E. NIXON & SON LIMITED

Register to unlock more data on OkredoRegister

E. NIXON & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03175797

Incorporation date

20/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1996)
dot icon19/12/2025
Liquidators' statement of receipts and payments to 2025-10-30
dot icon18/02/2025
Registered office address changed from Brookside Works Bridges Road Ellesmere Port Cheshire CH65 4LB to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-02-18
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon11/11/2024
Statement of affairs
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/03/2023
Cessation of Christ0Pher John Nixon as a person with significant control on 2016-04-06
dot icon24/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/03/2023
Notification of E.Nixon and Son Holdings Limited as a person with significant control on 2016-04-06
dot icon31/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon28/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon24/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon15/11/2018
Appointment of David Lewis as a director on 2018-11-15
dot icon15/11/2018
Appointment of Kirsty Lewis as a director on 2018-11-15
dot icon15/11/2018
Appointment of Kirsty Lewis as a secretary on 2018-11-15
dot icon15/11/2018
Termination of appointment of Gillian Nixon as a secretary on 2018-11-15
dot icon14/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon07/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon20/01/2015
Registration of charge 031757970003, created on 2015-01-15
dot icon18/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon10/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon20/04/2010
Director's details changed for Christopher John Nixon on 2010-03-20
dot icon20/04/2010
Secretary's details changed for Gillian Nixon on 2010-03-18
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 20/03/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 20/03/08; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/09/2007
Registered office changed on 06/09/07 from: morley bridge works bridge trafford chester cheshire CH2 4JS
dot icon20/04/2007
Return made up to 20/03/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 20/03/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 20/03/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 20/03/04; full list of members
dot icon01/08/2003
Accounts for a small company made up to 2003-03-31
dot icon04/04/2003
Return made up to 20/03/03; full list of members
dot icon30/08/2002
Accounts for a small company made up to 2002-03-31
dot icon03/04/2002
Return made up to 20/03/02; full list of members
dot icon10/07/2001
Accounts for a small company made up to 2001-03-31
dot icon27/03/2001
Return made up to 20/03/01; full list of members
dot icon08/08/2000
Accounts for a small company made up to 2000-03-31
dot icon04/04/2000
Return made up to 20/03/00; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1999-03-31
dot icon20/05/1999
Return made up to 20/03/99; no change of members
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon31/03/1998
Return made up to 20/03/98; full list of members
dot icon30/07/1997
New secretary appointed
dot icon22/07/1997
Secretary resigned
dot icon19/06/1997
Full accounts made up to 1997-03-31
dot icon24/03/1997
Return made up to 20/03/97; full list of members
dot icon21/11/1996
Registered office changed on 21/11/96 from: stanton house 6 eastham village road eastham wirral merseyside L62 8AD
dot icon18/04/1996
Particulars of mortgage/charge
dot icon26/03/1996
New director appointed
dot icon26/03/1996
Director resigned
dot icon26/03/1996
New secretary appointed
dot icon26/03/1996
Secretary resigned
dot icon26/03/1996
Registered office changed on 26/03/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon20/03/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
767.00K
-
0.00
156.72K
-
2022
31
585.82K
-
0.00
34.32K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, David
Director
15/11/2018 - Present
3
Lewis, Kirsty
Director
15/11/2018 - Present
3
Nixon, Christopher John
Director
20/03/1996 - Present
2
Lewis, Kirsty
Secretary
15/11/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E. NIXON & SON LIMITED

E. NIXON & SON LIMITED is an(a) Liquidation company incorporated on 20/03/1996 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E. NIXON & SON LIMITED?

toggle

E. NIXON & SON LIMITED is currently Liquidation. It was registered on 20/03/1996 .

Where is E. NIXON & SON LIMITED located?

toggle

E. NIXON & SON LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does E. NIXON & SON LIMITED do?

toggle

E. NIXON & SON LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for E. NIXON & SON LIMITED?

toggle

The latest filing was on 19/12/2025: Liquidators' statement of receipts and payments to 2025-10-30.