Background WavePink WaveYellow Wave

HICKSON CHEMICAL SUPPLIES LIMITED (00620157)

HICKSON CHEMICAL SUPPLIES LIMITED (00620157) is an active UK company. incorporated on 2 February 1959. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HICKSON CHEMICAL SUPPLIES LIMITED has been registered for 67 years. Current directors include CARTER, Nicholas Thomas, WIRTZ, Jacov Ruben.

Company Number
00620157
Status
active
Type
ltd
Incorporated
2 February 1959
Age
67 years
Address
Hexagon Tower Crumpsall Vale, Manchester, M9 8GQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARTER, Nicholas Thomas, WIRTZ, Jacov Ruben
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKSON CHEMICAL SUPPLIES LIMITED

HICKSON CHEMICAL SUPPLIES LIMITED is an active company incorporated on 2 February 1959 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HICKSON CHEMICAL SUPPLIES LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00620157

LTD Company

Age

67 Years

Incorporated 2 February 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

HICKSON & WELCH LIMITED
From: 3 July 1989To: 15 August 2003
BOARD PROCESSORS LIMITED
From: 2 February 1959To: 3 July 1989
Contact
Address

Hexagon Tower Crumpsall Vale Blackley Manchester, M9 8GQ,

Previous Addresses

Wheldon Road Castleford West Yorkshire WF10 2JT
From: 2 February 1959To: 24 January 2023
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 19
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Secretary
Appointed 10 May 2017

CARTER, Nicholas Thomas

Active
Crumpsall Vale, ManchesterM9 8GQ
Born August 1981
Director
Appointed 01 Jul 2016

WIRTZ, Jacov Ruben

Active
Crumpsall Vale, ManchesterM9 8GQ
Born June 1977
Director
Appointed 10 Jun 2024

BAKER, Stephen Martin

Resigned
Wheldon Road, W Yorks
Secretary
Appointed 31 Mar 2010
Resigned 10 May 2017

BOARDMAN, Philip Edward

Resigned
2 Davenport Avenue, HessleHU13 0RP
Secretary
Appointed 25 Aug 2000
Resigned 01 Feb 2001

BUCHAN, Graham

Resigned
Epworth House, TadcasterLS24 9JG
Secretary
Appointed 01 Jan 2002
Resigned 31 Mar 2010

DUNKLEY, Robert Trevor

Resigned
48 Sagars Road, HandforthSK9 3EE
Secretary
Appointed 10 Sept 1999
Resigned 25 Aug 2000

JOHNSON, Karen Deborah

Resigned
Wheldon Road, W Yorks
Secretary
Appointed 04 Nov 2013
Resigned 04 Jul 2016

LIVSEY, Colin

Resigned
28 Station Road, PontefractWF7 7NA
Secretary
Appointed N/A
Resigned 22 Nov 1995

O'DWYER, Paul Michael

Resigned
95 Ealing Village, LondonW5 2EA
Secretary
Appointed 22 Nov 1995
Resigned 10 Sept 1999

PRIME, Martin

Resigned
23 Montague Road, YorkYO23 2SP
Secretary
Appointed 01 Feb 2001
Resigned 31 Dec 2001

ABEL, Peter

Resigned
Greenslopes, YorkYO26 7PQ
Born February 1948
Director
Appointed 25 Apr 1994
Resigned 31 Jul 1998

BAKER, Stephen Martin

Resigned
Wheldon Road, W Yorks
Born April 1955
Director
Appointed 31 Mar 2010
Resigned 10 May 2017

BARRY, Andrew

Resigned
Wheldon Road, W Yorks
Born November 1962
Director
Appointed 04 Nov 2013
Resigned 02 Mar 2017

BENNETT, Richard Priestley

Resigned
7 Mayfield Road, SelbyYO8 9JY
Born May 1944
Director
Appointed N/A
Resigned 24 Jan 1994

BRUCE, Eleanor Lawrie

Resigned
10 Regency Court, NorthallertonDL6 1RX
Born January 1964
Director
Appointed 05 Dec 1997
Resigned 31 Jul 1998

BUCHAN, Graham

Resigned
Epworth House, TadcasterLS24 9JG
Born March 1959
Director
Appointed 01 Nov 2001
Resigned 31 Mar 2010

BUTTERFIELD, Colin

Resigned
54 Main Street, CastlefordWF10 2AB
Born October 1938
Director
Appointed N/A
Resigned 15 Aug 1995

COOK, John Stuart

Resigned
61 Elmete Avenue, LeedsLS25 6EH
Born August 1945
Director
Appointed N/A
Resigned 31 Jul 1998

COOPER, Peter

Resigned
25 Castle View, WakefieldWF2 7HZ
Born March 1945
Director
Appointed 05 Dec 1997
Resigned 31 Jul 1998

