Company NameChristopher Nixon Ltd
DirectorChristopher Nixon
Company StatusActive
Company Number06407054
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher Nixon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(1 week after company formation)
Appointment Duration16 years, 6 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address35 High Street
Starbeck
Harrogate
North Yorkshire
HG2 7LQ
Secretary NameKaren Carpenter
NationalityBritish
StatusCurrent
Appointed30 October 2007(1 week after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address35 High Street
Starbeck
Harrogate
North Yorkshire
HG2 7LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.christophernixon.co.uk/
Telephone01423 885764
Telephone regionBoroughbridge / Harrogate

Location

Registered Address35 High Street
Starbeck
Harrogate
North Yorkshire
HG2 7LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Christopher Nixon
100.00%
Ordinary

Financials

Year2014
Net Worth£153,324
Cash£87,413
Current Liabilities£191,619

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

7 January 2008Delivered on: 12 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 March 2020Change of details for Mr Christopher Nixon as a person with significant control on 16 March 2020 (2 pages)
20 March 2020Director's details changed for Mr Christopher Nixon on 16 March 2020 (2 pages)
20 March 2020Secretary's details changed for Karen Carpenter on 16 March 2020 (1 page)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
31 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Christopher Nixon on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Christopher Nixon on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2008Return made up to 23/10/08; full list of members (3 pages)
29 October 2008Return made up to 23/10/08; full list of members (3 pages)
12 January 2008Particulars of mortgage/charge (4 pages)
12 January 2008Particulars of mortgage/charge (4 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
8 November 2007Ad 30/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 2007Ad 30/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 36 high street, starbeck harrogate north yorkshire HG2 7LQ (1 page)
8 November 2007Registered office changed on 08/11/07 from: 36 high street, starbeck harrogate north yorkshire HG2 7LQ (1 page)
7 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
7 November 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
23 October 2007Incorporation (9 pages)
23 October 2007Incorporation (9 pages)