Company NameNixon Acquisitions Limited
DirectorRebecca Nixon
Company StatusActive
Company Number06969919
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Director

Director NameMrs Rebecca Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS

Location

Registered AddressUnit 2 The Coach House Phoenix Business Centre
Low Mill Road
Ripon
North Yorkshire
HG4 1NS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£71,779
Cash£1,230
Current Liabilities£164,302

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

7 January 2014Delivered on: 24 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 14 piggott street brighouse west yorkshire title no WYK185376. Notification of addition to or amendment of charge.
Outstanding
9 December 2013Delivered on: 11 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 June 2012Delivered on: 12 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50 bridg end brighouse west yorkshire t/no.WYK939279 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 January 2012Delivered on: 10 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 castle avenue rastrick brighouse WYK816458 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

5 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
14 December 2022Micro company accounts made up to 31 July 2022 (4 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
13 December 2021Micro company accounts made up to 31 July 2021 (4 pages)
19 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
22 April 2021Registered office address changed from 4 Bedern Bank Ripon North Yorkshire HG4 1PE England to Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS on 22 April 2021 (1 page)
22 April 2021Change of details for Ms Rebecca Nixon as a person with significant control on 20 April 2021 (2 pages)
22 April 2021Director's details changed for Ms Rebecca Nixon on 22 April 2021 (2 pages)
12 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
21 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 July 2019 (4 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
24 July 2018Registered office address changed from 25 st. Marygate Ripon HG4 1LX England to 4 Bedern Bank Ripon North Yorkshire HG4 1PE on 24 July 2018 (1 page)
24 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 December 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 25 st. Marygate Ripon HG4 1LX on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 25 st. Marygate Ripon HG4 1LX on 5 December 2016 (1 page)
12 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 January 2014Registration of charge 069699190004 (39 pages)
24 January 2014Registration of charge 069699190004 (39 pages)
11 December 2013Registration of charge 069699190003 (44 pages)
11 December 2013Registration of charge 069699190003 (44 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
11 August 2011Director's details changed for Ms Rebecca Nixon on 1 July 2011 (2 pages)
11 August 2011Director's details changed for Ms Rebecca Nixon on 1 July 2011 (2 pages)
11 August 2011Director's details changed for Ms Rebecca Nixon on 1 July 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
22 July 2009Incorporation (13 pages)
22 July 2009Incorporation (13 pages)