About

Registered Number: 03120233
Date of Incorporation: 31/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Optionis House Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL,

 

Established in 1995, Nixon Williams Ltd has its registered office in Warrington, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Nixon Williams Ltd. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Andrew Joseph Albert 31 October 1995 17 September 2014 1
RITCHIE, Shirley Eveline 17 June 1996 30 September 1997 1
WILLIAMS, Alan George 31 October 1995 17 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AUD - Auditor's letter of resignation 24 September 2019
AP01 - Appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 28 May 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 20 June 2018
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 13 February 2017
AP01 - Appointment of director 12 January 2017
MR04 - N/A 04 January 2017
MR01 - N/A 03 January 2017
CS01 - N/A 31 October 2016
AUD - Auditor's letter of resignation 09 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 16 March 2015
AA01 - Change of accounting reference date 29 January 2015
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 03 November 2014
RESOLUTIONS - N/A 26 September 2014
CC04 - Statement of companies objects 26 September 2014
MR01 - N/A 24 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
CH01 - Change of particulars for director 22 September 2014
AP01 - Appointment of director 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 10 September 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AR01 - Annual Return 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
395 - Particulars of a mortgage or charge 20 October 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 15 January 2001
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
363s - Annual Return 02 November 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 12 November 1998
287 - Change in situation or address of Registered Office 08 June 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 12 November 1996
288 - N/A 26 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1995
NEWINC - New incorporation documents 31 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

A registered charge 17 September 2014 Fully Satisfied

N/A

Legal charge 10 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.