COOPER, Peter

Resigned
25 Castle View, WakefieldWF2 7HZ
Born March 1945
Director
Appointed 20 Sept 1993
Resigned 08 Nov 1995

FEARFIELD, Michael Arthur

Resigned
3 Castley Hall Barns, OtleyLS21 2PY
Born July 1938
Director
Appointed 17 Jan 1994
Resigned 08 Nov 1995

FRASER, Denis Michael

Resigned
72 Grove Road, WetherbyLS23 6AP
Born March 1943
Director
Appointed N/A
Resigned 15 Aug 1993

FYFE, David

Resigned
32 Queens Road, HarrogateHG2 0HB
Born May 1943
Director
Appointed N/A
Resigned 30 Jun 1993

HALL, Robert Wightman

Resigned
Newton Kyme Hall, TadcasterLS24 9LR
Born July 1947
Director
Appointed N/A
Resigned 15 Aug 1993

KELLY, Anthony William

Resigned
Crumpsall Vale, ManchesterM9 8GQ
Born February 1963
Director
Appointed 02 Mar 2017
Resigned 10 Jun 2024

KERR, Adrian Roderick Jamieson

Resigned
29 Old Coach Road, TarporleyCW6 0QL
Born December 1951
Director
Appointed 15 Aug 1993
Resigned 08 Nov 1995

KERRISON, Dennis Graham John

Resigned
The Coach House, No 2 Hilston House, AltrinchamWA14 2SN
Born August 1944
Director
Appointed N/A
Resigned 15 Aug 1995

LANGTON, John Frederick

Resigned
Scandia Crabtree Green, LeedsLS22 5AB
Born October 1940
Director
Appointed 01 May 2002
Resigned 30 Apr 2003

LEWIS, David Alan, Dr

Resigned
Heron Springs, Newton KymeLS24 9LS
Born December 1953
Director
Appointed 14 Apr 2003
Resigned 04 Nov 2013

MACKMAN, John Maurice

Resigned
107 Main Street, LeedsLS25 5DU
Born June 1939
Director
Appointed N/A
Resigned 30 Apr 1993

MAIDEN, Jeremy Kim

Resigned
Beech Lawn, WakefieldWF1 5SL
Born April 1961
Director
Appointed 26 Aug 1997
Resigned 31 Oct 2001

MARKHAM, John Henry

Resigned
Rob Royd House, BarnsleyS70 6TU
Born July 1946
Director
Appointed 08 Nov 1995
Resigned 30 Apr 2002

MAWSON, Michael John

Resigned
The Hawthornes 20 Lodge Lane, GooleDN14 0AR
Born July 1962
Director
Appointed 22 Nov 1995
Resigned 28 Feb 1997

MCGOWN, James Stewart

Resigned
4 Church Meadows New Road, WetherbyLS23 6TF
Born August 1960
Director
Appointed 22 Nov 1995
Resigned 04 Jul 1997

Persons with significant control

3

1 Active
2 Ceased
Crumpsall Vale, ManchesterM9 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2019

Mr Nicholas Thomas Carter

Ceased
Castleford, West YorkshireWF10 2JT
Born August 1981

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 20 Aug 2019

Mr Stephen Martin Baker

Ceased
Wheldon Road, W Yorks
Born April 1955

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts Amended With Accounts Type Dormant
15 August 2014
AAMDAAMD
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
244244
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
244244
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
31 October 2002
244244
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288cChange of Particulars
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2000
AAAnnual Accounts
Legacy
4 January 2000
288cChange of Particulars
Legacy
4 November 1999
288cChange of Particulars
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
363aAnnual Return
Legacy
23 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 March 1999
AAAnnual Accounts
Resolution
15 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
363aAnnual Return
Legacy
22 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288cChange of Particulars
Legacy
10 September 1997
363aAnnual Return
Legacy
9 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
363aAnnual Return
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Resolution
1 June 1996
RESOLUTIONSResolutions
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
14 September 1994
363x363x
Legacy
6 August 1994
288288
Legacy
22 July 1994
288288
Legacy
21 July 1994
288288
Legacy
25 February 1994
288288
Legacy
6 February 1994
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
10 September 1993
363x363x
Legacy
16 July 1993
288288
Legacy
28 May 1993
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
24 September 1992
363x363x
Legacy
18 September 1992
288288
Legacy
17 September 1992
288288
Legacy
2 January 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
3 October 1991
363x363x
Legacy
27 July 1991
288288
Legacy
15 June 1991
288288
Legacy
2 June 1991
288288
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Legacy
6 September 1990
288288
Legacy
29 January 1990
288288
Legacy
26 October 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
6 September 1989
363363
Certificate Change Of Name Company
30 June 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
26 May 1988
288288
Legacy
10 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Legacy
25 September 1987
363363
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363