Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEEL HIXON LIMITED
Company Information for

STEEL HIXON LIMITED

ALDERMAN HOUSE, 12-14 CITY ROAD, WINCHESTER, HAMPSHIRE, SO23 8SD,
Company Registration Number
03721678
Private Limited Company
Active

Company Overview

About Steel Hixon Ltd
STEEL HIXON LIMITED was founded on 1999-02-26 and has its registered office in Winchester. The organisation's status is listed as "Active". Steel Hixon Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEEL HIXON LIMITED
 
Legal Registered Office
ALDERMAN HOUSE
12-14 CITY ROAD
WINCHESTER
HAMPSHIRE
SO23 8SD
Other companies in SO53
 
Previous Names
STEEL ALLERY LIMITED09/07/2018
DIAMOND & SON LIMITED21/07/2005
Filing Information
Company Number 03721678
Company ID Number 03721678
Date formed 1999-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 01:07:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEEL HIXON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEEL HIXON LIMITED

Current Directors
Officer Role Date Appointed
IAIN HARFIELD STEEL
Company Secretary 1999-02-26
IAIN HARFIELD STEEL
Director 1999-02-26
RICHARD FRANCIS JOHN STEEL
Director 1999-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FRANCIS ALLERY
Director 2004-02-04 2017-05-19
JPCORS LIMITED
Nominated Secretary 1999-02-26 1999-02-26
JPCORD LIMITED
Nominated Director 1999-02-26 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN HARFIELD STEEL NIGEL CHAMBERLAIN & PARTNERS LIMITED Company Secretary 2005-06-15 CURRENT 2004-02-13 Active
IAIN HARFIELD STEEL WOODLAND & GREEN BURIALS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Dissolved 2016-01-19
IAIN HARFIELD STEEL RICHARD STEEL & PARTNERS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Active
IAIN HARFIELD STEEL RS AND PARTNERS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Active - Proposal to Strike off
IAIN HARFIELD STEEL WINCHESTER THEATRE TRUST Director 2017-11-10 CURRENT 2003-02-10 Active
IAIN HARFIELD STEEL WINCHESTER MUSICALS AND OPERA SOCIETY Director 2016-11-28 CURRENT 1996-06-20 Active
IAIN HARFIELD STEEL A.H. CHEATER LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
IAIN HARFIELD STEEL NIGEL CHAMBERLAIN & PARTNERS LIMITED Director 2005-06-15 CURRENT 2004-02-13 Active
IAIN HARFIELD STEEL WOODLAND & GREEN BURIALS LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2016-01-19
IAIN HARFIELD STEEL RICHARD STEEL & PARTNERS LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active
IAIN HARFIELD STEEL RS AND PARTNERS LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active - Proposal to Strike off
RICHARD FRANCIS JOHN STEEL BLACKWATER EQUESTRIAN SERVICES LTD Director 2015-02-13 CURRENT 2014-07-30 Active
RICHARD FRANCIS JOHN STEEL BLACKWATER EQUESTRIAN CENTRE LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
RICHARD FRANCIS JOHN STEEL WINCHESTER THEATRE TRUST Director 2011-11-15 CURRENT 2003-02-10 Active
RICHARD FRANCIS JOHN STEEL NIGEL CHAMBERLAIN & PARTNERS LIMITED Director 2005-06-15 CURRENT 2004-02-13 Active
RICHARD FRANCIS JOHN STEEL WOODLAND & GREEN BURIALS LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2016-01-19
RICHARD FRANCIS JOHN STEEL RICHARD STEEL & PARTNERS LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active
RICHARD FRANCIS JOHN STEEL RS AND PARTNERS LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active - Proposal to Strike off
RICHARD FRANCIS JOHN STEEL ST. JOHN'S WINCHESTER DEVELOPMENTS LIMITED Director 1994-09-27 CURRENT 1987-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-08-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2021-10-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10MEM/ARTSARTICLES OF ASSOCIATION
2021-08-10RES01ADOPT ARTICLES 10/08/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-03-26PSC04Change of details for Iain Harfield Steel as a person with significant control on 2020-05-01
2021-03-13SH08Change of share class name or designation
2021-03-04RES12Resolution of varying share rights or name
2021-02-25AP01DIRECTOR APPOINTED MRS ALISON HIXON
2020-10-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15SH03Purchase of own shares
2020-06-12SH06Cancellation of shares. Statement of capital on 2020-05-01 GBP 4,304,025
2020-06-12RES13Resolutions passed:
  • Proposed agreement/purchase shares 01/05/2020
2020-05-13MEM/ARTSARTICLES OF ASSOCIATION
2020-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-05-13SH08Change of share class name or designation
2020-03-17SH02Statement of capital on 2020-02-26 GBP4,364,025
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-02-24CH01Director's details changed for Mr Mark Roger Hixon on 2019-01-01
2019-10-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR IAIN HARFIELD STEEL on 2019-01-01
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
2019-03-15CH01Director's details changed for Mr Richard Francis John Steel on 2019-01-01
