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

HICKSON INTERNATIONAL LIMITED

HEXAGON TOWER CRUMPSALL VALE, BLACKLEY, MANCHESTER, M9 8GQ,
Company Registration Number
00499821
Private Limited Company
Active

Company Overview

About Hickson International Ltd
HICKSON INTERNATIONAL LIMITED was founded on 1951-09-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Hickson International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HICKSON INTERNATIONAL LIMITED
 
Legal Registered Office
HEXAGON TOWER CRUMPSALL VALE
BLACKLEY
MANCHESTER
M9 8GQ
Other companies in WF10
 
Filing Information
Company Number 00499821
Company ID Number 00499821
Date formed 1951-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 07:40:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HICKSON INTERNATIONAL 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.
Companies with same name HICKSON INTERNATIONAL LIMITED
The following companies were found which have the same name as HICKSON INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HICKSON INTERNATIONAL, INC 16192 Coastal Hwy Lewes DE 19958 Unknown Company formed on the 1996-10-28
HICKSON INTERNATIONAL INC Delaware Unknown
HICKSON INTERNATIONAL LIMITED Unknown

Company Officers of HICKSON INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS THOMAS CARTER
Company Secretary 2017-05-10
NICHOLAS THOMAS CARTER
Director 2016-11-01
ALEXANDER HENRY HOY
Director 2011-10-27
ANTHONY WILLIAM KELLY
Director 2017-03-02
FRANKLIN DELANO KICKLIGHTER
Director 2015-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARTIN BAKER
Company Secretary 2010-03-31 2017-05-10
STEPHEN MARTIN BAKER
Director 2010-03-31 2017-05-10
ANDREW BARRY
Director 2013-11-04 2017-03-02
KAREN DEBORAH JOHNSON
Company Secretary 2013-11-04 2016-05-09
MARKUS FUNK
Director 2011-10-27 2015-04-21
BRADLEY GERALD LURIA
Director 2011-10-27 2013-11-04
WILLIAM PAUL BUSH
Director 2003-04-10 2011-10-27
STEVEN C GIULIANO
Director 2007-06-28 2011-10-27
HAYES ANDERSON
Director 2001-12-18 2011-05-20
GRAHAM BUCHAN
Company Secretary 2001-11-01 2010-03-31
GRAHAM BUCHAN
Director 2003-04-15 2010-03-31
PAUL CRANEY
Director 2000-08-25 2007-06-28
JOHN FREDERICK LANGTON
Director 1994-12-02 2003-03-31
JOHN JOSEPH MARGHERIO
Director 2002-07-23 2003-02-04
JOHN HENRY MARKHAM
Director 1996-02-26 2002-04-30
JEREMY KIM MAIDEN
Company Secretary 2000-08-25 2001-10-31
JEREMY KIM MAIDEN
Director 1999-07-01 2001-10-31
ROBERT TREVOR DUNKLEY
Company Secretary 1999-09-10 2000-08-25
KEITH WOOD HUMPHREYS
Director 1995-02-03 2000-08-25
ROBERT JORDAN
Director 1992-05-10 2000-08-25
JAMES HANN
Director 1994-10-07 1999-10-01
PAUL MICHAEL O'DWYER
Company Secretary 1997-05-01 1999-09-10
MARTIN EDGE LLOWARCH
Director 1992-05-10 1999-09-01
JUSTIN SOUTHWORTH COURT
Director 1995-07-03 1999-06-30
MICHAEL ARTHUR FEARFIELD
Director 1994-12-02 1997-06-06
COLIN LIVSEY
Company Secretary 1992-05-10 1997-05-01
DENNIS GRAHAM JOHN KERRISON
Director 1992-05-10 1995-11-06
JOHN MALCOLM BARR
Director 1992-05-10 1995-05-15
GORDON PEARCE JONES
Director 1992-05-10 1994-10-07
DONALD WILLIAM FORD
Director 1992-05-10 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS THOMAS CARTER LONZA GROUP UK LTD Director 2017-06-18 CURRENT 1990-10-23 Active
NICHOLAS THOMAS CARTER LONZA WOKINGHAM LIMITED Director 2017-03-27 CURRENT 1991-05-24 Liquidation
NICHOLAS THOMAS CARTER ARCH UK BIOCIDES LIMITED Director 2016-11-01 CURRENT 2003-12-08 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS UK HOLDINGS LIMITED Director 2016-11-01 CURRENT 2000-05-03 Active
NICHOLAS THOMAS CARTER HICKSON LIMITED Director 2016-11-01 CURRENT 1937-06-12 Active
NICHOLAS THOMAS CARTER ARCH TIMBER PROTECTION LIMITED Director 2016-11-01 CURRENT 1946-10-25 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS PRODUCTS LIMITED Director 2016-11-01 CURRENT 1970-05-01 Active
NICHOLAS THOMAS CARTER INNOVATIVE WATER CARE LIMITED Director 2016-11-01 CURRENT 1978-02-24 Active
NICHOLAS THOMAS CARTER HICKSON CHEMICAL SUPPLIES LIMITED Director 2016-07-01 CURRENT 1959-02-02 Active
NICHOLAS THOMAS CARTER HICKSON W.A. CHEMICALS LIMITED Director 2016-07-01 CURRENT 1988-02-29 Active
NICHOLAS THOMAS CARTER ARCH CHEMICALS UK FINANCE Director 2016-07-01 CURRENT 2004-03-31 Active
NICHOLAS THOMAS CARTER HICKSON TIMBER PRODUCTS LIMITED Director 2016-07-01 CURRENT 1931-11-07 Active
