Background WavePink WaveYellow Wave

HICKSON W.A. CHEMICALS LIMITED (02225127)

HICKSON W.A. CHEMICALS LIMITED (02225127) is an active UK company. incorporated on 29 February 1988. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HICKSON W.A. CHEMICALS LIMITED has been registered for 38 years. Current directors include CARTER, Nicholas Thomas, WIRTZ, Jacov Ruben.

Company Number
02225127
Status
active
Type
ltd
Incorporated
29 February 1988
Age
38 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 W.A. CHEMICALS LIMITED

HICKSON W.A. CHEMICALS LIMITED is an active company incorporated on 29 February 1988 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 W.A. CHEMICALS LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02225127

LTD Company

Age

38 Years

Incorporated 29 February 1988

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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ASHWOOD CHEMICALS LIMITED
From: 29 February 1988To: 3 September 2003
Contact
Address

Hexagon Tower Crumpsall Vale Blackley Manchester, M9 8GQ,

Previous Addresses

Wheldon Road Castleford West Yorkshire WF10 2JT
From: 29 February 1988To: 24 January 2023
Timeline

14 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 17
New Owner
Jun 17
Owner Exit
Aug 19
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jul 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 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 YorkshireWF10 2JT
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

LIVSY, Colin

Resigned
28 Station Road, PontefractWF9 4HN
Secretary
Appointed 26 Aug 1993
Resigned 01 May 1997

O'DWYER, Paul Michael

Resigned
95 Ealing Village, LondonW5 2EA
Secretary
Appointed 01 May 1997
Resigned 10 Sept 1999

PRIME, Martin

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

WHITFIELD, John

Resigned
Haugh Top Farm, HalifaxHX4 0EL
Secretary
Appointed N/A
Resigned 26 Aug 1993

BAKER, Stephen Martin

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born April 1955
Director
Appointed 31 Mar 2010
Resigned 10 May 2017

BARRY, Andrew

Resigned
Wheldon Road, West YorkshireWF10 2JT
Born November 1962
Director
Appointed 03 Dec 2014
Resigned 02 Mar 2017

BENNETT, Richard Priestley

Resigned
7 Mayfield Road, SelbyYO8 9JY
Born May 1944
Director
Appointed 26 Aug 1993
Resigned 09 Jan 1995

BOARDMAN, Philip Edward

Resigned
2 Davenport Avenue, HessleHU13 0RP
Born August 1956
Director
Appointed 06 Jun 1997
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 10 May 1996
Resigned 30 Jun 1999

FEARFIELD, Michael Arthur

Resigned
Broxholme Lodge, RipleyHG3 3EB
Born July 1938
Director
Appointed 09 Jan 1995
Resigned 06 Jun 1997

KELLY, Anthony William

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

LANGTON, John Frederick

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

LEACH, John David

Resigned
259 Woodlands Road, BatleyWF17 0QW
Born December 1942
Director
Appointed N/A
Resigned 26 Mar 1997

LEACH, Maria

Resigned
259 Woodland Road, BatleyWF17 0QW
Born May 1951
Director
Appointed N/A
Resigned 26 Aug 1993

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

PRIME, Martin

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

PRIME, Martin

Resigned
23 Montague Road, YorkYO23 2SP
Born August 1944
Director
Appointed 26 Aug 1993
Resigned 09 Jan 1995

WHITFIELD, John

Resigned
Haugh Top Farm, HalifaxHX4 0EL
Born October 1941
Director
Appointed N/A
Resigned 26 Aug 1993

WILCOCK, Timothy David John

Resigned
20 Fulstone Hall Lane, HuddersfieldHD7 7DW
Born December 1956
Director
Appointed 09 Jan 1995
Resigned 28 Feb 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 01 Jul 2024
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
Ceased 01 Jul 2024

Mr Nicholas Thomas Carter

Ceased
Wheldon Road, West YorkshireWF10 2JT
Born August 1981

Nature of Control

Right to appoint and remove directors
Notified 10 May 2017
Ceased 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 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
29 June 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
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 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
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
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 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
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 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 Dormant
5 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2006
AAAnnual Accounts
Legacy
8 November 2005
244244
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
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
Certificate Change Of Name Company
3 September 2003
CERTNMCertificate of Incorporation on Change of Name
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
18 July 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment 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
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Resolution
9 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
20 July 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
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
363aAnnual Return
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
22 July 1998
403aParticulars of Charge Subject to s859A
Legacy
6 July 1998
363aAnnual Return
Legacy
4 December 1997
363aAnnual Return
Legacy
25 November 1997
363(353)363(353)
Legacy
25 November 1997
363(190)363(190)
Legacy
12 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
20 August 1997
363aAnnual Return
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
8 July 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
14 August 1996
363aAnnual Return
Legacy
13 August 1996
288288
Resolution
1 June 1996
RESOLUTIONSResolutions
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
5 July 1995
363x363x
Legacy
14 February 1995
288288
Legacy
19 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
14 September 1993
287Change of Registered Office
Legacy
3 September 1993
225(1)225(1)
Resolution
3 September 1993
RESOLUTIONSResolutions
Legacy
23 July 1993
403aParticulars of Charge Subject to s859A
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Accounts With Accounts Type
20 February 1991
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
20 December 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1989
225(1)225(1)
Accounts With Accounts Type Small
22 November 1989
AAAnnual Accounts
Legacy
12 October 1989
287Change of Registered Office
Legacy
14 July 1989
363363
Legacy
17 April 1989
288288
Legacy
14 April 1989
PUC 2PUC 2
Legacy
16 March 1988
288288
Incorporation Company
29 February 1988
NEWINCIncorporation