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CH01Director's details changed for Mr Mark Roger Hixon on 2018-10-02
2018-07-25RES12Resolution of varying share rights or name
2018-07-25RES01ADOPT ARTICLES 05/07/2018
2018-07-17SH08Change of share class name or designation
2018-07-17PSC04Change of details for Iain Harfield Steel as a person with significant control on 2018-07-06
2018-07-17PSC07CESSATION OF RICHARD FRANCIS JOHN STEEL AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10AP01DIRECTOR APPOINTED MR MARK ROGER HIXON
2018-07-09RES15CHANGE OF COMPANY NAME 09/07/18
2018-07-09CERTNMCOMPANY NAME CHANGED STEEL ALLERY LIMITED CERTIFICATE ISSUED ON 09/07/18
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 4500000
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-21PSC04Change of details for Iain Harfield Steel as a person with significant control on 2017-05-19
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05RES13Resolutions passed:
  • In relation to proposed transfer of shares and resignation of director is approved 19/05/2017
2017-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS ALLERY
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 4500000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29AR0126/02/16 ANNUAL RETURN FULL LIST
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 4500000
2015-03-04AR0126/02/15 FULL LIST
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 4500000
2014-02-26AR0126/02/14 FULL LIST
2013-08-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-06AR0126/02/13 FULL LIST
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-27AR0126/02/12 FULL LIST
2011-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-07SH20STATEMENT BY DIRECTORS
2011-09-07SH1907/09/11 STATEMENT OF CAPITAL GBP 4500000
2011-09-07RES06REDUCE ISSUED CAPITAL 30/08/2011
2011-09-07CAP-SSSOLVENCY STATEMENT DATED 30/08/11
2011-03-07AR0126/02/11 FULL LIST
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-08MEM/ARTSARTICLES OF ASSOCIATION
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010
2010-04-08RES12VARYING SHARE RIGHTS AND NAMES
2010-04-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-05AR0126/02/10 FULL LIST
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26RES13SECT 190 20/03/2009
2009-03-10363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ALLERY / 02/02/2009
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-1488(2)AD 28/03/08 GBP SI 1000000@1=1000000 GBP IC 3946630/4946630
2008-04-10MEM/ARTSARTICLES OF ASSOCIATION
2008-04-03RES01ADOPT ARTICLES 28/03/2008
2008-04-03123NC INC ALREADY ADJUSTED 28/03/08
2008-04-03RES04GBP NC 4000000/5000000 28/03/2008
2008-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-02RES13ACQUISTION BY THE COMPANY 28/03/2008
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-11363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-28395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05RES13ENTER INTO CONTRACT 12/03/07
2007-03-20363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21CERTNMCOMPANY NAME CHANGED DIAMOND & SON LIMITED CERTIFICATE ISSUED ON 21/07/05
2005-07-12RES13RE SECT 320 ACQUISITION 15/06/05
2005-07-12RES04£ NC 1100000/4000000 15/0
2005-07-12123NC INC ALREADY ADJUSTED 15/06/05
2005-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-1288(2)RAD 17/06/05--------- £ SI 2846630@1=2846630 £ IC 1100000/3946630
2005-03-21363aRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-02-26288aNEW DIRECTOR APPOINTED
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-08363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-30363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-08363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-03-20225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ
1999-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-23288aNEW DIRECTOR APPOINTED
1999-03-03287REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to STEEL HIXON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEEL HIXON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-29 Partially Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEEL HIXON LIMITED

Intangible Assets
Patents
We have not found any records of STEEL HIXON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEEL HIXON LIMITED
Trademarks
We have not found any records of STEEL HIXON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STEEL HIXON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2010-11-18 GBP £1,020
Hampshire County Council 2010-10-19 GBP £840
Hampshire County Council 2010-10-19 GBP £600
Hampshire County Council 2010-09-01 GBP £504
Hampshire County Council 2010-07-26 GBP £720

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STEEL HIXON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEEL HIXON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEEL HIXON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.