NICHOLAS THOMAS CARTER HICKSON INVESTMENTS LIMITED. Director 2016-07-01 CURRENT 1985-08-21 Active
ALEXANDER HENRY HOY HICKSON PENSION TRUSTEES LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
ALEXANDER HENRY HOY ARCH UK BIOCIDES LIMITED Director 2011-10-27 CURRENT 2003-12-08 Active
ALEXANDER HENRY HOY ARCH CHEMICALS UK HOLDINGS LIMITED Director 2011-10-27 CURRENT 2000-05-03 Active
ALEXANDER HENRY HOY HICKSON LIMITED Director 2011-10-27 CURRENT 1937-06-12 Active
ANTHONY WILLIAM KELLY ARCH UK BIOCIDES LIMITED Director 2017-03-02 CURRENT 2003-12-08 Active
ANTHONY WILLIAM KELLY HICKSON CHEMICAL SUPPLIES LIMITED Director 2017-03-02 CURRENT 1959-02-02 Active
ANTHONY WILLIAM KELLY HICKSON W.A. CHEMICALS LIMITED Director 2017-03-02 CURRENT 1988-02-29 Active
ANTHONY WILLIAM KELLY ARCH CHEMICALS UK HOLDINGS LIMITED Director 2017-03-02 CURRENT 2000-05-03 Active
ANTHONY WILLIAM KELLY ARCH CHEMICALS UK FINANCE Director 2017-03-02 CURRENT 2004-03-31 Active
ANTHONY WILLIAM KELLY HICKSON LIMITED Director 2017-03-02 CURRENT 1937-06-12 Active
ANTHONY WILLIAM KELLY HICKSON TIMBER PRODUCTS LIMITED Director 2017-03-02 CURRENT 1931-11-07 Active
ANTHONY WILLIAM KELLY ARCH CHEMICALS PRODUCTS LIMITED Director 2017-03-02 CURRENT 1970-05-01 Active
ANTHONY WILLIAM KELLY INNOVATIVE WATER CARE LIMITED Director 2017-03-02 CURRENT 1978-02-24 Active
ANTHONY WILLIAM KELLY HICKSON INVESTMENTS LIMITED. Director 2017-03-02 CURRENT 1985-08-21 Active
FRANKLIN DELANO KICKLIGHTER HICKSON LIMITED Director 2015-12-22 CURRENT 1937-06-12 Active
FRANKLIN DELANO KICKLIGHTER ARCH UK BIOCIDES LIMITED Director 2008-09-24 CURRENT 2003-12-08 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
2024-02-14APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM KELLY
2024-02-14DIRECTOR APPOINTED JACOV RUBEN WIRTZ
2024-02-14AP01DIRECTOR APPOINTED JACOV RUBEN WIRTZ
2024-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM KELLY
2024-01-07FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-07AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-03-27Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-03-27Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-03-27CH01Director's details changed for Mr Nicholas Thomas Carter on 2023-03-27
2023-03-09Change of details for Arch Chemicals Uk Holdings Limited as a person with significant control on 2023-01-25
2023-03-09PSC05Change of details for Arch Chemicals Uk Holdings Limited as a person with significant control on 2023-01-25
2023-03-05Compulsory strike-off action has been discontinued
2023-03-05DISS40Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Wheldon Road Castleford West Yorkshire WF10 2JT
2023-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/23 FROM Wheldon Road Castleford West Yorkshire WF10 2JT
2022-11-04AP01DIRECTOR APPOINTED LLUIS MARIA FARGAS MAS
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN STEWART
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-03-10AP01DIRECTOR APPOINTED MS JACQUELINE ANN STEWART
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HAUSER
2022-01-26FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-30AP01DIRECTOR APPOINTED CHRISTIAN HAUSER
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENRY HOY
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-28CH01Director's details changed for Mr Nicholas Thomas Carter on 2020-05-28
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21PSC02Notification of Arch Chemicals Uk Holdings Limited as a person with significant control on 2019-08-20
2019-08-21PSC07CESSATION OF NICHOLAS THOMAS CARTER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLIN DELANO KICKLIGHTER
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11AP03Appointment of Mr Nicholas Thomas Carter as company secretary on 2017-05-10
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN BAKER
2017-05-10TM02Termination of appointment of Stephen Martin Baker on 2017-05-10
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 44009.8975;USD 70964302
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM KELLY
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRY
2016-11-01AP01DIRECTOR APPOINTED MR NICHOLAS THOMAS CARTER
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10TM02Termination of appointment of Karen Deborah Johnson on 2016-05-09
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 44009.8975;USD 70964302
