Background WavePink WaveYellow Wave

HICKSON INVESTMENTS LIMITED. (01940913)

HICKSON INVESTMENTS LIMITED. (01940913) is an active UK company. incorporated on 21 August 1985. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HICKSON INVESTMENTS LIMITED. has been registered for 40 years. Current directors include CARTER, Nicholas Thomas, WIRTZ, Jacov Ruben.

Company Number
01940913
Status
active
Type
ltd
Incorporated
21 August 1985
Age
40 years
Address
Hexagon Tower Crumpsall Vale, Manchester, M9 8GQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Nicholas Thomas, WIRTZ, Jacov Ruben
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKSON INVESTMENTS LIMITED.

HICKSON INVESTMENTS LIMITED. is an active company incorporated on 21 August 1985 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HICKSON INVESTMENTS LIMITED. was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01940913

LTD Company

Age

40 Years

Incorporated 21 August 1985

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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

TRUSHELFCO (NO. 847) LIMITED
From: 21 August 1985To: 30 September 1985
Contact
Address

Hexagon Tower Crumpsall Vale Blackley Manchester, M9 8GQ,

Previous Addresses

Wheldon Road Castleford West Yorks WF10 2JT
From: 21 August 1985To: 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
Dec 14
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

29

3 Active
26 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, West 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, West Yorks
Secretary
Appointed 04 Nov 2013
Resigned 04 Jul 2016

LIVSEY, Colin

Resigned
28 Station Road, PontefractWF7 7NA
Secretary
Appointed N/A
Resigned 14 Apr 1997

O'DWYER, Paul Michael

Resigned
95 Ealing Village, LondonW5 2EA
Secretary
Appointed 14 Apr 1997
Resigned 10 Sept 1999

PRIME, Martin

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

BAKER, Stephen Martin

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

BARRY, Andrew

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

BOARDMAN, Philip Edward

Resigned
2 Davenport Avenue, HessleHU13 0RP
Born August 1956
Director
Appointed 18 Jun 1996
Resigned 01 Feb 2001

BUCHAN, Graham

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

COURT, Justin Southworth

Resigned
Flat 11 Cardinal Mansions, LondonSW1P 1EY
Born May 1949
Director
Appointed 06 Nov 1995
Resigned 30 Jun 1999

FEARFIELD, Michael Arthur

Resigned
Broxholme Lodge, RipleyHG3 3EB
Born July 1938
Director
Appointed 01 May 1996
Resigned 06 Jun 1997

HANN, James, Sir

Resigned
Bramley Cottage Bullhouse Lane, BristolBS40 5NY
Born January 1933
Director
Appointed 01 Nov 1994
Resigned 01 Oct 1999

JONES, Gordon Pearce, Sir

Resigned
Bryngower Sitwell Grove, RotherhamS60 3AY
Born February 1927
Director
Appointed N/A
Resigned 07 Oct 1994

KELLY, Anthony William

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

KERRISON, Dennis Graham John

Resigned
The Coach House, No 2 Hilston House, AltrinchamWA14 2SN
Born August 1944
Director
Appointed N/A
Resigned 06 Nov 1995

LANGTON, John Frederick

Resigned
Scandia Crabtree Green, LeedsLS22 5AB
Born October 1940
Director
Appointed 28 Apr 1995
Resigned 30 Apr 2003

LEWIS, David Alan, Dr

Resigned
Heron Springs, Newton KymeLS24 9LS
Born December 1953
Director
Appointed 14 Apr 2003
Resigned 03 Dec 2014

MAIDEN, Jeremy Kim

Resigned
Beech Lawn, WakefieldWF1 5SL
Born April 1961
Director
Appointed 01 Jul 1999
Resigned 31 Oct 2001

MARKHAM, John Henry

Resigned
Rob Royd House, BarnsleyS70 6TU
Born July 1946
Director
Appointed 09 Sept 1998
Resigned 30 Apr 2002

PRIME, Martin

Resigned
23 Montague Road, YorkYO23 2SP
Born August 1944
Director
Appointed 01 Feb 2001
Resigned 31 Dec 2001

ROWLEY, Michael David

Resigned
Cromwell Bottom Barn, BrighouseHD6 2RG
Born October 1949
Director
Appointed N/A
Resigned 11 Apr 1995

TOOLIN, David Henry Dalgleish, Doctor

Resigned
2 Dukes Wharf, YorkYO23 1JE
Born March 1956
Director
Appointed 16 Aug 1999
Resigned 25 Aug 2000

WILBRAHAM, David John, Dr

Resigned
52 Park Avenue North, HarpendenAL5 2ED
Born January 1939
Director
Appointed 01 May 1996
Resigned 01 Oct 1999

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
Wheldon Road, West YorksWF10 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, West Yorks
Born April 1955

Nature of Control

Significant influence or control
Notified 28 Jul 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 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 Full
8 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 Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
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
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
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
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
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Auditors Resignation Company
29 October 2014
AUDAUD
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 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 Full
5 November 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
8 November 2005
244244
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
244244
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
31 October 2002
244244
Legacy
14 August 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
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Legacy
2 November 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
403aParticulars of Charge Subject to s859A
Legacy
2 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
17 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
Auditors Resignation Company
21 December 2000
AUDAUD
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
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)
Legacy
4 January 2000
288cChange of Particulars
Legacy
4 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
363aAnnual Return
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
26 August 1998
363aAnnual Return
Legacy
22 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
12 November 1997
288cChange of Particulars
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
363aAnnual Return
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
363aAnnual Return
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288cChange of Particulars
Legacy
28 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
288288
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
12 August 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
288288
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Legacy
23 May 1995
288288
Legacy
11 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
9 November 1994
288288
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
24 August 1994
363x363x
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
2 August 1993
363x363x
Accounts With Made Up Date
6 August 1992
AAAnnual Accounts
Legacy
6 August 1992
363x363x
Legacy
12 May 1992
288288
Legacy
5 May 1992
288288
Legacy
7 April 1992
288288
Legacy
10 March 1992
288288
Legacy
20 December 1991
288288
Accounts With Made Up Date
31 October 1991
AAAnnual Accounts
Legacy
19 September 1991
363x363x
Legacy
13 June 1991
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Accounts With Made Up Date
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Accounts With Made Up Date
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Accounts With Made Up Date
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Legacy
24 June 1988
288288
Legacy
6 April 1987
225(1)225(1)
Legacy
26 March 1987
363363
Legacy
26 March 1987
287Change of Registered Office
Accounts With Made Up Date
9 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
30 September 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 August 1985
MISCMISC