JOHN NIXON LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7DF
Company number 00921639
Status Active
Incorporation Date 7 November 1967
Company Type Private Limited Company
Address CITY WEST BUSINESS PARK, SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, NE4 7DF
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 103,020 . The most likely internet sites of JOHN NIXON LIMITED are www.johnnixon.co.uk, and www.john-nixon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. John Nixon Limited is a Private Limited Company. The company registration number is 00921639. John Nixon Limited has been working since 07 November 1967. The present status of the company is Active. The registered address of John Nixon Limited is City West Business Park Scotswood Road Newcastle Upon Tyne Ne4 7df. . MCDIARMID, Neil is a Secretary of the company. BLACKWOOD, Alison Lesley is a Director of the company. BLACKWOOD, Kevin Matthew is a Director of the company. BROWN, Beverley Jane is a Director of the company. KING, Terry David is a Director of the company. MCDIARMID, Neil is a Director of the company. NIXON, Christopher Edward is a Director of the company. NIXON, Graham Richard is a Director of the company. NIXON, John is a Director of the company. SMITH, Stephen John is a Director of the company. Secretary NIXON, Alan has been resigned. Secretary NIXON, John has been resigned. Secretary NIXON, Peter John has been resigned. Director BILLINGS, Linda has been resigned. Director NIXON, Alan has been resigned. Director NIXON, Alan has been resigned. Director NIXON, David has been resigned. Director NIXON, Peter John has been resigned. Director NIXON, Thelma has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
MCDIARMID, Neil
Appointed Date: 20 May 2006

Director
BLACKWOOD, Alison Lesley
Appointed Date: 22 December 1994
56 years old

Director
BLACKWOOD, Kevin Matthew
Appointed Date: 01 January 1997
61 years old

Director
BROWN, Beverley Jane

64 years old

Director
KING, Terry David
Appointed Date: 11 September 2013
59 years old

Director
MCDIARMID, Neil
Appointed Date: 05 May 2004
64 years old

Director
NIXON, Christopher Edward
Appointed Date: 22 December 1994
54 years old

Director
NIXON, Graham Richard
Appointed Date: 22 December 1994
54 years old

Director
NIXON, John

94 years old

Director
SMITH, Stephen John
Appointed Date: 19 May 2011
68 years old

Resigned Directors

Secretary
NIXON, Alan
Resigned: 22 December 1994

Secretary
NIXON, John
Resigned: 20 May 1995
Appointed Date: 22 December 1994

Secretary
NIXON, Peter John
Resigned: 20 May 2006
Appointed Date: 20 May 1995

Director
BILLINGS, Linda
Resigned: 22 March 2004
Appointed Date: 27 September 2002
62 years old

Director
NIXON, Alan
Resigned: 06 December 2013
Appointed Date: 14 June 2011
81 years old

Director
NIXON, Alan
Resigned: 22 December 1994
81 years old

Director
NIXON, David
Resigned: 22 December 1994
76 years old

Director
NIXON, Peter John
Resigned: 30 April 2011
63 years old

Director
NIXON, Thelma
Resigned: 28 August 2012
91 years old

JOHN NIXON LIMITED Events

05 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 103,020

27 May 2016
Director's details changed for Graham Richard Nixon on 25 May 2016
10 Feb 2016
Satisfaction of charge 4 in full
...
... and 150 more events
06 Dec 1986
Return made up to 10/06/86; full list of members

25 Jun 1986
Accounts for a medium company made up to 31 December 1985
21 May 1986
New director appointed

07 Nov 1967
Certificate of incorporation
07 Nov 1967
Incorporation

JOHN NIXON LIMITED Charges

23 April 2015
Charge code 0092 1639 0031
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 July 2012
Legal charge
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a north greenwhich road, spittal, berwick…
29 June 2011
Fixed & floating charge
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2010
Chattels mortgage
Delivered: 2 March 2010
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: C25 single tool compressors seriel…
30 October 2009
Chattels mortgage
Delivered: 2 November 2009
Status: Satisfied on 2 March 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: C25 single tool compressors s/nos WCA1B050791A30012, wca…
14 September 2009
Legal charge
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the south side of…
14 September 2009
Legal charge
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the west side of…
14 September 2009
Legal charge
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the north side of skinnerburn road…
14 September 2009
Legal charge
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a former site of 3-6 crucible place…
19 December 2007
Legal charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at washington road, riverside road…
15 December 2005
Legal charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land at former fedral mogul site, north…
7 September 2004
Chattels mortgage
Delivered: 8 September 2004
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels being bomag BMP851 trench roller s/n…
11 June 2004
Chattels mortgage
Delivered: 12 June 2004
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The equipment being bomag BMP851 trench rollers, serial…
20 January 2004
Chattels mortgage
Delivered: 22 January 2004
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
19 September 2003
Chattels mortgage
Delivered: 20 September 2003
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
22 May 2003
Chattels mortgage
Delivered: 23 May 2003
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
21 May 2003
Chattels mortgage
Delivered: 22 May 2003
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All chattels plant machinery and things described in the…
15 October 2002
Chattels mortgage
Delivered: 16 October 2002
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: (1) 2 x ultra 2+1 toilet units s/n 4/19333 & 4/19334, (2) 2…
8 May 2002
Chattels mortgage
Delivered: 8 May 2002
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and items…
17 January 2002
Chattels mortgage
Delivered: 21 January 2002
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
31 August 2001
Chattels mortgage
Delivered: 31 August 2001
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant and machinery and…
8 August 2001
Chattels mortgage
Delivered: 8 August 2001
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Various chattels as specified in form 395 headed by 2 bomag…
26 October 2000
Legal charge
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings to the east side of dunn street…
7 September 2000
Assignment and charge of sub-leasing agreements
Delivered: 9 September 2000
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest in the sub leases made in…
10 May 2000
Legal charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 maud street off leeds road bradford west…
28 January 2000
Chattels mortgage
Delivered: 28 January 2000
Status: Satisfied on 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
1 July 1999
Legal charge
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying on the north side of portrack grange road…
3 November 1998
Chattels mortgage
Delivered: 3 November 1998
Status: Satisfied on 10 February 2016
Persons entitled: Forward Trust Group Limited Forward Trust Limited
Description: Used thwaites dumper trucks 5X7000 perkins powerswivel…
15 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied on 13 October 2009
Persons entitled: A. Nixon D. Nixon(Managing Trustees of the Trust Deed)
Description: All that land & premises situate at portrack grange road…
6 September 1982
Legal charge
Delivered: 17 September 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land in railway street newcastle upon tyne,tyne & wear…
6 September 1982
Legal charge
Delivered: 17 September 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the south side of railway terrace…