2016-05-10AR0110/05/16 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MR FRANKLIN DELANO KICKLIGHTER
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICK L WALDEN
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 44009.8975;USD 70964302
2015-05-13AR0110/05/15 ANNUAL RETURN FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS FUNK
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BRADLEY WALDMAN
2014-10-29AUDAUDITOR'S RESIGNATION
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 44009.8975;USD 70964302
2014-05-27AR0110/05/14 FULL LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY LURIA
2013-11-12AP03SECRETARY APPOINTED MRS KAREN DEBORAH JOHNSON
2013-11-12AP01DIRECTOR APPOINTED MR ANDREW BARRY
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0110/05/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0110/05/12 FULL LIST
2011-12-09AP01DIRECTOR APPOINTED MARKUS FUNK
2011-12-09AP01DIRECTOR APPOINTED BRADLEY GERALD LURIA
2011-12-09AP01DIRECTOR APPOINTED ALEXANDER HENRY HOY
2011-12-09AP01DIRECTOR APPOINTED SCOTT BRADLEY WALDMAN
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUSH
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAULSON
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GIULIANO
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH O'CONNOR
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AP01DIRECTOR APPOINTED MR RICK L WALDEN
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR HAYES ANDERSON
2011-06-15AR0110/05/11 FULL LIST
2010-11-04MEM/ARTSARTICLES OF ASSOCIATION
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0110/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYES ANDERSON / 10/05/2010
2010-06-07AP03SECRETARY APPOINTED MR STEPHEN MARTIN BAKER
2010-06-07AP01DIRECTOR APPOINTED MR STEPHEN MARTIN BAKER
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCHAN
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM BUCHAN
2010-01-20AP01DIRECTOR APPOINTED MR JOSEPH H SHAULSON
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS MASSIMO
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED MR GRAHAM BUCHAN
2008-03-18288aDIRECTOR APPOINTED MR STEVEN GIULIANO
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL CRANEY
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-06-21363sRETURN MADE UP TO 10/05/05; NO CHANGE OF MEMBERS
2004-11-11363sRETURN MADE UP TO 10/05/04; NO CHANGE OF MEMBERS
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-23363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-16288bDIRECTOR RESIGNED
2003-09-16288bDIRECTOR RESIGNED
2003-08-18288bDIRECTOR RESIGNED
2003-08-18288bDIRECTOR RESIGNED
2003-08-18288aNEW DIRECTOR APPOINTED
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-31244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-17288aNEW DIRECTOR APPOINTED
2002-05-22363sRETURN MADE UP TO 10/05/02; NO CHANGE OF MEMBERS
2002-05-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HICKSON INTERNATIONAL 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 HICKSON INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 1996-07-23 Satisfied BARCLAYS BANK PLC AS AGENT AND SECURITY TRUSTEE FOR THE LENDERS (AS DEFINED)
GUARANTEE AND DEBENTURE 1996-05-11 Satisfied BARCLAYS BANK PLC AS TRUSTEE FOR THE LENDERS (AS DEFINED)
SUPPLEMENTAL TRUST DEED 1990-09-20 Satisfied EAGLE STAR INSURANCE COMPANY
LETTER OF AGREEMENT 1990-09-20 Satisfied EAGLE STAR INSURANCE COMPANY INTERNATIONAL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 HICKSON INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of HICKSON INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HICKSON INTERNATIONAL LIMITED
Trademarks
We have not found any records of HICKSON INTERNATIONAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COLOPLAST MEDICAL LIMITED 2003-06-12 Outstanding

We have found 1 mortgage charges which are owed to HICKSON INTERNATIONAL LIMITED

Income
Government Income
We have not found government income sources for HICKSON INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HICKSON INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HICKSON INTERNATIONAL 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 HICKSON INTERNATIONAL 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 HICKSON INTERNATIONAL LIMITED any grants or awards.
Ownership
    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.