TOM HIXSON & CO LIMITED

Hellopages » City of London » City of London » EC1A 9LH

Company number 00927254
Status Active
Incorporation Date 13 February 1968
Company Type Private Limited Company
Address 221 LONDON CENTRAL MARKETS, LONDON, EC1A 9LH
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables, 46320 - Wholesale of meat and meat products, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registration of charge 009272540003, created on 31 March 2017; Accounts for a small company made up to 31 March 2016; Previous accounting period shortened from 4 April 2016 to 3 April 2016. The most likely internet sites of TOM HIXSON & CO LIMITED are www.tomhixsonco.co.uk, and www.tom-hixson-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tom Hixson Co Limited is a Private Limited Company. The company registration number is 00927254. Tom Hixson Co Limited has been working since 13 February 1968. The present status of the company is Active. The registered address of Tom Hixson Co Limited is 221 London Central Markets London Ec1a 9lh. . MCGUIRE, Gary Anthony Andrew is a Secretary of the company. GREEN, Nigel Cullingford is a Director of the company. HIXSON, Timothy John is a Director of the company. HIXSON, Tom is a Director of the company. Secretary KEELY, Daniel has been resigned. Director BURRY, Alastair Thomas has been resigned. Director HIXSON, Francis Damien has been resigned. Director HIXSON, Paul Vincent has been resigned. Director MCGUIRE, Gary Anthony Andrew has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
MCGUIRE, Gary Anthony Andrew
Appointed Date: 11 July 2011

Director
GREEN, Nigel Cullingford
Appointed Date: 12 June 2003
64 years old

Director
HIXSON, Timothy John

70 years old

Director
HIXSON, Tom
Appointed Date: 01 June 2015
40 years old

Resigned Directors

Secretary
KEELY, Daniel
Resigned: 10 July 2011

Director
BURRY, Alastair Thomas
Resigned: 31 December 1994
89 years old

Director
HIXSON, Francis Damien
Resigned: 01 November 2003
Appointed Date: 31 December 1994
79 years old

Director
HIXSON, Paul Vincent
Resigned: 31 July 2012
Appointed Date: 31 December 1994
74 years old

Director
MCGUIRE, Gary Anthony Andrew
Resigned: 31 March 2016
Appointed Date: 20 June 2007
55 years old

Persons With Significant Control

Tom Hixson Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOM HIXSON & CO LIMITED Events

10 Apr 2017
Registration of charge 009272540003, created on 31 March 2017
09 Apr 2017
Accounts for a small company made up to 31 March 2016
20 Mar 2017
Previous accounting period shortened from 4 April 2016 to 3 April 2016
22 Dec 2016
Confirmation statement made on 23 November 2016 with updates
21 Dec 2016
Previous accounting period shortened from 5 April 2016 to 4 April 2016
...
... and 97 more events
06 Jan 1989
Return made up to 26/11/88; full list of members

22 Feb 1988
Group accounts for a small company made up to 25 June 1987

14 Jan 1988
Return made up to 05/12/87; full list of members

29 Nov 1986
Accounts for a small company made up to 26 June 1986

29 Nov 1986
Return made up to 15/11/86; full list of members

TOM HIXSON & CO LIMITED Charges

31 March 2017
Charge code 0092 7254 0003
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 October 2013
Charge code 0092 7254 0002
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
22 April 2009
Debenture
Delivered: 25 April 2009
Status: Satisfied on 1 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…