2 7NA on 23 March 2018 (1 page)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
6 February 2018Cessation of Jon Eric Halliday as a person with significant control on 26 July 2016 (1 page)
6 February 2018Cessation of Jon Eric Halliday as a person with significant control on 26 July 2016 (1 page)
9 August 2017Change of details for Mr Jon Eric Halliday as a person with significant control on 1 June 2017 (2 pages)
9 August 2017Change of details for Mr Jon Eric Halliday as a person with significant control on 1 June 2017 (2 pages)
9 August 2017Change of details for Mr Jon Eric Halliday as a person with significant control on 1 June 2017 (2 pages)
9 August 2017Change of details for Mr Jon Eric Halliday as a person with significant control on 1 June 2017 (2 pages)
8 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
8 August 2017Registered office address changed from Unit D3, Ribban Court 20 Dallam Lane Warrington Cheshire WA2 7LT United Kingdom to The Lodge, Tannery Court Tanners Lane Warrington Cheshire WA2 7NA on 8 August 2017 (1 page)
8 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
8 August 2017Registered office address changed from Unit D3, Ribban Court 20 Dallam Lane Warrington Cheshire WA2 7LT United Kingdom to The Lodge, Tannery Court Tanners Lane Warrington Cheshire WA2 7NA on 8 August 2017 (1 page)
26 July 2017Notification of Lisa Jane Wilding as a person with significant control on 26 July 2016 (2 pages)
26 July 2017Notification of Jon Eric Halliday as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Lisa Jane Wilding as a person with significant control on 26 July 2016 (2 pages)
26 July 2017Notification of Jon Eric Halliday as a person with significant control on 26 July 2016 (2 pages)
26 July 2017Notification of Richard Stephen Wilding as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Cessation of Richard Stephen Wilding as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Richard Stephen Wilding as a person with significant control on 26 July 2016 (1 page)
26 July 2017Notification of Richard Stephen Wilding as a person with significant control on 26 July 2016 (2 pages)
26 July 2017Cessation of Richard Stephen Wilding as a person with significant control on 26 July 2016 (1 page)
26 July 2017Notification of Richard Stephen Wilding as a person with significant control on 26 July 2016 (2 pages)
26 July 2017Notification of Jon Eric Halliday as a person with significant control on 26 July 2016 (2 pages)
26 July 2017Notification of Lisa Jane Wilding as a person with significant control on 26 July 2017 (2 pages)
1 November 2016Current accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
1 November 2016Current accounting period shortened from 31 July 2017 to 31 May 2017 (1 page)
9 August 2016Termination of appointment of Richard Stephen Wilding as a director on 26 July 2016 (1 page)
9 August 2016Termination of appointment of Richard Stephen Wilding as a director on 26 July 2016 (1 page)
26 July 2016Incorporation
Statement of capital on 2016-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
26 July 2016Incorporation
Statement of capital on 2016-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)