Company NameNixion Ltd
Company StatusActive
Company Number01547607
CategoryPrivate Limited Company
Incorporation Date26 February 1981(43 years, 2 months ago)
Previous NamesCapblue Limited and Hadrian Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameDavid McKenzie Leak
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Stillington
Stockton On Tees
Cleveland
TS21 1LL
Director NameElizabeth Anne Leak
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Stillington
Stockton On Tees
Cleveland
TS21 1LL
Secretary NameElizabeth Anne Leak
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Stillington
Stockton On Tees
Cleveland
TS21 1LL
Director NameMiss Katherine Emma Leak
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(38 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA

Contact

Websitehadrianequine.co.uk

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5.1k at £1David Mckenzie Leak
50.98%
Ordinary
4.9k at £1Elizabeth Anne Leak
49.02%
Ordinary

Financials

Year2014
Net Worth£1,917,924
Cash£344,363
Current Liabilities£402,317

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 August 2006Delivered on: 10 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the freehold land and buildings at grange farm livery, church view, bishopton, stockton on tees as more particularly described in the charge.
Outstanding
23 January 2007Delivered on: 1 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 station road ashington northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 1999Delivered on: 20 November 1999
Satisfied on: 23 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1994Delivered on: 6 April 1994
Satisfied on: 15 July 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 west market street, lynemouth, morpeth by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 10 April 1989
Satisfied on: 15 July 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5 west market street lynemouth northumberland and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 1988Delivered on: 1 March 1988
Satisfied on: 20 July 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1987Delivered on: 6 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 March 1986Delivered on: 21 March 1986
Satisfied on: 15 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 3, kingston park centre. Newcastle upon tyne and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 1982Delivered on: 24 September 1982
Satisfied on: 6 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 178 newton road newcastle upon tyne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1982Delivered on: 16 March 1982
Satisfied on: 6 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chemists shop and premises, main street, wylam, northumberland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 August 2023Change of details for Mr David Mckenzie Leak as a person with significant control on 6 April 2019 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
14 January 2020Statement of capital following an allotment of shares on 6 April 2019
  • GBP 10,196
(3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 April 2019Change of name notice (2 pages)
2 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-19
(2 pages)
27 March 2019Appointment of Miss Katherine Emma Leak as a director on 27 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Registration of charge 015476070011, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,996
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,996
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 9,996
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 9,996
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9,996
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9,996
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
4 January 2010Director's details changed for David Mckenzie Leak on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for David Mckenzie Leak on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Elizabeth Anne Leak on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Elizabeth Anne Leak on 31 December 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
2 January 2007Location of debenture register (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Location of register of members (1 page)
2 January 2007Location of debenture register (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Registered office changed on 02/01/07 from: 1 cockton hill road bishop auckland county durham DL14 6EN (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Registered office changed on 02/01/07 from: 1 cockton hill road bishop auckland county durham DL14 6EN (1 page)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
6 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 October 2000Full accounts made up to 31 March 2000 (20 pages)
3 October 2000Full accounts made up to 31 March 2000 (20 pages)
9 August 2000Registered office changed on 09/08/00 from: derwent house prudhoe station industrial est prudhoe northumberland NE42 6NP (1 page)
9 August 2000Registered office changed on 09/08/00 from: derwent house prudhoe station industrial est prudhoe northumberland NE42 6NP (1 page)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
20 November 1999Particulars of mortgage/charge (3 pages)
12 October 1999Full accounts made up to 31 March 1999 (18 pages)
12 October 1999Full accounts made up to 31 March 1999 (18 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 November 1998Full accounts made up to 31 March 1998 (19 pages)
11 November 1998Full accounts made up to 31 March 1998 (19 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (20 pages)
24 September 1997Full accounts made up to 31 March 1997 (20 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1996Full accounts made up to 31 March 1996 (17 pages)
30 December 1996Full accounts made up to 31 March 1996 (17 pages)
18 January 1996Return made up to 31/12/95; no change of members (6 pages)
18 January 1996Return made up to 31/12/95; no change of members (6 pages)
8 November 1995Full accounts made up to 31 March 1995 (17 pages)
8 November 1995Full accounts made up to 31 March 1995 (17 pages)