FIXINGS NORTH WEST LIMITED

Register to unlock more data on OkredoRegister

FIXINGS NORTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06419007

Incorporation date

06/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire M33 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2007)
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon09/05/2025
Memorandum and Articles of Association
dot icon09/05/2025
Resolutions
dot icon07/05/2025
Registration of charge 064190070006, created on 2025-05-02
dot icon28/04/2025
Satisfaction of charge 064190070004 in full
dot icon22/04/2025
Registration of charge 064190070005, created on 2025-04-22
dot icon07/04/2025
Appointment of Beverley Ann Yates as a director on 2025-04-04
dot icon07/04/2025
Appointment of Graham Robert Brade as a director on 2025-04-04
dot icon07/04/2025
Appointment of Joshua Hill as a director on 2025-04-04
dot icon07/04/2025
Appointment of James Arthur Philip Yates as a director on 2025-04-04
dot icon07/04/2025
Termination of appointment of Jessica Hill as a secretary on 2025-04-04
dot icon07/04/2025
Termination of appointment of Andrew Hill as a director on 2025-04-04
dot icon07/04/2025
Registration of charge 064190070004, created on 2025-04-04
dot icon31/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/03/2025
Satisfaction of charge 2 in full
dot icon23/09/2024
Director's details changed for Mr Andrew Hill on 2024-09-23
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/10/2023
Appointment of Mrs Jessica Hill as a secretary on 2023-10-24
dot icon24/10/2023
Termination of appointment of Clare Louise Hill as a secretary on 2023-10-24
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/02/2023
Previous accounting period shortened from 2023-04-30 to 2022-11-30
dot icon01/02/2023
Registration of charge 064190070003, created on 2023-01-25
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/11/2022
Resolutions
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Memorandum and Articles of Association
dot icon20/11/2022
Statement of capital following an allotment of shares on 2022-11-17
dot icon20/11/2022
Notification of Fixings North West Holdings Limited as a person with significant control on 2022-11-17
dot icon20/11/2022
Cessation of Andrew Hill as a person with significant control on 2022-11-17
dot icon20/11/2022
Cessation of Clare Louise Hill as a person with significant control on 2022-11-17
dot icon20/11/2022
Resolutions
dot icon20/11/2022
Solvency Statement dated 17/11/22
dot icon20/11/2022
Statement of capital on 2022-11-21
dot icon20/11/2022
Statement by Directors
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon09/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon09/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/09/2020
Director's details changed for Mr Andrew Hill on 2020-09-20
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon21/09/2020
Change of details for Mr Andrew Hill as a person with significant control on 2020-09-20
dot icon29/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon20/03/2019
Resolutions
dot icon18/03/2019
Cancellation of shares. Statement of capital on 2019-02-28
dot icon18/03/2019
Purchase of own shares.
dot icon05/03/2019
Change of details for Mr Andrew Hill as a person with significant control on 2019-02-28
dot icon05/03/2019
Cessation of Frank Hadley as a person with significant control on 2019-02-28
dot icon05/03/2019
Notification of Clare Louise Hill as a person with significant control on 2019-02-28
dot icon03/03/2019
Termination of appointment of Frank Hadley as a director on 2019-02-28
dot icon19/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon24/06/2018
Satisfaction of charge 1 in full
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/09/2017
Notification of Andrew Hill as a person with significant control on 2016-04-06
dot icon20/09/2017
Notification of Frank Hadley as a person with significant control on 2016-04-06
dot icon20/09/2017
Withdrawal of a person with significant control statement on 2017-09-21
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon06/04/2016
Appointment of Mrs Clare Louise Hill as a secretary on 2016-04-06
dot icon11/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon14/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/08/2012
Purchase of own shares.
dot icon05/07/2012
Termination of appointment of Christopher Dummett as a director
dot icon05/07/2012
Termination of appointment of John Collins as a director
dot icon05/07/2012
Termination of appointment of Christopher Dummett as a secretary
dot icon15/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon15/11/2011
Director's details changed for Christopher William Dummett on 2011-11-16
dot icon15/11/2011
Director's details changed for Frank Hadley on 2011-11-16
dot icon15/11/2011
Director's details changed for John Anthony Collins on 2011-11-16
dot icon15/11/2011
Secretary's details changed for Christopher William Dummett on 2011-11-16
dot icon16/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon11/08/2010
Appointment of Mr Andrew Hill as a director
dot icon02/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/01/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon14/01/2010
Registered office address changed from Ducie Works, Hulme Hall Lane Manchester Greater Manchester M40 8HH on 2010-01-15
dot icon14/01/2010
Director's details changed for Christopher William Dummett on 2009-11-06
dot icon14/01/2010
Director's details changed for Frank Hadley on 2009-11-06
dot icon16/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/11/2008
Return made up to 06/11/08; full list of members
dot icon08/10/2008
Accounting reference date extended from 30/11/2008 to 30/04/2009
dot icon24/06/2008
Appointment terminated director westco directors LTD
dot icon21/12/2007
Ad 20/11/07--------- £ si 51@1=51 £ ic 49/100
dot icon30/11/2007
New director appointed
dot icon05/11/2007
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
30/11/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.82M
-
0.00
289.44K
-
2022
20
2.22M
-
0.00
370.62K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Hill
Director
23/02/2010 - 04/04/2025
10
Hadley, Frank
Director
06/11/2007 - 28/02/2019
-
WESTCO DIRECTORS LTD
Corporate Director
20/11/2007 - 18/06/2008
1047
Collins, John Anthony
Director
06/11/2007 - 06/07/2012
12
Dummett, Christopher William
Director
06/11/2007 - 06/07/2012
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIXINGS NORTH WEST LIMITED

FIXINGS NORTH WEST LIMITED is an(a) Active company incorporated on 06/11/2007 with the registered office located at Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire M33 6LB. 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 FIXINGS NORTH WEST LIMITED?

toggle

FIXINGS NORTH WEST LIMITED is currently Active. It was registered on 06/11/2007 .

Where is FIXINGS NORTH WEST LIMITED located?

toggle

FIXINGS NORTH WEST LIMITED is registered at Unit 2 Glebelands Court, Glebelands Road, Sale, Cheshire M33 6LB.

What does FIXINGS NORTH WEST LIMITED do?

toggle

FIXINGS NORTH WEST LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for FIXINGS NORTH WEST LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-20 with no updates.